About

Registered Number: SC107064
Date of Incorporation: 08/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Howemoss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL

 

Highland Electroplaters Ltd was founded on 08 October 1987 and has its registered office in Dyce, it's status is listed as "Active". The companies directors are listed as Byles, Christopher Nicholas, Steel, Robin Gray, Ashmead, Douglas, Dawson, David Robbins, Jerrard, Norman Neville, Massey, William Joseph, Matheson, Roderick John, Page, David, Dr, Parkinson, Michael Abner, Petrie, William Sinclair Laughton, Porterfield, Alan Miller, Reed, Allan, Watt, Peter Henry in the Companies House registry. We don't know the number of employees at Highland Electroplaters Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHMEAD, Douglas N/A 30 January 2008 1
DAWSON, David Robbins 20 December 2003 31 December 2005 1
JERRARD, Norman Neville 26 August 1999 31 December 2015 1
MASSEY, William Joseph N/A 30 January 2008 1
MATHESON, Roderick John 01 June 1998 02 February 1999 1
PAGE, David, Dr 14 May 2003 22 October 2003 1
PARKINSON, Michael Abner N/A 23 April 2003 1
PETRIE, William Sinclair Laughton 27 July 1994 16 June 1995 1
PORTERFIELD, Alan Miller 08 March 1999 19 December 2003 1
REED, Allan 08 December 1995 30 July 2004 1
WATT, Peter Henry 17 April 1989 04 June 1992 1
Secretary Name Appointed Resigned Total Appointments
BYLES, Christopher Nicholas 01 January 2019 - 1
STEEL, Robin Gray 23 April 2003 30 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 23 September 2019
AP03 - Appointment of secretary 04 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 24 June 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 19 June 2014
466(Scot) - N/A 28 March 2014
MR01 - N/A 26 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
225 - Change of Accounting Reference Date 26 June 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
AUD - Auditor's letter of resignation 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2008
410(Scot) - N/A 06 February 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 13 October 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 27 October 2004
363s - Annual Return 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 31 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
363s - Annual Return 28 October 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 22 December 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
363s - Annual Return 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 20 September 1996
288 - N/A 18 December 1995
AA - Annual Accounts 03 November 1995
363s - Annual Return 23 October 1995
RESOLUTIONS - N/A 18 October 1995
RESOLUTIONS - N/A 18 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1995
288 - N/A 17 August 1995
AA - Annual Accounts 11 November 1994
288 - N/A 13 September 1994
363s - Annual Return 13 September 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 01 October 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 26 October 1992
288 - N/A 07 August 1992
AA - Annual Accounts 11 December 1991
363 - Annual Return 31 October 1991
288 - N/A 31 October 1991
RESOLUTIONS - N/A 06 April 1991
RESOLUTIONS - N/A 06 April 1991
MEM/ARTS - N/A 06 April 1991
123 - Notice of increase in nominal capital 06 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 02 November 1989
AA - Annual Accounts 02 November 1989
RESOLUTIONS - N/A 25 July 1989
RESOLUTIONS - N/A 25 July 1989
MISC - Miscellaneous document 25 July 1989
MISC - Miscellaneous document 25 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 09 January 1989
NEWINC - New incorporation documents 08 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2014 Outstanding

N/A

Floating charge 30 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.