Background WavePink WaveYellow Wave

HIGHLAND SIGNALS LIMITED (SC405715)

HIGHLAND SIGNALS LIMITED (SC405715) is an active UK company. incorporated on 19 August 2011. with registered office in Inverness. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities and 1 other business activities. HIGHLAND SIGNALS LIMITED has been registered for 14 years. Current directors include MACPHERSON, William Adam Hendry.

Company Number
SC405715
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
10 Edington Road, Inverness, IV2 3DB
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
MACPHERSON, William Adam Hendry
SIC Codes
61300, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND SIGNALS LIMITED

HIGHLAND SIGNALS LIMITED is an active company incorporated on 19 August 2011 with the registered office located in Inverness. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities and 1 other business activity. HIGHLAND SIGNALS LIMITED was registered 14 years ago.(SIC: 61300, 61900)

Status

active

Active since 14 years ago

Company No

SC405715

LTD Company

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 14 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

10 Edington Road Inverness, IV2 3DB,

Previous Addresses

C/O Wright Johnston & Mackenzie Llp Suite 4, Kintail House Beechwood Business Park Inverness IV2 3BW United Kingdom
From: 19 August 2011To: 4 October 2011
Timeline

6 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
New Owner
Aug 18
Owner Exit
Mar 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WJM SECRETARIES LIMITED

Active
St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 19 Aug 2011

MACPHERSON, William Adam Hendry

Active
Edington Road, InvernessIV2 3DB
Born February 1947
Director
Appointed 03 Oct 2011

MACLEOD, Angus George

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Born December 1974
Director
Appointed 19 Aug 2011
Resigned 03 Oct 2011

WJM DIRECTORS LIMITED

Resigned
St Vincent Street, GlasgowG2 5RZ
Corporate director
Appointed 19 Aug 2011
Resigned 03 Oct 2011

Persons with significant control

2

1 Active
1 Ceased

Mr William Adam Hendry

Ceased
Edington Road, InvernessIV2 3DB
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr William Adam Hendry Macpherson

Active
Edington Road, InvernessIV2 3DB
Born February 1947

Nature of Control

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

Filing History

38

Accounts With Accounts Type Unaudited Abridged
14 April 2026
AAAnnual Accounts
Memorandum Articles
19 January 2026
MAMA
Resolution
19 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Incorporation Company
19 August 2011
NEWINCIncorporation