Company NameHighland Universal Fabricators Limited
DirectorRoderick James Chisholm
Company StatusActive
Company NumberSC321153
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Roderick James Chisholm
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleWelder
Country of ResidenceScotland
Correspondence Address39 Belmont Gardens
Aberdeen
AB25 3GA
Scotland
Secretary NameAnn Chisholm
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBearnock House
Glenurquhart
Highland
IV63 6TN
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01463 222812
Telephone regionInverness

Location

Registered Address39 Belmont Gardens
Aberdeen
AB25 3GA
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

1 at £1Mr Roderick James Chisholm
100.00%
Ordinary

Financials

Year2014
Net Worth£26,852
Cash£9,150
Current Liabilities£15,669

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Filing History

17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
21 February 2013Registered office address changed from 32 Church Street Inverness IV1 1EH on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 32 Church Street Inverness IV1 1EH on 21 February 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Registered office address changed from 94 Balloan Road Inverness IV2 4PS Scotland on 27 July 2012 (2 pages)
27 July 2012Registered office address changed from 94 Balloan Road Inverness IV2 4PS Scotland on 27 July 2012 (2 pages)
27 June 2012Director's details changed for Mr Roderick James Chisholm on 26 April 2012 (2 pages)
27 June 2012Registered office address changed from 57 Crown Street Inverness IV2 3AY Scotland on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 57 Crown Street Inverness IV2 3AY Scotland on 27 June 2012 (1 page)
27 June 2012Director's details changed for Mr Roderick James Chisholm on 26 April 2012 (2 pages)
27 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Director's details changed for Mr Roderick James Chisholm on 16 April 2010 (2 pages)
14 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Roderick James Chisholm on 16 April 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2010Registered office address changed from 22 Holland Street Aberdeen Highland AB25 3UL on 14 July 2010 (1 page)
14 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
14 July 2010Registered office address changed from 22 Holland Street Aberdeen Highland AB25 3UL on 14 July 2010 (1 page)
1 May 2009Appointment terminated secretary ann chisholm (1 page)
1 May 2009Appointment terminated secretary ann chisholm (1 page)
1 May 2009Return made up to 16/04/09; full list of members (3 pages)
1 May 2009Return made up to 16/04/09; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 April 2008Registered office changed on 24/04/2008 from bearnock house glenurquhart highland IV63 6TN (1 page)
24 April 2008Return made up to 16/04/08; full list of members (3 pages)
24 April 2008Director's change of particulars / roderick chisholm / 24/04/2008 (2 pages)
24 April 2008Registered office changed on 24/04/2008 from bearnock house glenurquhart highland IV63 6TN (1 page)
24 April 2008Return made up to 16/04/08; full list of members (3 pages)
24 April 2008Director's change of particulars / roderick chisholm / 24/04/2008 (2 pages)
4 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
4 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
30 April 2007Registered office changed on 30/04/07 from: bearnock house glenurquhart inverness IV63 6TN (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007Registered office changed on 30/04/07 from: bearnock house glenurquhart inverness IV63 6TN (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
16 April 2007Incorporation (9 pages)
16 April 2007Incorporation (9 pages)