UKBizDB.co.uk

HIGHLAND AND UNIVERSAL SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Highland And Universal Securities Limited. The company was founded 26 years ago and was given the registration number 03449071. The firm's registered office is in LONDON. You can find them at Level 13 Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HIGHLAND AND UNIVERSAL SECURITIES LIMITED
Company Number:03449071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Level 13 Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Corporate Secretary15 July 2011Active
Fourth Floor, 68-70, George Street, Edinburgh, Scotland, EH2 2LR

Director05 March 2021Active
Fourth Floor, 68-70, George Street, Edinburgh, Scotland, EH2 2LR

Director05 March 2021Active
Fourth Floor, 68-70, George Street, Edinburgh, Scotland, EH2 2LR

Director07 October 2016Active
Fourth Floor, 68-70, George Street, Edinburgh, Scotland, EH2 2LR

Director20 November 1997Active
Ladycross Boddington Road, Staverton, Cheltenham, GL51 0TN

Secretary17 November 1997Active
50 Hill Turrets Close, Sheffield, S11 9RE

Secretary13 October 1997Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary20 November 1997Active
36 Tay Street, Perth, PH1 5TR

Corporate Secretary01 January 2007Active
48 Tay Street, Perth, PH1 5TR

Corporate Secretary05 May 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 October 1997Active
7 Greatfield Drive, Charlton Kings, Cheltenham, GL53 9BT

Director17 November 1997Active
Carisbrooke Svon General Partner Ltd, The Potteries Pottery Lane East, Whittington Moor Chesterfield, S41 9BH

Director13 October 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 October 1997Active

People with Significant Control

Revloch Limited
Notified on:26 October 2016
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Hgt Finance B Limited
Notified on:26 October 2016
Status:Active
Country of residence:Scotland
Address:Fourth Floor, 68-70, George Street, Edinburgh, Scotland, EH2 2LR
Nature of control:
  • Voting rights 50 to 75 percent
Souter Investments Limited
Notified on:26 October 2016
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Sir Brian Souter
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2022-11-23Accounts

Accounts with accounts type small.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2019-10-16Accounts

Accounts with accounts type small.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Address

Change registered office address company with date old address new address.

Download
2019-05-13Capital

Capital alter shares redemption statement of capital.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.