Highland Research Limited RENFREW


Highland Research Limited was officially closed on 2020-09-22. Highland Research was a private limited company that was situated at 2/1 17, Cardon Square, Renfrew, PA4 8BY. Its net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2007-03-12) was run by 1 director and 1 secretary.
Director Stephen B. who was appointed on 28 March 2007.
Moving on to the secretaries, we can name: Stephen B. appointed on 27 March 2009.

The company was categorised as "other information service activities n.e.c." (63990), "information technology consultancy activities" (62020), "market research and public opinion polling" (73200). According to the CH information, there was a name change on 2007-04-02, their previous name was Hms (693). The latest confirmation statement was filed on 2019-03-12 and last time the accounts were filed was on 31 March 2019. 2016-03-12 was the date of the last annual return.

Highland Research Limited Address / Contact

Office Address 2/1 17
Office Address2 Cardon Square
Town Renfrew
Post code PA4 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC318285
Date of Incorporation Mon, 12th Mar 2007
Date of Dissolution Tue, 22nd Sep 2020
Industry Other information service activities n.e.c.
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 13 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 26th Mar 2020
Last confirmation statement dated Tue, 12th Mar 2019

Company staff

Stephen B.

Position: Secretary

Appointed: 27 March 2009

Stephen B.

Position: Director

Appointed: 28 March 2007

Victoria B.

Position: Director

Appointed: 28 March 2007

Resigned: 01 October 2013

Hms Secretaries Limited

Position: Corporate Nominee Director

Appointed: 12 March 2007

Resigned: 28 March 2007

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2007

Resigned: 27 March 2009

Hms Directors Limited

Position: Corporate Nominee Director

Appointed: 12 March 2007

Resigned: 28 March 2007

People with significant control

Stephen B.

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

Company previous names

Hms (693) April 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand3 6567 0676 67116 670
Current Assets25 40626 46221 67123 510
Debtors21 75019 39515 0006 840
Net Assets Liabilities16 25716 92313 1332 099
Other Debtors21 75016 50015 000 
Other
Accrued Liabilities980930860 
Accumulated Depreciation Impairment Property Plant Equipment997   
Creditors9 1499 5398 53821 411
Loans From Directors3 7434 4936 610 
Net Current Assets Liabilities16 25716 92313 1332 099
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 997  
Other Disposals Property Plant Equipment 997  
Property Plant Equipment Gross Cost997   
Taxation Social Security Payable4 1623 8101 008 
Trade Creditors Trade Payables26430660 
Trade Debtors Trade Receivables 2 895  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
Free Download (1 page)

Company search

Advertisements