Highland Industries Limited GLASGOW


Founded in 1988, Highland Industries, classified under reg no. SC113613 is an active company. Currently registered at Suite 2 (ground Rear) Melisa House G51 1DR, Glasgow the company has been in the business for 36 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023. Since Fri, 31st Jan 2003 Highland Industries Limited is no longer carrying the name Strathlomond.

There is a single director in the firm at the moment - Ian B., appointed on 2 February 2004. In addition, a secretary was appointed - Ian B., appointed on 30 July 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Highland Industries Limited Address / Contact

Office Address Suite 2 (ground Rear) Melisa House
Office Address2 3 Brand Place Brand Street
Town Glasgow
Post code G51 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC113613
Date of Incorporation Fri, 30th Sep 1988
Industry Non-trading company
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Ian B.

Position: Secretary

Appointed: 30 July 2015

Ian B.

Position: Director

Appointed: 02 February 2004

Andrew T.

Position: Director

Appointed: 09 December 2011

Resigned: 31 March 2016

Peter S.

Position: Director

Appointed: 02 February 2004

Resigned: 28 June 2011

Catherine S.

Position: Secretary

Appointed: 02 February 2004

Resigned: 30 July 2015

Kenneth B.

Position: Secretary

Appointed: 15 December 2001

Resigned: 02 February 2004

Alan C.

Position: Director

Appointed: 26 December 1989

Resigned: 11 December 2001

Michael C.

Position: Director

Appointed: 18 October 1988

Resigned: 02 February 2004

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Ian B. The abovementioned PSC has significiant influence or control over this company,.

Ian B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Strathlomond January 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth10 00010 000     
Balance Sheet
Debtors10 00010 00010 00010 00010 00010 00010 000
Reserves/Capital
Called Up Share Capital10 00010 000     
Shareholder Funds10 00010 000     
Other
Amounts Owed By Related Parties  10 00010 00010 00010 00010 000
Net Current Assets Liabilities  10 00010 00010 00010 00010 000
Number Shares Allotted 10 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid10 00010 000     
Total Assets Less Current Liabilities10 00010 000     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 13th, June 2023
Free Download (6 pages)

Company search

Advertisements