Company NameHighlander Services Scotland Limited
Company StatusActive
Company NumberSC237644
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Previous NamePipeline Trading Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Jane Swanson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Administrator
Country of ResidenceScotland
Correspondence AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Director NameMr Peter Cunningham Swanson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Secretary NameMr Peter Cunningham Swanson
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
Director NameMr Alain Peter Swanson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(19 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland

Location

Registered AddressC/O Cmm Accountancy The Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£53,011
Cash£15,728
Current Liabilities£35,293

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End1 April

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
28 March 2023Unaudited abridged accounts made up to 1 April 2022 (7 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
27 July 2022Unaudited abridged accounts made up to 1 April 2021 (7 pages)
11 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2021Appointment of Mr Alain Peter Swanson as a director on 12 October 2021 (2 pages)
18 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 1 April 2020 (6 pages)
12 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
9 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
24 December 2019Unaudited abridged accounts made up to 1 April 2019 (7 pages)
11 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
8 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
16 August 2018Statement by Directors (1 page)
16 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2018Solvency Statement dated 31/07/18 (1 page)
16 August 2018Statement of capital on 16 August 2018
  • GBP 100
(3 pages)
11 July 2018Total exemption full accounts made up to 1 April 2018 (7 pages)
2 April 2018Director's details changed for Mrs Linda Jane Swanson on 1 April 2018 (2 pages)
2 April 2018Director's details changed for Mr Peter Cunningham Swanson on 1 April 2018 (2 pages)
2 April 2018Change of details for Mrs Linda Jane Swanson as a person with significant control on 1 April 2018 (2 pages)
2 April 2018Change of details for Mr Peter Cunningham Swanson as a person with significant control on 1 April 2018 (2 pages)
2 April 2018Registered office address changed from 12 Seafield Road Inverness IV1 1SG to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 2 April 2018 (1 page)
22 December 2017Total exemption full accounts made up to 1 April 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 1 April 2017 (7 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 1 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 1 April 2016 (5 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 1 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 1 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 1 April 2015 (6 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 30,000
(4 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 30,000
(4 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 30,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 1 April 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 1 April 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 1 April 2014 (5 pages)
16 October 2014Director's details changed for Mrs Linda Jane Swanson on 1 October 2014 (2 pages)
16 October 2014Secretary's details changed for Mr Peter Cunningham Swanson on 1 October 2014 (1 page)
16 October 2014Director's details changed for Mr Peter Cunningham Swanson on 1 October 2014 (2 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30,000
(4 pages)
16 October 2014Director's details changed for Mr Peter Cunningham Swanson on 1 October 2014 (2 pages)
16 October 2014Director's details changed for Mrs Linda Jane Swanson on 1 October 2014 (2 pages)
16 October 2014Secretary's details changed for Mr Peter Cunningham Swanson on 1 October 2014 (1 page)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30,000
(4 pages)
16 October 2014Secretary's details changed for Mr Peter Cunningham Swanson on 1 October 2014 (1 page)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30,000
(4 pages)
16 October 2014Director's details changed for Mrs Linda Jane Swanson on 1 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Peter Cunningham Swanson on 1 October 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 1 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 1 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 1 April 2013 (6 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 30,000
(5 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 30,000
(5 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 30,000
(5 pages)
17 June 2013Registered office address changed from Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL on 17 June 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 1 April 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 1 April 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 1 April 2012 (6 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 1 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 1 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 1 April 2011 (6 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 1 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 1 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 1 April 2010 (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 1 April 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 1 April 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 1 April 2009 (4 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Linda Jane Swanson on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Linda Jane Swanson on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 1 April 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 1 April 2007 (4 pages)
31 March 2009Total exemption small company accounts made up to 1 April 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 1 April 2007 (4 pages)
31 March 2009Total exemption small company accounts made up to 1 April 2007 (4 pages)
31 March 2009Total exemption small company accounts made up to 1 April 2008 (4 pages)
4 November 2008Return made up to 03/10/08; no change of members (4 pages)
4 November 2008Return made up to 03/10/08; no change of members (4 pages)
27 March 2008Return made up to 03/10/07; no change of members
  • 363(287) ‐ Registered office changed on 27/03/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2008Return made up to 03/10/07; no change of members
  • 363(287) ‐ Registered office changed on 27/03/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2007Total exemption small company accounts made up to 1 April 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 1 April 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 1 April 2006 (4 pages)
31 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2006Registered office changed on 17/07/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
17 July 2006Location of register of members (1 page)
17 July 2006Location of register of members (1 page)
17 July 2006Registered office changed on 17/07/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
3 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2006Nc inc already adjusted 28/11/02 (2 pages)
3 May 2006Nc inc already adjusted 28/11/02 (2 pages)
3 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2006Total exemption full accounts made up to 1 April 2005 (7 pages)
4 April 2006Total exemption full accounts made up to 1 April 2005 (7 pages)
4 April 2006Total exemption full accounts made up to 1 April 2005 (7 pages)
4 November 2005Return made up to 03/10/05; full list of members (7 pages)
4 November 2005Return made up to 03/10/05; full list of members (7 pages)
23 August 2005Return made up to 03/10/04; full list of members; amend (7 pages)
23 August 2005Ad 28/11/02-12/03/04 £ si 29998@1 (2 pages)
23 August 2005Return made up to 03/10/04; full list of members; amend (7 pages)
23 August 2005Ad 28/11/02-12/03/04 £ si 29998@1 (2 pages)
12 November 2004Total exemption small company accounts made up to 1 April 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 1 April 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 1 April 2004 (7 pages)
12 October 2004Return made up to 03/10/04; full list of members (7 pages)
12 October 2004Return made up to 03/10/04; full list of members (7 pages)
9 October 2004Registered office changed on 09/10/04 from: 16 bank street inverness inverness shire IV1 1QY (1 page)
9 October 2004Registered office changed on 09/10/04 from: 16 bank street inverness inverness shire IV1 1QY (1 page)
30 October 2003Return made up to 03/10/03; full list of members (7 pages)
30 October 2003Return made up to 03/10/03; full list of members (7 pages)
23 December 2002Accounting reference date extended from 31/10/03 to 01/04/04 (1 page)
23 December 2002Accounting reference date extended from 31/10/03 to 01/04/04 (1 page)
3 October 2002Incorporation (20 pages)
3 October 2002Incorporation (20 pages)