Company NameHighland Spirit Limited
DirectorsAndrew James Scott and Dina Angeles Scott
Company StatusActive
Company NumberSC262925
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAndrew James Scott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address41 Wards Road
Elgin
Morayshire
IV30 1NL
Scotland
Secretary NameAndrew James Scott
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address2 Councillors Walk
Elgin
Inverness
Moray
IV30 6JL
Scotland
Director NameMrs Dina Angeles Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Wards Road
Elgin
Morayshire
IV30 1NL
Scotland
Director NameMr George William Dick
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeldonlea
Mosstowie, Near Elgin
Elgin
Moray
IV30 8XE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehighland-spirit.com
Telephone07 814521852
Telephone regionMobile

Location

Registered Address41 Wards Road
Elgin
Morayshire
IV30 1NL
Scotland
ConstituencyMoray
WardElgin City South

Shareholders

2 at £1Andrew Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£8,032
Cash£18,867
Current Liabilities£20,766

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
9 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
29 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
28 August 2017Appointment of Mrs Dina Angeles Scott as a director on 28 August 2017 (2 pages)
28 August 2017Appointment of Mrs Dina Angeles Scott as a director on 28 August 2017 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with no updates (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 August 2016Director's details changed for Andrew James Scott on 29 August 2016 (2 pages)
29 August 2016Director's details changed for Andrew James Scott on 29 August 2016 (2 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
6 October 2015Registered office address changed from 2 Councillors Walk Elgin Moray IV30 6JL to 41 Wards Road Elgin Morayshire IV30 1NL on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 2 Councillors Walk Elgin Moray IV30 6JL to 41 Wards Road Elgin Morayshire IV30 1NL on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 2 Councillors Walk Elgin Moray IV30 6JL to 41 Wards Road Elgin Morayshire IV30 1NL on 6 October 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 March 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
13 March 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
8 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
8 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
8 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
31 January 2012Amended accounts made up to 31 March 2011 (7 pages)
31 January 2012Amended accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Andrew Scott on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Andrew Scott on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 04/02/09; full list of members (3 pages)
19 February 2009Return made up to 04/02/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2008Registered office changed on 07/02/08 from: heldonlea mosstowie by elgin IV30 8XE (1 page)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: heldonlea mosstowie by elgin IV30 8XE (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 04/02/07; full list of members (2 pages)
21 March 2007Return made up to 04/02/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
16 February 2005Return made up to 04/02/05; full list of members (7 pages)
16 February 2005Return made up to 04/02/05; full list of members (7 pages)
23 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
23 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Secretary's particulars changed;director's particulars changed (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (16 pages)
4 February 2004Incorporation (16 pages)