Company NameJobs (Highland) Ltd.
DirectorJames McLeman Ferguson
Company StatusActive
Company NumberSC300121
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Previous NameSabledawn Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James McLeman Ferguson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDunchattan
6 Waverley Road
Nairn
Morayshire
IV12 4RQ
Scotland
Secretary NameMrs Corinne Ferguson
NationalityBritish
StatusCurrent
Appointed15 June 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address6 Waverley Road
Nairn
Morayshire
IV12 4RQ
Scotland
Director NameWilliam Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinks Edge
4 Fairways
Nairn
Highland
IV12 5NB
Scotland
Secretary NameSteven James Bain
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
Highland
IV12 5EL
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6AA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Mclennan Ferguson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

12 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
11 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Mr James Mcleman Ferguson on 15 May 2012 (2 pages)
16 May 2012Director's details changed for Mr James Mcleman Ferguson on 15 May 2012 (2 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
17 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
24 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 28 high street nairn highland IV12 4AU (1 page)
10 June 2009Registered office changed on 10/06/2009 from 28 high street nairn highland IV12 4AU (1 page)
3 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2009Return made up to 03/04/09; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
14 April 2008Return made up to 03/04/08; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
20 June 2007New director appointed (3 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (3 pages)
20 June 2007New director appointed (3 pages)
20 June 2007New secretary appointed (3 pages)
23 April 2007Return made up to 03/04/07; full list of members (2 pages)
23 April 2007Return made up to 03/04/07; full list of members (2 pages)
25 April 2006Company name changed sabledawn LIMITED\certificate issued on 25/04/06 (2 pages)
25 April 2006Company name changed sabledawn LIMITED\certificate issued on 25/04/06 (2 pages)
12 April 2006Nc inc already adjusted 07/04/06 (2 pages)
12 April 2006Nc inc already adjusted 07/04/06 (2 pages)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2006Incorporation (15 pages)
3 April 2006Incorporation (15 pages)