HIGHLAND COPIERS LIMITED
Overview
| Company Name | HIGHLAND COPIERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC457414 |
| 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 COPIERS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HIGHLAND COPIERS LIMITED located?
| Registered Office Address | 59 Tomnahurich Street IV3 5DT Inverness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHLAND COPIERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 27, 2025 |
| Next Accounts Due On | Jun 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for HIGHLAND COPIERS LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for HIGHLAND COPIERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 36C Longman Drive Inverness IV1 1SU Scotland to 59 Tomnahurich Street Inverness IV3 5DT | 1 pages | AD02 | ||||||||||||||
Unaudited abridged accounts made up to Sep 27, 2024 | 9 pages | AA | ||||||||||||||
Registered office address changed from 36C Longman Drive Inverness IV1 1SU Scotland to 59 Tomnahurich Street Inverness IV3 5DT on Nov 07, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge SC4574140002, created on May 01, 2024 | 7 pages | MR01 | ||||||||||||||
Director's details changed for Mr Chris Rae on Apr 19, 2024 | 2 pages | CH01 | ||||||||||||||
Unaudited abridged accounts made up to Sep 27, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Aug 22, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 36C Longman Drive Inverness IV1 1SU | 1 pages | AD02 | ||||||||||||||
Satisfaction of charge SC4574140001 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Mr Michael Allan Rae on Jun 08, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Chris Rae on Jun 08, 2023 | 2 pages | CH01 | ||||||||||||||
Unaudited abridged accounts made up to Sep 27, 2022 | 8 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 36C Longman Drive Inverness IV1 1SU on May 18, 2022 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Sep 27, 2021 | 11 pages | AA | ||||||||||||||
Director's details changed for Mr Michael Allan Rae on Oct 01, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 22, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Chris Rae on Jul 31, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael Allan Rae on Jul 31, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of HIGHLAND COPIERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAE, Christopher James | Director | Longman Drive IV1 1SU Inverness 36c Scotland | Scotland | British | 263701400003 | |||||
| RAE, Michael Allan | Director | Tomnahurich Street IV3 5DT Inverness 59 Scotland | United Kingdom | British | 187567100001 | |||||
| GRAY, Adrian James | Director | River View Island Court IV2 4SB Inverness 3 United Kingdom | United Kingdom | British | 17646970004 | |||||
| MACLEAN, Fraser James | Director | Main Street IV7 8EW Culbokie An Caladh Hghland Scotland | Scotland | British | 268888240001 |
Who are the persons with significant control of HIGHLAND COPIERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Karen Rae | Jun 29, 2018 | Tomnahurich Street IV3 5DT Inverness 59 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Allan Rae | Apr 06, 2016 | Tomnahurich Street IV3 5DT Inverness 59 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
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