Background WavePink WaveYellow Wave

HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED (06682827)

HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED (06682827) is an active UK company. incorporated on 27 August 2008. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED has been registered for 17 years. Current directors include ELLENBERG, Volker, HEIA, Trond, PERES FERREIRA NEVES, Joao Carlos and 1 others.

Company Number
06682827
Status
active
Type
ltd
Incorporated
27 August 2008
Age
17 years
Address
Part First Floor, Maidenhead, SL6 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ELLENBERG, Volker, HEIA, Trond, PERES FERREIRA NEVES, Joao Carlos, WOODBURN, Neil Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED

HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED is an active company incorporated on 27 August 2008 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06682827

LTD Company

Age

17 Years

Incorporated 27 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Part First Floor 1 Grenfell Road Maidenhead, SL6 1HN,

Previous Addresses

3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA
From: 27 August 2008To: 29 May 2015
Timeline

37 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Apr 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

GEORGE, John Reginold Devanesan

Active
Grenfell Road, MaidenheadSL6 1HN
Secretary
Appointed 07 May 2024

ELLENBERG, Volker

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born January 1969
Director
Appointed 31 Oct 2025

HEIA, Trond

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born February 1973
Director
Appointed 31 Jan 2024

PERES FERREIRA NEVES, Joao Carlos

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born March 1970
Director
Appointed 01 Apr 2025

WOODBURN, Neil Andrew

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born April 1979
Director
Appointed 11 Oct 2021

EHENULO, Emeka Ikechi

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Secretary
Appointed 25 Jul 2013
Resigned 20 Mar 2024

GATFORD, Mark Laurence

Resigned
Orestan Lane, EffinghamKT24 5SN
Secretary
Appointed 16 Mar 2009
Resigned 08 Dec 2011

KENWELL, Alvar Samuel

Resigned
37 Priorwood Road, GlasgowG77 6ZZ
Secretary
Appointed 16 Mar 2009
Resigned 16 Oct 2009

PUGH, Martin Stuart

Resigned
10 Kingswood Place, High WycombeHP13 7SR
Secretary
Appointed 04 Sept 2008
Resigned 16 Mar 2009

TAYLER, Ian

Resigned
Braywick Road, MaidenheadSL6 1DA
Secretary
Appointed 16 Dec 2011
Resigned 05 Jun 2013

CHARLOTTE SECRETARIES LIMITED

Resigned
Exchange Crescent, EdinburghEH3 8UL
Corporate secretary
Appointed 27 Aug 2008
Resigned 04 Sept 2008

BILL, Andrew Kerr

Resigned
Bramble Hill Lane, HillsboroughBT26 6FQ
Born July 1966
Director
Appointed 13 Jan 2009
Resigned 29 Mar 2012

CAINES, Amanda Elizabeth

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born January 1977
Director
Appointed 21 Jul 2016
Resigned 24 Jul 2017

DEACON, Andrew Brian

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born March 1980
Director
Appointed 15 Sept 2020
Resigned 01 Apr 2025

FAVRE, Sarah Elisabeth Madeleine

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born August 1971
Director
Appointed 17 Jul 2019
Resigned 02 Sept 2020

FOOT, David Alexander John, Mr.

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born February 1968
Director
Appointed 29 May 2018
Resigned 11 Oct 2021

GARCIA, Carlos Abuin

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born March 1985
Director
Appointed 30 Jan 2018
Resigned 17 Jul 2019

GILLESPIE, Mark Robert

Resigned
Clonmore Manor, LisburnBT27 EW
Born April 1973
Director
Appointed 16 Mar 2009
Resigned 29 Mar 2012

GRIMSON, Mark David

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born October 1979
Director
Appointed 05 Oct 2016
Resigned 07 Jun 2017

KENWELL, Alvar Samuel

Resigned
37 Priorwood Road, GlasgowG77 6ZZ
Born December 1964
Director
Appointed 16 Mar 2009
Resigned 29 Mar 2012

NAAFS, Albert Hendrik

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born January 1965
Director
Appointed 29 May 2015
Resigned 31 Oct 2025

NEWTON, Robert James

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born November 1956
Director
Appointed 01 Feb 2013
Resigned 04 May 2018

PUGH, Martin Stuart

Resigned
Braywick Road, MaidenheadSL6 1DA
Born April 1963
Director
Appointed 04 Sept 2008
Resigned 28 Dec 2012

QUAIFE, Geoffrey Alan

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born October 1955
Director
Appointed 16 Dec 2010
Resigned 01 Feb 2013

RHEAD, Christopher

Resigned
169 Long Meadow, AylesburyHP21 7EB
Born July 1956
Director
Appointed 13 Jan 2009
Resigned 16 Dec 2010

SCHRAMM, Frank Manfred

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born August 1968
Director
Appointed 28 Dec 2012
Resigned 31 Jan 2024

SCHRAMM, Frank Manfred

Resigned
Wingertspfad 8, 65474 Bischofsheim
Born August 1968
Director
Appointed 16 Mar 2009
Resigned 16 Dec 2010

SPEER, Arne

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born September 1971
Director
Appointed 17 Dec 2012
Resigned 29 May 2015

SPEER, Arne

Resigned
Unt. Uattias-Claudius-Strasze 11, Wiesbrdent65185
Born September 1971
Director
Appointed 16 Mar 2009
Resigned 24 Oct 2011

SWEENEY, Edward

Resigned
Glendermere Heights, NewtownabbeyBT36 6QZ
Born June 1957
Director
Appointed 13 Jan 2009
Resigned 29 Mar 2012

WAYMENT, Mark Christopher

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born December 1958
Director
Appointed 16 Dec 2010
Resigned 05 Oct 2016

SHEPHERD & WEDDERBURN (NOMINEES) LIMITED

Resigned
Exchange Crescent, EdinburghEH3 8UL
Corporate director
Appointed 27 Aug 2008
Resigned 04 Sept 2008

Persons with significant control

1

1 Grenfell Road, MaidenheadSL6 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Auditors Resignation Company
9 February 2021
AUDAUD
Accounts With Accounts Type Group
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Group
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2013
TM01Termination of Director
Auditors Resignation Company
13 March 2013
AUDAUD
Termination Director Company With Name Termination Date
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2011
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
15 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Legacy
14 April 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
88(2)Return of Allotment of Shares
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
225Change of Accounting Reference Date
Incorporation Company
27 August 2008
NEWINCIncorporation