HIGHLAND OFFICE EQUIPMENT LIMITED - EDINBURGH


Company Profile Company Filings

Overview

HIGHLAND OFFICE EQUIPMENT LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
HIGHLAND OFFICE EQUIPMENT LIMITED was incorporated 20 years ago on 28/07/2003 and has the registered number: SC253405. The accounts status is DORMANT and accounts are next due on 31/12/2024.

HIGHLAND OFFICE EQUIPMENT LIMITED - EDINBURGH

This company is listed in the following categories:
33190 - Repair of other equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

101 MCDONALD ROAD
EDINBURGH
EH7 4NW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/09/2023 20/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON ALAN DAVEY Jun 1974 British Director 2022-09-30 CURRENT
PAUL WILLIAM DAWSON British Director 2022-09-30 CURRENT
PAM FLOCKHART Aug 1977 British Director 2022-06-20 CURRENT
PHILIP JAN Aug 1976 British Director 2022-09-30 CURRENT
ANDREW ROBERT AIKMAN Mar 1953 British Director 2022-09-30 CURRENT
MR GORDON KEIR AFFLECK Aug 1966 British Director 2013-01-31 CURRENT
STEPHEN MABBOTT LTD. Corporate Nominee Director 2003-07-28 UNTIL 2003-07-28 RESIGNED
MR STEVEN ROY MCLENNAN Mar 1975 Scottish Director 2003-07-28 UNTIL 2022-09-30 RESIGNED
BRIAN REID LTD. Corporate Nominee Secretary 2003-07-28 UNTIL 2003-07-28 RESIGNED
GORDON KEIR AFFLECK British Secretary 2013-01-31 UNTIL 2022-09-30 RESIGNED
MR STEVEN MCLENNAN Secretary 2011-12-01 UNTIL 2013-01-31 RESIGNED
ALEXANDER GEORGE MAIN Sep 1972 British Secretary 2003-07-28 UNTIL 2003-09-01 RESIGNED
ROY GEORGE MCLENNAN Apr 1949 British Secretary 2003-09-01 UNTIL 2011-12-01 RESIGNED
THOMAS FLOCKHART Jan 1949 British Director 2013-01-31 UNTIL 2022-06-20 RESIGNED
ROY GEORGE MCLENNAN Apr 1949 British Director 2003-09-01 UNTIL 2011-12-01 RESIGNED
MRS JAMESINA MUNRO MCLENNAN Dec 1950 British Director 2003-09-01 UNTIL 2011-12-01 RESIGNED
WILLIAM RALPH MAIN Mar 1963 British Director 2003-09-01 UNTIL 2013-01-31 RESIGNED
MRS MORAG PATERSON MAIN Dec 1966 British Director 2003-09-01 UNTIL 2011-04-28 RESIGNED
ALEXANDER GEORGE MAIN Sep 1972 British Director 2003-07-28 UNTIL 2022-09-30 RESIGNED
MR RICHARD SMITH Sep 1956 British Director 2013-01-31 UNTIL 2022-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Capital Document Solutions Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DERBY OFFICE MACHINES LIMITED CHELTENHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 33190 - Repair of other equipment
CONDOR OFFICE SOLUTIONS LIMITED CHELTENHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AGILICO SYSTEMS LIMITED CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 33140 - Repair of electrical equipment
AGILICO WORKPLACE TECHNOLOGIES (SOUTH) LIMITED CHELTENHAM ENGLAND Active FULL 46660 - Wholesale of other office machinery and equipment
CSL NOTTINGHAM LIMITED CHELTENHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
CANOTEC LIMITED CHELTENHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AGILICO SOFTWARE LIMITED CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
INVU INTERNATIONAL HOLDINGS LIMITED CHELTENHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
INVU (UK) LIMITED CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HOBBS PARKER 2000 LIMITED CHELTENHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
U.C.O.S. HOLDINGS LIMITED CHELTENHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MCDOWELL & CO LIMITED CHELTENHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 77330 - Renting and leasing of office machinery and equipment (including computers)
SYSTEMS SUPPORT UK LIMITED CHELTENHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
CANOTEC SOUTH WEST LIMITED CHELTENHAM ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 46660 - Wholesale of other office machinery and equipment
H O E LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AGILICO (SCOTLAND) LIMITED Active FULL 33120 - Repair of machinery
HIGHLAND OFFICE LIMITED EDINBURGH Dissolved... DORMANT 33190 - Repair of other equipment
TAEBLAIR PROPERTIES LTD MUNLOCHY SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
INVERNESS DIGGER HIRE LTD INVERNESS SCOTLAND Dissolved... MICRO ENTITY 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGILICO (SCOTLAND) LIMITED Active FULL 33120 - Repair of machinery
IRONSIDE FARRAR LIMITED LOTHIAN Active FULL 71112 - Urban planning and landscape architectural activities
CAPITAL SOLUTIONS (SCOTLAND) LIMITED MIDLOTHIAN Active DORMANT 82190 - Photocopying, document preparation and other specialised office support activities
CAPITAL SOLUTIONS EMPLOYEE BENEFIT TRUSTEES LIMITED MIDLOTHIAN Active DORMANT 82110 - Combined office administrative service activities
SAHELIYA EDINBURGH Active SMALL 86900 - Other human health activities