Highland Improvements Limited

General information

Name:

Highland Improvements Ltd

Office Address:

Summit House 4-5 Mitchell Street EH6 7BD Edinburgh

Number: SC043050

Incorporation date: 1966-01-28

Dissolution date: 2020-12-08

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Highland Improvements started its business in the year 1966 as a Private Limited Company under the ID SC043050. This company's headquarters was based in Edinburgh at Summit House. This particular Highland Improvements Limited business had been in this business for 54 years.

Carolyn D. and Roger D. were the firm's directors and were managing the company from 2008 to 2020.

The companies with significant control over this firm were: Seacliffe Properties Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Worthing, BN12 4NX, West Sussex and was registered as a PSC under the reg no 01686488.

Financial data based on annual reports

Company staff

Roger D.

Role: Secretary

Appointed: 27 April 2009

Latest update: 21 April 2024

Carolyn D.

Role: Director

Appointed: 15 April 2008

Latest update: 21 April 2024

Roger D.

Role: Director

Appointed: 09 August 1989

Latest update: 21 April 2024

People with significant control

Seacliffe Properties Limited
Legal authority Companies House
Legal form Companies House
Country registered England And Wales
Place registered Companies House
Registration number 01686488
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 29 August 2020
Confirmation statement last made up date 18 July 2019
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 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020 (AA)
filed on: 9th, September 2020
accounts
Free Download Download filing (9 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,
2013 - 2014

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
54
Company Age

Similar companies nearby

Closest companies