Company NameAML (Highland) Limited
DirectorsAlexander Neil Macleod and Garry Macleod
Company StatusActive
Company NumberSC374473
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alexander Neil Macleod
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 43a Harbour Road
Longman Industrial Estate
Inverness
IV1 1UF
Scotland
Director NameMr Garry Macleod
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(9 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 43a Harbour Road
Longman Industrial Estate
Inverness
IV1 1UF
Scotland
Director NameMr Garry Macleod
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(8 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 43a Harbour Road
Longman Industrial Estate
Inverness
IV1 1UF
Scotland

Contact

Telephone01463 231623
Telephone regionInverness

Location

Registered AddressUnit 5 43a Harbour Road
Longman Industrial Estate
Inverness
IV1 1UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

60 at £1Alexander Neil Macleod
60.00%
Ordinary
40 at £1Shirley Macleod
40.00%
Ordinary

Financials

Year2014
Net Worth-£5,890
Cash£1,891
Current Liabilities£194,652

Accounts

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

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

10 March 2016Delivered on: 15 March 2016
Persons entitled: Working Capital Partners LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
23 March 2020Director's details changed for Mr Garry Macleod on 23 March 2020 (2 pages)
23 March 2020Notification of Shirley Macleod as a person with significant control on 2 August 2019 (2 pages)
23 March 2020Confirmation statement made on 9 March 2020 with updates (6 pages)
17 December 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
6 August 2019Particulars of variation of rights attached to shares (2 pages)
6 August 2019Change of share class name or designation (2 pages)
6 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 March 2019Appointment of Mr Garry Macleod as a director on 29 March 2019 (2 pages)
29 March 2019Termination of appointment of Garry Macleod as a director on 29 March 2019 (1 page)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Garry Macleod as a director on 6 February 2019 (2 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
9 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
2 December 2016Total exemption full accounts made up to 31 May 2016 (16 pages)
2 December 2016Total exemption full accounts made up to 31 May 2016 (16 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
15 March 2016Registration of charge SC3744730001, created on 10 March 2016 (17 pages)
15 March 2016Registration of charge SC3744730001, created on 10 March 2016 (17 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Director's details changed for Mr Alexander Neil Macleod on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Alexander Neil Macleod on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Alexander Neil Macleod on 1 March 2015 (2 pages)
24 March 2015Registered office address changed from Sherwood Dores Road Inverness IV2 4QX Scotland to Unit 5 43a Harbour Road Longman Industrial Estate Inverness IV1 1UF on 24 March 2015 (1 page)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Registered office address changed from Sherwood Dores Road Inverness IV2 4QX Scotland to Unit 5 43a Harbour Road Longman Industrial Estate Inverness IV1 1UF on 24 March 2015 (1 page)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Registered office address changed from Woodville Culduthel Avenue Inverness IV2 6AS to Sherwood Dores Road Inverness IV2 4QX on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Woodville Culduthel Avenue Inverness IV2 6AS to Sherwood Dores Road Inverness IV2 4QX on 19 February 2015 (1 page)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 April 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
26 April 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
13 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 March 2010Incorporation (23 pages)
9 March 2010Incorporation (23 pages)