Company NameHighlandwide Estate Services Limited
DirectorMichael William James Macnally
Company StatusActive
Company NumberSC240895
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael William James Macnally
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(1 day after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Invergarry
Inverness-Shire
PH35 4HP
Scotland
Secretary NameCatriona Macnally
NationalityBritish
StatusCurrent
Appointed19 September 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressHome Farm
Invergarry
Inverness Shire
PH35 4HP
Scotland
Secretary NameMary Ann Macnally
NationalityBritish
StatusResigned
Appointed10 December 2002(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 2007)
RoleSecretary
Correspondence AddressHome Farm
Invergarry
Inverness-Shire
PH35 4HP
Scotland
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressHome Farm
Invergarry
Inverness-Shire
PH35 4HP
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Shareholders

100 at £1Michael Macnally
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£8,885

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

15 May 2006Delivered on: 31 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 January 2018Confirmation statement made on 9 December 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 January 2010Director's details changed for Michael William James Macnally on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Michael William James Macnally on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Michael William James Macnally on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 09/12/08; full list of members (3 pages)
21 January 2009Return made up to 09/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 March 2008Return made up to 09/12/07; full list of members (3 pages)
16 March 2008Return made up to 09/12/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (2 pages)
8 January 2007Return made up to 09/12/06; full list of members (6 pages)
8 January 2007Return made up to 09/12/06; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2006Partic of mort/charge * (4 pages)
31 May 2006Partic of mort/charge * (4 pages)
11 January 2006Return made up to 09/12/05; full list of members (6 pages)
11 January 2006Return made up to 09/12/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 February 2005Return made up to 09/12/04; full list of members (6 pages)
3 February 2005Return made up to 09/12/04; full list of members (6 pages)
9 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
13 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
10 December 2002New secretary appointed (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (1 page)
10 December 2002New director appointed (1 page)
10 December 2002Registered office changed on 10/12/02 from: mayfield, high street dingwall ross-shire IV15 9ST (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Registered office changed on 10/12/02 from: mayfield, high street dingwall ross-shire IV15 9ST (1 page)
10 December 2002New director appointed (1 page)
10 December 2002Director resigned (1 page)
9 December 2002Incorporation (15 pages)
9 December 2002Incorporation (15 pages)