Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIGHSPARKS T.C.S. LIMITED
Company Information for

HIGHSPARKS T.C.S. LIMITED

THORNIEHALL FARM, DOUGLAS, LANARK, ML11 0RL,
Company Registration Number
SC343222
Private Limited Company
Active

Company Overview

About Highsparks T.c.s. Ltd
HIGHSPARKS T.C.S. LIMITED was founded on 2008-05-21 and has its registered office in Lanark. The organisation's status is listed as "Active". Highsparks T.c.s. Limited is a Private Limited Company registered in SCOTLAND 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
HIGHSPARKS T.C.S. LIMITED
 
Legal Registered Office
THORNIEHALL FARM
DOUGLAS
LANARK
ML11 0RL
Other companies in G3
 
Previous Names
HIGHSPARKS TOWER CRANE SERVICES LIMITED06/10/2009
Filing Information
Company Number SC343222
Company ID Number SC343222
Date formed 2008-05-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB936925388  
Last Datalog update: 2024-06-05 23:29:36
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 HIGHSPARKS T.C.S. LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE CROZIER
Company Secretary 2008-05-21
DARREN APPLEYARD
Director 2014-05-22
SHANE JUSTIN CROZIER
Director 2008-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE JUSTIN CROZIER HIGHSPARKS ENGINEERING LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
SHANE JUSTIN CROZIER THORNIEHALL FARM LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
SHANE JUSTIN CROZIER LSC SPORTS LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
SHANE JUSTIN CROZIER HIGHSPARKS CS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-09-13

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
2024-05-26CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-01-01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE WHITFORD
2022-01-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE WHITFORD
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-06-03CH01Director's details changed for Mr Darren Appleyard on 2020-06-03
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-03-10SH10Particulars of variation of rights attached to shares
2020-03-10SH10Particulars of variation of rights attached to shares
2020-03-04RES12Resolution of varying share rights or name
2020-03-04RES12Resolution of varying share rights or name
2020-03-03SH10Particulars of variation of rights attached to shares
2020-03-03SH10Particulars of variation of rights attached to shares
2020-03-03SH08Change of share class name or designation
2020-03-03SH08Change of share class name or designation
2020-03-02AA01Current accounting period extended from 29/08/20 TO 31/12/20
2020-03-02AA01Current accounting period extended from 29/08/20 TO 31/12/20
2020-02-27PSC02Notification of Skyline Arcomet Limited as a person with significant control on 2020-02-27
2020-02-27PSC02Notification of Skyline Arcomet Limited as a person with significant control on 2020-02-27
2020-02-27AP01DIRECTOR APPOINTED MR PHILIPPE ANDRE MARIE COHET
2020-02-27AP01DIRECTOR APPOINTED MR PHILIPPE ANDRE MARIE COHET
2020-02-27PSC07CESSATION OF SHANE JUSTIN CROZIER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27PSC07CESSATION OF SHANE JUSTIN CROZIER AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27TM02Termination of appointment of Lorraine Crozier on 2020-02-27
2020-02-27TM02Termination of appointment of Lorraine Crozier on 2020-02-27
2019-12-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3432220001
2019-08-19CH01Director's details changed for Mr Shane Justin Crozier on 2019-07-12
2019-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS LORRAINE CROZIER on 2019-07-12
2019-08-19PSC04Change of details for Mrs Lorraine Crozier as a person with significant control on 2019-07-12
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM Block 13, Unit 7, Larkhall Industrial Estate Dunedin Road Larkhall ML9 2QS Scotland
2019-06-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29AA01Previous accounting period shortened from 30/08/18 TO 29/08/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-07-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-14CH01Director's details changed for Mr Shane Justin Crozier on 2018-05-14
2018-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS LORRAINE CROZIER on 2018-05-14
2018-05-14PSC04PSC'S CHANGE OF PARTICULARS / MR SHANE JUSTIN CROZIER / 14/05/2018
2018-05-14PSC04PSC'S CHANGE OF PARTICULARS / MRS LORRAINE CROZIER / 14/05/2018
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Block 13, Unit 7 Larkhall Industrial Estate Dunedin Road Larkhall ML9 2PA Scotland
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-31CH01Director's details changed for Mr Shane Justin Crozier on 2017-05-31
2017-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS LORRAINE CROZIER on 2017-05-31
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM Unit 7 Block 13 Dunedin Road Larkhall Industrial Estate Larkhall ML9 2QS Scotland
2017-05-08AA01Current accounting period extended from 31/05/17 TO 31/08/17
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/17 FROM 13 Royal Crescent Glasgow G3 7SL
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0121/05/16 ANNUAL RETURN FULL LIST
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3432220001
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0121/05/15 ANNUAL RETURN FULL LIST
2015-02-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14AP01DIRECTOR APPOINTED MR DARREN APPLEYARD
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0121/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-01AR0121/05/13 FULL LIST
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM SUITE 2 10 NEWTON PLACE GLASGOW G3 7PR SCOTLAND
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM GROUND FLOOR 10 NEWTON PLACE GLASGOW G3 7PR UNITED KINGDOM
2012-08-18AA31/05/11 TOTAL EXEMPTION SMALL
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 87 LOW WATERS ROAD HAMILTON ML3 7LG
2012-06-13DISS40DISS40 (DISS40(SOAD))
2012-06-12AR0121/05/12 FULL LIST
2012-06-08GAZ1FIRST GAZETTE
2011-06-01AR0121/05/11 FULL LIST
2011-04-05AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-27AR0122/05/10 FULL LIST
2010-06-16AR0121/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE CROZIER / 21/05/2010
2010-02-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-06CERTNMCOMPANY NAME CHANGED HIGHSPARKS TOWER CRANE SERVICES LIMITED CERTIFICATE ISSUED ON 06/10/09
2009-10-06RES15CHANGE OF NAME 25/09/2009
2009-06-12363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1126531 Active Licenced property: BLOCK 13 UNIT 7 DUNEDIN ROAD LARKHALL DUNEDIN ROAD GB ML9 2QS. Correspondance address: UNIT 7 BLOCK 13 DUNEDIN ROAD LARKHALL DUNEDIN ROAD GB ML9 2QS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-08
Fines / Sanctions
No fines or sanctions have been issued against HIGHSPARKS T.C.S. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HIGHSPARKS T.C.S. LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-06-01 £ 4,321
Creditors Due After One Year 2011-06-01 £ 4,333
Creditors Due Within One Year 2012-06-01 £ 144,609
Creditors Due Within One Year 2011-06-01 £ 104,938
Provisions For Liabilities Charges 2012-06-01 £ 10,592
Provisions For Liabilities Charges 2011-06-01 £ 21,504

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-12-31

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 HIGHSPARKS T.C.S. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 11,633
Cash Bank In Hand 2011-06-01 £ 60,764
Current Assets 2012-06-01 £ 156,951
Current Assets 2011-06-01 £ 181,667
Debtors 2012-06-01 £ 145,318
Debtors 2011-06-01 £ 120,903
Fixed Assets 2012-06-01 £ 52,952
Fixed Assets 2011-06-01 £ 75,114
Shareholder Funds 2012-06-01 £ 50,381
Shareholder Funds 2011-06-01 £ 126,006
Tangible Fixed Assets 2012-06-01 £ 52,952
Tangible Fixed Assets 2011-06-01 £ 75,114

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIGHSPARKS T.C.S. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHSPARKS T.C.S. LIMITED
Trademarks
We have not found any records of HIGHSPARKS T.C.S. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHSPARKS T.C.S. 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 (43999 - Other specialised construction activities n.e.c.) as HIGHSPARKS T.C.S. LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where HIGHSPARKS T.C.S. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHIGHSPARKS T.C.S. LIMITEDEvent Date2012-06-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHSPARKS T.C.S. 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 HIGHSPARKS T.C.S. 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.
    Other companies at postcode ML11 0RL