Highland Land Management Limited INVERNESS


Founded in 2002, Highland Land Management, classified under reg no. SC229677 is an active company. Currently registered at Clava House IV2 5GH, Inverness the company has been in the business for twenty two years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 3 directors in the the firm, namely Alistair M., Jonathan M. and Michael M.. In addition one secretary - Helen M. - is with the company. As of 21 May 2024, there was 1 ex director - Hector M.. There were no ex secretaries.

Highland Land Management Limited Address / Contact

Office Address Clava House
Office Address2 Cradlehall Business Park
Town Inverness
Post code IV2 5GH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC229677
Date of Incorporation Wed, 27th Mar 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Alistair M.

Position: Director

Appointed: 09 July 2019

Jonathan M.

Position: Director

Appointed: 09 July 2019

Helen M.

Position: Secretary

Appointed: 27 March 2002

Michael M.

Position: Director

Appointed: 27 March 2002

Hector M.

Position: Director

Appointed: 27 March 2002

Resigned: 30 May 2019

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Jonathan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Alistair M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hector M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Jonathan M.

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

Alistair M.

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

Hector M.

Notified on 6 April 2016
Ceased on 30 May 2019
Nature of control: 25-50% shares

Michael M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth414 893435 794      
Balance Sheet
Cash Bank On Hand 71 677173 21941 48410 57013 10691 83221 638
Current Assets83 80390 608219 10655 51318 02028 406  
Debtors3 48118 93145 88714 0297 45015 30016 070123 660
Net Assets Liabilities 435 794437 157290 32464 7846 6513 63123 495
Other Debtors 6 52443 3927 25968015 30016 07015 300
Property Plant Equipment 474 784370 287318 046227 292170 888106 31776 746
Cash Bank In Hand80 32271 677      
Net Assets Liabilities Including Pension Asset Liability414 893435 794      
Tangible Fixed Assets493 302474 784      
Reserves/Capital
Called Up Share Capital50 00050 000      
Profit Loss Account Reserve364 893385 794      
Shareholder Funds414 893435 794      
Other
Accumulated Depreciation Impairment Property Plant Equipment 511 669632 116703 047446 834495 023472 094419 665
Amounts Owed By Other Related Parties Other Than Directors       90 000
Average Number Employees During Period    3333
Balances Amounts Owed To Related Parties     145 000  
Capital Reduction Decrease In Equity    223 380   
Corporation Tax Payable  6 770     
Corporation Tax Recoverable   6 7706 770   
Creditors 18 92558 59836 10727 000176 430188 555183 967
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -57 361-82 000
Disposals Property Plant Equipment      -87 500-82 000
Finance Lease Liabilities Present Value Total    27 00027 000  
Increase From Depreciation Charge For Year Property Plant Equipment  120 447113 78156 85656 40434 43229 571
Net Current Assets Liabilities-18 64171 683160 50819 406-84 130-148 024  
Nominal Value Allotted Share Capital     25 00025 00025 000
Number Shares Issued Fully Paid   50 000  25 00025 000
Other Creditors 50 62539 06716 87527 000174 250175 002175 780
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   42 850313 06947 590  
Other Disposals Property Plant Equipment   44 750479 09247 590  
Other Provisions Balance Sheet Subtotal     16 21322 03314 582
Other Taxation Payable     513 5538 187
Other Taxation Social Security Payable  27 487  5  
Par Value Share 1 1  11
Profit Loss   -146 833-27 160   
Property Plant Equipment Gross Cost 986 4531 002 4031 021 093626 001665 911578 411496 411
Taxation Including Deferred Taxation Balance Sheet Subtotal 60 04854 57130 25330 25316 213  
Total Additions Including From Business Combinations Property Plant Equipment  15 95063 44084 000   
Total Assets Less Current Liabilities474 661546 467530 795337 45299 28722 864  
Trade Creditors Trade Payables     2 175  
Trade Debtors Trade Receivables 12 4072 495    18 360
Useful Life Property Plant Equipment Years      1010
Creditors Due After One Year 50 625      
Creditors Due Within One Year102 44418 925      
Number Shares Allotted 50 000      
Provisions For Liabilities Charges59 76860 048      
Share Capital Allotted Called Up Paid50 00050 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements