HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED

HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHIGHLAND AND UNIVERSAL INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03448804
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED located?

    Registered Office Address
    Level 4 Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIQUIDITY LIMITEDOct 13, 1997Oct 13, 1997

    What are the latest accounts for HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    11 pagesAA

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Registration of charge 034488040003, created on Dec 22, 2023

    20 pagesMR01

    Accounts for a small company made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Cessation of Ann Heron Gloag as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Notification of Hgt Finance a Limited as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW to Level 4 Dashwood House 69 Old Broad Street London EC2M 1QS on Jun 29, 2023

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Pauline Anne Bradley on Apr 26, 2022

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Pauline Anne Bradley on Jun 16, 2020

    2 pagesCH01

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    13 pagesAA

    Registration of charge 034488040002, created on Oct 08, 2019

    17 pagesMR01

    Accounts for a small company made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Oct 13, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Commercial Legal Centre as a secretary on Mar 14, 2018

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2017

    14 pagesAA

    Who are the officers of HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Pauline Anne
    George Street
    EH2 2LR Edinburgh
    56 George Street
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    56 George Street
    Scotland
    ScotlandBritish217392200002
    GLOAG, Ann Heron, Dame
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritish141120004
    COMPTON, Anne
    Ladycross Boddington Road
    Staverton
    GL51 0TN Cheltenham
    Gloucestershire
    Secretary
    Ladycross Boddington Road
    Staverton
    GL51 0TN Cheltenham
    Gloucestershire
    British54419370001
    SANDLAND, Alan Wallace
    50 Hill Turrets Close
    S11 9RE Sheffield
    South Yorkshire
    Secretary
    50 Hill Turrets Close
    S11 9RE Sheffield
    South Yorkshire
    British871130001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    COMMERCIAL LEGAL CENTRE
    Tay Street
    PH1 5TR Perth
    36
    Perthshire
    United Kingdom
    Secretary
    Tay Street
    PH1 5TR Perth
    36
    Perthshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO301125
    119159660001
    KIPPEN CAMPBELL WS
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    Secretary
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    587660002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    KNIGHT, Richard Henry
    7 Greatfield Drive
    Charlton Kings
    GL53 9BT Cheltenham
    Gloucestershire
    Director
    7 Greatfield Drive
    Charlton Kings
    GL53 9BT Cheltenham
    Gloucestershire
    EnglandBritish54419120001
    PHOENIX, Christopher John
    Carisbrooke Svon General Partner Ltd
    The Potteries Pottery Lane East
    S41 9BH Whittington Moor Chesterfield
    Derbyshire
    Director
    Carisbrooke Svon General Partner Ltd
    The Potteries Pottery Lane East
    S41 9BH Whittington Moor Chesterfield
    Derbyshire
    British16220320002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of HIGHLAND AND UNIVERSAL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    Nov 01, 2023
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc471024
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Ann Heron Gloag
    Kinfauns
    PH2 7JZ Perth
    Kinfauns Castle
    Scotland
    Apr 06, 2016
    Kinfauns
    PH2 7JZ Perth
    Kinfauns Castle
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0