UKBizDB.co.uk

HIGHLAND SERVICES BUILDING MATERIALS LIMITED

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

This company is commonly known as Highland Services Building Materials Limited. The company was founded 40 years ago and was given the registration number SC088083. The firm's registered office is in GLASGOW. You can find them at 168 Bath Street, , Glasgow, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:HIGHLAND SERVICES BUILDING MATERIALS LIMITED
Company Number:SC088083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1984
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:168 Bath Street, Glasgow, G2 4TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Bath Street, Glasgow, United Kingdom, G2 4TP

Director17 May 2019Active
168, Bath Street, Glasgow, United Kingdom, G2 4TP

Director17 May 2019Active
168, Bath Street, Glasgow, United Kingdom, G2 4TP

Director17 May 2019Active
Kilmore, Dervaig, Tobermory, Isle Of Mull, PA75 6QN

Secretary-Active
Kilmore, Dervaig, Tobermory, Isle Of Mull, PA75 6QN

Director22 October 2004Active
Kilmore, Dervaig, Tobermory, Isle Of Mull, PA75 6QN

Director-Active
Kilmore, Dervaig, Tobermory, Isle Of Mull, PA75 6QW

Director-Active
168, Bath Street, Glasgow, Scotland, G2 4TP

Director01 February 2014Active

People with Significant Control

Mr James Campbell
Notified on:16 May 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:168, Bath Street, Glasgow, United Kingdom, G2 4TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Nelson
Notified on:16 May 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:168, Bath Street, Glasgow, United Kingdom, G2 4TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley Riley
Notified on:16 May 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:168, Bath Street, Glasgow, United Kingdom, G2 4TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Margaret Caroline Anderson Loynd
Notified on:01 June 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Kilmore, Dervaig, Tobermoryl, United Kingdom, PA75 6QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wilfred Loynd
Notified on:01 June 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:Kilmore, Dervaig, Isle Of Mull, Tobermoryl, United Kingdom, PA75 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Officers

Termination secretary company with name termination date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.