Company NameHighland Slaters Ltd.
DirectorJames Finlay Macrae
Company StatusActive
Company NumberSC236789
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Previous NameHighland Slaters & Builders Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr James Finlay Macrae
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleSlater
Country of ResidenceScotland
Correspondence Address19 Carsegate Road
Carse Industrial Estate
Inverness
Highlands
IV3 8EX
Scotland
Secretary NameGraham Maccallum Macrae
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Lochlann Terrace
Culloden
Inverness
Inverness-Shire
IV2 7PZ
Scotland
Secretary NameWendy Macrae
NationalityBritish
StatusResigned
Appointed23 September 2009(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address19 Green Drive
Inverness
Inverness-Shire
IV2 4EX
Scotland
Secretary NameMrs Lucy Anne Elizabeth Macrae
StatusResigned
Appointed29 October 2010(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 07 May 2018)
RoleCompany Director
Correspondence Address19 Carsegate Road
Carse Industrial Estate
Inverness
Highlands
IV3 8EX
Scotland
Secretary NameMs Madie Whittaker
StatusResigned
Appointed07 May 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2019)
RoleCompany Director
Correspondence Address26 Littlejohn Street
Huntly
AB54 8HL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehighlandslaters.co.uk
Email address[email protected]
Telephone07 778829604
Telephone regionMobile

Location

Registered Address19 Carsegate Road
Carse Industrial Estate
Inverness
Highlands
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

105 at £1James Finlay Macrae
100.00%
Ordinary

Financials

Year2014
Net Worth£76
Current Liabilities£55,268

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

1 November 2002Delivered on: 11 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

17 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
23 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
24 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
8 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
3 July 2019Termination of appointment of Madie Whittaker as a secretary on 3 July 2019 (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
7 May 2018Termination of appointment of Lucy Anne Elizabeth Macrae as a secretary on 7 May 2018 (1 page)
7 May 2018Appointment of Ms Madie Whittaker as a secretary on 7 May 2018 (2 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 105
(3 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 105
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 September 2014Termination of appointment of Wendy Macrae as a secretary on 1 September 2014 (1 page)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 105
(3 pages)
16 September 2014Secretary's details changed for Mrs Lucy Anne Elizabeth Macrae on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Wendy Macrae as a secretary on 1 September 2014 (1 page)
16 September 2014Director's details changed for James Finlay Macrae on 1 September 2014 (2 pages)
16 September 2014Director's details changed for James Finlay Macrae on 1 September 2014 (2 pages)
16 September 2014Director's details changed for James Finlay Macrae on 1 September 2014 (2 pages)
16 September 2014Secretary's details changed for Mrs Lucy Anne Elizabeth Macrae on 1 September 2014 (1 page)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 105
(3 pages)
16 September 2014Termination of appointment of Wendy Macrae as a secretary on 1 September 2014 (1 page)
16 September 2014Secretary's details changed for Mrs Lucy Anne Elizabeth Macrae on 1 September 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 105
(4 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 105
(4 pages)
30 August 2013Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from 27 Huntly Street Inverness IV3 5PR United Kingdom on 30 August 2013 (2 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 September 2012Director's details changed for James Finlay Macrae on 14 September 2011 (2 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for James Finlay Macrae on 14 September 2011 (2 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012 (1 page)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 October 2010Appointment of Mrs Lucy Anne Elizabeth Macrae as a secretary (2 pages)
29 October 2010Appointment of Mrs Lucy Anne Elizabeth Macrae as a secretary (2 pages)
29 October 2010Termination of appointment of a secretary (1 page)
29 October 2010Termination of appointment of a secretary (1 page)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 September 2009Secretary appointed wendy macrae (2 pages)
29 September 2009Secretary appointed wendy macrae (2 pages)
24 September 2009Appointment terminated secretary graham macrae (1 page)
24 September 2009Appointment terminated secretary graham macrae (1 page)
16 September 2009Return made up to 13/09/09; full list of members (3 pages)
16 September 2009Return made up to 13/09/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 October 2008Return made up to 13/09/08; no change of members (6 pages)
8 October 2008Return made up to 13/09/08; no change of members (6 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 September 2007Return made up to 13/09/07; no change of members (6 pages)
19 September 2007Return made up to 13/09/07; no change of members (6 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 November 2005Return made up to 13/09/05; full list of members (6 pages)
3 November 2005Return made up to 13/09/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 April 2005Company name changed highland slaters & builders limi ted\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed highland slaters & builders limi ted\certificate issued on 27/04/05 (2 pages)
21 September 2004Return made up to 13/09/04; full list of members (6 pages)
21 September 2004Return made up to 13/09/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 October 2003Return made up to 13/09/03; full list of members (6 pages)
6 October 2003Return made up to 13/09/03; full list of members (6 pages)
6 December 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
6 December 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
11 November 2002Partic of mort/charge * (6 pages)
11 November 2002Partic of mort/charge * (6 pages)
18 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Incorporation (16 pages)
13 September 2002Incorporation (16 pages)