Edinburgh
Midlothian
EH2 2LR
Scotland
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor 68-70 George Street Edinburgh Midlothian EH2 2LR Scotland |
Director Name | Mr John Douglas Berthinussen |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor, 68-70 George Street Edinburgh Midlothian EH2 2LR Scotland |
Director Name | Mr Calum Geoffrey Cusiter |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor, 68-70 George Street Edinburgh Midlothian EH2 2LR Scotland |
Secretary Name | Highland And Universal Securities Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Fourth Floor, 68-70 George Street Edinburgh Midlothian EH2 2LR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Alistair Graham Napier |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 July 2011) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Kippen Campbell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2006) |
Correspondence Address | 48 Tay Street Perth Perthshire PH1 5TR Scotland |
Secretary Name | Commercial Legal Centre (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2011) |
Correspondence Address | 36 Tay Street Perth Perthshire PH1 5TR Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2011(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 March 2021) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | Fourth Floor 68-70 George Street Edinburgh Midlothian EH2 2LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Highland & Universal Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,576,481 |
Cash | £1,462,325 |
Current Liabilities | £3,453,244 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
7 October 2022 | Delivered on: 19 October 2022 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
5 April 2019 | Delivered on: 10 April 2019 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
21 November 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
---|---|
19 October 2022 | Registration of charge SC1831640002, created on 7 October 2022 (21 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
14 October 2022 | Change of details for Highland and Universal Securities Limited as a person with significant control on 30 September 2022 (2 pages) |
3 September 2022 | Satisfaction of charge SC1831640001 in full (4 pages) |
13 October 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
27 September 2021 | Director's details changed for Sir Brian Souter on 27 September 2021 (2 pages) |
13 March 2021 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Fourth Floor 68-70 George Street Edinburgh Midlothian EH2 2LR on 13 March 2021 (1 page) |
10 March 2021 | Appointment of Highland and Universal Securities Limited as a secretary on 5 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Dm Company Services Limited as a secretary on 5 March 2021 (1 page) |
10 March 2021 | Appointment of Mr John Douglas Berthinussen as a director on 5 March 2021 (2 pages) |
10 March 2021 | Appointment of Mr Calum Geoffrey Cusiter as a director on 5 March 2021 (2 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 October 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
10 April 2019 | Registration of charge SC1831640001, created on 5 April 2019 (14 pages) |
8 April 2019 | Change of details for Highland and Universal Securities Limited as a person with significant control on 5 April 2019 (2 pages) |
16 October 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
6 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 October 2016 | Appointment of Mr Andrew James Macfie as a director on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Andrew James Macfie as a director on 7 October 2016 (2 pages) |
29 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 March 2016 | Secretary's details changed for Dm Company Services Limited on 2 March 2016 (1 page) |
2 March 2016 | Secretary's details changed for Dm Company Services Limited on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
25 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
5 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
18 July 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
18 July 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (16 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (16 pages) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders
|
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders
|
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
30 August 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
30 August 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
15 August 2011 | Appointment of Dm Company Services Limited as a secretary (3 pages) |
15 August 2011 | Appointment of Dm Company Services Limited as a secretary (3 pages) |
8 August 2011 | Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 8 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of Alistair Napier as a director (2 pages) |
8 August 2011 | Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 8 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of Commercial Legal Centre as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Alistair Napier as a director (2 pages) |
8 August 2011 | Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 8 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of Commercial Legal Centre as a secretary (2 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
26 August 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
19 March 2010 | Secretary's details changed for Commercial Legal Centre on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Commercial Legal Centre on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Alistair Graham Napier on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Brian Souter on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Brian Souter on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Alistair Graham Napier on 18 March 2010 (2 pages) |
30 August 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
30 August 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
24 November 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
4 June 2008 | Return made up to 20/02/08; full list of members (4 pages) |
4 June 2008 | Return made up to 20/02/08; full list of members (4 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 48 tay street perth PH1 5TR (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 48 tay street perth PH1 5TR (1 page) |
10 April 2007 | Secretary resigned (1 page) |
4 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
4 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
1 April 2005 | Accounts for a small company made up to 28 February 2004 (6 pages) |
1 April 2005 | Accounts for a small company made up to 28 February 2004 (6 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
10 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
9 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
9 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
28 February 2002 | Return made up to 20/02/02; full list of members
|
28 February 2002 | Return made up to 20/02/02; full list of members
|
18 October 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
18 October 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
6 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
22 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 March 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 March 1999 | Return made up to 20/02/99; full list of members (8 pages) |
11 March 1999 | Return made up to 20/02/99; full list of members (8 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | £ nc 100/1000000 13/03/98 (1 page) |
25 September 1998 | Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 September 1998 | Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | £ nc 100/1000000 13/03/98 (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 48 tay street perth PH1 5TU (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 48 tay street perth PH1 5TU (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
20 February 1998 | Incorporation (16 pages) |
20 February 1998 | Incorporation (16 pages) |