ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highland Property Services (Scotland) Limited

Highland Property Services (Scotland) Limited is an active company incorporated on 27 September 2002 with the registered office located in Aviemore, Inverness. Highland Property Services (Scotland) Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
SC237438
Private limited company
Scottish Company
Age
23 years
Incorporated 27 September 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (6 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Oct31 Jan 2025 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
14 Beinn Ghuilbinn
Aviemore
PH22 1LB
Scotland
Address changed on 15 Jan 2025 (9 months ago)
Previous address was Park House Centre South Street Elgin Moray IV30 1JB
Telephone
01479811577
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in May 1959
Director • Estate Agent • British • Lives in Scotland • Born in Oct 1956
Director • Director And Company Secretary • British • Lives in Scotland • Born in May 1969
Ms Nicola Julie Tannahill
PSC • British • Lives in Scotland • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aviemore Executive Cleaning Limited
Nicola Julie Tannahill is a mutual person.
Active
Cairngorm Management Consultancy Limited
Nicola Julie Tannahill is a mutual person.
Active
Cairngorm Administration & Sales Limited
Nicola Julie Tannahill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Jan 2025
For period 1 Oct31 Jan 2025
Traded for 16 months
Cash in Bank
£31.22K
Decreased by £112.49K (-78%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£37.47K
Decreased by £116.65K (-76%)
Total Liabilities
-£28.65K
Decreased by £90.54K (-76%)
Net Assets
£8.82K
Decreased by £26.11K (-75%)
Debt Ratio (%)
76%
Decreased by 0.87% (-1%)
Latest Activity
Confirmation Submitted
6 Months Ago on 8 Apr 2025
Nicola Julie Tannahill (PSC) Appointed
6 Months Ago on 8 Apr 2025
James Armour (PSC) Resigned
6 Months Ago on 8 Apr 2025
James Armour Resigned
7 Months Ago on 1 Apr 2025
Full Accounts Submitted
8 Months Ago on 26 Feb 2025
Accounting Period Extended
8 Months Ago on 13 Feb 2025
Wendy Jane Armour Resigned
9 Months Ago on 30 Jan 2025
Wendy Jane Armour Resigned
9 Months Ago on 30 Jan 2025
Wendy Jane Armour (PSC) Resigned
9 Months Ago on 30 Jan 2025
Registered Address Changed
9 Months Ago on 15 Jan 2025
Get Credit Report
Discover Highland Property Services (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Nicola Julie Tannahill as a person with significant control on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 8 April 2025 with updates
Submitted on 8 Apr 2025
Cessation of James Armour as a person with significant control on 8 April 2025
Submitted on 8 Apr 2025
Termination of appointment of James Armour as a director on 1 April 2025
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 26 Feb 2025
Previous accounting period extended from 30 September 2024 to 31 January 2025
Submitted on 13 Feb 2025
Cessation of Wendy Jane Armour as a person with significant control on 30 January 2025
Submitted on 30 Jan 2025
Termination of appointment of Wendy Jane Armour as a secretary on 30 January 2025
Submitted on 30 Jan 2025
Termination of appointment of Wendy Jane Armour as a director on 30 January 2025
Submitted on 30 Jan 2025
Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB to 14 Beinn Ghuilbinn Aviemore PH22 1LB on 15 January 2025
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year