Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIGHLAND COLOUR COATERS LIMITED
Company Information for

HIGHLAND COLOUR COATERS LIMITED

PINEFIELD INDUSTRIAL ESTATE, ELGIN, MORAY, IV30 6FG,
Company Registration Number
SC212755
Private Limited Company
Active

Company Overview

About Highland Colour Coaters Ltd
HIGHLAND COLOUR COATERS LIMITED was founded on 2000-11-10 and has its registered office in Moray. The organisation's status is listed as "Active". Highland Colour Coaters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HIGHLAND COLOUR COATERS LIMITED
 
Legal Registered Office
PINEFIELD INDUSTRIAL ESTATE
ELGIN
MORAY
IV30 6FG
Other companies in IV30
 
Filing Information
Company Number SC212755
Company ID Number SC212755
Date formed 2000-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 15:24:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHLAND COLOUR COATERS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN GRAY STEEL
Company Secretary 2008-09-09
IAIN BOYLE
Director 2014-04-01
GORDON CAMPBELL BULLOCH
Director 2010-02-11
GEOFFREY STEWART CROWLEY
Director 2001-07-02
JOHN SHERIDON MACINTOSH
Director 2014-04-01
LINDA REED
Director 2006-04-01
ROBERT JAMES SHEILS
Director 2002-05-14
ROBIN GRAY STEEL
Director 2006-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS ASHMEAD
Director 2001-04-03 2015-12-11
STEVEN COLIN MCGILVRAY
Director 2013-01-24 2015-01-30
PAUL MCCAFFERTY
Director 2007-08-15 2012-06-25
ROBERT GEOFFREY JAMES TAIT
Director 2007-02-20 2011-11-30
DEREK GRAHAM PATTLE
Director 2010-04-13 2011-04-01
GAVIN WILLIAM HAMILTON
Director 2006-11-01 2010-02-26
WILLIAM JOSEPH MASSEY
Director 2001-04-03 2008-12-07
WILLIAM JOSEPH MASSEY
Company Secretary 2001-04-03 2008-09-09
DAVID CALLAHAN
Director 2004-03-09 2004-12-31
BRENT MERVYN GOULD
Director 2002-05-14 2004-02-27
MICHAEL HARTY
Director 2002-05-14 2004-02-27
MICHAEL ABNER PARKINSON
Director 2002-04-12 2003-04-23
BRIAN REID LTD.
Nominated Secretary 2000-11-10 2001-04-03
STEPHEN MABBOTT LTD.
Nominated Director 2000-11-10 2001-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN GRAY STEEL HIGHLAND METALS LIMITED Company Secretary 2008-09-10 CURRENT 1976-12-31 Active
ROBIN GRAY STEEL HIGHLAND GALVANIZERS LIMITED Company Secretary 2008-09-10 CURRENT 2000-11-10 Active
GORDON CAMPBELL BULLOCH TWO BROTHERS BUILD LTD Director 2016-09-19 CURRENT 2016-09-19 Active
GORDON CAMPBELL BULLOCH HIGHLAND GALVANIZERS LIMITED Director 2015-12-11 CURRENT 2000-11-10 Active
GORDON CAMPBELL BULLOCH HIGHLAND METALS LIMITED Director 2011-08-03 CURRENT 1976-12-31 Active
GEOFFREY STEWART CROWLEY KNOX ANCHORS LIMITED Director 2017-01-01 CURRENT 2010-03-19 Active
GEOFFREY STEWART CROWLEY GALVANIZERS ASSOCIATION Director 2008-02-07 CURRENT 1989-12-13 Active
GEOFFREY STEWART CROWLEY HIGHLAND METALS LIMITED Director 1999-02-03 CURRENT 1976-12-31 Active
ROBIN GRAY STEEL HIGHLAND METALS LIMITED Director 2003-04-01 CURRENT 1976-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-02DIRECTOR APPOINTED MR BARRY BROWN
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-11CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEWART CROWLEY
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ASHMEAD
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1000000
2015-12-07AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COLIN MCGILVRAY
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1000000
2014-12-03AR0110/11/14 ANNUAL RETURN FULL LIST
2014-08-06AP01DIRECTOR APPOINTED MR JOHN SHERIDON MACINTOSH
2014-08-06AP01DIRECTOR APPOINTED MR IAIN BOYLE
2014-01-10RES01ADOPT ARTICLES 10/01/14
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1000000
2013-11-29AR0110/11/13 ANNUAL RETURN FULL LIST
2013-11-29CH01Director's details changed for Linda Reed on 2013-04-01
2013-11-13AP01DIRECTOR APPOINTED MR STEVEN COLIN MCGILVRAY
2012-11-28AR0110/11/12 ANNUAL RETURN FULL LIST
2012-11-28CH01Director's details changed for Linda Reed on 2011-12-19
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCAFFERTY
2011-12-19RES01ADOPT ARTICLES 19/12/11
2011-12-06AR0110/11/11 FULL LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAIT
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA REED / 19/09/2011
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAIT
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PATTLE
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AR0110/11/10 FULL LIST
2010-04-22AP01DIRECTOR APPOINTED MR DEREK GRAHAM PATTLE
2010-03-04AP01DIRECTOR APPOINTED MR GORDON CAMPBELL BULLOCH
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HAMILTON
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19AR0110/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ASHMEAD / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY JAMES TAIT / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAY STEEL / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SHEILS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA REED / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCAFFERTY / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILLIAM HAMILTON / 19/11/2009
2009-02-25419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-25419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MASSEY
2008-11-18363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY WILLIAM MASSEY
2008-09-17288aSECRETARY APPOINTED ROBIN GRAY STEEL
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-09-25288aNEW DIRECTOR APPOINTED
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-20363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-20288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-14363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-01-24288bDIRECTOR RESIGNED
2004-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-17363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-23288bDIRECTOR RESIGNED
2004-05-23288bDIRECTOR RESIGNED
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-22363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIGHLAND COLOUR COATERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHLAND COLOUR COATERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-03-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHLAND COLOUR COATERS LIMITED

Intangible Assets
Patents
We have not found any records of HIGHLAND COLOUR COATERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND COLOUR COATERS LIMITED
Trademarks
We have not found any records of HIGHLAND COLOUR COATERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND COLOUR COATERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as HIGHLAND COLOUR COATERS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND COLOUR COATERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHLAND COLOUR COATERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHLAND COLOUR COATERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.