Background WavePink WaveYellow Wave

HIGHLANDS BIDCO LIMITED (Sc646446)

HIGHLANDS BIDCO LIMITED (SC646446) is an active UK company. incorporated on 7 November 2019. with registered office in Newbridge. The company operates in the Information and Communication sector, engaged in other telecommunications activities. HIGHLANDS BIDCO LIMITED has been registered for 6 years.

Company Number
SC646446
Status
active
Type
ltd
Incorporated
7 November 2019
Age
6 years
Address
Commsworld House, Newbridge, EH28 8LH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLANDS BIDCO LIMITED

HIGHLANDS BIDCO LIMITED is an active company incorporated on 7 November 2019 with the registered office located in Newbridge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. HIGHLANDS BIDCO LIMITED was registered 6 years ago.(SIC: 61900)

Status

active

Active since 6 years ago

Company No

SC646446

LTD Company

Age

6 Years

Incorporated 7 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Commsworld House Queen Anne Drive Newbridge, EH28 8LH,

Previous Addresses

Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland
From: 21 December 2022To: 31 January 2023
Commsworld House Peffer Place Edinburgh EH16 4BB United Kingdom
From: 7 November 2019To: 21 December 2022
Timeline

30 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Share Issue
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
May 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Dec 23
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Resolution
8 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 February 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
1 October 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 September 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 June 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Memorandum Articles
9 July 2021
MAMA
Resolution
9 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
22 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2020
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
30 December 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 December 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Incorporation Company
7 November 2019
NEWINCIncorporation