Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Highland Copiers Limited
Highland Copiers Limited is an active company incorporated on 22 August 2013 with the registered office located in Inverness, Inverness. Highland Copiers Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC457414
Private limited company
Scottish Company
Age
12 years
Incorporated
22 August 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 August 2025
(20 days ago)
Next confirmation dated
22 August 2026
Due by
5 September 2026
(11 months remaining)
Last change occurred
2 years ago
Accounts
Submitted
For period
28 Sep
⟶
27 Sep 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
27 September 2025
Due by
27 June 2026
(9 months remaining)
Learn more about Highland Copiers Limited
Contact
Address
59 Tomnahurich Street
Inverness
IV3 5DT
Scotland
Address changed on
5 Sep 2025
(6 days ago)
Previous address was
36C Longman Drive Inverness IV1 1SU Scotland
Companies in IV3 5DT
Telephone
01463213999
Email
Available in Endole App
Website
Highlandcopiers.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Chris Rae
Director • British • Lives in UK • Born in Sep 1988
Michael Allan Rae
Director • British • Lives in UK • Born in May 1981
Mr Michael Allan Rae
PSC • British • Lives in UK • Born in May 1981
Karen Rae
PSC • British • Lives in UK • Born in Dec 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clyde Copiers Ltd
Michael Allan Rae and Chris Rae are mutual people.
Active
Highland Copiers Properties Ltd
Michael Allan Rae is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
27 Sep 2024
For period
27 Sep
⟶
27 Sep 2024
Traded for
12 months
Cash in Bank
£247.89K
Increased by £26.89K (+12%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£863.77K
Increased by £252.64K (+41%)
Total Liabilities
-£460.7K
Increased by £174.95K (+61%)
Net Assets
£403.08K
Increased by £77.69K (+24%)
Debt Ratio (%)
53%
Increased by 6.58% (+14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Days Ago on 5 Sep 2025
Inspection Address Changed
6 Days Ago on 5 Sep 2025
Abridged Accounts Submitted
2 Months Ago on 27 Jun 2025
Registered Address Changed
10 Months Ago on 7 Nov 2024
Confirmation Submitted
1 Year Ago on 26 Aug 2024
New Charge Registered
1 Year 4 Months Ago on 1 May 2024
Mr Chris Rae Details Changed
1 Year 4 Months Ago on 19 Apr 2024
Abridged Accounts Submitted
1 Year 7 Months Ago on 27 Jan 2024
Inspection Address Changed
2 Years Ago on 28 Aug 2023
Confirmation Submitted
2 Years Ago on 28 Aug 2023
Get Alerts
Get Credit Report
Discover Highland Copiers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 August 2025 with no updates
Submitted on 5 Sep 2025
Register inspection address has been changed from 36C Longman Drive Inverness IV1 1SU Scotland to 59 Tomnahurich Street Inverness IV3 5DT
Submitted on 5 Sep 2025
Unaudited abridged accounts made up to 27 September 2024
Submitted on 27 Jun 2025
Registered office address changed from 36C Longman Drive Inverness IV1 1SU Scotland to 59 Tomnahurich Street Inverness IV3 5DT on 7 November 2024
Submitted on 7 Nov 2024
Confirmation statement made on 22 August 2024 with no updates
Submitted on 26 Aug 2024
Registration of charge SC4574140002, created on 1 May 2024
Submitted on 17 May 2024
Director's details changed for Mr Chris Rae on 19 April 2024
Submitted on 19 Apr 2024
Unaudited abridged accounts made up to 27 September 2023
Submitted on 27 Jan 2024
Confirmation statement made on 22 August 2023 with updates
Submitted on 28 Aug 2023
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 36C Longman Drive Inverness IV1 1SU
Submitted on 28 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs