Highland Network Limited INVERNESS


Founded in 1994, Highland Network, classified under reg no. SC154414 is an active company. Currently registered at Oykel House IV2 5GH, Inverness the company has been in the business for thirty years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has 7 directors, namely James F., Charlene F. and Ralph G. and others. Of them, David S. has been with the company the longest, being appointed on 14 November 2000 and James F. has been with the company for the least time - from 24 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Highland Network Limited Address / Contact

Office Address Oykel House
Office Address2 Cradlehall Business Park
Town Inverness
Post code IV2 5GH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC154414
Date of Incorporation Mon, 21st Nov 1994
Industry Other telecommunications activities
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

James F.

Position: Director

Appointed: 24 July 2023

Charlene F.

Position: Director

Appointed: 21 March 2023

Ralph G.

Position: Director

Appointed: 09 April 2021

Christopher G.

Position: Director

Appointed: 09 April 2021

David A.

Position: Director

Appointed: 18 June 2009

Katrina M.

Position: Director

Appointed: 18 June 2009

David S.

Position: Director

Appointed: 14 November 2000

James F.

Position: Director

Appointed: 09 April 2021

Resigned: 13 April 2023

Donald M.

Position: Director

Appointed: 01 September 2019

Resigned: 05 April 2020

Paul G.

Position: Director

Appointed: 06 May 2015

Resigned: 13 July 2016

Scott M.

Position: Director

Appointed: 18 June 2009

Resigned: 09 April 2021

Dudley D.

Position: Director

Appointed: 18 June 2009

Resigned: 09 August 2013

Kim M.

Position: Director

Appointed: 18 June 2009

Resigned: 29 November 2013

David S.

Position: Secretary

Appointed: 14 November 2000

Resigned: 09 April 2021

David S.

Position: Director

Appointed: 25 May 1999

Resigned: 09 April 2021

Flora S.

Position: Director

Appointed: 21 November 1994

Resigned: 14 November 2000

Corporate Administration Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 1994

Resigned: 21 November 1994

Flora S.

Position: Secretary

Appointed: 21 November 1994

Resigned: 14 November 2000

David S.

Position: Director

Appointed: 21 November 1994

Resigned: 25 May 1999

Corporate Administration Services Limited

Position: Director

Appointed: 21 November 1994

Resigned: 21 November 1994

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is H N T Bidco Limited from Shoreham-By-Sea. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David S. This PSC owns 50,01-75% shares. Moving on, there is David S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

H N T Bidco Limited

Focus House Ham Road, Shoreham-By-Sea, BN43 6PA

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13207430
Notified on 9 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David S.

Notified on 6 April 2016
Ceased on 9 April 2021
Nature of control: 50,01-75% shares

David S.

Notified on 6 April 2016
Ceased on 9 April 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-11-30
Balance Sheet
Cash Bank On Hand82 963356 421104 707270 28538 222427 749581 313
Current Assets1 273 7951 790 0861 561 9771 292 4291 339 3591 690 8331 821 128
Debtors1 153 7461 379 5571 390 382968 8681 229 2201 183 7621 133 419
Net Assets Liabilities501 31029 896-141 193-57 709141 636514 085932 651
Other Debtors17 957124 646140 644258 801154 576851 473700 497
Property Plant Equipment998 7351 174 8591 125 226976 710850 256786 068618 911
Total Inventories37 08654 10866 88853 27671 91779 322106 396
Other
Amount Specific Advance Or Credit Directors126 831106 018130 367143 447151 603170 79418 096
Amount Specific Advance Or Credit Made In Period Directors138 020127 71224 34913 0808 62919 46722 313
Amount Specific Advance Or Credit Repaid In Period Directors138 455148 525406 625770 000473276175 011
Accrued Liabilities389 950276 355251 642277 433288 310  
Accrued Liabilities Deferred Income130 456123 563107 36279 70667 798  
Accumulated Amortisation Impairment Intangible Assets628 917695 015733 268770 443785 084796 342967 796
Accumulated Depreciation Impairment Property Plant Equipment784 463868 7181 077 1611 273 8111 200 3591 370 4561 608 513
Administrative Expenses2 786 3313 283 9233 122 8933 086 8553 043 7983 264 3062 366 750
Average Number Employees During Period 464347454444
Corporation Tax Payable31 21838 4687 89119 998107 528  
Cost Sales8 240 3488 398 9359 041 8248 776 3578 538 4368 083 8315 239 956
Creditors202 016917 801586 354382 813142 4309 1491 451 917
Disposals Decrease In Depreciation Impairment Property Plant Equipment 186 953  250 979  
Disposals Property Plant Equipment 198 212  259 782  
Finance Lease Liabilities Present Value Total174 238157 92858 93925 35617 4309 149 
Fixed Assets1 311 6471 452 7071 387 1411 260 4321 091 989991 375665 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases138 269260 969221 30923 96330 562  
Gross Profit Loss2 824 8862 868 1172 922 4523 233 1983 289 9923 278 4032 607 483
Increase From Amortisation Charge For Year Intangible Assets 66 09838 25337 17539 365 14 044
Increase From Depreciation Charge For Year Property Plant Equipment 271 208208 443196 650177 527 111 478
Intangible Assets312 912277 848261 915283 722241 733205 30746 922
Intangible Assets Gross Cost941 829972 863995 1831 054 1651 026 8171 001 6491 014 718
Interest Payable Similar Charges Finance Costs30 467106 524165 754148 047109 012134 3326 555
Net Current Assets Liabilities-456 974-374 572-856 950-835 269-668 833-383 023369 211
Operating Profit Loss239 743-162 614-58 187255 039419 229323 846240 733
Other Creditors31 42120 86728 17739 61758 451747 636315 353
Other Interest Receivable Similar Income Finance Income3 5843 5977 4447 2917 1369 565 
Other Operating Income Format1201 188253 192142 254108 696173 035309 749 
Other Remaining Borrowings61 111957 608759 873589 915357 458187 500 
Other Taxation Social Security Payable47 46446 28346 72040 92844 625560 019420 166
Prepayments349 315594 047405 788165 927239 796  
Prepayments Accrued Income298 258225 400200 981154 401165 718  
Profit Loss144 475-213 414-171 08983 484199 345157 199302 316
Profit Loss On Ordinary Activities Before Tax212 860-265 541-216 497114 283317 353199 079234 178
Property Plant Equipment Gross Cost1 783 1982 043 5772 202 3872 250 5212 050 6152 156 5242 227 424
Provisions For Liabilities Balance Sheet Subtotal151 347130 43885 030100 059139 09085 118102 393
Tax Tax Credit On Profit Or Loss On Ordinary Activities68 385-52 127-45 40830 799118 00841 880-68 138
Total Additions Including From Business Combinations Intangible Assets 31 03422 32058 982  17 901
Total Additions Including From Business Combinations Property Plant Equipment 458 591158 81048 13459 876 70 900
Total Assets Less Current Liabilities854 6731 078 135530 191425 163423 156608 3521 035 044
Total Borrowings372 1581 280 9831 026 487700 464411 864228 301 
Trade Creditors Trade Payables684 5281 081 1131 348 0021 101 386969 453734 549716 398
Trade Debtors Trade Receivables234 554329 446420 997187 319378 862332 289189 061
Turnover Revenue11 065 23411 267 05211 964 27612 009 55511 828 42811 362 2347 847 439
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      17 275
Amortisation Expense Intangible Assets     25 8078 555
Amounts Owed By Group Undertakings      243 861
Comprehensive Income Expense     157 199302 316
Current Tax For Period     95 852-81 527
Depreciation Expense Property Plant Equipment     170 097111 478
Disposals Decrease In Amortisation Impairment Intangible Assets    24 724  
Disposals Intangible Assets    27 348  
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets      157 692
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      136 571
Issue Equity Instruments      165 750
Nominal Value Shares Issued Specific Share Issue      0
Number Shares Issued Fully Paid      2 424
Other Deferred Tax Expense Credit     -53 97217 275
Par Value Share      0
Provisions     85 118102 393
Total Current Tax Expense Credit     95 852-85 413

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 24th, August 2023
Free Download (44 pages)

Company search

Advertisements