ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highland Electricity Limited

Highland Electricity Limited is an active company incorporated on 12 June 2020 with the registered office located in London, Greater London. Highland Electricity Limited was registered 5 years ago.
Status
Active
Active since 2 years 7 months ago
Company No
12665145
Private limited company
Age
5 years
Incorporated 12 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 June 2025 (5 months ago)
Next confirmation dated 11 June 2026
Due by 25 June 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
England
Address changed on 30 Jun 2023 (2 years 4 months ago)
Previous address was , Brisance House Exton Lane, Chorley, PR7 6AQ, England
Telephone
01772 770280
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1964
Director • British • Lives in Scotland • Born in May 1976
Director • British • Lives in Scotland • Born in Jun 1973
Highland Fuels Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carnegie Fuels Limited
Nicholas Francis APPS Clinton, George Graeme McIntosh Shand, and 1 more are mutual people.
Active
Highland Fuels Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
Highland Fuels Holdings Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
Highland Fuels (Investments) Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
Carnegie Fuels Holdings Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
SCM Affric Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
SCM Mills Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
SCM Kilwinning Limited
Nicholas Francis APPS Clinton and Stephen Grant Rhodes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£75.31K
Increased by £307 (0%)
Total Liabilities
-£232.79K
Increased by £83.12K (+56%)
Net Assets
-£157.48K
Decreased by £82.82K (+111%)
Debt Ratio (%)
309%
Increased by 109.57% (+55%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 5 Aug 2025
Confirmation Submitted
5 Months Ago on 12 Jun 2025
Mr George Graeme Mcintosh Shand Details Changed
1 Year 1 Month Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Jun 2024
Mr George Graeme Mcintosh Shand Details Changed
1 Year 5 Months Ago on 10 Jun 2024
Mr Nicholas Francis Apps Clinton Details Changed
1 Year 5 Months Ago on 10 Jun 2024
Mr Stephen Grant Rhodes Details Changed
1 Year 5 Months Ago on 10 Jun 2024
Confirmation Submitted
2 Years 4 Months Ago on 12 Jul 2023
Highland Fuels Limited (PSC) Details Changed
2 Years 4 Months Ago on 10 Jul 2023
Get Credit Report
Discover Highland Electricity Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Aug 2025
Confirmation statement made on 11 June 2025 with no updates
Submitted on 12 Jun 2025
Certificate of change of name
Submitted on 28 Apr 2025
Director's details changed for Mr George Graeme Mcintosh Shand on 16 October 2024
Submitted on 16 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 1 Jul 2024
Confirmation statement made on 11 June 2024 with no updates
Submitted on 11 Jun 2024
Director's details changed for Mr Stephen Grant Rhodes on 10 June 2024
Submitted on 10 Jun 2024
Director's details changed for Mr Nicholas Francis Apps Clinton on 10 June 2024
Submitted on 10 Jun 2024
Director's details changed for Mr George Graeme Mcintosh Shand on 10 June 2024
Submitted on 10 Jun 2024
Confirmation statement made on 11 June 2023 with updates
Submitted on 12 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year