Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIGHLAND ELECTROPLATERS LIMITED
Company Information for

HIGHLAND ELECTROPLATERS LIMITED

UNIT 2 HOWEMOSS DRIVE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GL,
Company Registration Number
SC107064
Private Limited Company
Active

Company Overview

About Highland Electroplaters Ltd
HIGHLAND ELECTROPLATERS LIMITED was founded on 1987-10-08 and has its registered office in Dyce. The organisation's status is listed as "Active". Highland Electroplaters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HIGHLAND ELECTROPLATERS LIMITED
 
Legal Registered Office
UNIT 2 HOWEMOSS DRIVE
KIRKHILL INDUSTRIAL ESTATE
DYCE
ABERDEEN
AB21 0GL
Other companies in AB21
 
Telephone01224 725581
 
Filing Information
Company Number SC107064
Company ID Number SC107064
Date formed 1987-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:06:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND ELECTROPLATERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHLAND ELECTROPLATERS LIMITED

Current Directors
Officer Role Date Appointed
ALAN LESLIE GRAY
Company Secretary 2008-01-30
ALAN LESLIE GRAY
Director 2008-01-30
PETER LINDSEY JACKSON
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN NEVILLE JERRARD
Director 1999-08-26 2015-12-31
ROBIN GRAY STEEL
Company Secretary 2003-04-23 2008-01-30
DOUGLAS ASHMEAD
Director 1989-09-26 2008-01-30
WILLIAM JOSEPH MASSEY
Director 1989-09-26 2008-01-30
DAVID ROBBINS DAWSON
Director 2003-12-20 2005-12-31
ALLAN REED
Director 1995-12-08 2004-07-30
ALAN MILLER PORTERFIELD
Director 1999-03-08 2003-12-19
DAVID PAGE
Director 2003-05-14 2003-10-22
MICHAEL ABNER PARKINSON
Company Secretary 1989-09-26 2003-04-23
MICHAEL ABNER PARKINSON
Director 1989-09-26 2003-04-23
RODERICK JOHN MATHESON
Director 1998-06-01 1999-02-02
WILLIAM SINCLAIR LAUGHTON PETRIE
Director 1994-07-27 1995-06-16
PETER HENRY WATT
Director 1989-04-17 1992-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LESLIE GRAY DMI DOBBIE MCINNES LIMITED Company Secretary 2007-08-01 CURRENT 2007-08-01 Active
ALAN LESLIE GRAY DMIYC REALISATIONS 2022 LIMITED Company Secretary 2006-02-01 CURRENT 2006-02-01 Liquidation
ALAN LESLIE GRAY DMI (UK) LIMITED Company Secretary 2002-06-10 CURRENT 1972-08-29 Liquidation
ALAN LESLIE GRAY A M I EXCHANGERS LIMITED Company Secretary 2002-06-10 CURRENT 1988-12-16 Active
ALAN LESLIE GRAY DIESEL MARINE INTERNATIONAL LIMITED Company Secretary 2002-06-10 CURRENT 2001-06-06 Active
ALAN LESLIE GRAY VALIANT SHEEP LIMITED Company Secretary 2002-06-10 CURRENT 1991-01-04 Active
ALAN LESLIE GRAY LANDON ENGINEERING (CASTLE WORKS) LIMITED Director 2018-07-06 CURRENT 1984-10-24 Active
ALAN LESLIE GRAY AMI PLATE HEAT EXCHANGERS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
ALAN LESLIE GRAY DMIYC REALISATIONS 2022 LIMITED Director 2006-02-01 CURRENT 2006-02-01 Liquidation
ALAN LESLIE GRAY DIESEL MARINE INTERNATIONAL LIMITED Director 2005-04-06 CURRENT 2001-06-06 Active
PETER LINDSEY JACKSON LANDON ENGINEERING (CASTLE WORKS) LIMITED Director 2018-07-06 CURRENT 1984-10-24 Active
PETER LINDSEY JACKSON WILLIAMS (FASTENERS) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
PETER LINDSEY JACKSON WILLIAMS BROTHERS (SHEFFIELD) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
PETER LINDSEY JACKSON SPIRO-GILLS THERMAL PRODUCTS LTD Director 2016-08-27 CURRENT 2016-08-27 Active
PETER LINDSEY JACKSON GG1108 LIMITED Director 2016-08-12 CURRENT 2016-08-12 Dissolved 2018-01-16
PETER LINDSEY JACKSON JACKWOODFORD LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
PETER LINDSEY JACKSON CHIRTON INVESTMENTS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
PETER LINDSEY JACKSON ABACUS LIGHTING LIMITED Director 2013-05-03 CURRENT 2013-04-18 Active
PETER LINDSEY JACKSON ABACUS LIGHTING HOLDINGS LIMITED Director 2013-05-03 CURRENT 2013-04-18 Active
PETER LINDSEY JACKSON NORTHERN POWER TOOLS AND EQUIPMENT LIMITED Director 2013-03-04 CURRENT 1971-06-29 In Administration/Administrative Receiver
PETER LINDSEY JACKSON B & C HEATING LIMITED Director 2013-01-09 CURRENT 2012-07-09 Dissolved 2016-01-16
PETER LINDSEY JACKSON JOHN GIBSON AGENCIES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
PETER LINDSEY JACKSON MCGILL (UK) LIMITED Director 2008-05-01 CURRENT 2007-04-03 Active
PETER LINDSEY JACKSON DMI DOBBIE MCINNES LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
PETER LINDSEY JACKSON ARPOADOR LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
PETER LINDSEY JACKSON INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PETER LINDSEY JACKSON DMIYC REALISATIONS 2022 LIMITED Director 2006-02-01 CURRENT 2006-02-01 Liquidation
PETER LINDSEY JACKSON TUFNOL COMPOSITES LIMITED Director 2005-01-20 CURRENT 2004-10-15 Active
PETER LINDSEY JACKSON DMI (UK) LIMITED Director 2001-10-29 CURRENT 1972-08-29 Liquidation
PETER LINDSEY JACKSON A M I EXCHANGERS LIMITED Director 2001-10-29 CURRENT 1988-12-16 Active
PETER LINDSEY JACKSON VALIANT SHEEP LIMITED Director 2001-10-29 CURRENT 1991-01-04 Active
PETER LINDSEY JACKSON DIESEL MARINE INTERNATIONAL LIMITED Director 2001-09-29 CURRENT 2001-06-06 Active
PETER LINDSEY JACKSON JOHN GIBSON HIRE & SALES LIMITED Director 2000-06-05 CURRENT 1999-11-03 Liquidation
PETER LINDSEY JACKSON TIMEZONE PROPERTIES LIMITED Director 1997-10-20 CURRENT 1997-10-20 Active
PETER LINDSEY JACKSON NOTTINGHAM GEAR COMPANY LIMITED Director 1997-05-20 CURRENT 1946-08-29 Dissolved 2014-06-10
PETER LINDSEY JACKSON LTS (99) LIMITED Director 1996-08-07 CURRENT 1976-07-29 Active
PETER LINDSEY JACKSON AMBAS LIMITED Director 1992-07-20 CURRENT 1980-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-10-10CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-03-09RP04TM01Second filing for the termination of Christopher Byles
2021-02-05AP03Appointment of Miss Sharon Davison as company secretary on 2021-01-13
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLAS BYLES
2021-01-15TM02Termination of appointment of Christopher Nicholas Byles on 2020-11-24
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-04AP03Appointment of Mr Christopher Nicholas Byles as company secretary on 2019-01-01
2019-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS BYLES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LESLIE GRAY
2019-01-04TM02Termination of appointment of Alan Leslie Gray on 2018-12-31
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 700000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN NEVILLE JERRARD
2015-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 700000
2015-09-21AR0107/09/15 ANNUAL RETURN FULL LIST
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 700000
2014-10-02AR0107/09/14 ANNUAL RETURN FULL LIST
2014-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-28466(Scot)Alter floating charge/mortgage (Scotland)
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 1070640002
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 700000
2013-09-09AR0107/09/13 ANNUAL RETURN FULL LIST
2013-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-09-14AR0107/09/12 ANNUAL RETURN FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AR0107/09/11 ANNUAL RETURN FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-08AR0107/09/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN NEVILLE JERRARD / 07/10/2009
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-21363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-09363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED MR ALAN LESLIE GRAY
2008-06-26225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-02-29288aDIRECTOR APPOINTED PETER LINDSEY JACKSON
2008-02-29288aSECRETARY APPOINTED ALAN LESLIE GRAY
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MASSEY
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS ASHMEAD
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY ROBIN STEEL
2008-02-18AUDAUDITOR'S RESIGNATION
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: PINEFIELD INDUSTRIAL ESTATE ELGIN MORAYSHIRE IV30 6FG
2008-02-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-18RES13AGREEMENTS 30/01/08
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-16363sRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-13363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-01-19288bDIRECTOR RESIGNED
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-12363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2004-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-10-21288bDIRECTOR RESIGNED
2004-10-2188(2)RAD 17/12/03--------- £ SI 75000@1=75000 £ IC 700000/775000
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-1188(2)RAD 17/12/03--------- £ SI 75000@1=75000 £ IC 625000/700000
2004-01-08288bDIRECTOR RESIGNED
2003-12-29288bDIRECTOR RESIGNED
2003-10-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-08-19288aNEW DIRECTOR APPOINTED
2003-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-25288aNEW SECRETARY APPOINTED
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-17363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-11363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-18363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-27288aNEW DIRECTOR APPOINTED
1999-09-27363sRETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS
1999-09-27288bDIRECTOR RESIGNED
1999-09-27288aNEW DIRECTOR APPOINTED
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to HIGHLAND ELECTROPLATERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHLAND ELECTROPLATERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-26 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED, NO 1 BROOKHILL WAY, BANBURY, OXON, OX16 3EL
FLOATING CHARGE 2008-02-06 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHLAND ELECTROPLATERS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HIGHLAND ELECTROPLATERS LIMITED

HIGHLAND ELECTROPLATERS LIMITED has registered 1 patents

GB2388846 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HIGHLAND ELECTROPLATERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND ELECTROPLATERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as HIGHLAND ELECTROPLATERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND ELECTROPLATERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHLAND ELECTROPLATERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHLAND ELECTROPLATERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.