HIGHLANDS BIDCO LIMITED
Overview
Company Name | HIGHLANDS BIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC646446 |
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 HIGHLANDS BIDCO LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is HIGHLANDS BIDCO LIMITED located?
Registered Office Address | Commsworld House Queen Anne Drive EH28 8LH Newbridge Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHLANDS BIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HIGHLANDS BIDCO LIMITED?
Last Confirmation Statement Made Up To | Apr 13, 2025 |
---|---|
Next Confirmation Statement Due | Apr 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 13, 2024 |
Overdue | No |
What are the latest filings for HIGHLANDS BIDCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Apr 13, 2023 | 5 pages | RP04CS01 | ||||||||||||||
Satisfaction of charge SC6464460003 in full | 1 pages | MR04 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||||||
Alterations to floating charge SC6464460004 | 144 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC6464460003 | 145 pages | 466(Scot) | ||||||||||||||
Registration of charge SC6464460005, created on Sep 19, 2023 | 18 pages | MR01 | ||||||||||||||
Registration of charge SC6464460004, created on Sep 19, 2023 | 17 pages | MR01 | ||||||||||||||
Satisfaction of charge SC6464460001 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC6464460002 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John White as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland to Commsworld House Queen Anne Drive Newbridge EH28 8LH on Jan 31, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Commsworld House Peffer Place Edinburgh EH16 4BB United Kingdom to Unit 4 Queen Anne Drive Newbridge EH28 8LN on Dec 21, 2022 | 1 pages | AD01 | ||||||||||||||
Notification of Ldc Gp Llp as a person with significant control on Dec 18, 2019 | 2 pages | PSC02 | ||||||||||||||
Notification of Ldc (Nominees) Limited as a person with significant control on Dec 18, 2019 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Dec 15, 2022 | 2 pages | PSC09 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Appointment of Mr Andrew Jack Leitch as a director on Apr 11, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graeme Sloan St John as a director on Apr 19, 2022 | 1 pages | TM01 | ||||||||||||||
Cessation of Graeme Sloan St John as a person with significant control on Dec 18, 2019 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of HIGHLANDS BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARNER, John | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | England | British | Company Director | 291977550001 | ||||
LANGMEAD, Stephen John | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | United Kingdom | British | Company Director | 266177400001 | ||||
LEITCH, Andrew Jack | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | British | Company Director | 115761060001 | ||||
NICOL, Richard | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | Scottish | Company Director | 38969380002 | ||||
STRANG, Bruce Alan | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | British | Company Director | 246757210002 | ||||
TROWER, John Charles | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | United Kingdom | British | None | 123191930002 | ||||
VITTY, Martyn John | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | England | British | Company Director | 293401400001 | ||||
BENNETT, Colin | Director | Peffer Place EH16 4BB Edinburgh Commsworld House United Kingdom | Scotland | British | None | 208881900001 | ||||
GARNER, John | Director | Peffer Place EH16 4BB Edinburgh Commsworld House United Kingdom | England | British | Company Director | 262440210001 | ||||
KERR, Mark Robert | Director | Peffer Place EH16 4BB Edinburgh Commsworld House United Kingdom | United Kingdom | British | None | 177044280001 | ||||
QUINN, Charles William | Director | Peffer Place EH16 4BB Edinburgh Commsworld House United Kingdom | United Kingdom | British | Company Director | 186219900001 | ||||
ST JOHN, Graeme Sloan | Director | Peffer Place EH16 4BB Edinburgh Commsworld House United Kingdom | Scotland | British | Accountant | 73289750001 | ||||
WHITE, John | Director | Queen Anne Drive EH28 8LH Newbridge Commsworld House Scotland | Scotland | British | Company Director | 138810690001 |
Who are the persons with significant control of HIGHLANDS BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ldc (Nominees) Limited | Dec 18, 2019 | Vine Street W1J 0AH London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ldc Gp Llp | Dec 18, 2019 | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Graeme Sloan St John | Nov 07, 2019 | Peffer Place EH16 4BB Edinburgh Commsworld House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HIGHLANDS BIDCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 27, 2022 | Jun 27, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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