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

HIGHLAND MOTORS LIMITED

BORVE, ISLE OF SKYE, IV51 9PE,
Company Registration Number
SC315025
Private Limited Company
Active

Company Overview

About Highland Motors Ltd
HIGHLAND MOTORS LIMITED was founded on 2007-01-22 and has its registered office in . The organisation's status is listed as "Active". Highland Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HIGHLAND MOTORS LIMITED
 
Legal Registered Office
BORVE
ISLE OF SKYE
IV51 9PE
Other companies in IV51
 
Telephone01470 532264
 
Filing Information
Company Number SC315025
Company ID Number SC315025
Date formed 2007-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB895581564  
Last Datalog update: 2024-03-06 06:36:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND MOTORS 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.
Companies with same name HIGHLAND MOTORS LIMITED
The following companies were found which have the same name as HIGHLAND MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHLAND MOTORS (CLAYDON) LIMITED UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL Active Company formed on the 2013-06-11
HIGHLAND MOTORS (HERTS) LIMITED 2 LOWER FARMHOUSE EDWORTH BIGGLESWADE BEDFORDSHIRE SG18 8RB Active Company formed on the 2011-12-06
HIGHLAND MOTORS INC. 3440 ROUTE 9W Ulster HIGHLAND NY 12528 Active Company formed on the 2014-01-03
Highland Motors, LLC 1936 W. 33rd Ave Denver CO 80211 Delinquent Company formed on the 2010-10-11
Highland Motors, Inc. 300 BRANCH CIR CHELSEA, AL 35043 Active Company formed on the 2002-10-21
HIGHLAND MOTORS EXPORTS LTD WELLINGTON VILLA 2 WELLINGTON ROAD NAIRN HIGHLAND IV12 4RE Active - Proposal to Strike off Company formed on the 2017-11-24
HIGHLAND MOTORS INCORPORATED New Jersey Unknown
HIGHLAND MOTORS California Unknown
HIGHLAND MOTORS INCORPORATED California Unknown
HIGHLAND MOTORS INC North Carolina Unknown
HIGHLAND MOTORS INC Pennsylvannia Unknown
HIGHLAND MOTORS ROC, INC 122 ANNIE LANE Monroe ROCHESTER NY 14626 Active Company formed on the 2020-11-02

Company Officers of HIGHLAND MOTORS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK SMITH
Company Secretary 2007-01-22
JOHN MACKENZIE
Director 2007-01-22
STEPHEN MARK SMITH
Director 2007-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MACKENZIE MUTCH
Director 2007-01-22 2018-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK SMITH GO SKYE TOURS LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off

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
2024-02-29Unaudited abridged accounts made up to 2023-05-31
2024-01-23CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-02-28Change of details for Mr John Mackenzie as a person with significant control on 2023-02-23
2023-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEGGY AGNES MACKENZIE
2023-02-28Unaudited abridged accounts made up to 2022-05-31
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-27CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-28Termination of appointment of Stephen Mark Smith on 2021-12-17
2022-01-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK SMITH
2022-01-28CESSATION OF STEPHEN MARK SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28Change of details for Mr John Mackenzie as a person with significant control on 2021-12-17
2022-01-28Appointment of Mr John Mackenzie as company secretary on 2021-12-17
2022-01-28AP03Appointment of Mr John Mackenzie as company secretary on 2021-12-17
2022-01-28PSC04Change of details for Mr John Mackenzie as a person with significant control on 2021-12-17
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK SMITH
2022-01-28PSC07CESSATION OF STEPHEN MARK SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28TM02Termination of appointment of Stephen Mark Smith on 2021-12-17
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-03-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-29AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK SMITH / 15/06/2018
2018-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MARK SMITH on 2018-06-15
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK SMITH / 01/03/2012
2018-06-18PSC07CESSATION OF IAIN MACKENZIE MUTCH AS A PERSON OF SIGNIFICANT CONTROL
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACKENZIE MUTCH
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 18000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 18000
2016-01-28AR0122/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3150250002
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 18000
2015-01-26AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 18000
2014-03-10AR0122/01/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0122/01/13 ANNUAL RETURN FULL LIST
2013-02-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0122/01/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0122/01/11 ANNUAL RETURN FULL LIST
2010-03-09AR0122/01/10 ANNUAL RETURN FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK SMITH / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACKENZIE MUTCH / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACKENZIE / 01/10/2009
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARK SMITH / 01/10/2009
2009-11-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-21AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-18363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-12-11123£ NC 300/100000 30/11/07
2007-12-1188(2)RAD 30/11/07--------- £ SI 17700@1=17700 £ IC 300/18000
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: HIGHLAND MOTORS LIMITED BORVE ISLE OF SKYE IV51 9PE
2007-07-12225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: FLAT 1, FAOILEAN STRATHAIRD ISLE OF SKYE IV49 9AU
2007-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V102287 MOT Vehicle Testing Station at HIGHLAND MOTORS LIMITED BORVE PORTREE IV51 9PE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MOTORS 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
2015-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-04-23 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 41,938
Creditors Due After One Year 2012-05-31 £ 22,540
Creditors Due After One Year 2012-05-31 £ 22,540
Creditors Due Within One Year 2013-05-31 £ 136,460
Creditors Due Within One Year 2012-05-31 £ 149,970
Creditors Due Within One Year 2012-05-31 £ 149,970
Creditors Due Within One Year 2011-05-31 £ 125,033
Provisions For Liabilities Charges 2013-05-31 £ 9,681
Provisions For Liabilities Charges 2012-05-31 £ 6,960
Provisions For Liabilities Charges 2012-05-31 £ 6,960
Provisions For Liabilities Charges 2011-05-31 £ 7,121

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MOTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 18,000
Called Up Share Capital 2012-05-31 £ 18,000
Called Up Share Capital 2012-05-31 £ 18,000
Called Up Share Capital 2011-05-31 £ 18,000
Cash Bank In Hand 2013-05-31 £ 74,604
Cash Bank In Hand 2012-05-31 £ 90,294
Cash Bank In Hand 2012-05-31 £ 90,294
Cash Bank In Hand 2011-05-31 £ 42,466
Current Assets 2013-05-31 £ 153,218
Current Assets 2012-05-31 £ 148,995
Current Assets 2012-05-31 £ 148,995
Current Assets 2011-05-31 £ 112,940
Debtors 2013-05-31 £ 30,574
Debtors 2012-05-31 £ 22,196
Debtors 2012-05-31 £ 22,196
Debtors 2011-05-31 £ 25,964
Secured Debts 2013-05-31 £ 2,888
Secured Debts 2012-05-31 £ 22,734
Secured Debts 2012-05-31 £ 22,734
Secured Debts 2011-05-31 £ 22,734
Shareholder Funds 2013-05-31 £ 42,216
Shareholder Funds 2012-05-31 £ 27,821
Shareholder Funds 2012-05-31 £ 27,821
Shareholder Funds 2011-05-31 £ 29,085
Stocks Inventory 2013-05-31 £ 48,040
Stocks Inventory 2012-05-31 £ 36,505
Stocks Inventory 2012-05-31 £ 36,505
Stocks Inventory 2011-05-31 £ 44,510
Tangible Fixed Assets 2013-05-31 £ 77,077
Tangible Fixed Assets 2012-05-31 £ 58,296
Tangible Fixed Assets 2012-05-31 £ 58,296
Tangible Fixed Assets 2011-05-31 £ 48,299

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIGHLAND MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HIGHLAND MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND MOTORS 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 (45111 - Sale of new cars and light motor vehicles) as HIGHLAND MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND MOTORS 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 MOTORS 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 MOTORS 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.