Background WavePink WaveYellow Wave

HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED (SC353445)

HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED (SC353445) is an active UK company. incorporated on 14 January 2009. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED has been registered for 17 years. Current directors include BERTHINUSSEN, John Douglas, SHAMASH, Maurice Edward, SOUTER, Brian, Sir.

Company Number
SC353445
Status
active
Type
ltd
Incorporated
14 January 2009
Age
17 years
Address
Fourth Floor, 68-70 George Street, Edinburgh, EH2 2LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERTHINUSSEN, John Douglas, SHAMASH, Maurice Edward, SOUTER, Brian, Sir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED

HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED is an active company incorporated on 14 January 2009 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

SC353445

LTD Company

Age

17 Years

Incorporated 14 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DMWS 891 LIMITED
From: 14 January 2009To: 3 April 2009
Contact
Address

Fourth Floor, 68-70 George Street Edinburgh, EH2 2LR,

Previous Addresses

, 16 Charlotte Square, Edinburgh, EH2 4DF
From: 14 January 2009To: 10 March 2021
Timeline

14 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jan 11
Share Issue
Jan 11
Share Issue
Jul 11
Share Issue
Mar 12
Funding Round
Mar 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Apr 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HIGHLAND AND UNIVERSAL SECURITIES LIMITED

Active
George Street, EdinburghEH2 2LR
Corporate secretary
Appointed 05 Mar 2021

BERTHINUSSEN, John Douglas

Active
George Street, EdinburghEH2 2LR
Born November 1980
Director
Appointed 05 Mar 2021

SHAMASH, Maurice Edward

Active
George Street, EdinburghEH2 2LR
Born November 1982
Director
Appointed 05 Mar 2021

SOUTER, Brian, Sir

Active
George Street, EdinburghEH2 2LR
Born May 1954
Director
Appointed 02 Apr 2009

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 14 Jan 2009
Resigned 05 Mar 2021

BERTHINUSSEN, John Douglas

Resigned
Dreghorn Loan, EdinburghEH13 0DF
Born November 1980
Director
Appointed 02 Apr 2009
Resigned 08 Apr 2009

GILCHRIST, Ewan Caldwell

Resigned
3 Wester Coates Avenue, EdinburghEH12 5LS
Born May 1969
Director
Appointed 14 Jan 2009
Resigned 02 Apr 2009

MACFIE, Andrew James

Resigned
9 Corrennie Gardens, EdinburghEH10 6DG
Born November 1956
Director
Appointed 02 Apr 2009
Resigned 08 Apr 2009

SOUTER, Elizabeth Mcmahon, Lady

Resigned
George Street, EdinburghEH2 2LR
Born December 1955
Director
Appointed 01 Dec 2010
Resigned 05 Mar 2021

Persons with significant control

2

Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAAnnual Accounts
Legacy
1 December 2023
PARENT_ACCPARENT_ACC
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Capital Variation Of Rights Attached To Shares
3 November 2023
SH10Notice of Particulars of Variation
Memorandum Articles
3 November 2023
MAMA
Resolution
3 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Resolution
31 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Resolution
31 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Resolution
1 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Miscellaneous
14 November 2013
MISCMISC
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 Group
13 December 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 March 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 July 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
28 January 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 January 2010
CH04Change of Corporate Secretary Details
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
22 April 2009
123Notice of Increase in Nominal Capital
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
225Change of Accounting Reference Date
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Resolution
6 April 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 April 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 2009
NEWINCIncorporation