Highlander Security Shredding Ltd

General information

Name:

Highlander Security Shredding Limited

Office Address:

7-10 Linwood Avenue East Kilbride G74 5NE Glasgow

Number: SC395423

Incorporation date: 2011-03-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Highlander Security Shredding Ltd with Companies House Reg No. SC395423 has been operating on the market for 13 years. This Private Limited Company can be contacted at 7-10 Linwood Avenue, East Kilbride in Glasgow and company's zip code is G74 5NE. The company debuted under the name Highlander International Recycling (ireland), but for the last three years has been on the market under the name Highlander Security Shredding Ltd. This enterprise's classified under the NACE and SIC code 38320, that means Recovery of sorted materials. Highlander Security Shredding Limited reported its account information for the financial year up to 2022/12/31. Its latest confirmation statement was submitted on 2023/03/14.

Our data describing the company's members indicates there are four directors: Tracey E., Lewis B., Stephen D. and Brian B. who became the part of the company on 2020/01/20, 2011/03/14. Additionally, the director's tasks are backed by a secretary - Margaret B., who joined the following company 13 years ago.

  • Previous company's names
  • Highlander Security Shredding Ltd 2021-04-15
  • Highlander International Recycling (ireland) Ltd. 2011-03-14

Financial data based on annual reports

Company staff

Tracey E.

Role: Director

Appointed: 20 January 2020

Latest update: 31 January 2024

Lewis B.

Role: Director

Appointed: 20 January 2020

Latest update: 31 January 2024

Stephen D.

Role: Director

Appointed: 14 March 2011

Latest update: 31 January 2024

Margaret B.

Role: Secretary

Appointed: 14 March 2011

Latest update: 31 January 2024

Brian B.

Role: Director

Appointed: 14 March 2011

Latest update: 31 January 2024

People with significant control

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

Stephen D.
Notified on 1 January 2022
Nature of control:
1/2 or less of shares
Brian B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 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 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 18 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 March 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 24 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Tuesday 14th March 2023 (CS01)
filed on: 22nd, March 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
13
Company Age

Similar companies nearby

Closest companies