Company NameHighland Surfacing & Contracting Limited
DirectorsDerek Duncan Farrell and Theresa Lesley Kemp
Company StatusActive
Company NumberSC461526
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Derek Duncan Farrell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleRoad Surfacing
Country of ResidenceScotland
Correspondence AddressInverness Business Centre 2 Seafield Road
Longman Industrial Estate
Inverness
IV1 1SG
Scotland
Director NameMiss Theresa Lesley Kemp
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverness Business Centre 2 Seafield Road
Longman Industrial Estate
Inverness
IV1 1SG
Scotland
Secretary NameMiss Theresa Lesley Kemp
StatusCurrent
Appointed27 October 2017(4 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressInverness Business Centre 2 Seafield Road
Longman Industrial Estate
Inverness
IV1 1SG
Scotland

Contact

Websitehighlandsurfacing.co.uk
Telephone01463 224456
Telephone regionInverness

Location

Registered Address24 Carsegate Road
Carsegate Road
Inverness
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Derek Farrell
100.00%
Ordinary

Financials

Year2014
Net Worth£327,485
Cash£182,321
Current Liabilities£358,284

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

19 May 2016Delivered on: 20 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
24 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
22 January 2019Change of details for Mr Derek Duncan Farrell as a person with significant control on 1 August 2017 (2 pages)
22 January 2019Change of details for Miss Theresa Lesley Kemp as a person with significant control on 1 August 2017 (2 pages)
29 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 October 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 100
(3 pages)
27 October 2017Appointment of Miss Theresa Lesley Kemp as a secretary on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Derek Duncan Farrell on 1 August 2017 (2 pages)
27 October 2017Director's details changed for Miss Theresa Lesley Kemp on 1 August 2017 (2 pages)
27 October 2017Director's details changed for Miss Theresa Lesley Kemp on 1 August 2017 (2 pages)
27 October 2017Director's details changed for Mr Derek Duncan Farrell on 1 August 2017 (2 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
27 October 2017Registered office address changed from 29 Briargrove Drive Inshes Inverness IV2 5AF to Inverness Business Centre 2 Seafield Road Longman Industrial Estate Inverness IV1 1SG on 27 October 2017 (1 page)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
27 October 2017Appointment of Miss Theresa Lesley Kemp as a secretary on 27 October 2017 (2 pages)
27 October 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 100
(3 pages)
27 October 2017Registered office address changed from 29 Briargrove Drive Inshes Inverness IV2 5AF to Inverness Business Centre 2 Seafield Road Longman Industrial Estate Inverness IV1 1SG on 27 October 2017 (1 page)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 May 2016Registration of charge SC4615260001, created on 19 May 2016 (5 pages)
20 May 2016Registration of charge SC4615260001, created on 19 May 2016 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Register inspection address has been changed to Inverness Business Centre 2 Seafield Road Inverness IV1 1SG (1 page)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Director's details changed for Theresa Lesley Kemp on 19 November 2013 (2 pages)
5 November 2014Register inspection address has been changed to Inverness Business Centre 2 Seafield Road Inverness IV1 1SG (1 page)
5 November 2014Director's details changed for Theresa Lesley Kemp on 19 November 2013 (2 pages)
5 December 2013Appointment of Theresa Lesley Kemp as a director (2 pages)
5 December 2013Appointment of Theresa Lesley Kemp as a director (2 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)