STOERHOUSE HIGHLANDS LTD
Overview
Company Name | STOERHOUSE HIGHLANDS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC353404 |
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 STOERHOUSE HIGHLANDS LTD?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is STOERHOUSE HIGHLANDS LTD located?
Registered Office Address | 2 Hill Street TD7 4LU Selkirk Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STOERHOUSE HIGHLANDS LTD?
Company Name | From | Until |
---|---|---|
STOERGREEN LIMITED | Jan 21, 2009 | Jan 21, 2009 |
PLAPET LIMITED | Jan 13, 2009 | Jan 13, 2009 |
What are the latest accounts for STOERHOUSE HIGHLANDS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for STOERHOUSE HIGHLANDS LTD?
Last Confirmation Statement Made Up To | Jan 13, 2026 |
---|---|
Next Confirmation Statement Due | Jan 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 13, 2025 |
Overdue | No |
What are the latest filings for STOERHOUSE HIGHLANDS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Unaudited abridged accounts made up to Aug 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Aug 31, 2023 | 6 pages | AA | ||
Termination of appointment of Stephen John Morris as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Aug 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Aug 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Registered office address changed from Office 17, Bilston Glen Enterprise Centre 1 Dryden Road Loanhead EH20 9LZ Scotland to 2 Hill Street Selkirk TD7 4LU on Feb 08, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jan 13, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||
Notification of Highlands Energy as a person with significant control on Feb 01, 2017 | 2 pages | PSC02 | ||
Notification of Eduk (Investments) as a person with significant control on Feb 01, 2017 | 2 pages | PSC02 | ||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Murdo John Mackenzie as a person with significant control on Jan 19, 2019 | 1 pages | PSC07 | ||
Registered office address changed from The Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ to Office 17, Bilston Glen Enterprise Centre 1 Dryden Road Loanhead EH20 9LZ on Dec 07, 2018 | 1 pages | AD01 | ||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jan 13, 2018 with updates | 3 pages | CS01 | ||
Termination of appointment of Murdo John Mackenzie as a director on Sep 12, 2017 | 1 pages | TM01 | ||
Who are the officers of STOERHOUSE HIGHLANDS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILL, John Charles | Secretary | Hill Street TD7 4LU Selkirk 2 Scotland | 172202050001 | |||||||
MILL, John Charles | Director | Hill Street TD7 4LU Selkirk 2 Scotland | England | British | Solicitor | 1500220001 | ||||
DIMMOCK, Angela | Secretary | Forss Business & Technology Park Forss KW14 7UZ Thurso Balmore House Caithness Scotland | 164276760001 | |||||||
OLIVER, Elaine | Secretary | Ewing Street EH26 0JY Penicuik 12 Midlothian | British | 138215020001 | ||||||
TRAINER, Peter | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 | British | 135727620001 | ||||||
DIX, Michael John, Mr. | Director | Littlehempston TQ9 6LW Totnes Old Gatcombe House Devon | United Kingdom | British | Chartered Accountant | 188830011 | ||||
GLOVER, Ross David Hamilton | Director | Brookwood Road SW18 5BQ London 59 | England | British | Director | 116512410002 | ||||
HAMMOND, Ryan | Director | Brookwood Road SW18 5BD London No 6 - 159 | Uk | British | Mechanical Engineer | 147684740001 | ||||
LEWIN, Peter Jonathan | Director | Cormont Road SE5 9RA London 2 | United Kingdom | British | Company Director | 45962560004 | ||||
MACKENZIE, Murdo John | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British | Chief Executive | 18456690004 | ||||
MCINTOSH, Susan | Director | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | Business Executive | 44652340001 | ||||
MCMURTRIE, Andrew Ian | Director | Edinburgh Technopole Bush Estate EH26 0PJ Penicuik The Technopole Centre Midlothian Scotland | Scotland | British | Renewable Energy Consultant | 133075670002 | ||||
MORRIS, Stephen John | Director | Hill Street TD7 4LU Selkirk 2 Scotland | United Kingdom | English | Company Director | 193103040001 | ||||
OLIVER, Elaine | Director | Ewing Street EH26 0JY Penicuik 12 Midlothian | Uk | British | Office Manager | 138215020001 | ||||
OLIVER, Elaine | Director | Ewing Street EH26 0JY Penicuik 12 Midlothian | Uk | British | Office Manager | 138215020001 | ||||
ROBERTSON, Neil Stewart | Director | Kirrenleigh Westside KW14 8YD Dunnet Caithness | Scotland | Scottish | Director | 71283740004 | ||||
SCOTT, Kevin James | Director | 2 Deanfoot Drive EH46 7JF West Linton Peeblesshire | Scotland | British | Director | 88852220001 | ||||
TALPADE, Adrian David | Director | Edinburgh Technopole Bush Estate EH26 0PJ Penicuik The Technopole Centre Midlothian Scotland | England | British | Financier | 131694680001 | ||||
TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 | Scotland | British | Business Executive | 135727620001 |
Who are the persons with significant control of STOERHOUSE HIGHLANDS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eduk (Investments) | Feb 01, 2017 | 1 Dryden Road EH20 9LZ Loanhead Office 17, Bilston Glen Enterprise Centre, Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Highlands Energy | Feb 01, 2017 | 26-28 Mulgrave Road SM2 6LE Sutton 5 Mulgrave Chambers England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Murdo John Mackenzie | Dec 01, 2016 | 1 Dryden Road EH20 9LZ Loanhead Office 17, Bilston Glen Enterprise Centre Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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