Highland Enterprises Limited INVERNESS


Founded in 1981, Highland Enterprises, classified under reg no. SC075416 is an active company. Currently registered at Redwood IV2 4AA, Inverness the company has been in the business for 43 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023.

The firm has 2 directors, namely Jean S., George W.. Of them, Jean S., George W. have been with the company the longest, being appointed on 31 December 1988. As of 17 May 2024, there were 2 ex directors - David S., Iain I. and others listed below. There were no ex secretaries.

Highland Enterprises Limited Address / Contact

Office Address Redwood
Office Address2 19 Culduthel Road
Town Inverness
Post code IV2 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC075416
Date of Incorporation Fri, 26th Jun 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 43 years old
Account next due date Mon, 31st Mar 2025 (318 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jean S.

Position: Secretary

Resigned:

Jean S.

Position: Director

Appointed: 31 December 1988

George W.

Position: Director

Appointed: 31 December 1988

David S.

Position: Director

Appointed: 31 December 1988

Resigned: 31 August 2001

Iain I.

Position: Director

Appointed: 31 December 1988

Resigned: 20 April 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Jean S. This PSC has 25-50% voting rights and has 25-50% shares.

Jean S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand51 13470 03884 31390 62126 42384 46869 503
Current Assets51 66470 52685 59491 81858 33388 59572 025
Debtors5304881 2811 19731 9104 1272 522
Net Assets Liabilities392 788420 377369 485377 782346 316353 742340 069
Other Debtors5304881 2811 19729 9533 0482 522
Property Plant Equipment382 110381 793296 524296 2961 102937796
Other
Accumulated Depreciation Impairment Property Plant Equipment5 6335 9506 2196 4476 6416 8066 947
Average Number Employees During Period2222222
Corporation Tax Payable   2 037   
Corporation Tax Recoverable    1 957  
Creditors14 3037 7896 2333 9681 9642 0051 547
Fixed Assets   296 296296 102270 937270 796
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -25 000 
Increase From Depreciation Charge For Year Property Plant Equipment 317269228194165141
Investment Property   295 000295 000270 000270 000
Investment Property Fair Value Model   295 000295 000270 000 
Net Current Assets Liabilities37 36162 73779 36187 85056 36986 59070 478
Other Creditors6 2491 4992 2901 9311 9642 0051 547
Property Plant Equipment Gross Cost387 743387 743302 7437 7437 7437 743 
Provisions For Liabilities Balance Sheet Subtotal26 68324 1536 4006 3646 1553 7851 205
Taxation Including Deferred Taxation Balance Sheet Subtotal    6 1553 7851 205
Total Assets Less Current Liabilities419 471444 530375 885384 146352 471357 527341 274
Trade Debtors Trade Receivables     1 079 
Additional Provisions Increase From New Provisions Recognised -2 530     
Other Taxation Social Security Payable8 0546 2903 9432 037   
Profit Loss 27 589-50 8928 297   
Provisions26 68324 1536 4006 364   
Total Increase Decrease From Revaluations Property Plant Equipment  -85 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 19th, October 2023
Free Download (10 pages)

Company search

Advertisements