ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highland Venture Capital Limited

Highland Venture Capital Limited is an active company incorporated on 3 May 2006 with the registered office located in Dundee, City of Dundee. Highland Venture Capital Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC301682
Private limited by guarantee without share capital
Scottish Company
Age
19 years
Incorporated 3 May 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (4 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Millars House 41a Gray Street
Broughty Ferry
Dundee
DD5 2BJ
Scotland
Address changed on 29 Oct 2024 (10 months ago)
Previous address was The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland
Telephone
01463712588
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Business Consultant • British • Lives in UK • Born in Apr 1961
Director • British • Lives in Scotland • Born in Mar 1961
Director • It Manager • British • Lives in UK • Born in Sep 1965
Director • British • Lives in Scotland • Born in Jun 1953
Director • Scottish • Lives in Scotland • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inverness Airport Business Park Limited
Mr Iain John Gosman Scott is a mutual person.
Active
Glennsash Ltd
James Derek Scott Carnegie is a mutual person.
Active
Ross County Football Club Limited
Duncan William Mackenzie is a mutual person.
Active
Quest Advantage Limited
James Derek Scott Carnegie is a mutual person.
Active
Ocutec Limited
James Derek Scott Carnegie is a mutual person.
Active
Discovery Investment Fund Limited
James Derek Scott Carnegie is a mutual person.
Active
Spey Valley Brewery Limited
James Derek Scott Carnegie is a mutual person.
Active
Aquascot Trustees Limited
Ian Frederick Graham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£21.73K
Increased by £2.1K (+11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£22.02K
Decreased by £7.71K (-26%)
Total Liabilities
-£425
Decreased by £3.83K (-90%)
Net Assets
£21.59K
Decreased by £3.88K (-15%)
Debt Ratio (%)
2%
Decreased by 12.4% (-87%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 May 2025
William Kerr Picken Resigned
9 Months Ago on 22 Nov 2024
Registered Address Changed
10 Months Ago on 29 Oct 2024
Registered Address Changed
10 Months Ago on 29 Oct 2024
Full Accounts Submitted
1 Year Ago on 19 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 24 Jan 2024
David Stuart Mason Resigned
2 Years 2 Months Ago on 1 Jul 2023
Mr Duncan William Mackenzie Appointed
2 Years 2 Months Ago on 1 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 31 May 2023
Get Credit Report
Discover Highland Venture Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 May 2025 with no updates
Submitted on 15 May 2025
Termination of appointment of William Kerr Picken as a director on 22 November 2024
Submitted on 22 Nov 2024
Registered office address changed from The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland to Millars House Gray Street Broughty Ferry Dundee DD5 2BJ on 29 October 2024
Submitted on 29 Oct 2024
Registered office address changed from Millars House Gray Street Broughty Ferry Dundee DD5 2BJ Scotland to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on 29 October 2024
Submitted on 29 Oct 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 19 Aug 2024
Confirmation statement made on 3 May 2024 with no updates
Submitted on 15 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 24 Jan 2024
Appointment of Mr Duncan William Mackenzie as a director on 1 July 2023
Submitted on 3 Jul 2023
Termination of appointment of David Stuart Mason as a director on 1 July 2023
Submitted on 3 Jul 2023
Confirmation statement made on 3 May 2023 with no updates
Submitted on 31 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year