Highland Venture Capital Limited DUNDEE


Founded in 2006, Highland Venture Capital, classified under reg no. SC301682 is an active company. Currently registered at The Coach House 5 Reres Road DD5 2QA, Dundee the company has been in the business for eighteen years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 7 directors in the the firm, namely Duncan M., James C. and William P. and others. In addition one secretary - Glenn C. - is with the company. At the moment 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 Venture Capital Limited Address / Contact

Office Address The Coach House 5 Reres Road
Office Address2 Broughty Ferry
Town Dundee
Post code DD5 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC301682
Date of Incorporation Wed, 3rd May 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Duncan M.

Position: Director

Appointed: 01 July 2023

Glenn C.

Position: Secretary

Appointed: 01 April 2022

James C.

Position: Director

Appointed: 11 December 2019

William P.

Position: Director

Appointed: 16 October 2014

Andrew G.

Position: Director

Appointed: 16 October 2014

Ian D.

Position: Director

Appointed: 12 October 2012

Ian G.

Position: Director

Appointed: 12 October 2012

Iain S.

Position: Director

Appointed: 03 May 2006

Julie F.

Position: Secretary

Appointed: 01 October 2021

Resigned: 01 April 2022

Colin B.

Position: Director

Appointed: 04 October 2018

Resigned: 24 February 2020

David M.

Position: Director

Appointed: 10 November 2016

Resigned: 01 July 2023

John S.

Position: Director

Appointed: 10 October 2013

Resigned: 04 October 2018

Duncan Corporate (secretaries) Limited

Position: Corporate Secretary

Appointed: 31 August 2011

Resigned: 11 December 2019

Calum I Duncan Corporate Consultants Ltd

Position: Corporate Secretary

Appointed: 13 January 2011

Resigned: 31 August 2011

Geoffrey B.

Position: Director

Appointed: 07 October 2010

Resigned: 16 October 2014

Robert M.

Position: Director

Appointed: 09 October 2008

Resigned: 10 October 2013

Colin N.

Position: Director

Appointed: 09 October 2008

Resigned: 16 October 2014

Innes & Mackay (secretaries) Limited

Position: Corporate Secretary

Appointed: 03 May 2008

Resigned: 13 January 2011

Jamie W.

Position: Director

Appointed: 08 November 2006

Resigned: 09 October 2008

Patrick H.

Position: Director

Appointed: 24 May 2006

Resigned: 09 October 2008

William G.

Position: Director

Appointed: 24 May 2006

Resigned: 12 October 2012

Gregor M.

Position: Director

Appointed: 24 May 2006

Resigned: 10 November 2016

Innes & Mackay Limited

Position: Corporate Secretary

Appointed: 24 May 2006

Resigned: 03 May 2008

Michael J.

Position: Director

Appointed: 24 May 2006

Resigned: 12 October 2012

Calum D.

Position: Director

Appointed: 24 May 2006

Resigned: 07 October 2010

Calum D.

Position: Secretary

Appointed: 03 May 2006

Resigned: 24 May 2006

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is James C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Iain S. This PSC has significiant influence or control over the company,.

James C.

Notified on 11 May 2020
Nature of control: significiant influence or control

Iain S.

Notified on 6 April 2016
Ceased on 11 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand24 9914 19122 72117 97019 632
Current Assets80 87165 45085 23482 20929 729
Debtors55 88061 25962 51364 23910 097
Net Assets Liabilities20 2169 054   
Other Debtors48 70756 35256 00056 000 
Other
Creditors60 65556 39664 14357 3954 259
Net Current Assets Liabilities20 2169 05421 09124 81425 470
Other Creditors57 50057 24561 92556 5063 459
Taxation Social Security Payable  2 218889800
Total Assets Less Current Liabilities20 2169 054   
Trade Creditors Trade Payables3 155-849   
Trade Debtors Trade Receivables7 1734 9076 5138 23910 097

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
1st July 2023 - the day director's appointment was terminated
filed on: 3rd, July 2023
Free Download (1 page)

Company search