Company NameHighland Copiers Limited
DirectorsMichael Allan Rae and Chris Rae
Company StatusActive
Company NumberSC457414
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Allan Rae
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(7 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMr Chris Rae
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(6 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMr Adrian James Gray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 River View
Island Court
Inverness
IV2 4SB
Scotland
Director NameMr Fraser James Maclean
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Caladh Main Street
Culbokie
Hghland
IV7 8EW
Scotland

Contact

Websitewww.highlandcopiers.co.uk

Location

Registered Address36c Longman Drive
Inverness
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Michael Allan Rae
50.00%
Ordinary
3 at £1Jack William Macdonald
3.00%
Ordinary
3 at £1Jacqui Walker
3.00%
Ordinary
22 at £1Fraser James Maclean
22.00%
Ordinary
22 at £1Mr Adrian James Gray
22.00%
Ordinary

Financials

Year2014
Net Worth£35,033
Cash£2,187
Current Liabilities£128,596

Accounts

Latest Accounts27 September 2023 (6 months, 3 weeks ago)
Next Accounts Due27 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 September

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

3 March 2017Delivered on: 7 March 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

2 September 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
12 June 2020Total exemption full accounts made up to 27 September 2019 (11 pages)
24 October 2019Appointment of Mr Chris Rae as a director on 19 September 2019 (2 pages)
25 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
20 September 2019Change of details for Michael Allan Rae as a person with significant control on 29 June 2018 (2 pages)
20 September 2019Notification of Karen Rae as a person with significant control on 29 June 2018 (2 pages)
30 November 2018Total exemption full accounts made up to 27 September 2017 (11 pages)
30 November 2018Total exemption full accounts made up to 27 September 2018 (10 pages)
24 September 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
27 June 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
9 October 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
26 September 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
26 September 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
27 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
7 March 2017Registration of charge SC4574140001, created on 3 March 2017 (18 pages)
7 March 2017Registration of charge SC4574140001, created on 3 March 2017 (18 pages)
5 October 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
28 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
23 September 2015Termination of appointment of Adrian James Gray as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Adrian James Gray as a director on 1 September 2015 (1 page)
23 September 2015Termination of appointment of Adrian James Gray as a director on 1 September 2015 (1 page)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
23 June 2015Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (1 page)
23 June 2015Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (1 page)
23 June 2015Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 April 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
7 April 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(7 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(7 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 May 2014Appointment of Michael Allan Rae as a director on 8 April 2014 (2 pages)
9 May 2014Appointment of Michael Allan Rae as a director on 8 April 2014 (2 pages)
9 May 2014Appointment of Michael Allan Rae as a director on 8 April 2014 (2 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
16 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
(4 pages)
16 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2014Register(s) moved to registered inspection location (1 page)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Register(s) moved to registered inspection location (1 page)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 50
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 50
(4 pages)
12 December 2013Appointment of Mr Fraser James Maclean as a director on 6 December 2013 (3 pages)
12 December 2013Appointment of Mr Fraser James Maclean as a director on 6 December 2013 (3 pages)
12 December 2013Appointment of Mr Fraser James Maclean as a director on 6 December 2013 (3 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 50
(4 pages)
22 August 2013Incorporation (22 pages)
22 August 2013Incorporation (22 pages)