Background WavePink WaveYellow Wave

HIGHLAND LOCKSMITHS & SECURITY SYSTEMS LIMITED (SC182981)

HIGHLAND LOCKSMITHS & SECURITY SYSTEMS LIMITED (SC182981) is an active UK company. incorporated on 16 February 1998. with registered office in Inverness. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGHLAND LOCKSMITHS & SECURITY SYSTEMS LIMITED has been registered for 28 years. Current directors include FRASER, Douglas William, MACGREGOR, Alexander James, MACGREGOR, John William.

Company Number
SC182981
Status
active
Type
ltd
Incorporated
16 February 1998
Age
28 years
Address
15 - 17 Henderson Road, Inverness, IV1 1SN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Douglas William, MACGREGOR, Alexander James, MACGREGOR, John William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND LOCKSMITHS & SECURITY SYSTEMS LIMITED

HIGHLAND LOCKSMITHS & SECURITY SYSTEMS LIMITED is an active company incorporated on 16 February 1998 with the registered office located in Inverness. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIGHLAND LOCKSMITHS & SECURITY SYSTEMS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

SC182981

LTD Company

Age

28 Years

Incorporated 16 February 1998

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

WELDFOLK LIMITED
From: 16 February 1998To: 17 March 1998
Contact
Address

15 - 17 Henderson Road Longman Industrial Estate Inverness, IV1 1SN,

Previous Addresses

Bogallan House Kessock Inverness IV1 3XE
From: 2 December 2009To: 24 March 2016
27 Huntly Street Inverness IV3 5PR
From: 16 February 1998To: 2 December 2009
Timeline

6 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Feb 98
Loan Cleared
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FRASER, Douglas William

Active
Henderson Road, InvernessIV2 1SN
Secretary
Appointed 25 Jan 2016

FRASER, Douglas William

Active
Henderson Road, InvernessIV2 1SN
Born August 1975
Director
Appointed 25 Jan 2016

MACGREGOR, Alexander James

Active
Newton Of Ferintosh, Conon Bridge DingwallIV7 8HG
Born May 1987
Director
Appointed 25 Jan 2016

MACGREGOR, John William

Active
Newton Of Ferintosh, Conon Bridge DingwallIV7 8HG
Born June 1955
Director
Appointed 25 Jan 2016

KLING, Eileen Josephine

Resigned
Bogallan House, RossshireIV1 3XE
Secretary
Appointed 03 Mar 1998
Resigned 25 Jan 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 16 Feb 1998
Resigned 03 Mar 1998

KLING, Robert John

Resigned
Bogallan House, RossshireIV1 3XE
Born November 1945
Director
Appointed 03 Mar 1998
Resigned 25 Jan 2016

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 16 Feb 1998
Resigned 03 Mar 1998

Persons with significant control

1

Mr Alexander Macgregor

Active
Henderson Road, InvernessIV1 1SN
Born June 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
410(Scot)410(Scot)
Legacy
15 June 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
88(3)88(3)
Legacy
13 October 1998
88(2)O88(2)O
Legacy
20 August 1998
88(2)P88(2)P
Legacy
20 August 1998
225Change of Accounting Reference Date
Memorandum Articles
18 March 1998
MEM/ARTSMEM/ARTS
Legacy
18 March 1998
410(Scot)410(Scot)
Certificate Change Of Name Company
16 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1998
287Change of Registered Office
Resolution
12 March 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
123Notice of Increase in Nominal Capital
Resolution
12 March 1998
RESOLUTIONSResolutions
Resolution
12 March 1998
RESOLUTIONSResolutions
Incorporation Company
16 February 1998
NEWINCIncorporation