STOERHOUSE HIGHLANDS LTD

STOERHOUSE HIGHLANDS LTD

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

    Company NameSTOERHOUSE HIGHLANDS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC353404
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of STOERHOUSE HIGHLANDS LTD?

    Previous Company Names
    Company NameFromUntil
    STOERGREEN LIMITEDJan 21, 2009Jan 21, 2009
    PLAPET LIMITEDJan 13, 2009Jan 13, 2009

    What are the latest accounts for STOERHOUSE HIGHLANDS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for STOERHOUSE HIGHLANDS LTD?

    Last Confirmation Statement Made Up ToJan 13, 2026
    Next Confirmation Statement DueJan 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2025
    OverdueNo

    What are the latest filings for STOERHOUSE HIGHLANDS LTD?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Aug 31, 2024

    6 pagesAA

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2023

    6 pagesAA

    Termination of appointment of Stephen John Morris as a director on Apr 10, 2024

    1 pagesTM01

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2022

    6 pagesAA

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Aug 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 13, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Notification of Highlands Energy as a person with significant control on Feb 01, 2017

    2 pagesPSC02

    Notification of Eduk (Investments) as a person with significant control on Feb 01, 2017

    2 pagesPSC02

    Confirmation statement made on Jan 13, 2019 with no updates

    3 pagesCS01

    Cessation of Murdo John Mackenzie as a person with significant control on Jan 19, 2019

    1 pagesPSC07

    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 pagesAD01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 13, 2018 with updates

    3 pagesCS01

    Termination of appointment of Murdo John Mackenzie as a director on Sep 12, 2017

    1 pagesTM01

    Who are the officers of STOERHOUSE HIGHLANDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILL, John Charles
    Hill Street
    TD7 4LU Selkirk
    2
    Scotland
    Secretary
    Hill Street
    TD7 4LU Selkirk
    2
    Scotland
    172202050001
    MILL, John Charles
    Hill Street
    TD7 4LU Selkirk
    2
    Scotland
    Director
    Hill Street
    TD7 4LU Selkirk
    2
    Scotland
    EnglandBritishSolicitor1500220001
    DIMMOCK, Angela
    Forss Business & Technology Park
    Forss
    KW14 7UZ Thurso
    Balmore House
    Caithness
    Scotland
    Secretary
    Forss Business & Technology Park
    Forss
    KW14 7UZ Thurso
    Balmore House
    Caithness
    Scotland
    164276760001
    OLIVER, Elaine
    Ewing Street
    EH26 0JY Penicuik
    12
    Midlothian
    Secretary
    Ewing Street
    EH26 0JY Penicuik
    12
    Midlothian
    British138215020001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    British135727620001
    DIX, Michael John, Mr.
    Littlehempston
    TQ9 6LW Totnes
    Old Gatcombe House
    Devon
    Director
    Littlehempston
    TQ9 6LW Totnes
    Old Gatcombe House
    Devon
    United KingdomBritishChartered Accountant188830011
    GLOVER, Ross David Hamilton
    Brookwood Road
    SW18 5BQ London
    59
    Director
    Brookwood Road
    SW18 5BQ London
    59
    EnglandBritishDirector116512410002
    HAMMOND, Ryan
    Brookwood Road
    SW18 5BD London
    No 6 - 159
    Director
    Brookwood Road
    SW18 5BD London
    No 6 - 159
    UkBritishMechanical Engineer147684740001
    LEWIN, Peter Jonathan
    Cormont Road
    SE5 9RA London
    2
    Director
    Cormont Road
    SE5 9RA London
    2
    United KingdomBritishCompany Director45962560004
    MACKENZIE, Murdo John
    Ainsdale Lodge
    Linton Bank Drive
    EH46 7DT West Linton
    Borders
    Director
    Ainsdale Lodge
    Linton Bank Drive
    EH46 7DT West Linton
    Borders
    ScotlandBritishChief Executive18456690004
    MCINTOSH, Susan
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    ScotlandBritishBusiness Executive44652340001
    MCMURTRIE, Andrew Ian
    Edinburgh Technopole
    Bush Estate
    EH26 0PJ Penicuik
    The Technopole Centre
    Midlothian
    Scotland
    Director
    Edinburgh Technopole
    Bush Estate
    EH26 0PJ Penicuik
    The Technopole Centre
    Midlothian
    Scotland
    ScotlandBritishRenewable Energy Consultant133075670002
    MORRIS, Stephen John
    Hill Street
    TD7 4LU Selkirk
    2
    Scotland
    Director
    Hill Street
    TD7 4LU Selkirk
    2
    Scotland
    United KingdomEnglishCompany Director193103040001
    OLIVER, Elaine
    Ewing Street
    EH26 0JY Penicuik
    12
    Midlothian
    Director
    Ewing Street
    EH26 0JY Penicuik
    12
    Midlothian
    UkBritishOffice Manager138215020001
    OLIVER, Elaine
    Ewing Street
    EH26 0JY Penicuik
    12
    Midlothian
    Director
    Ewing Street
    EH26 0JY Penicuik
    12
    Midlothian
    UkBritishOffice Manager138215020001
    ROBERTSON, Neil Stewart
    Kirrenleigh
    Westside
    KW14 8YD Dunnet
    Caithness
    Director
    Kirrenleigh
    Westside
    KW14 8YD Dunnet
    Caithness
    ScotlandScottishDirector71283740004
    SCOTT, Kevin James
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    Director
    2 Deanfoot Drive
    EH46 7JF West Linton
    Peeblesshire
    ScotlandBritishDirector88852220001
    TALPADE, Adrian David
    Edinburgh Technopole
    Bush Estate
    EH26 0PJ Penicuik
    The Technopole Centre
    Midlothian
    Scotland
    Director
    Edinburgh Technopole
    Bush Estate
    EH26 0PJ Penicuik
    The Technopole Centre
    Midlothian
    Scotland
    EnglandBritishFinancier131694680001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    ScotlandBritishBusiness Executive135727620001

    Who are the persons with significant control of STOERHOUSE HIGHLANDS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eduk (Investments)
    1 Dryden Road
    EH20 9LZ Loanhead
    Office 17, Bilston Glen Enterprise Centre,
    Scotland
    Feb 01, 2017
    1 Dryden Road
    EH20 9LZ Loanhead
    Office 17, Bilston Glen Enterprise Centre,
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc272854
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Highlands Energy
    26-28 Mulgrave Road
    SM2 6LE Sutton
    5 Mulgrave Chambers
    England
    Feb 01, 2017
    26-28 Mulgrave Road
    SM2 6LE Sutton
    5 Mulgrave Chambers
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityComanies Act 2006
    Place RegisteredEngland
    Registration Number06958907
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Murdo John Mackenzie
    1 Dryden Road
    EH20 9LZ Loanhead
    Office 17, Bilston Glen Enterprise Centre
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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