Company NameHighland Electroplaters Limited
DirectorPeter Lindsey Jackson
Company StatusActive
Company NumberSC107064
CategoryPrivate Limited Company
Incorporation Date8 October 1987(36 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Peter Lindsey Jackson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(20 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarlaston Lodge Jervis Lane
Meaford
Stone
Staffordshire
ST15 0PZ
Secretary NameMiss Sharon Davison
StatusCurrent
Appointed13 January 2021(33 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressUnit 2 Howemoss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director NamePeter Henry Watt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 1992)
RoleManaging Director
Correspondence AddressKirklands Of Coull
Coull
Aboyne
Aberdeenshire
AB34 4TS
Scotland
Director NameDouglas Ashmead
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1989(1 year, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 January 2008)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressLismore
Dhuhill Drive
Helensburgh
G84 9AW
Scotland
Director NameWilliam Joseph Massey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1989(1 year, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 January 2008)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address12 Park Drive
London
NW11 7SH
Director NameMichael Abner Parkinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1989(1 year, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 April 2003)
RoleManaging Director
Correspondence AddressCulzean
Innes Road
Garmouth
Moray
IV32 7NL
Scotland
Secretary NameMichael Abner Parkinson
NationalityBritish
StatusResigned
Appointed26 September 1989(1 year, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 April 2003)
RoleCompany Director
Correspondence AddressCulzean
Innes Road
Garmouth
Moray
IV32 7NL
Scotland
Director NameWilliam Sinclair Laughton Petrie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 1995)
RoleManaging Director
Correspondence AddressNetherton Of Keir
Whitecairns
Aberdeen
AB23 8XP
Scotland
Director NameAllan Reed
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 July 2004)
RoleTechnical Director
Correspondence Address18 Balmoral Avenue
Castlepark
Ellon
Aberdeenshire
AB41 9EW
Scotland
Director NameMr Roderick John Matheson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 02 February 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Macaulay Gardens
Hazlehead
Aberdeen
AB15 8FN
Scotland
Director NameAlan Miller Porterfield
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 2003)
RoleManaging Director
Correspondence Address9 Cromar Gardens
Kingswells
Aberdeen
AB15 8TF
Scotland
Director NameNorman Neville Jerrard
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(11 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Bain Road
Mintlaw
Peterhead
Aberdeenshire
AB42 5EW
Scotland
Secretary NameMr Robin Gray Steel
StatusResigned
Appointed23 April 2003(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDriffenbeg
23 Smith Drive
Elgin
Morayshire
IV30 4NE
Scotland
Director NameDr David Page
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(15 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 2003)
RoleQuality Assurance/Technical As
Correspondence Address21 Wellgrove Crescent
Westhill
Aberdeen
Aberdeenshire
AB32 6TH
Scotland
Director NameMr David Robbins Dawson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2005)
RoleCo Director
Country of ResidenceScotland
Correspondence Address104 Airyhall Drive
Aberdeen
AB15 7QR
Scotland
Director NameMr Alan Leslie Gray
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(20 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Highfield Court
Gateshead
Tyne & Wear
NE10 9LH
Secretary NameMr Alan Leslie Gray
NationalityBritish
StatusResigned
Appointed30 January 2008(20 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Highfield Court
Gateshead
Tyne & Wear
NE10 9LH
Director NameMr Christopher Nicholas Byles
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address20 Woodland View
West Rainton
Houghton Le Spring
DH4 6RQ
Secretary NameMr Christopher Nicholas Byles
StatusResigned
Appointed01 January 2019(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2020)
RoleCompany Director
Correspondence AddressUnit 2 Howemoss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland

Contact

Websitehighlandelectroplaters.co.uk

Location

Registered AddressUnit 2 Howemoss Drive
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

450k at £1Diesel Marine International LTD
64.29%
Redeemable Preference
250k at £1Diesel Marine International LTD
35.71%
Ordinary

Financials

Year2014
Net Worth£708,098
Cash£105,045
Current Liabilities£381,729

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

19 March 2014Delivered on: 26 March 2014
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2008Delivered on: 6 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 March 2021Second filing for the termination of Christopher Byles as a director (5 pages)
5 February 2021Appointment of Miss Sharon Davison as a secretary on 13 January 2021 (2 pages)
5 February 2021Termination of appointment of Christopher Nicholas Byles as a director on 24 November 2019
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 09/03/2021
(1 page)
15 January 2021Termination of appointment of Christopher Nicholas Byles as a secretary on 24 November 2020 (1 page)
8 December 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
19 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
8 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
4 January 2019Termination of appointment of Alan Leslie Gray as a director on 31 December 2018 (1 page)
4 January 2019Appointment of Mr Christopher Nicholas Byles as a secretary on 1 January 2019 (2 pages)
4 January 2019Appointment of Mr Christopher Nicholas Byles as a director on 1 January 2019 (2 pages)
4 January 2019Termination of appointment of Alan Leslie Gray as a secretary on 31 December 2018 (1 page)
25 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
30 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
24 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 January 2016Termination of appointment of Norman Neville Jerrard as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Norman Neville Jerrard as a director on 31 December 2015 (1 page)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 700,000
(7 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 700,000
(7 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 700,000
(7 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 700,000
(7 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 700,000
(7 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 700,000
(7 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 March 2014Alterations to a floating charge (12 pages)
28 March 2014Alterations to a floating charge (12 pages)
26 March 2014Registration of charge 1070640002 (10 pages)
26 March 2014Registration of charge 1070640002 (10 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 700,000
(7 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 700,000
(7 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 700,000
(7 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
19 June 2012Full accounts made up to 31 December 2011 (12 pages)
19 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
29 July 2011Full accounts made up to 31 December 2010 (13 pages)
29 July 2011Full accounts made up to 31 December 2010 (13 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Norman Neville Jerrard on 7 October 2009 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Norman Neville Jerrard on 7 October 2009 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Norman Neville Jerrard on 7 October 2009 (2 pages)
19 July 2010Full accounts made up to 31 December 2009 (10 pages)
19 July 2010Full accounts made up to 31 December 2009 (10 pages)
21 September 2009Return made up to 07/09/09; full list of members (4 pages)
21 September 2009Return made up to 07/09/09; full list of members (4 pages)
23 June 2009Full accounts made up to 31 December 2008 (10 pages)
23 June 2009Full accounts made up to 31 December 2008 (10 pages)
27 January 2009Full accounts made up to 31 March 2008 (10 pages)
27 January 2009Full accounts made up to 31 March 2008 (10 pages)
9 September 2008Return made up to 07/09/08; full list of members (6 pages)
9 September 2008Director appointed mr alan leslie gray (1 page)
9 September 2008Return made up to 07/09/08; full list of members (6 pages)
9 September 2008Director appointed mr alan leslie gray (1 page)
26 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
26 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
29 February 2008Appointment terminated director douglas ashmead (1 page)
29 February 2008Appointment terminated director william massey (1 page)
29 February 2008Director appointed peter lindsey jackson (3 pages)
29 February 2008Secretary appointed alan leslie gray (2 pages)
29 February 2008Appointment terminated secretary robin steel (1 page)
29 February 2008Appointment terminated secretary robin steel (1 page)
29 February 2008Appointment terminated director douglas ashmead (1 page)
29 February 2008Appointment terminated director william massey (1 page)
29 February 2008Secretary appointed alan leslie gray (2 pages)
29 February 2008Director appointed peter lindsey jackson (3 pages)
18 February 2008Registered office changed on 18/02/08 from: pinefield industrial estate elgin morayshire IV30 6FG (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008Declaration of assistance for shares acquisition (4 pages)
18 February 2008Registered office changed on 18/02/08 from: pinefield industrial estate elgin morayshire IV30 6FG (1 page)
18 February 2008Declaration of assistance for shares acquisition (4 pages)
18 February 2008Auditor's resignation (1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 October 2007Return made up to 07/09/07; no change of members (7 pages)
16 October 2007Return made up to 07/09/07; no change of members (7 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 October 2006Return made up to 07/09/06; full list of members (8 pages)
13 October 2006Return made up to 07/09/06; full list of members (8 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 September 2005Return made up to 07/09/05; full list of members (9 pages)
12 September 2005Return made up to 07/09/05; full list of members (9 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
21 October 2004Return made up to 07/09/04; full list of members (10 pages)
21 October 2004Ad 17/12/03--------- £ si 75000@1=75000 £ ic 700000/775000 (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Ad 17/12/03--------- £ si 75000@1=75000 £ ic 700000/775000 (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Return made up to 07/09/04; full list of members (10 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
11 January 2004Ad 17/12/03--------- £ si 75000@1=75000 £ ic 625000/700000 (2 pages)
11 January 2004Ad 17/12/03--------- £ si 75000@1=75000 £ ic 625000/700000 (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
28 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned;director resigned (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned;director resigned (1 page)
7 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
17 September 2002Return made up to 07/09/02; full list of members (11 pages)
17 September 2002Return made up to 07/09/02; full list of members (11 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
11 September 2001Return made up to 07/09/01; full list of members (10 pages)
11 September 2001Return made up to 07/09/01; full list of members (10 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 September 2000Return made up to 07/09/00; full list of members (9 pages)
18 September 2000Return made up to 07/09/00; full list of members (9 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Return made up to 07/09/99; full list of members (8 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Return made up to 07/09/99; full list of members (8 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 September 1998Return made up to 17/09/98; no change of members (6 pages)
23 September 1998Return made up to 17/09/98; no change of members (6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 September 1997Return made up to 17/09/97; full list of members (6 pages)
18 September 1997Return made up to 17/09/97; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 September 1996Return made up to 17/09/96; no change of members (5 pages)
20 September 1996Return made up to 17/09/96; no change of members (5 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 October 1995Return made up to 17/09/95; no change of members (6 pages)
23 October 1995Return made up to 17/09/95; no change of members (6 pages)
18 October 1995Ad 17/08/95--------- £ si 25000@1=25000 £ ic 600000/625000 (2 pages)
18 October 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 October 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 October 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 October 1995Ad 17/08/95--------- £ si 25000@1=25000 £ ic 600000/625000 (2 pages)
18 October 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
6 April 1991Memorandum and Articles of Association (9 pages)
6 April 1991Ad 26/03/91--------- £ si 450000@1=450000 £ ic 150000/600000 (4 pages)
6 April 1991Memorandum and Articles of Association (9 pages)
6 April 1991Ad 26/03/91--------- £ si 450000@1=450000 £ ic 150000/600000 (4 pages)
25 July 198988(2) 102500 @ £1 ord. 040589 (3 pages)
25 July 198988(2) 102500 @ £1 ord. 040589 (3 pages)
4 May 1989Allotment of shares (2 pages)
4 May 1989Allotment of shares (2 pages)
9 January 1989Return made up to 22/12/88; full list of members (8 pages)
9 January 1989Return made up to 22/12/88; full list of members (8 pages)
8 October 1987Incorporation (14 pages)
8 October 1987Incorporation (14 pages)