Highlander Designs Ltd INVERURIE


Highlander Designs started in year 2014 as Private Limited Company with registration number SC485219. The Highlander Designs company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Inverurie at 5 Birch Way. Postal code: AB51 6AP. Since Friday 3rd October 2014 Highlander Designs Ltd is no longer carrying the name Decom3.

The company has 2 directors, namely Andrew D., Yvonne D.. Of them, Andrew D., Yvonne D. have been with the company the longest, being appointed on 28 August 2014. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Highlander Designs Ltd Address / Contact

Office Address 5 Birch Way
Town Inverurie
Post code AB51 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC485219
Date of Incorporation Thu, 28th Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Andrew D.

Position: Director

Appointed: 28 August 2014

Yvonne D.

Position: Director

Appointed: 28 August 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Andrew D. This PSC and has 75,01-100% shares.

Andrew D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Decom3 October 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 0802 4582 8843 8582 24615 13728 3125 954
Current Assets2 0804 0294 0865 0003 87320 67334 5085 954
Debtors 1 5711 2021 1421 6275 5366 196 
Net Assets Liabilities-3892 0693 9954 4952 63622 96645 09618 395
Other Debtors 181 0101 1421 6272 8762 876 
Property Plant Equipment 1 5132 1251 7001 36017 71825 220 
Other
Accumulated Depreciation Impairment Property Plant Equipment 1905941 0191 3596 24112 54717 591
Average Number Employees During Period   21111
Corporation Tax Payable  335200    
Corporation Tax Recoverable 192192 200   
Creditors2 4693 2161 8541 9162 36615 19414 4017 504
Increase From Depreciation Charge For Year Property Plant Equipment 1904044253404 8826 3065 044
Net Current Assets Liabilities-3898132 2323 0841 5075 47920 107-1 550
Number Shares Issued Fully Paid   100    
Other Creditors2 4693 2161 5191 7162 56712 1424 0336 911
Par Value Share   1    
Property Plant Equipment Gross Cost 1 7032 7192 7192 71923 95937 767 
Provisions For Liabilities Balance Sheet Subtotal 257  231231231231
Taxation Including Deferred Taxation Balance Sheet Subtotal 257362289231   
Total Additions Including From Business Combinations Property Plant Equipment 1 7031 016  21 24013 808 
Total Assets Less Current Liabilities-3892 3264 3574 7842 86723 19745 32718 626
Trade Debtors Trade Receivables 1 361   2 6603 320 
Other Taxation Social Security Payable    -2003 05310 369593
Trade Creditors Trade Payables    -1-1-1 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, March 2024
Free Download (8 pages)

Company search