Highland Services Building Materials Limited GLASGOW


Highland Services Building Materials started in year 1984 as Private Limited Company with registration number SC088083. The Highland Services Building Materials company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Glasgow at 168 Bath Street. Postal code: G2 4TP.

The firm has 3 directors, namely Ashley R., James C. and Thomas N.. Of them, Ashley R., James C., Thomas N. have been with the company the longest, being appointed on 17 May 2019. As of 1 June 2024, there were 4 ex directors - Wilfred L., Margaret L. and others listed below. There were no ex secretaries.

This company operates within the PA75 6QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0035652 . It is located at Unit 1, Cnoc- Na - Sgillan, Isle Of Mull with a total of 2 carsand 2 trailers.

Highland Services Building Materials Limited Address / Contact

Office Address 168 Bath Street
Town Glasgow
Post code G2 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC088083
Date of Incorporation Fri, 18th May 1984
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (1 day after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Ashley R.

Position: Director

Appointed: 17 May 2019

James C.

Position: Director

Appointed: 17 May 2019

Thomas N.

Position: Director

Appointed: 17 May 2019

Wilfred L.

Position: Director

Resigned: 31 August 2017

Margaret L.

Position: Director

Resigned: 16 May 2019

Karen W.

Position: Director

Appointed: 01 February 2014

Resigned: 11 April 2016

Alexander L.

Position: Director

Appointed: 22 October 2004

Resigned: 25 July 2011

People with significant control

The register of PSCs that own or control the company includes 5 names. As we discovered, there is James C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Thomas N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ashley R., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James C.

Notified on 16 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Thomas N.

Notified on 16 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Ashley R.

Notified on 16 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Margaret L.

Notified on 1 June 2016
Ceased on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wilfred L.

Notified on 1 June 2016
Ceased on 28 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand24349024 09613 62752 814150 31320 775 
Current Assets128 517137 340142 691183 620238 851368 857224 240197 395
Debtors52 22558 53247 53772 54292 84191 47773 56658 453
Net Assets Liabilities70 61766 82878 911100 982149 693139 363102 66031 915
Other Debtors    1 527   
Property Plant Equipment53 14348 84446 38343 85755 823128 825132 462173 485
Total Inventories76 04978 31871 05897 45193 196127 067129 899 
Other
Accumulated Depreciation Impairment Property Plant Equipment83 94988 25091 77194 481101 060115 79673 93180 330
Average Number Employees During Period   45554
Bank Borrowings Overdrafts36 20626 021   148 000101 30164 851
Corporation Tax Payable  2 5895 4908 989-5 465  
Corporation Tax Recoverable       10
Creditors6 6202 439111 383126 83349 167209 697153 305107 154
Dividends Paid10 0003 000      
Fixed Assets53 24348 94446 48343 95755 923128 925132 562173 585
Increase From Depreciation Charge For Year Property Plant Equipment 4 3013 5212 7106 57914 73612 04310 591
Investments Fixed Assets100100100100100100100100
Net Current Assets Liabilities22 73718 95931 30856 787145 078229 487120 370-59 718
Number Shares Issued Fully Paid 15 00015 00015 000    
Other Creditors6 6202 43939 38533 56549 16761 69752 00442 303
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      53 9084 192
Other Disposals Property Plant Equipment      93 0267 250
Other Investments Other Than Loans      100100
Other Taxation Social Security Payable7 7735 8708 0677 8918 8913 43511 2178 266
Par Value Share 111    
Profit Loss2 904-789      
Property Plant Equipment Gross Cost137 094137 094138 155138 338156 883244 621206 393253 815
Provisions For Liabilities Balance Sheet Subtotal-1 257-1 364-1 120-2382 1419 352-3 033-25 202
Total Additions Including From Business Combinations Property Plant Equipment  1 06118418 54587 73854 79854 672
Total Assets Less Current Liabilities75 98067 90377 791100 744201 001358 412252 932113 867
Trade Creditors Trade Payables18 41144 72561 34279 88770 560102 52429 73442 949
Trade Debtors Trade Receivables52 22558 53247 53772 54291 31491 47773 56658 443

Transport Operator Data

Unit 1
Address Cnoc- Na - Sgillan , Tobermory
City Isle Of Mull
Post code PA75 6QA
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 9th, March 2023
Free Download (13 pages)

Company search

Advertisements