Highland Residential Developments Limited EDINBURGH


Founded in 2001, Highland Residential Developments, classified under reg no. SC222303 is an active company. Currently registered at Gogar Mains House EH12 9BP, Edinburgh the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 16th April 2010 Highland Residential Developments Limited is no longer carrying the name Highland Properties Assets (south Gyle).

Currently there are 2 directors in the the company, namely Karen R. and Roderick P.. In addition one secretary - Karen R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Roderick P. who worked with the the company until 1 February 2003.

Highland Residential Developments 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 SC222303
Date of Incorporation Fri, 17th Aug 2001
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Karen R.

Position: Director

Appointed: 09 April 2008

Karen R.

Position: Secretary

Appointed: 01 February 2003

Roderick P.

Position: Director

Appointed: 13 February 2002

Ian I.

Position: Director

Appointed: 09 April 2008

Resigned: 10 August 2022

Gordon K.

Position: Director

Appointed: 09 April 2008

Resigned: 05 May 2021

Roderick P.

Position: Secretary

Appointed: 01 May 2002

Resigned: 01 February 2003

Martin D.

Position: Director

Appointed: 13 February 2002

Resigned: 16 August 2019

Eric Y.

Position: Director

Appointed: 13 February 2002

Resigned: 24 February 2005

Ian I.

Position: Director

Appointed: 13 February 2002

Resigned: 24 January 2005

James G.

Position: Director

Appointed: 13 February 2002

Resigned: 10 August 2022

Dm Director Limited

Position: Corporate Nominee Director

Appointed: 17 August 2001

Resigned: 13 February 2002

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2001

Resigned: 01 May 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Highland Properties Group Ltd from Edinburgh, Scotland. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Highland Properties Group Ltd

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

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 17 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Highland Properties Assets (south Gyle) April 16, 2010
Dmws 519 October 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 104 2317 095 1537 826 2583 735 1593 588 896
Current Assets7 228 3277 530 9337 982 2513 735 1843 599 234
Debtors7 682305 9792 9282510 338
Other Debtors7 682305 9792 9282510 338
Total Inventories116 414129 801153 065  
Other
Accrued Liabilities Deferred Income 7 8056 6837 80011 350
Average Number Employees During Period 6642
Creditors4 005 2224 316 5284 770 653132 97818 550
Investments Fixed Assets53 17172 66774 29866 74776 323
Net Current Assets Liabilities3 223 1053 214 4053 211 5983 602 2063 580 684
Other Creditors3 998 1454 307 1514 759 710  
Other Investments Other Than Loans  74 29866 74776 323
Other Taxation Social Security Payable   121 578 
Total Assets Less Current Liabilities3 276 2763 287 0723 285 8963 668 9533 657 007
Trade Creditors Trade Payables7 0771 5724 2603 6007 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements