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

HIGHLAND KIN LIMITED

5 CULNAHA FARM COTTAGES 5 CULNAHA FARM COTTAGES, NIGG, BY TAIN, HIGHLAND, IV19 1QP,
Company Registration Number
SC139196
Private Limited Company
Active

Company Overview

About Highland Kin Ltd
HIGHLAND KIN LIMITED was founded on 1992-07-06 and has its registered office in By Tain. The organisation's status is listed as "Active". Highland Kin Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIGHLAND KIN LIMITED
 
Legal Registered Office
5 CULNAHA FARM COTTAGES 5 CULNAHA FARM COTTAGES
NIGG
BY TAIN
HIGHLAND
IV19 1QP
Other companies in IV18
 
Filing Information
Company Number SC139196
Company ID Number SC139196
Date formed 1992-07-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB813917525  
Last Datalog update: 2024-03-06 06:36:10
Primary Source:Companies House
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.
Companies with same name HIGHLAND KIN LIMITED
The following companies were found which have the same name as HIGHLAND KIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHLAND KINGDOM, LLC 3 Main Street STE 214 Burlington VT 05401 Terminated Company formed on the 2017-11-28
HIGHLAND KINGDALE ASSOCIATES LP New Jersey Unknown
HIGHLAND KINGS, LLC. 12607 HEATH PARK TRL HOUSTON TX 77089 Active Company formed on the 2020-11-02

Company Officers of HIGHLAND KIN LIMITED

Current Directors
Officer Role Date Appointed
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 1998-02-18
FRANCIS JOHN MULHOLLAND
Director 1992-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANNE MULHOLLAND
Director 2004-11-19 2015-07-28
JANICE ROSS CARRISON
Company Secretary 1992-07-08 1998-02-18
JANICE ROSS CARRISON
Director 1992-07-08 1998-02-18
ERIC THOMAS ALLAN
Company Secretary 1992-07-06 1992-07-08
ALAN GRAY MCDONALD
Director 1992-07-06 1992-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYCIDAS SECRETARIES LIMITED NOVATRUST LIMITED Nominated Secretary 2009-07-27 CURRENT 2009-05-28 Dissolved 2016-07-26
LYCIDAS SECRETARIES LIMITED SI ASSOCIATES LIMITED Nominated Secretary 2008-10-06 CURRENT 1988-06-29 Dissolved 2015-04-20
LYCIDAS SECRETARIES LIMITED KINGDOM SOLAR LIMITED Nominated Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2014-12-12
LYCIDAS SECRETARIES LIMITED SALTIRE LEISURE LIMITED Nominated Secretary 2008-06-23 CURRENT 2005-04-04 Dissolved 2016-01-23
LYCIDAS SECRETARIES LIMITED CSE (WEST REGENT STREET) LIMITED Nominated Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2015-07-27
LYCIDAS SECRETARIES LIMITED TEAM TEXTER LIMITED Nominated Secretary 2007-08-24 CURRENT 2007-08-24 Active - Proposal to Strike off
LYCIDAS SECRETARIES LIMITED FHE LIMITED Nominated Secretary 2006-10-05 CURRENT 2006-10-05 Dissolved 2018-03-06
LYCIDAS SECRETARIES LIMITED SALTIRE LEISURE (AYR) LIMITED Nominated Secretary 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-11-01
LYCIDAS SECRETARIES LIMITED GUILDSHELF (184) LIMITED Nominated Secretary 2006-03-16 CURRENT 2006-03-16 Dissolved 2015-07-21
LYCIDAS SECRETARIES LIMITED ST. VINCENT STREET (404) LIMITED Nominated Secretary 2004-01-08 CURRENT 2004-01-08 Dissolved 2014-03-07
LYCIDAS SECRETARIES LIMITED HAWKHILL ESTATES LTD. Nominated Secretary 2003-12-16 CURRENT 1988-03-23 Dissolved 2013-09-10
LYCIDAS SECRETARIES LIMITED THE CALEDONIAN GOLF GROUP LIMITED Nominated Secretary 2002-06-14 CURRENT 1998-03-30 RECEIVERSHIP
LYCIDAS SECRETARIES LIMITED MCCLURES LIMITED Nominated Secretary 1999-10-31 CURRENT 1987-04-30 Dissolved 2017-04-04
LYCIDAS SECRETARIES LIMITED TEXONET LIMITED Nominated Secretary 1998-01-30 CURRENT 1998-01-30 Dissolved 2017-04-17
LYCIDAS SECRETARIES LIMITED CALTECH INTERNATIONAL LIMITED Nominated Secretary 1996-07-15 CURRENT 1996-07-15 Dissolved 2013-11-01
LYCIDAS SECRETARIES LIMITED E.M.SIMULATION SERVICES LIMITED Nominated Secretary 1995-12-18 CURRENT 1985-10-23 Dissolved 2015-10-16
LYCIDAS SECRETARIES LIMITED REGIUS SCHOOL Nominated Secretary 1994-06-13 CURRENT 1994-06-13 Active
LYCIDAS SECRETARIES LIMITED MNS REALISATIONS Nominated Secretary 1993-05-13 CURRENT 1993-05-13 Dissolved 2017-04-04
LYCIDAS SECRETARIES LIMITED TECHNOLOGY TRANSFER & TRAINING LIMITED Nominated Secretary 1992-12-07 CURRENT 1988-01-22 Dissolved 2015-10-16
FRANCIS JOHN MULHOLLAND MULL HALL HOLDINGS LIMITED Director 1996-02-21 CURRENT 1995-11-16 Active
FRANCIS JOHN MULHOLLAND MULL HALL CARE LIMITED Director 1992-07-21 CURRENT 1992-07-20 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
2024-02-14Register inspection address changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 5 Culnaha Farm Cottages Nigg Tain Highland IV19 1QP
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM Clava House Cradlehall Business Park Inverness Highland IV2 5GH Scotland
2024-02-07CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-10-1930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23Change of details for Navigator Investment Pty Ltd as a person with significant control on 2016-04-06
2023-01-23CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-0327/01/22 STATEMENT OF CAPITAL GBP 2.5
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-03SH0127/01/22 STATEMENT OF CAPITAL GBP 2.5
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-18Sub-division of shares on 2022-01-11
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-18SH02Sub-division of shares on 2022-01-11
2022-01-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28AP01DIRECTOR APPOINTED MR NEIL MACKAY STEWART
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM Mull Hall Barbaraville by Invergordon Ross-Shire IV18 0nd
2020-06-03TM02Termination of appointment of Lycidas Secretaries Limited on 2020-01-21
2019-07-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-06-20AP01DIRECTOR APPOINTED JAMES FRANCIS MULHOLLAND
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-06-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-29PSC02Notification of Navigator Investment Pty Ltd as a person with significant control on 2016-04-06
2016-12-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0103/06/16 ANNUAL RETURN FULL LIST
2015-11-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE MULHOLLAND
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-15AR0106/07/15 ANNUAL RETURN FULL LIST
2014-10-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0106/07/14 ANNUAL RETURN FULL LIST
2013-08-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0106/07/13 ANNUAL RETURN FULL LIST
2012-09-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0106/07/12 ANNUAL RETURN FULL LIST
2011-12-30MG01sParticulars of a mortgage or charge / charge no: 3
2011-08-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0106/07/11 ANNUAL RETURN FULL LIST
2010-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-08-02AR0106/07/10 ANNUAL RETURN FULL LIST
2010-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-09AD02SAIL ADDRESS CREATED
2009-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-08-11363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-22363aRETURN MADE UP TO 06/07/08; NO CHANGE OF MEMBERS
2007-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-19363aRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-11363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-21353LOCATION OF REGISTER OF MEMBERS
2005-07-21363aRETURN MADE UP TO 06/07/05; NO CHANGE OF MEMBERS
2004-11-29288aNEW DIRECTOR APPOINTED
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-26363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-14363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-11363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-24363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-09363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-12-22410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-19410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-26363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-24363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-25288aNEW SECRETARY APPOINTED
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-22363sRETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-21363sRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1996-01-03AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-20363sRETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS
1994-12-04AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-06-29363sRETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS
1994-01-24AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-02363sRETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS
1992-07-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-22288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-07-22288NEW SECRETARY APPOINTED
1992-07-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HIGHLAND KIN 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 KIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-30 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 1999-12-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1999-08-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 KIN LIMITED

Intangible Assets
Patents
We have not found any records of HIGHLAND KIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND KIN LIMITED
Trademarks
We have not found any records of HIGHLAND KIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND KIN 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 (68320 - Management of real estate on a fee or contract basis) as HIGHLAND KIN LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND KIN 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 KIN 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 KIN 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.
    Other companies at postcode IV19 1QP