UKBizDB.co.uk

HIGHLAND NETWORK LIMITED

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

This company is commonly known as Highland Network Limited. The company was founded 29 years ago and was given the registration number SC154414. The firm's registered office is in INVERNESS. You can find them at Oykel House, Cradlehall Business Park, Inverness, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:HIGHLAND NETWORK LIMITED
Company Number:SC154414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1994
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Oykel House, Cradlehall Business Park, Inverness, IV2 5GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director24 July 2023Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director21 March 2023Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director09 April 2021Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director09 April 2021Active
Oykel House, Cradlehall Business Park, Inverness, IV2 5GH

Director18 June 2009Active
Oykel House, Cradlehall Business Park, Inverness, IV2 5GH

Director14 November 2000Active
Oykel House, Cradlehall Business Park, Inverness, IV2 5GH

Secretary14 November 2000Active
Glenairn, Clava, Inverness, IV2 5EJ

Secretary21 November 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Secretary21 November 1994Active
Oykel House, Cradlehall Business Park, Inverness, IV2 5GH

Director18 June 2009Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Director21 November 1994Active
6, Cullaird Road, Inverness, IV2 4DL

Director18 June 2009Active
Focus House, Ham Road, Shoreham-By-Sea, United Kingdom, BN43 6PA

Director09 April 2021Active
Oykel House, Cradlehall Business Park, Inverness, IV2 5GH

Director06 May 2015Active
Oykel House, Cradlehall Business Park, Inverness, IV2 5GH

Director18 June 2009Active
Oykel House, Cradlehall Business Park, Inverness, IV2 5GH

Director01 September 2019Active
26, Limeside Avenue, Rutherglen, Glasgow, G73 3PN

Director18 June 2009Active
Oykel House, Cradlehall Business Park, Inverness, IV2 5GH

Director25 May 1999Active
24 Tower Hill Gardens, Cradlehall, Inverness, IV1 2FR

Director21 November 1994Active
Glenairn, Clava, Inverness, IV2 5EJ

Director21 November 1994Active

People with Significant Control

H N T Bidco Limited
Notified on:09 April 2021
Status:Active
Address:Focus House, Ham Road, Shoreham-By-Sea, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Siegel
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:Oykel House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Milne Siegel
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:Scotland
Address:Oykel House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-24Accounts

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-05-31Incorporation

Memorandum articles.

Download
2023-05-31Resolution

Resolution.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-11Incorporation

Memorandum articles.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-11-26Accounts

Change account reference date company current shortened.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.