About

Registered Number: SC088083
Date of Incorporation: 18/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: 168 Bath Street, Glasgow, G2 4TP

 

Based in Glasgow, Highland Services Building Materials Ltd was setup in 1984. Currently we aren't aware of the number of employees at the the business. This business has 7 directors listed as Campbell, James, Nelson, Thomas, Riley, Ashley, Loynd, Alexander John, Loynd, Margaret Caroline Anderson, Loynd, Wilfred, Westerveld, Karen Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, James 17 May 2019 - 1
NELSON, Thomas 17 May 2019 - 1
RILEY, Ashley 17 May 2019 - 1
LOYND, Alexander John 22 October 2004 25 July 2011 1
LOYND, Margaret Caroline Anderson N/A 16 May 2019 1
LOYND, Wilfred N/A 31 August 2017 1
WESTERVELD, Karen Louise 01 February 2014 11 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 13 November 2019
PSC04 - N/A 20 June 2019
PSC04 - N/A 20 June 2019
TM02 - Termination of appointment of secretary 20 June 2019
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
PSC01 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
PSC01 - N/A 20 June 2019
PSC01 - N/A 20 June 2019
PSC04 - N/A 20 June 2019
PSC07 - N/A 20 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 14 November 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 07 June 2016
TM01 - Termination of appointment of director 17 May 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 06 February 2014
AD01 - Change of registered office address 07 January 2014
AD01 - Change of registered office address 07 January 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 21 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 18 November 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 04 July 2007
287 - Change in situation or address of Registered Office 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 23 May 2004
287 - Change in situation or address of Registered Office 12 January 2004
363s - Annual Return 07 November 2003
419a(Scot) - N/A 17 September 2003
287 - Change in situation or address of Registered Office 20 May 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 07 May 1999
225 - Change of Accounting Reference Date 05 March 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 21 August 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 13 December 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 24 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 23 September 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 12 October 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 11 February 1992
AA - Annual Accounts 20 March 1991
363a - Annual Return 13 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1990
363 - Annual Return 02 February 1990
287 - Change in situation or address of Registered Office 02 February 1990
AA - Annual Accounts 08 December 1989
AA - Annual Accounts 30 August 1989
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
363 - Annual Return 30 August 1989
363 - Annual Return 30 August 1989
287 - Change in situation or address of Registered Office 10 August 1989
AA - Annual Accounts 09 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1986
363 - Annual Return 16 May 1986
NEWINC - New incorporation documents 18 May 1984

Mortgages & Charges

Description Date Status Charge by
Standard security 08 September 1986 Fully Satisfied

N/A

Floating charge 29 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.