General information

Name:

Highland Wi-fi Ltd

Office Address:

34 Bernisdale IV51 9NS Portree

Number: SC361321

Incorporation date: 2009-06-17

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Highland Wi-fi Limited is officially located at Portree at 34 Bernisdale. You can find this business by referencing its postal code - IV51 9NS. Highland Wi-fi's founding dates back to 2009. The company is registered under the number SC361321 and their current state is active - proposal to strike off. The company's name switch from Highland Wifi to Highland Wi-fi Limited occurred on 2009-07-09. The company's SIC and NACE codes are 62030 and their NACE code stands for Computer facilities management activities. 2021-06-30 is the last time when account status updates were filed.

Right now, this particular company is the workplace of one director: Etta M., who was assigned this position in February 2011. The following company had been managed by Calum M. up until 2011. Furthermore a different director, specifically Joan M. gave up the position four years ago.

Etta M. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Highland Wi-fi Limited 2009-07-09
  • Highland Wifi Limited 2009-06-17

Financial data based on annual reports

Company staff

Etta M.

Role: Director

Appointed: 08 February 2011

Latest update: 8 February 2024

People with significant control

Etta M.
Notified on 6 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 20 July 2023
Confirmation statement last made up date 06 July 2022
Annual Accounts 29 May 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 29 May 2013
Annual Accounts 26 May 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 26 May 2014
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 April 2017
Annual Accounts 12 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 12 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
14
Company Age

Closest companies