ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highland Timber Developments Limited

Highland Timber Developments Limited is an active company incorporated on 7 February 2022 with the registered office located in Inverness, Inverness. Highland Timber Developments Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC722261
Private limited company
Scottish Company
Age
3 years
Incorporated 7 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (7 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Mar31 Aug 2024 (1 year 6 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
70a Carsegate Road
Inverness
IV3 8EX
Scotland
Address changed on 5 Nov 2023 (1 year 10 months ago)
Previous address was 8 Seafield Road Inverness IV1 1SG Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in Scotland • Born in May 1966
Director • Building Contractor • Scottish • Lives in Scotland • Born in May 1984
Director • Building Contractor • British • Lives in Scotland • Born in Jun 1982
Highland Timber Construction Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Calistri Hotels Limited
Mr Alan Michael Maclaurin is a mutual person.
Active
Caledonian Self Storage Ltd
Robert Thomas Mathieson is a mutual person.
Active
Harbour House Ltd
Mr Alan Michael Maclaurin is a mutual person.
Active
Prestige Developments Highland Ltd
Robert Thomas Mathieson is a mutual person.
Active
SSB Land Ltd
Robert Thomas Mathieson is a mutual person.
Active
WMM Property Ltd
Robert Thomas Mathieson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Aug 2024
For period 3 Mar31 Aug 2024
Traded for 18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15K
Decreased by £219.15K (-94%)
Total Liabilities
-£11.39K
Decreased by £175.47K (-94%)
Net Assets
£3.61K
Decreased by £43.68K (-92%)
Debt Ratio (%)
76%
Decreased by 3.88% (-5%)
Latest Activity
Micro Accounts Submitted
5 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Accounting Period Extended
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Feb 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 7 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 5 Nov 2023
Kevin Mclaughlin Resigned
1 Year 10 Months Ago on 31 Oct 2023
Highland Timber Construction Limited (PSC) Details Changed
2 Years 3 Months Ago on 17 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 16 Feb 2023
Registered Address Changed
2 Years 11 Months Ago on 5 Oct 2022
Get Credit Report
Discover Highland Timber Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 August 2024
Submitted on 1 Apr 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 17 Feb 2025
Current accounting period extended from 28 February 2024 to 31 August 2024
Submitted on 26 Mar 2024
Confirmation statement made on 6 February 2024 with updates
Submitted on 9 Feb 2024
Micro company accounts made up to 28 February 2023
Submitted on 7 Nov 2023
Registered office address changed from 8 Seafield Road Inverness IV1 1SG Scotland to 70a Carsegate Road Inverness IV3 8EX on 5 November 2023
Submitted on 5 Nov 2023
Termination of appointment of Kevin Mclaughlin as a director on 31 October 2023
Submitted on 5 Nov 2023
Change of details for Highland Timber Construction Limited as a person with significant control on 17 May 2023
Submitted on 22 Jun 2023
Confirmation statement made on 6 February 2023 with updates
Submitted on 16 Feb 2023
Registered office address changed from Unit 2a Baxters Industrial Estate Muir of Ord IV6 7UF United Kingdom to 8 Seafield Road Inverness IV1 1SG on 5 October 2022
Submitted on 5 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year