Background WavePink WaveYellow Wave

HIGHLAND INSURANCE BROKERS LTD (SC482684)

HIGHLAND INSURANCE BROKERS LTD (SC482684) is an active UK company. incorporated on 22 July 2014. with registered office in Dumfries. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HIGHLAND INSURANCE BROKERS LTD has been registered for 11 years. Current directors include TAILOR, Ajay.

Company Number
SC482684
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
Queen Of The South Arena, Dumfries, DG2 9BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
TAILOR, Ajay
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND INSURANCE BROKERS LTD

HIGHLAND INSURANCE BROKERS LTD is an active company incorporated on 22 July 2014 with the registered office located in Dumfries. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HIGHLAND INSURANCE BROKERS LTD was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

SC482684

LTD Company

Age

11 Years

Incorporated 22 July 2014

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Queen Of The South Arena Lochfield Road Dumfries, DG2 9BG,

Previous Addresses

74 Culduthel Park Inverness IV2 4RZ
From: 22 July 2014To: 5 December 2023
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
New Owner
Dec 17
Director Joined
Aug 18
Director Joined
Jan 22
Funding Round
Feb 22
Funding Round
Apr 22
Owner Exit
Nov 22
New Owner
Nov 22
Funding Round
Nov 22
Director Left
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
3
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 20 Mar 2024

SWANN, Andrew

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 30 Nov 2023
Resigned 25 Feb 2025

ALLORI, David Gabriel

Resigned
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 30 Nov 2023
Resigned 18 Jan 2024

CAMPBELL, Donald Fraser

Resigned
Lochfield Road, DumfriesDG2 9BG
Born February 1970
Director
Appointed 18 Jan 2024
Resigned 20 Mar 2024

CAMPBELL, Donald Fraser

Resigned
Culduthel Park, InvernessIV2 4RZ
Born February 1970
Director
Appointed 22 Jul 2014
Resigned 30 Nov 2023

CAMPBELL, Kirsten Mary

Resigned
Culduthel Park, InvernessIV2 4RZ
Born March 1969
Director
Appointed 22 Aug 2018
Resigned 30 Nov 2023

STANGER, Adam Balfour

Resigned
Culduthel Park, InvernessIV2 4RZ
Born October 1982
Director
Appointed 15 Dec 2021
Resigned 06 Mar 2023

TAILOR, Ajay

Resigned
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 30 Nov 2023
Resigned 18 Jan 2024

Persons with significant control

5

1 Active
4 Ceased

Seventeen Group Limited

Active
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023

Mrs Kirsten Mary Campbell

Ceased
InvernessIV2 4RZ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2023
Ceased 30 Nov 2023

Mr Adam Balfour Stanger

Ceased
Golspie Business Park, GolspieKW10 6UB
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2022
Ceased 06 Mar 2023

Mrs Kirsten Mary Campbell

Ceased
Culduthel Park, InvernessIV2 4RZ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2017
Ceased 25 Nov 2022

Mr Donald Fraser Campbell

Ceased
Culduthel Park, InvernessIV2 4RZ
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Resolution
13 December 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
9 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
21 February 2022
AAAnnual Accounts
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Memorandum Articles
12 January 2022
MAMA
Resolution
12 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Incorporation Company
22 July 2014
NEWINCIncorporation