Company NameHighland Statistics Ltd.
DirectorsAlain Francois Zuur and Nandani Naila Zuur
Company StatusActive
Company NumberSC205393
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Alain Francois Zuur
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed26 April 2000(1 month after company formation)
Appointment Duration24 years
RoleStatistician
Country of ResidenceScotland
Correspondence Address9 St. Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
Director NameMrs Nandani Naila Zuur
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityTrinidadian
StatusCurrent
Appointed08 July 2013(13 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 St. Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
Secretary NameMrs Nandani Naila Zuur
StatusCurrent
Appointed07 March 2017(16 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address9 St. Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
Director NameDr Grietje Zuur
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed26 April 2000(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2002)
RoleStatistician
Correspondence AddressGate Cottage
Cocklarachy
Huntly
Aberdeenshire
AB54 4RA
Scotland
Secretary NameDr Grietje Zuur
NationalityDutch
StatusResigned
Appointed26 April 2000(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2002)
RoleStatistician
Correspondence AddressGate Cottage
Cocklarachy
Huntly
Aberdeenshire
AB54 4RA
Scotland
Secretary NameMrs Rity Zuur
NationalityDutch
StatusResigned
Appointed05 March 2002(1 year, 11 months after company formation)
Appointment Duration15 years (resigned 07 March 2017)
RoleCompany Director
Correspondence Address13 Borglaan 13
9901 Ld
Appingedam
Netherlands
Director NameDr Elena Ieno
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2011)
RoleBiologist
Country of ResidenceSpain
Correspondence AddressAv Finlandia 21 Cc Gran Alacant Local 9
Suite 226
03130 Santa Pola
Spain
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehighstat.com
Telephone01358 788177
Telephone regionEllon

Location

Registered Address9 St. Clair Wynd
Newburgh
Ellon
Aberdeenshire
AB41 6DZ
Scotland
ConstituencyGordon
WardEllon and District

Shareholders

2 at £1A. Zuur & Nandani Naila Zuur
100.00%
Ordinary

Financials

Year2014
Turnover£371,732
Gross Profit£337,759
Net Worth£188,596
Cash£185,961
Current Liabilities£42,764

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

25 March 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
12 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
25 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 March 2017Termination of appointment of Rity Zuur as a secretary on 7 March 2017 (1 page)
7 March 2017Appointment of Mrs Nandani Naila Zuur as a secretary on 7 March 2017 (2 pages)
7 March 2017Termination of appointment of Rity Zuur as a secretary on 7 March 2017 (1 page)
7 March 2017Appointment of Mrs Nandani Naila Zuur as a secretary on 7 March 2017 (2 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
23 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(5 pages)
23 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(5 pages)
17 January 2014Director's details changed for Mrs Nandani Naila Zuur on 19 November 2013 (2 pages)
17 January 2014Director's details changed for Mrs Nandani Naila Zuur on 19 November 2013 (2 pages)
17 January 2014Secretary's details changed for Rity Zuur on 19 November 2013 (1 page)
17 January 2014Director's details changed for Dr Alain Francois Zuur on 19 December 2013 (2 pages)
17 January 2014Secretary's details changed for Rity Zuur on 19 November 2013 (1 page)
17 January 2014Secretary's details changed for Mrs Rity Zuur on 19 December 2013 (1 page)
17 January 2014Director's details changed for Mrs Nandani Naila Zuur on 19 December 2013 (2 pages)
17 January 2014Director's details changed for Dr Alain Francois Zuur on 19 December 2013 (2 pages)
17 January 2014Director's details changed for Dr Alain Francois Zuur on 19 December 2013 (2 pages)
17 January 2014Secretary's details changed for Mrs Rity Zuur on 19 December 2013 (1 page)
17 January 2014Director's details changed for Dr Alain Francois Zuur on 19 December 2013 (2 pages)
17 January 2014Director's details changed for Mrs Nandani Naila Zuur on 19 December 2013 (2 pages)
15 January 2014Registered office address changed from 6 Laverock Road Newburgh Ellon Aberdeenshire AB41 6FN on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 6 Laverock Road Newburgh Ellon Aberdeenshire AB41 6FN on 15 January 2014 (1 page)
19 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 July 2013Appointment of Mrs Nandani Naila Zuur as a director (2 pages)
8 July 2013Appointment of Mrs Nandani Naila Zuur as a director (2 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 April 2011Termination of appointment of Elena Ieno as a director (1 page)
1 April 2011Termination of appointment of Elena Ieno as a director (1 page)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Dr Elena Ieno on 23 March 2011 (2 pages)
28 March 2011Director's details changed for Dr Elena Ieno on 23 March 2011 (2 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
18 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
17 April 2010Director's details changed for Dr Elena Ieno on 1 March 2010 (2 pages)
17 April 2010Director's details changed for Dr Alain Francois Zuur on 1 March 2010 (2 pages)
17 April 2010Director's details changed for Dr Elena Ieno on 1 March 2010 (2 pages)
17 April 2010Director's details changed for Dr Alain Francois Zuur on 1 March 2010 (2 pages)
17 April 2010Director's details changed for Dr Alain Francois Zuur on 1 March 2010 (2 pages)
17 April 2010Director's details changed for Dr Elena Ieno on 1 March 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 23/03/08; full list of members (3 pages)
21 April 2008Return made up to 23/03/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 June 2007Return made up to 23/03/07; full list of members (2 pages)
14 June 2007Return made up to 23/03/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
14 June 2006Return made up to 23/03/06; full list of members (8 pages)
14 June 2006Return made up to 23/03/06; full list of members (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 May 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 May 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
22 April 2003Return made up to 23/03/03; full list of members (6 pages)
22 April 2003Return made up to 23/03/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 May 2002Return made up to 23/03/02; full list of members (6 pages)
9 May 2002Return made up to 23/03/02; full list of members (6 pages)
9 May 2002Registered office changed on 09/05/02 from: gate cottage cocklarachy huntly aberdeenshire AB54 4RA (1 page)
9 May 2002Registered office changed on 09/05/02 from: gate cottage cocklarachy huntly aberdeenshire AB54 4RA (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Director's particulars changed (1 page)
3 April 2002Secretary resigned;director resigned (1 page)
3 April 2002Director's particulars changed (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned;director resigned (1 page)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Memorandum and Articles of Association (9 pages)
17 May 2000Memorandum and Articles of Association (9 pages)
11 May 2000Company name changed scotjoin LIMITED\certificate issued on 12/05/00 (2 pages)
11 May 2000Company name changed scotjoin LIMITED\certificate issued on 12/05/00 (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
23 March 2000Incorporation (13 pages)
23 March 2000Incorporation (13 pages)