Highland Deephaven Limited EVANTON, DINGWALL


Founded in 1972, Highland Deephaven, classified under reg no. SC050016 is an active company. Currently registered at Administration Building IV16 9XP, Evanton, Dingwall the company has been in the business for fifty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Jeremy H., William N. and Marion D. and others. Of them, Ronald M. has been with the company the longest, being appointed on 1 January 1996 and Jeremy H. and William N. have been with the company for the least time - from 1 January 2023. As of 7 May 2024, there were 9 ex directors - Robert K., Marion D. and others listed below. There were no ex secretaries.

Highland Deephaven Limited Address / Contact

Office Address Administration Building
Office Address2 Highland Deephaven Ind Estate
Town Evanton, Dingwall
Post code IV16 9XP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC050016
Date of Incorporation Wed, 1st Mar 1972
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Jeremy H.

Position: Director

Appointed: 01 January 2023

William N.

Position: Director

Appointed: 01 January 2023

Marion D.

Position: Director

Appointed: 24 November 2020

Ronald M.

Position: Director

Appointed: 01 January 1996

Robert K.

Position: Director

Resigned: 01 February 2023

Marion D.

Position: Director

Appointed: 24 November 2020

Resigned: 24 November 2020

Charles W.

Position: Director

Appointed: 17 November 2008

Resigned: 01 January 2019

George O.

Position: Director

Appointed: 20 February 2007

Resigned: 01 January 2023

Thomas H.

Position: Director

Appointed: 20 February 2007

Resigned: 01 January 2023

Paul T.

Position: Director

Appointed: 31 December 1995

Resigned: 20 February 2007

Clyde J.

Position: Director

Appointed: 09 October 1989

Resigned: 31 December 1995

Alexander M.

Position: Director

Appointed: 09 October 1989

Resigned: 30 June 2000

Arthur M.

Position: Director

Appointed: 09 October 1989

Resigned: 09 August 1990

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Highland North Sea Limited from Dingwall, Scotland. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Highland North Sea Limited

Administration Building Highland Deephaven Industrial Estate, Evanton, Dingwall, IV16 9XP, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc050468
Notified on 1 October 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 569 8792 960 104817 881
Current Assets2 954 8063 065 0442 286 023
Debtors1 384 927104 9401 468 142
Net Assets Liabilities10 799 47410 640 64110 243 728
Property Plant Equipment17 57515 57423 692
Other
Accrued Liabilities Deferred Income1 153 4591 145 8021 158 960
Accumulated Depreciation Impairment Property Plant Equipment78 63580 92883 384
Additions Other Than Through Business Combinations Property Plant Equipment 29210 574
Amounts Owed To Group Undertakings350 949691 213238 914
Average Number Employees During Period454
Corporation Tax Payable72 91613 920 
Corporation Tax Recoverable  9 853
Creditors8 2047 9057 607
Deferred Income8 2047 9057 607
Dividends Paid800 000800 000800 000
Fixed Assets9 537 5759 535 5749 543 692
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 878 6001 848 3001 818 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 2932 456
Investment Property9 520 0009 520 0009 520 000
Investment Property Fair Value Model9 520 0009 520 000 
Net Current Assets Liabilities1 306 2501 150 551751 146
Other Creditors10 05912 45927 330
Other Taxation Social Security Payable17 6611 8771 329
Prepayments Accrued Income49 52267 546136 164
Profit Loss660 130641 167403 087
Property Plant Equipment Gross Cost96 21096 502107 076
Provisions For Liabilities Balance Sheet Subtotal36 14737 57943 503
Total Assets Less Current Liabilities10 843 82510 686 12510 294 838
Trade Creditors Trade Payables43 21448 924108 046
Trade Debtors Trade Receivables1 335 40537 3941 322 125

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 21st, April 2023
Free Download (15 pages)

Company search

Advertisements