Highland Clearance (recycling) Limited INVERNESS


Highland Clearance (recycling) started in year 2013 as Private Limited Company with registration number SC447096. The Highland Clearance (recycling) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Inverness at Forbes House. Postal code: IV3 5PR.

The company has one director. John M., appointed on 9 April 2013. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - James M.. There were no ex secretaries.

Highland Clearance (recycling) Limited Address / Contact

Office Address Forbes House
Office Address2 36 Huntly Street
Town Inverness
Post code IV3 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC447096
Date of Incorporation Tue, 9th Apr 2013
Industry Wholesale of waste and scrap
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

John M.

Position: Director

Appointed: 09 April 2013

James M.

Position: Director

Appointed: 09 April 2013

Resigned: 30 November 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is James M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand9 6503 2406 11922 6298 5681 382520366
Current Assets23 68522 13724 24142 24821 1294 3733 4603 272
Debtors11 59317 32517 07418 57111 5131 9431 8921 858
Net Assets Liabilities-94 754-126 629-156 710-172 280-190 345-221 974-218 553-222 665
Other Debtors7 5469 6156 6786 65111 5131 9431 8921 858
Property Plant Equipment8 16418 95314 73920 85814 6444 3687 4784 709
Total Inventories2 4421 5721 0481 0481 0481 0481 0481 048
Other
Accumulated Depreciation Impairment Property Plant Equipment11 3019 82214 73617 07321 67920 24828 88829 282
Additions Other Than Through Business Combinations Property Plant Equipment 22 79870012 949291133  
Average Number Employees During Period111112  
Creditors126 603156 196186 515228 801225 622230 715229 491230 646
Depreciation Rate Used For Property Plant Equipment 2525252525 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 797 3 5446504 389 2 061
Disposals Property Plant Equipment 13 488 4 4931 89911 840 2 375
Increase From Depreciation Charge For Year Property Plant Equipment 6 3184 9145 8815 2562 958 2 455
Loans Owed By Related Parties  4 8005 1325 017   
Loans Owed To Related Parties 5 944177 686211 949213 123221 272 227 652
Net Current Assets Liabilities-102 918-134 059-162 274-186 553-204 493-226 342-226 031-227 374
Other Creditors123 832152 618182 342217 064218 560224 143229 007228 852
Other Taxation Social Security Payable2 0202 6753 1298 5601 8112 978484222
Property Plant Equipment Gross Cost19 46528 77529 47537 93136 32324 61636 36633 991
Taxation Including Deferred Taxation Balance Sheet Subtotal 3 2573 2573 257    
Total Assets Less Current Liabilities-94 754-115 106-147 535-165 695-189 849-221 974-218 553-222 665
Trade Creditors Trade Payables7519031 0443 1775 2513 550 1 572
Trade Debtors Trade Receivables4 0477 71010 39611 920    
Unpaid Contributions To Pension Schemes     44  
Advances Credits Directors6 0275 9444 8005 1325 017   
Advances Credits Made In Period Directors   361    
Advances Credits Repaid In Period Directors48831 14429115   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, January 2024
Free Download (8 pages)

Company search

Advertisements