Background WavePink WaveYellow Wave

THE HIGHLAND WEIGH LTD (SC728082)

THE HIGHLAND WEIGH LTD (SC728082) is an active UK company. incorporated on 30 March 2022. with registered office in Nairn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290) and 1 other business activities. THE HIGHLAND WEIGH LTD has been registered for 3 years. Current directors include FOX, Catherine, JETHI, Pradeep, MACARTHUR, Amanda Jane and 2 others.

Company Number
SC728082
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2022
Age
3 years
Address
52 Sutors Park, Nairn, IV12 5BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
FOX, Catherine, JETHI, Pradeep, MACARTHUR, Amanda Jane, MCLEAN, Neil, ZABALEGUI BOSQUE, Marta
SIC Codes
47290, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIGHLAND WEIGH LTD

THE HIGHLAND WEIGH LTD is an active company incorporated on 30 March 2022 with the registered office located in Nairn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290) and 1 other business activity. THE HIGHLAND WEIGH LTD was registered 3 years ago.(SIC: 47290, 56102)

Status

active

Active since 3 years ago

Company No

SC728082

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 30 March 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

52 Sutors Park Nairn, IV12 5BQ,

Previous Addresses

4 Muirtown House Charleston Place Inverness IV3 8NA Scotland
From: 30 March 2022To: 12 September 2025
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FOX, Catherine

Active
Sutors Park, NairnIV12 5BQ
Born January 1980
Director
Appointed 28 Dec 2022

JETHI, Pradeep

Active
Sutors Park, NairnIV12 5BQ
Born February 1965
Director
Appointed 21 Apr 2024

MACARTHUR, Amanda Jane

Active
Sutors Park, NairnIV12 5BQ
Born February 1967
Director
Appointed 30 Mar 2022

MCLEAN, Neil

Active
Sutors Park, NairnIV12 5BQ
Born February 1966
Director
Appointed 30 Mar 2022

ZABALEGUI BOSQUE, Marta

Active
Muirtown House, InvernessIV3 8NA
Born December 1996
Director
Appointed 20 Mar 2025

DE JONG, Eeltje Jacobus

Resigned
Charleston Place, InvernessIV3 8NA
Born April 1993
Director
Appointed 11 Jul 2022
Resigned 16 Aug 2024

HORNE, Sandi

Resigned
Sutors Park, NairnIV12 5BQ
Born April 1983
Director
Appointed 21 Apr 2024
Resigned 07 Jan 2026

HUNT, Michael John

Resigned
Charleston Place, InvernessIV3 8NA
Born August 1959
Director
Appointed 11 Jul 2022
Resigned 08 Mar 2024

Persons with significant control

1

Miss Amanda Jane Macarthur

Active
Sutors Park, NairnIV12 5BQ
Born February 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Incorporation Company
30 March 2022
NEWINCIncorporation