Background WavePink WaveYellow Wave

HIGHLAND FASTENERS LIMITED (SC390358)

HIGHLAND FASTENERS LIMITED (SC390358) is an active UK company. incorporated on 14 December 2010. with registered office in Oban. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. HIGHLAND FASTENERS LIMITED has been registered for 15 years. Current directors include FERGUSON, Charissa Macphail, MURDOCH, Sean.

Company Number
SC390358
Status
active
Type
ltd
Incorporated
14 December 2010
Age
15 years
Address
23-25 Stevenson Street, Oban, PA35 5NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
FERGUSON, Charissa Macphail, MURDOCH, Sean
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND FASTENERS LIMITED

HIGHLAND FASTENERS LIMITED is an active company incorporated on 14 December 2010 with the registered office located in Oban. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. HIGHLAND FASTENERS LIMITED was registered 15 years ago.(SIC: 47520)

Status

active

Active since 15 years ago

Company No

SC390358

LTD Company

Age

15 Years

Incorporated 14 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

23-25 Stevenson Street Oban, PA35 5NA,

Previous Addresses

Argyllshire Gathering Halls Breadalbane Street Oban Argyll PA34 5NZ
From: 6 January 2011To: 10 July 2013
Airds House an Aird Fort William Inverness-Shire PH33 6BL
From: 14 December 2010To: 6 January 2011
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 13
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Oct 19
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Jan 22
Loan Secured
Mar 26
Loan Secured
Apr 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FERGUSON, Charissa Macphail

Active
Stevenson Street, ObanPA35 5NA
Born October 1981
Director
Appointed 01 Oct 2019

MURDOCH, Sean

Active
Stevenson Street, ObanPA35 5NA
Born July 1986
Director
Appointed 01 Oct 2020

MACGREGOR, John Duncan

Resigned
Breadalbane Street, ObanPA34 5NZ
Secretary
Appointed 23 Dec 2010
Resigned 28 Jul 2014

MACPHEE & PARTNERS

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate secretary
Appointed 14 Dec 2010
Resigned 23 Dec 2010

BELL, Jonathan Richard Miles

Resigned
An Aird, Fort WilliamPH33 6BL
Born June 1971
Director
Appointed 14 Dec 2010
Resigned 23 Dec 2010

DARBYSHIRE, Craig Michael

Resigned
Stevenson Street, ObanPA34 5NA
Born December 1971
Director
Appointed 22 Jul 2014
Resigned 15 Sept 2014

DARBYSHIRE, Craig Michael

Resigned
Stevenson Street, ObanPA35 5NA
Born December 1971
Director
Appointed 06 Jan 2014
Resigned 21 Jul 2014

MACGREGOR, Catherine Mary

Resigned
Stevenson Street, ObanPA35 5NA
Born December 1947
Director
Appointed 15 Aug 2014
Resigned 02 Feb 2021

MACGREGOR, John Duncan

Resigned
Breadalbane Street, ObanPA34 5NZ
Born September 1951
Director
Appointed 23 Dec 2010
Resigned 28 Jul 2014

SILCOCK, Simon Peter

Resigned
Breadalbane St, ObanPA34 5NZ
Born March 1967
Director
Appointed 04 Jan 2011
Resigned 03 Apr 2013

MACPHEE NOMINEES LIMITED

Resigned
An Aird, Fort WilliamPH33 6BL
Corporate director
Appointed 14 Dec 2010
Resigned 23 Dec 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Sean Murdoch

Active
Stevenson Street, ObanPA35 5NA
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2020

Ms Charissa Macphail Ferguson

Active
Stevenson Street, ObanPA35 5NA
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2020

Mrs Catherine Mary Macgregor

Ceased
Stevenson Street, ObanPA35 5NA
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Incorporation Company
14 December 2010
NEWINCIncorporation