CABOT HIGHLANDS LLP

Register to unlock more data on OkredoRegister

CABOT HIGHLANDS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO300920

Incorporation date

26/05/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

Cabot Highlands, Dalcross, Inverness IV2 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2006)
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon16/07/2024
Registration of charge SO3009200012, created on 2024-07-02
dot icon12/07/2024
Registration of charge SO3009200011, created on 2024-07-02
dot icon02/07/2024
Registration of charge SO3009200010, created on 2024-06-25
dot icon21/06/2024
Accounts for a small company made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon05/12/2023
Registration of charge SO3009200009, created on 2023-11-28
dot icon14/11/2023
Registration of charge SO3009200008, created on 2023-11-08
dot icon02/11/2023
Registration of charge SO3009200006, created on 2023-10-31
dot icon02/11/2023
Registration of charge SO3009200007, created on 2023-10-31
dot icon01/11/2023
Satisfaction of charge 2 in full
dot icon01/11/2023
Satisfaction of charge SO3009200005 in full
dot icon01/11/2023
Satisfaction of charge SO3009200004 in full
dot icon01/11/2023
Satisfaction of charge 1 in full
dot icon01/11/2023
Satisfaction of charge 3 in full
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon23/08/2023
Change of details for Csg Scottish Holdco Ltd as a person with significant control on 2023-08-21
dot icon23/08/2023
Appointment of Maverick Golf Llc as a member on 2023-03-11
dot icon21/08/2023
Termination of appointment of Daniel Reiner as a member on 2023-03-11
dot icon21/08/2023
Registered office address changed from . Dalcross Inverness IV2 7JL Scotland to Cabot Highlands Dalcross Inverness IV2 7JL on 2023-08-21
dot icon30/06/2023
Member's details changed for Mr Ben Cowan-Dewar on 2023-04-19
dot icon30/06/2023
Member's details changed for Mr Daniel Reiner on 2023-04-19
dot icon30/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon28/06/2023
Member's details changed for Mr Stuart Mccolm on 2023-04-19
dot icon19/04/2023
Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland to . Dalcross Inverness IV2 7JL on 2023-04-19
dot icon19/04/2023
Certificate of change of name
dot icon19/04/2023
Change of name notice
dot icon20/03/2023
Member's details changed for Csg Scottish Holdco Ltd on 2023-03-11
dot icon20/03/2023
Member's details changed for Mr Daniel Reiner on 2023-03-11
dot icon20/03/2023
Appointment of Mr Stuart Mccolm as a member on 2023-03-11
dot icon20/03/2023
Appointment of Mr Ben Cowan-Dewar as a member on 2023-03-11
dot icon22/08/2022
Registration of charge SO3009200005, created on 2022-08-08
dot icon15/08/2022
Registration of charge SO3009200004, created on 2022-08-09
dot icon13/08/2022
Alteration to floating charge 3, created on
dot icon04/08/2022
Notification of Csg Scottish Holdco Ltd as a person with significant control on 2022-07-28
dot icon04/08/2022
Cessation of Grant Morton Sword as a person with significant control on 2022-07-28
dot icon04/08/2022
Cessation of Deirdre Parsinen as a person with significant control on 2022-07-28
dot icon04/08/2022
Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-08-04
dot icon04/08/2022
Appointment of Csg Scottish Holdco Ltd as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Janet Elizabeth Sword as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Tulloch Limited as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Ronald Arnon Sandler as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Grant Morton Sword as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Paul Olson as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Deirdre Parsinen as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Erik Olson as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Moray Estates Developments Limited as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Dma 2006 Trust as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Castle Stuart Partners Llc as a member on 2022-07-28
dot icon04/08/2022
Termination of appointment of Arnold Palmer Enterprises Inc as a member on 2022-07-28
dot icon08/07/2022
Accounts for a small company made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon15/03/2022
Appointment of Arnold Palmer Enterprises Inc as a member on 2015-03-02
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon19/06/2020
Notification of Deirdre Parsinen as a person with significant control on 2019-10-30
dot icon19/06/2020
Appointment of Deirdre Parsinen as a member on 2019-10-30
dot icon17/06/2020
Appointment of Moray Estates Developments Limited as a member on 2019-10-31
dot icon08/06/2020
Termination of appointment of Termination of the Member of a Limited Liability Partnership Moray Estates Developments Limited as a member
dot icon08/06/2020
Member's details changed for Castle Stuart Partners Llc on 2020-02-19
dot icon08/06/2020
Member's details changed for Tulloch Limited on 2020-02-19
dot icon08/06/2020
Member's details changed for Dma 2006 Trust on 2020-02-19
dot icon08/06/2020
Member's details changed for Mrs Janet Elizabeth Sword on 2020-02-19
dot icon08/06/2020
Member's details changed for Mr Ronald Arnon Sandler on 2020-02-19
dot icon08/06/2020
Member's details changed for Erik Olson on 2020-02-19
dot icon08/06/2020
Cessation of Mark Thomas Parsinen as a person with significant control on 2019-06-03
dot icon08/06/2020
Member's details changed for Castle Stuart Partners Llc on 2019-06-03
dot icon29/05/2020
Member's details changed for Dma 2006 Trust on 2019-06-03
dot icon28/05/2020
Member's details changed for Tulloch Limited on 2019-06-03
dot icon28/05/2020
Member's details changed for Mrs Janet Elizabeth Sword on 2019-06-03
dot icon28/05/2020
Member's details changed for Erik Olson on 2019-06-03
dot icon28/05/2020
Member's details changed for Mr Ronald Arnon Sandler on 2019-06-03
dot icon28/05/2020
Member's details changed for Paul Olson on 2019-06-03
dot icon28/05/2020
Member's details changed for Daniel Reiner on 2019-06-03
dot icon28/05/2020
Termination of appointment of Mark Thomas Parsinen as a member on 2019-06-03
dot icon28/01/2020
Member's details changed for Moray Estates Development Company Limited on 2019-11-01
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon22/01/2018
Resignation of an auditor
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon03/10/2016
Accounts for a small company made up to 2015-12-31
dot icon25/08/2016
Member's details changed for Mark Thomas Parsinen on 2006-05-26
dot icon21/07/2016
Member's details changed for Mark Parsinen on 2016-04-01
dot icon15/06/2016
Annual return made up to 2016-05-26
dot icon15/06/2016
Member's details changed for Paul Olson on 2016-05-02
dot icon15/06/2016
Member's details changed for Mrs Janet Elizabeth Sword on 2016-05-02
dot icon15/06/2016
Member's details changed for Mr Grant Morton Sword on 2016-05-02
dot icon15/06/2016
Member's details changed for Mark Parsinen on 2016-05-02
dot icon15/06/2016
Member's details changed for Daniel Reiner on 2016-05-02
dot icon15/06/2016
Member's details changed for Erik Olson on 2016-05-02
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-26
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-26
dot icon02/06/2014
Member's details changed for Erik Olsen on 2014-06-02
dot icon28/11/2013
Accounts for a small company made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-05-26
dot icon16/07/2013
Member's details changed for Daniel Reiner on 2013-01-01
dot icon16/07/2013
Member's details changed for Paul Olson on 2012-05-16
dot icon16/07/2013
Member's details changed for Tulloch Limited on 2013-01-01
dot icon16/07/2013
Member's details changed for Erik Olsen on 2013-01-01
dot icon16/07/2013
Member's details changed for Moray Estates Development Company Limited on 2013-01-01
dot icon09/10/2012
Accounts for a small company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-05-26
dot icon25/07/2012
Appointment of Dma 2006 Trust as a member
dot icon25/07/2012
Appointment of Castle Stuart Partners Llc as a member
dot icon25/07/2012
Appointment of Mr Ronald Arnon Sandler as a member
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-26
dot icon21/06/2011
Alteration to floating charge 3, created on 1970-01-01
dot icon06/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-26
dot icon02/09/2009
Member's particulars paul olson
dot icon02/09/2009
LLP member global paul olson details changed by form received on 28-08-2009 for LLP SO300975
dot icon17/07/2009
Accounts for a small company made up to 2008-12-31
dot icon15/07/2009
Annual return made up to 26/05/09
dot icon16/01/2009
LLP member appointed grant morton sword
dot icon16/01/2009
LLP member appointed janet elizabeth sword
dot icon27/10/2008
26/05/08 amend
dot icon27/10/2008
Annual return made up to 26/05/08
dot icon27/10/2008
LLP member appointed erik olsen
dot icon27/10/2008
LLP member appointed daniel reiner
dot icon27/10/2008
LLP member appointed moray estates development company LIMITED
dot icon27/10/2008
LLP member appointed tulloch LIMITED
dot icon10/09/2008
Accounts for a small company made up to 2007-12-31
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/05/2008
Alteration to floating charge 3, created on 1970-01-01
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2007
Partic of mort/charge *
dot icon02/08/2007
Accounts for a small company made up to 2006-12-31
dot icon17/07/2007
Annual return made up to 26/05/07
dot icon19/12/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon20/07/2006
Member resigned
dot icon20/07/2006
Member resigned
dot icon09/06/2006
New member appointed
dot icon09/06/2006
New member appointed
dot icon26/05/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

36
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
-
-
0.00
-
-
2021
36
-
-
0.00
-
-

Employees

2021

Employees

36 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olson, Erik
LLP Member
20/12/2006 - 28/07/2022
-
Olson, Paul
LLP Designated Member
26/05/2006 - 28/07/2022
2
Sword, Janet Elizabeth
LLP Member
14/11/2008 - 28/07/2022
-
Tulloch Limited
LLP Member
20/12/2006 - 28/07/2022
1
Sword, Grant Morton
LLP Designated Member
14/11/2008 - 28/07/2022
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CABOT HIGHLANDS LLP

CABOT HIGHLANDS LLP is an(a) Active company incorporated on 26/05/2006 with the registered office located at Cabot Highlands, Dalcross, Inverness IV2 7JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of CABOT HIGHLANDS LLP?

toggle

CABOT HIGHLANDS LLP is currently Active. It was registered on 26/05/2006 .

Where is CABOT HIGHLANDS LLP located?

toggle

CABOT HIGHLANDS LLP is registered at Cabot Highlands, Dalcross, Inverness IV2 7JL.

How many employees does CABOT HIGHLANDS LLP have?

toggle

CABOT HIGHLANDS LLP had 36 employees in 2021.

What is the latest filing for CABOT HIGHLANDS LLP?

toggle

The latest filing was on 10/09/2025: Full accounts made up to 2024-12-31.