Highland Developments Limited

General information

Name:

Highland Developments Ltd

Office Address:

Summit House 4-5 Mitchell Street EH6 7BD Edinburgh

Number: SC073255

Incorporation date: 1980-11-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. SC073255 fourty four years ago, Highland Developments Limited is categorised as a Private Limited Company. Its latest registration address is Summit House, 4-5 Mitchell Street Edinburgh. The firm's declared SIC number is 41100 - Development of building projects. Its most recent accounts were submitted for the period up to Sat, 31st Dec 2022 and the most current annual confirmation statement was filed on Sat, 29th Apr 2023.

When it comes to this specific limited company, a number of director's assignments have so far been executed by Iain D. and Roger D.. Amongst these two executives, Roger D. has been with the limited company for the longest time, having been a vital part of directors' team since 1989-08-09. In addition, the director's tasks are helped with by a secretary - Roger D., who was selected by this limited company on 2009-04-27.

Executives who have control over the firm are as follows: Joanna D. owns 1/2 or less of company shares. Iain D. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Iain D.

Role: Director

Appointed: 04 May 2020

Latest update: 31 December 2023

Roger D.

Role: Secretary

Appointed: 27 April 2009

Latest update: 31 December 2023

Roger D.

Role: Director

Appointed: 09 August 1989

Latest update: 31 December 2023

People with significant control

Joanna D.
Notified on 21 April 2020
Nature of control:
1/2 or less of shares
Iain D.
Notified on 21 April 2020
Nature of control:
over 1/2 to 3/4 of shares
Highland Improvements Limited
Address: Summit House 4-5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom
Legal authority Companies House
Legal form Companies House
Country registered Scotland
Place registered Companies House
Registration number Sc043050
Notified on 6 April 2016
Ceased on 21 April 2020
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/12/31 (AA)
filed on: 12th, April 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Blue Square House

Post code:

G2 4JR

City / Town:

272 Bath Street

HQ address,
2014

Address:

Blue Square House

Post code:

G2 4JR

City / Town:

272 Bath Street

Accountant/Auditor,
2015 - 2013

Name:

Thatcher Hobbs Langridge Llp

Address:

303 Goring Road

Post code:

BN12 4NX

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
43
Company Age

Similar companies nearby

Closest companies