Company NameHighland Mounding Services Ltd
DirectorNeil Outerson
Company StatusActive
Company NumberSC468815
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Previous NameOuterson Services Ltd

Business Activity

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

Director

Director NameMr Neil Outerson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleSubcontractor
Country of ResidenceScotland
Correspondence Address5 Burnside
Alness
IV17 0QR
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
13 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-13
(3 pages)
21 January 2019Director's details changed for Mr Neil Outerson on 29 November 2018 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
19 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 February 2018Notification of Neil Outerson as a person with significant control on 6 April 2016 (2 pages)
5 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 March 2017Director's details changed for Mr Neil Outerson on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Neil Outerson on 2 March 2017 (2 pages)
22 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 April 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ United Kingdom to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 18 April 2016 (1 page)
18 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Registered office address changed from The Firs Crosshills Alness Ross-Shire IV17 0XX to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 18 April 2016 (1 page)
18 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ United Kingdom to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 18 April 2016 (1 page)
18 April 2016Registered office address changed from The Firs Crosshills Alness Ross-Shire IV17 0XX to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 18 April 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 July 2015Director's details changed for Mr Neil Outerson on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Neil Outerson on 16 July 2015 (2 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)