Highland Lettings Ltd INVERNESS


Founded in 2016, Highland Lettings, classified under reg no. SC535535 is an active company. Currently registered at 32 Torbreck Road IV2 4DF, Inverness the company has been in the business for 8 years. Its financial year was closed on Wed, 29th May and its latest financial statement was filed on 2022-05-31.

The company has one director. Karen M., appointed on 1 April 2019. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Ryan M., Ross M. and others listed below. There were no ex secretaries.

Highland Lettings Ltd Address / Contact

Office Address 32 Torbreck Road
Town Inverness
Post code IV2 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC535535
Date of Incorporation Mon, 16th May 2016
Industry Real estate agencies
End of financial Year 29th May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Karen M.

Position: Director

Appointed: 01 April 2019

Ryan M.

Position: Director

Appointed: 17 May 2016

Resigned: 31 May 2019

Ross M.

Position: Director

Appointed: 16 May 2016

Resigned: 31 May 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we established, there is Gemma M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Karen M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ryan M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gemma M.

Notified on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Karen M.

Notified on 31 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ryan M.

Notified on 16 May 2016
Ceased on 31 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Ross M.

Notified on 16 May 2016
Ceased on 31 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ross M.

Notified on 16 May 2016
Ceased on 16 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1 819     
Balance Sheet
Current Assets16 73519 83119 85818 99739 70436 914
Net Assets Liabilities1 81912 03410 54311 55220 82120 693
Net Assets Liabilities Including Pension Asset Liability1 819     
Reserves/Capital
Shareholder Funds1 819     
Other
Accrued Liabilities Deferred Income  260260260260
Accrued Liabilities Not Expressed Within Creditors Subtotal  260   
Average Number Employees During Period  2222
Creditors14 09611 25113 16610 6546 8286 283
Fixed Assets4 6723 5044 1113 46918 71614 842
Net Current Assets Liabilities2 6398 5806 6928 34332 87630 631
Total Assets Less Current Liabilities7 31112 08410 80311 81251 59245 473
Creditors Due After One Year5 492     
Creditors Due Within One Year14 096     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened from 2023-05-29 to 2023-05-28
filed on: 29th, February 2024
Free Download (1 page)

Company search