Company NameHighland Motors Limited
DirectorJohn Mackenzie
Company StatusActive
Company NumberSC315025
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Mackenzie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address5
Earlish
Portree
Isle Of Skye
IV51 9XL
Scotland
Secretary NameMr John Mackenzie
StatusCurrent
Appointed17 December 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressBorve
Isle Of Skye
IV51 9PE
Scotland
Director NameIain Mackenzie Mutch
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address7/8 Glenconon
Uig
Isle Of Skye
IV51 9YA
Scotland
Director NameMr Stephen Mark Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBorve
Isle Of Skye
IV51 9PE
Scotland
Secretary NameMr Stephen Mark Smith
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBorve
Isle Of Skye
IV51 9PE
Scotland

Contact

Websitehighlandmotors.co.uk
Email address[email protected]
Telephone01470 532264
Telephone regionIsle of Skye – Edinbane

Location

Registered AddressBorve
Isle Of Skye
IV51 9PE
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

6k at £1Iain Mackenzie Mutch
33.33%
Ordinary
6k at £1John Mackenzie
33.33%
Ordinary
6k at £1Stephen Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£62,361
Cash£88,108
Current Liabilities£142,183

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

30 November 2015Delivered on: 3 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 April 2008Delivered on: 23 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 February 2024Unaudited abridged accounts made up to 31 May 2023 (11 pages)
23 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
28 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 February 2023Change of details for Mr John Mackenzie as a person with significant control on 23 February 2023 (2 pages)
28 February 2023Notification of Peggy Agnes Mackenzie as a person with significant control on 23 February 2023 (2 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
27 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
28 January 2022Termination of appointment of Stephen Mark Smith as a director on 17 December 2021 (1 page)
28 January 2022Change of details for Mr John Mackenzie as a person with significant control on 17 December 2021 (2 pages)
28 January 2022Appointment of Mr John Mackenzie as a secretary on 17 December 2021 (2 pages)
28 January 2022Termination of appointment of Stephen Mark Smith as a secretary on 17 December 2021 (1 page)
28 January 2022Cessation of Stephen Mark Smith as a person with significant control on 17 December 2021 (1 page)
13 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
11 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
18 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
18 June 2018Secretary's details changed for Mr Stephen Mark Smith on 15 June 2018 (1 page)
18 June 2018Director's details changed for Mr Stephen Mark Smith on 1 March 2012 (2 pages)
18 June 2018Cessation of Iain Mackenzie Mutch as a person with significant control on 5 April 2018 (1 page)
18 June 2018Director's details changed for Mr Stephen Mark Smith on 15 June 2018 (2 pages)
16 May 2018Termination of appointment of Iain Mackenzie Mutch as a director on 5 April 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 18,000
(6 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 18,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 December 2015Registration of charge SC3150250002, created on 30 November 2015 (8 pages)
3 December 2015Registration of charge SC3150250002, created on 30 November 2015 (8 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 18,000
(6 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 18,000
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 18,000
(6 pages)
10 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 18,000
(6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
9 March 2010Secretary's details changed for Stephen Mark Smith on 1 October 2009 (1 page)
9 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Stephen Mark Smith on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Mackenzie on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Iain Mackenzie Mutch on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Stephen Mark Smith on 1 October 2009 (1 page)
9 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Stephen Mark Smith on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Stephen Mark Smith on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Iain Mackenzie Mutch on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Mackenzie on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Stephen Mark Smith on 1 October 2009 (1 page)
9 March 2010Director's details changed for Iain Mackenzie Mutch on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Mackenzie on 1 October 2009 (2 pages)
8 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 March 2009Return made up to 22/01/09; full list of members (4 pages)
18 March 2009Return made up to 22/01/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2008Return made up to 22/01/08; full list of members (3 pages)
18 February 2008Return made up to 22/01/08; full list of members (3 pages)
11 December 2007Ad 30/11/07--------- £ si 17700@1=17700 £ ic 300/18000 (2 pages)
11 December 2007£ nc 300/100000 30/11/07 (2 pages)
11 December 2007Ad 30/11/07--------- £ si 17700@1=17700 £ ic 300/18000 (2 pages)
11 December 2007£ nc 300/100000 30/11/07 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: highland motors LIMITED borve isle of skye IV51 9PE (1 page)
13 July 2007Registered office changed on 13/07/07 from: highland motors LIMITED borve isle of skye IV51 9PE (1 page)
12 July 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
12 July 2007Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
12 July 2007Registered office changed on 12/07/07 from: flat 1, faoilean strathaird isle of skye IV49 9AU (1 page)
12 July 2007Registered office changed on 12/07/07 from: flat 1, faoilean strathaird isle of skye IV49 9AU (1 page)
22 January 2007Incorporation (18 pages)
22 January 2007Incorporation (18 pages)