UKBizDB.co.uk

HIGHLAND DEVELOPMENTS LIMITED

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

This company is commonly known as Highland Developments Limited. The company was founded 43 years ago and was given the registration number SC073255. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HIGHLAND DEVELOPMENTS LIMITED
Company Number:SC073255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1980
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, Rew Street, Gurnard, Cowes, United Kingdom, PO31 8NT

Secretary27 April 2009Active
66 Vicarage Road, Henley On Thames, England, RG9 1HU

Director04 May 2020Active
Hillside, Rew Street, Gurnard, Cowes, United Kingdom, PO31 8NT

Director-Active
23 Brooklands Crescent, Whitehead, Carrick Fergus, BT38 9SW

Secretary-Active
81 Old Gansha Road, Bangor, N Ireland, BT19 7HA

Secretary15 April 2008Active
23 Brooklands Crescent, Whitehead, Carrick Fergus, BT38 9SW

Director-Active
A2, Yeoman Gate, Yeoman Way, Worthing, United Kingdom, BN13 3QZ

Director-Active
27 Clive Road, Esher, KT10 8PS

Director11 December 1996Active
Fulmans Abbey Spring Lane, Beaulieu, Brockenhurst, SO42 7YT

Director10 March 1995Active
The Ridings, Chase Park Road, Yardley Hastings, NN7 1HF

Director11 December 1996Active
Portavo House 176 Warren Road, Donaghadee, BT21 0PJ

Director-Active

People with Significant Control

Mr Iain Alexander Blyth Duckworth
Notified on:21 April 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:66 Vicarage Road, Henley On Thames, England, RG9 1HU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Joanna Elizabeth Duckworth
Notified on:21 April 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:66 Vicarage Road, Henley On Thames, England, RG9 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Highland Improvements Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Summit House, 4-5 Mitchell Street, Edinburgh, United Kingdom, EH6 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Officers

Change person secretary company with change date.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.