ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highland Products Limited

Highland Products Limited is an active company incorporated on 4 June 2004 with the registered office located in Edinburgh, City of Edinburgh. Highland Products Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC268784
Private limited company
Scottish Company
Age
21 years
Incorporated 4 June 2004
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Address changed on 14 Mar 2025 (7 months ago)
Previous address was 163 Slateford Road Unit 3 Edinburgh EH14 1PD Scotland
Telephone
01955604841
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in England • Born in Jan 1986
Director • British • Lives in Hong Kong • Born in Jul 1957
Director • Chief Executive Officer • Dutch • Lives in Vietnam • Born in Jul 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Opus Wythall Development Limited
Vistra Cosec Limited is a mutual person.
Active
Opus Botley Development Limited
Vistra Cosec Limited is a mutual person.
Active
Horus Bidco Limited
Vistra Cosec Limited is a mutual person.
Active
Wellness Pet UK Limited
Vistra Cosec Limited is a mutual person.
Active
Apollo Tyres (UK) Sales Ltd
Vistra Cosec Limited is a mutual person.
Active
Generac Global UK Limited
Vistra Cosec Limited is a mutual person.
Active
PFT Limited
Vistra Cosec Limited is a mutual person.
Active
Kognitiv UK Ltd
Vistra Cosec Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£9.9M
Increased by £2.36M (+31%)
Turnover
£58.4M
Increased by £1.35M (+2%)
Employees
430
Decreased by 20 (-4%)
Total Assets
£33.87M
Increased by £1.74M (+5%)
Total Liabilities
-£20.3M
Decreased by £1.39M (-6%)
Net Assets
£13.58M
Increased by £3.13M (+30%)
Debt Ratio (%)
60%
Decreased by 7.57% (-11%)
Latest Activity
Mr Adrianus Anthonius Maria Gordijn Appointed
4 Months Ago on 11 Jun 2025
Charles Gerard Roy Target Resigned
4 Months Ago on 11 Jun 2025
Confirmation Submitted
7 Months Ago on 1 Apr 2025
Notification of PSC Statement
7 Months Ago on 26 Mar 2025
Registered Address Changed
7 Months Ago on 14 Mar 2025
Vistra Cosec Limited Appointed
7 Months Ago on 12 Mar 2025
Charles Gerard Roy Target (PSC) Resigned
10 Months Ago on 20 Dec 2024
Group Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Mar 2024
Group Accounts Submitted
2 Years Ago on 16 Oct 2023
Get Credit Report
Discover Highland Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Adrianus Anthonius Maria Gordijn as a director on 11 June 2025
Submitted on 27 Jun 2025
Termination of appointment of Charles Gerard Roy Target as a director on 11 June 2025
Submitted on 24 Jun 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Submitted on 14 Apr 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 1 Apr 2025
Appointment of Vistra Cosec Limited as a secretary on 12 March 2025
Submitted on 27 Mar 2025
Notification of a person with significant control statement
Submitted on 26 Mar 2025
Cessation of Charles Gerard Roy Target as a person with significant control on 20 December 2024
Submitted on 25 Mar 2025
Registered office address changed from 163 Slateford Road Unit 3 Edinburgh EH14 1PD Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 14 March 2025
Submitted on 14 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 13 Dec 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year