Company NameHighland Decorating Services Ltd
DirectorsNeil Joseph Macphee and James Daniel Stewart
Company StatusActive
Company NumberSC453996
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Neil Joseph Macphee
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address9b Carsegate Road
Inverness
IV3 8EX
Scotland
Director NameJames Daniel Stewart
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address9b Carsegate Road
Inverness
IV3 8EX
Scotland
Secretary NameSally Flegg
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address8 Culduthel Smithy Gardens
Inverness
IV2 6RJ
Scotland

Contact

Telephone01463 790000
Telephone regionInverness

Location

Registered Address9b Carsegate Road
Inverness
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

1 at £1Mr James David Stewart
50.00%
Ordinary
1 at £1Mr Neil Joseph Macphee
50.00%
Ordinary

Financials

Year2014
Net Worth£19,085
Cash£33,259
Current Liabilities£45,654

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
11 July 2019Change of details for Mr James Daniel Stewart as a person with significant control on 1 July 2019 (2 pages)
11 July 2019Director's details changed for James Daniel Stewart on 11 July 2019 (2 pages)
10 July 2019Change of details for Mr Neil Joseph Macphee as a person with significant control on 1 July 2019 (2 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 August 2018Registered office address changed from Unit 3 57 Harbour Road Inverness IV1 1UF to 9a Carsegate Road Carsegate Industrial Estate Inverness IV3 8EX on 9 August 2018 (1 page)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 July 2017Director's details changed for James Daniel Stewart on 15 August 2016 (2 pages)
6 July 2017Director's details changed for James Daniel Stewart on 15 August 2016 (2 pages)
6 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 March 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
25 March 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
1 November 2014Termination of appointment of Sally Flegg as a secretary on 31 October 2014 (1 page)
1 November 2014Termination of appointment of Sally Flegg as a secretary on 31 October 2014 (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
6 June 2014Secretary's details changed for Sally Flegg on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Sally Flegg on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Sally Flegg on 6 June 2014 (1 page)
4 October 2013Registered office address changed from 12 Hayfield Avenue Wester Inshes Inverness Inverness-Shire IV2 5HT Scotland on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 12 Hayfield Avenue Wester Inshes Inverness Inverness-Shire IV2 5HT Scotland on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 12 Hayfield Avenue Wester Inshes Inverness Inverness-Shire IV2 5HT Scotland on 4 October 2013 (1 page)
3 October 2013Director's details changed for James David Stewart on 3 October 2013 (2 pages)
3 October 2013Director's details changed for James David Stewart on 3 October 2013 (2 pages)
3 October 2013Director's details changed for James David Stewart on 3 October 2013 (2 pages)
29 July 2013Secretary's details changed for Sally Flegg on 29 July 2013 (2 pages)
29 July 2013Secretary's details changed for Sally Flegg on 29 July 2013 (2 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)