Background WavePink WaveYellow Wave

LANDSTOCK HIGHLAND LIMITED (SC154534)

LANDSTOCK HIGHLAND LIMITED (SC154534) is an active UK company. incorporated on 28 November 1994. with registered office in Aviemore. The company operates in the Construction sector, engaged in unknown sic code (42990). LANDSTOCK HIGHLAND LIMITED has been registered for 31 years. Current directors include CAMERON, David John, MACLENNAN, Fiona.

Company Number
SC154534
Status
active
Type
ltd
Incorporated
28 November 1994
Age
31 years
Address
First Floor, Aviemore, PH22 1RH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CAMERON, David John, MACLENNAN, Fiona
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSTOCK HIGHLAND LIMITED

LANDSTOCK HIGHLAND LIMITED is an active company incorporated on 28 November 1994 with the registered office located in Aviemore. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). LANDSTOCK HIGHLAND LIMITED was registered 31 years ago.(SIC: 42990)

Status

active

Active since 31 years ago

Company No

SC154534

LTD Company

Age

31 Years

Incorporated 28 November 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

STARYARD LIMITED
From: 28 November 1994To: 28 December 1994
Contact
Address

First Floor 111 Grampian Road Aviemore, PH22 1RH,

Previous Addresses

4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT
From: 8 November 2012To: 20 January 2017
C/O Frame Kennedy & Forrest 37a Albyn House Union Street Inverness, IV1 1QA
From: 28 November 1994To: 8 November 2012
Timeline

2 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CAMERON, David John

Active
Druminlochan, KincraigPH21 1NQ
Born December 1942
Director
Appointed 14 Dec 1994

MACLENNAN, Fiona

Active
111 Grampian Road, AviemorePH22 1RH
Born August 1970
Director
Appointed 23 Mar 2026

ARMITT, John

Resigned
21 Myrtlefield, AviemorePH22 1SB
Secretary
Appointed 14 Dec 1994
Resigned 27 Mar 1997

HAGGERTY, Jane

Resigned
11 Craig Na Gower Avenue, AviemorePH22 1RW
Secretary
Appointed 27 Mar 1997
Resigned 27 Nov 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 Nov 1994
Resigned 14 Dec 1994

ARMITT, Alexandra Ann

Resigned
21 Myrtlefield, AviemorePH22 1SB
Born August 1943
Director
Appointed 28 Aug 1995
Resigned 27 Mar 1997

ARMITT, John

Resigned
21 Myrtlefield, AviemorePH22 1SB
Born August 1938
Director
Appointed 14 Dec 1994
Resigned 27 Mar 1997

CAMERON, May Grant

Resigned
Craigowrie, AviemorePH22 1RP
Born May 1948
Director
Appointed 28 Aug 1995
Resigned 27 Mar 1997

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 28 Nov 1994
Resigned 14 Dec 1994

Persons with significant control

1

Mr David John Cameron

Active
111 Grampian Road, AviemorePH22 1RH
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Restoration Order Of Court
10 May 2007
AC92AC92
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Gazette Dissolved Voluntary
29 July 2005
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 April 2005
GAZ1(A)GAZ1(A)
Legacy
24 February 2005
652a652a
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
3 July 1996
225Change of Accounting Reference Date
Legacy
25 March 1996
410(Scot)410(Scot)
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Legacy
12 October 1995
410(Scot)410(Scot)
Legacy
10 October 1995
88(2)R88(2)R
Legacy
10 October 1995
288288
Legacy
10 October 1995
225(1)225(1)
Legacy
19 September 1995
410(Scot)410(Scot)
Memorandum Articles
17 May 1995
MEM/ARTSMEM/ARTS
Legacy
17 May 1995
224224
Memorandum Articles
6 January 1995
MEM/ARTSMEM/ARTS
Legacy
29 December 1994
288288
Legacy
29 December 1994
288288
Legacy
29 December 1994
287Change of Registered Office
Certificate Change Of Name Company
23 December 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 December 1994
RESOLUTIONSResolutions
Incorporation Company
28 November 1994
NEWINCIncorporation