HIGHLAND DEVELOPMENTS LIMITED
Overview
| Company Name | HIGHLAND DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC073255 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HIGHLAND DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is HIGHLAND DEVELOPMENTS LIMITED located?
| Registered Office Address | Summit House 4-5 Mitchell Street EH6 7BD Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHLAND DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HIGHLAND DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for HIGHLAND DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 29, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 29, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Appointment of Mr Iain Alexander Blyth Duckworth as a director on May 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter John Rogers as a director on May 04, 2020 | 1 pages | TM01 | ||
Notification of Joanna Elizabeth Duckworth as a person with significant control on Apr 21, 2020 | 2 pages | PSC01 | ||
Notification of Iain Alexander Blyth Duckworth as a person with significant control on Apr 21, 2020 | 2 pages | PSC01 | ||
Cessation of Highland Improvements Limited as a person with significant control on Apr 21, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 29, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 18, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jul 18, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Director's details changed for Mr Roger Ian Duckworth on Dec 12, 2013 | 2 pages | CH01 | ||
Director's details changed for Mr Roger Ian Duckworth on May 01, 2014 | 2 pages | CH01 | ||
Secretary's details changed for Roger Ian Duckworth on May 01, 2014 | 1 pages | CH03 | ||
Who are the officers of HIGHLAND DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUCKWORTH, Roger Ian | Secretary | Rew Street Gurnard PO31 8NT Cowes Hillside Isle Of Wight United Kingdom | Other | 138422330001 | ||||||
| DUCKWORTH, Iain Alexander Blyth | Director | RG9 1HU Henley On Thames 66 Vicarage Road Oxfordshire England | England | British | 269258460001 | |||||
| DUCKWORTH, Roger Ian | Director | Rew Street Gurnard PO31 8NT Cowes Hillside Isle Of Wight United Kingdom | United Kingdom | British | 674980007 | |||||
| ANDERSON, Samuel Kenneth | Secretary | 23 Brooklands Crescent Whitehead BT38 9SW Carrick Fergus | British | 145693280001 | ||||||
| ROBINSON, Jill Louise | Secretary | 81 Old Gansha Road BT19 7HA Bangor Down N Ireland | British | 114372460001 | ||||||
| ANDERSON, Samuel Kenneth | Director | 23 Brooklands Crescent Whitehead BT38 9SW Carrick Fergus | British | 145693280001 | ||||||
| COLLETT, Charles Gavin | Director | Yeoman Gate Yeoman Way BN13 3QZ Worthing A2 West Sussex United Kingdom | British | 633630002 | ||||||
| MATHIESON, Duncan Graham | Director | 27 Clive Road KT10 8PS Esher Surrey | British | 85349680002 | ||||||
| ROGERS, Peter John | Director | Fulmans Abbey Spring Lane Beaulieu SO42 7YT Brockenhurst Hampshire | United Kingdom | British | 143297040001 | |||||
| TAYLOR, Robert Philip | Director | The Ridings Chase Park Road NN7 1HF Yardley Hastings Northamptonshire | England | British | 89085690001 | |||||
| TUGHAN, Frederick David | Director | Portavo House 176 Warren Road BT21 0PJ Donaghadee Co Down | Northern Ireland | British | 203412740001 |
Who are the persons with significant control of HIGHLAND DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Iain Alexander Blyth Duckworth | Apr 21, 2020 | RG9 1HU Henley On Thames 66 Vicarage Road Oxfordshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Joanna Elizabeth Duckworth | Apr 21, 2020 | RG9 1HU Henley On Thames 66 Vicarage Road Oxfordshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Highland Improvements Limited | Apr 06, 2016 | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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