Highland Insurance Brokers Ltd INVERNESS


Founded in 2014, Highland Insurance Brokers, classified under reg no. SC482684 is an active company. Currently registered at 74 Culduthel Park IV2 4RZ, Inverness the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Ajay T., appointed on 20 March 2024. In addition, a secretary was appointed - Andrew S., appointed on 30 November 2023. As of 28 April 2024, there were 6 ex directors - Donald C., Ajay T. and others listed below. There were no ex secretaries.

Highland Insurance Brokers Ltd Address / Contact

Office Address 74 Culduthel Park
Town Inverness
Post code IV2 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC482684
Date of Incorporation Tue, 22nd Jul 2014
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Ajay T.

Position: Director

Appointed: 20 March 2024

Andrew S.

Position: Secretary

Appointed: 30 November 2023

Donald C.

Position: Director

Appointed: 18 January 2024

Resigned: 20 March 2024

Ajay T.

Position: Director

Appointed: 30 November 2023

Resigned: 18 January 2024

David A.

Position: Director

Appointed: 30 November 2023

Resigned: 18 January 2024

Adam S.

Position: Director

Appointed: 15 December 2021

Resigned: 06 March 2023

Kirsten C.

Position: Director

Appointed: 22 August 2018

Resigned: 30 November 2023

Donald C.

Position: Director

Appointed: 22 July 2014

Resigned: 30 November 2023

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats established, there is Seventeen Group Limited from Dorking, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kirsten C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Donald C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Seventeen Group Limited

Old Printers Yard 156 South Street, Dorking, RH4 2HF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kirsten C.

Notified on 6 March 2023
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Donald C.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Adam S.

Notified on 25 November 2022
Ceased on 6 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Kirsten C.

Notified on 16 November 2017
Ceased on 25 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100285       
Balance Sheet
Cash Bank In Hand1005 287       
Cash Bank On Hand 5 2879 97313 02312 99617 34934 90357 04956 850
Current Assets 6 38011 44418 01117 56220 89035 66358 39959 913
Debtors 1 0931 4714 9884 5663 5417601 3503 063
Net Assets Liabilities 2852 3665 6815 0715 1903 3515 4567 536
Net Assets Liabilities Including Pension Asset Liability100285       
Property Plant Equipment 4079151 0868151 0485 2404 7666 961
Tangible Fixed Assets 407       
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve 185       
Shareholder Funds100285       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1364418031 0741 4233 1694 7577 077
Average Number Employees During Period  1112223
Creditors 6 4219 81013 20713 15116 54936 55756 80458 016
Creditors Due Within One Year 6 421       
Increase From Depreciation Charge For Year Property Plant Equipment  3053622713491 7461 5882 320
Net Current Assets Liabilities -411 6344 8044 4114 341-8941 5951 897
Number Shares Allotted100100       
Par Value Share11       
Property Plant Equipment Gross Cost 5431 3561 8891 8892 4718 4099 52314 038
Provisions For Liabilities Balance Sheet Subtotal 811832091551999959051 322
Provisions For Liabilities Charges 81       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 543       
Tangible Fixed Assets Cost Or Valuation 543       
Tangible Fixed Assets Depreciation 136       
Tangible Fixed Assets Depreciation Charged In Period 136       
Total Additions Including From Business Combinations Property Plant Equipment  813533 5825 9381 1144 515
Total Assets Less Current Liabilities 3662 5495 8905 2265 3894 3466 3618 858
Administrative Expenses    20 68728 759   
Depreciation Expense Property Plant Equipment    271349   
Gross Profit Loss    59 25869 858   
Profit Loss    31 05633 119   
Profit Loss On Ordinary Activities Before Tax    38 57141 099   
Tax Tax Credit On Profit Or Loss On Ordinary Activities    7 5157 980   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 18th January 2024
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements