Highland Properties Group Limited EDINBURGH


Founded in 1996, Highland Properties Group, classified under reg no. SC165975 is an active company. Currently registered at Gogar Mains House EH12 9BP, Edinburgh the company has been in the business for 28 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 18th Jul 2006 Highland Properties Group Limited is no longer carrying the name Highland Properties (scotland).

At present there are 2 directors in the the firm, namely Julian D. and Roderick P.. In addition one secretary - Karen R. - is with the company. 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 Properties Group Limited Address / Contact

Office Address Gogar Mains House
Office Address2 Gogar Mains Road
Town Edinburgh
Post code EH12 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC165975
Date of Incorporation Fri, 24th May 1996
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Julian D.

Position: Director

Appointed: 22 January 2021

Karen R.

Position: Secretary

Appointed: 01 February 2003

Roderick P.

Position: Director

Appointed: 12 June 1996

Peter G.

Position: Director

Appointed: 28 April 1999

Resigned: 11 August 2022

Roderick P.

Position: Secretary

Appointed: 08 June 1998

Resigned: 01 February 2003

Heather M.

Position: Secretary

Appointed: 09 July 1997

Resigned: 08 June 1998

Andrew M.

Position: Director

Appointed: 09 May 1997

Resigned: 14 April 2005

James G.

Position: Director

Appointed: 17 January 1997

Resigned: 11 August 2022

Roderick P.

Position: Secretary

Appointed: 12 June 1996

Resigned: 09 July 1997

James G.

Position: Director

Appointed: 12 June 1996

Resigned: 19 April 1999

Roderick L.

Position: Secretary

Appointed: 24 May 1996

Resigned: 12 June 1996

Claude G.

Position: Director

Appointed: 24 May 1996

Resigned: 12 June 1996

Roderick L.

Position: Director

Appointed: 24 May 1996

Resigned: 12 June 1996

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Highland Properties Group (Holdings) Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private limited company", 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. Another one in the PSC register is Glasgow Gait Development Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Roderick P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Highland Properties Group (Holdings) Limited

Gogar Mains Farm Gogar Mains Farm Road, Edinburgh, EH12 9BP, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc732083
Notified on 11 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glasgow Gait Development Limited

Gogar Mains House Gogar Mains Road, Edinburgh, EH12 9BP, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc731780
Notified on 10 August 2022
Ceased on 11 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roderick P.

Notified on 24 May 2017
Ceased on 10 August 2022
Nature of control: 50,01-75% shares

Company previous names

Highland Properties (scotland) July 18, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 026 0973 522 6753 933 2238 088 994
Current Assets16 873 78616 018 89216 089 67012 107 066
Debtors66 912599 129257 01242 991
Net Assets Liabilities16 393 54316 957 71517 925 55010 647 039
Other Debtors62 293456 09926 3206 900
Property Plant Equipment6 2596 9145 1163 285
Total Inventories12 780 77711 897 08811 899 4353 975 081
Other
Accumulated Depreciation Impairment Property Plant Equipment87 01589 78093 30896 158
Amounts Owed To Group Undertakings453 166   
Average Number Employees During Period8776
Bank Borrowings Overdrafts910 000910 000  
Corporation Tax Payable123 509 47 706364 184
Corporation Tax Recoverable 16 663  
Creditors910 0003 868 0942 960 3488 657 965
Deferred Tax Asset Debtors   27 769
Fixed Assets4 803 5904 807 9624 797 5077 197 938
Increase From Depreciation Charge For Year Property Plant Equipment 2 7653 5282 850
Investments4 797 3314 801 0484 792 3917 194 653
Investments Fixed Assets4 797 3314 801 0484 792 3917 194 653
Investments In Associates31 43031 43031 430 
Investments In Subsidiaries4 765 9014 769 6184 760 9617 194 653
Net Current Assets Liabilities12 500 88812 150 79813 129 3223 449 101
Other Creditors2 765 1412 765 8322 765 4768 185 315
Other Taxation Social Security Payable168 994190 310137 504103 520
Property Plant Equipment Gross Cost93 27496 69498 42499 443
Provisions For Liabilities Balance Sheet Subtotal9351 0451 279 
Total Additions Including From Business Combinations Property Plant Equipment 3 4201 7301 019
Total Assets Less Current Liabilities17 304 47816 958 76017 926 82910 647 039
Trade Creditors Trade Payables2 0881 9529 6624 946
Trade Debtors Trade Receivables4 619126 367230 6928 322

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements