Company NameHighlands Bidco Limited
Company StatusActive
Company NumberSC646446
CategoryPrivate Limited Company
Incorporation Date7 November 2019(4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stephen John Langmead
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommsworld House Queen Anne Drive
Newbridge
EH28 8LH
Scotland
Director NameMr Richard Nicol
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed18 December 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House Queen Anne Drive
Newbridge
EH28 8LH
Scotland
Director NameMr John Charles Trower
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommsworld House Queen Anne Drive
Newbridge
EH28 8LH
Scotland
Director NameMr Bruce Alan Strang
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House Queen Anne Drive
Newbridge
EH28 8LH
Scotland
Director NameMr Martyn John Vitty
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommsworld House Queen Anne Drive
Newbridge
EH28 8LH
Scotland
Director NameMr John Garner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommsworld House Queen Anne Drive
Newbridge
EH28 8LH
Scotland
Director NameMr Andrew Jack Leitch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(2 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House Queen Anne Drive
Newbridge
EH28 8LH
Scotland
Director NameMr Graeme Sloan St John
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Colin Bennett
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Mark Robert Kerr
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr John Garner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Charles William Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommsworld House Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr John White
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(10 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCommsworld House Queen Anne Drive
Newbridge
EH28 8LH
Scotland

Location

Registered AddressCommsworld House
Queen Anne Drive
Newbridge
EH28 8LH
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

18 December 2019Delivered on: 20 December 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC as Lender

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2019Delivered on: 19 December 2019
Persons entitled: The Royal Bank of Scotland PLC as Lender

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

20 December 2023Satisfaction of charge SC6464460003 in full (1 page)
12 October 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
1 October 2023Alterations to floating charge SC6464460004 (144 pages)
29 September 2023Alterations to floating charge SC6464460003 (145 pages)
27 September 2023Registration of charge SC6464460005, created on 19 September 2023 (18 pages)
26 September 2023Registration of charge SC6464460004, created on 19 September 2023 (17 pages)
22 September 2023Satisfaction of charge SC6464460002 in full (4 pages)
22 September 2023Satisfaction of charge SC6464460001 in full (4 pages)
16 May 2023Termination of appointment of John White as a director on 31 March 2023 (1 page)
16 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
31 January 2023Registered office address changed from Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland to Commsworld House Queen Anne Drive Newbridge EH28 8LH on 31 January 2023 (1 page)
21 December 2022Registered office address changed from Commsworld House Peffer Place Edinburgh EH16 4BB United Kingdom to Unit 4 Queen Anne Drive Newbridge EH28 8LN on 21 December 2022 (1 page)
20 December 2022Notification of Ldc Gp Llp as a person with significant control on 18 December 2019 (2 pages)
16 December 2022Notification of Ldc (Nominees) Limited as a person with significant control on 18 December 2019 (2 pages)
15 December 2022Withdrawal of a person with significant control statement on 15 December 2022 (2 pages)
10 October 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
27 June 2022Notification of a person with significant control statement (2 pages)
27 June 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
19 April 2022Cessation of Graeme Sloan St John as a person with significant control on 18 December 2019 (1 page)
19 April 2022Termination of appointment of Graeme Sloan St John as a director on 19 April 2022 (1 page)
19 April 2022Appointment of Mr Andrew Jack Leitch as a director on 11 April 2022 (2 pages)
11 February 2022Full accounts made up to 31 December 2020 (46 pages)
31 January 2022Appointment of Mr John Garner as a director on 28 January 2022 (2 pages)
31 January 2022Termination of appointment of Mark Robert Kerr as a director on 28 January 2022 (1 page)
24 August 2021Termination of appointment of Charles William Quinn as a director on 9 August 2021 (1 page)
5 August 2021Termination of appointment of John Garner as a director on 5 August 2021 (1 page)
5 August 2021Appointment of Mr Martyn John Vitty as a director on 5 August 2021 (2 pages)
3 August 2021Change of details for Mr Graeme Sloan St John as a person with significant control on 1 July 2021 (2 pages)
9 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 July 2021Memorandum and Articles of Association (52 pages)
8 June 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
13 April 2021Confirmation statement made on 13 April 2021 with updates (7 pages)
15 December 2020Confirmation statement made on 6 November 2020 with updates (7 pages)
15 December 2020Appointment of Mr John White as a director on 1 October 2020 (2 pages)
29 June 2020Appointment of Mr Charles William Quinn as a director on 10 June 2020 (2 pages)
29 June 2020Appointment of Mr Bruce Strang as a director on 10 June 2020 (2 pages)
12 March 2020Appointment of Mr John Garner as a director on 28 February 2020 (2 pages)
12 March 2020Termination of appointment of Colin Bennett as a director on 28 February 2020 (1 page)
23 January 2020Appointment of Mr Colin Bennett as a director on 18 December 2019 (2 pages)
22 January 2020Sub-division of shares on 18 December 2019 (5 pages)
17 January 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 24,843.30
(7 pages)
16 January 2020Appointment of Mr John Trower as a director on 18 December 2019 (2 pages)
16 January 2020Appointment of Mr Mark Kerr as a director on 18 December 2019 (2 pages)
16 January 2020Appointment of Mr Richard Nicol as a director on 18 December 2019 (2 pages)
16 January 2020Appointment of Mr Stephen John Langmead as a director on 18 December 2019 (2 pages)
13 January 2020Change of share class name or designation (2 pages)
9 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision - 1 ordinary share of £1.00 into 10 b ordinary shares of £0.10 each 18/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
30 December 2019Alterations to floating charge SC6464460001 (70 pages)
24 December 2019Alterations to floating charge SC6464460003 (70 pages)
20 December 2019Registration of charge SC6464460002, created on 18 December 2019 (18 pages)
20 December 2019Registration of charge SC6464460003, created on 18 December 2019 (17 pages)
19 December 2019Registration of charge SC6464460001, created on 18 December 2019 (16 pages)
7 November 2019Incorporation
Statement of capital on 2019-11-07
  • GBP 1
(23 pages)