Company NameHighberry Services Limited
Company StatusDissolved
Company NumberSC237771
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)
Dissolution Date5 September 2023 (6 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Alistair Bryson Gordon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressHighberry
Stapleton Road
Annan
Dumfries & Galloway
DG12 6NB
Scotland
Secretary NameChristina Diane Gordon
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHighberry
Stapleton Road
Annan
Dumfries & Galloway
DG12 6NB
Scotland
Director NameMrs Christina Diane Gordon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed24 July 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 05 September 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenknowe Avenue
Annan
DG12 6ER
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01461 201160
Telephone regionGretna

Location

Registered Address6 Greenknowe Avenue
Annan
DG12 6ER
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale South

Shareholders

600 at £1A.b. Gordon
60.00%
Ordinary
50 at £1Bryony Wilson
5.00%
Ordinary
350 at £1C.d. Gordon
35.00%
Ordinary

Financials

Year2014
Net Worth£14,735
Cash£7,234
Current Liabilities£46,856

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

23 August 2007Delivered on: 5 September 2007
Persons entitled: Cumberland Building Society

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Standard security over 25 english street, annan, dumfriesshire. Floating charge over the whole property and undertaking of the company.
Outstanding

Filing History

7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 30 April 2020 (5 pages)
18 October 2019Registered office address changed from Highberry Stapleton Road Annan DG12 6NB to 6 Greenknowe Avenue Annan DG12 6ER on 18 October 2019 (1 page)
17 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
22 March 2019Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
7 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
24 July 2016Appointment of Mrs Christina Diane Gordon as a director on 24 July 2016 (2 pages)
24 July 2016Appointment of Mrs Christina Diane Gordon as a director on 24 July 2016 (2 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(4 pages)
26 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(4 pages)
26 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Alistair Bryson Gordon on 8 October 2009 (2 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Alistair Bryson Gordon on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Alistair Bryson Gordon on 8 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 November 2008Return made up to 07/10/08; full list of members (3 pages)
5 November 2008Return made up to 07/10/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 November 2007Return made up to 07/10/07; full list of members (2 pages)
16 November 2007Return made up to 07/10/07; full list of members (2 pages)
5 September 2007Partic of mort/charge * (3 pages)
5 September 2007Partic of mort/charge * (3 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 November 2006Return made up to 07/10/06; full list of members (2 pages)
3 November 2006Return made up to 07/10/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 September 2004Return made up to 07/10/04; full list of members (6 pages)
28 September 2004Return made up to 07/10/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 October 2003Ad 08/10/03--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
13 October 2003Ad 08/10/03--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
29 September 2003Return made up to 07/10/03; full list of members (6 pages)
29 September 2003Return made up to 07/10/03; full list of members (6 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Ad 16/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Ad 16/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
7 October 2002Incorporation (18 pages)
7 October 2002Incorporation (18 pages)