HIGHLAND BROADBAND NETWORKS LIMITED

Register to unlock more data on OkredoRegister

HIGHLAND BROADBAND NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC494551

Incorporation date

08/01/2015

Size

Group

Contacts

Registered address

Registered address

Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2023)
dot icon03/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon21/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon05/08/2025
Notification of Highland Broadband Networks Midco Limited as a person with significant control on 2025-07-17
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon04/08/2025
Resolutions
dot icon04/08/2025
Particulars of variation of rights attached to shares
dot icon04/08/2025
Change of share class name or designation
dot icon04/08/2025
Memorandum and Articles of Association
dot icon04/08/2025
Withdrawal of a person with significant control statement on 2025-08-04
dot icon26/07/2025
Alterations to floating charge SC4945510007
dot icon26/07/2025
Alterations to floating charge SC4945510008
dot icon26/07/2025
Alterations to floating charge SC4945510014
dot icon26/07/2025
Alterations to floating charge SC4945510006
dot icon24/07/2025
Satisfaction of charge SC4945510003 in full
dot icon24/07/2025
Satisfaction of charge SC4945510005 in full
dot icon24/07/2025
Satisfaction of charge SC4945510002 in full
dot icon24/07/2025
Satisfaction of charge SC4945510004 in full
dot icon24/07/2025
Alterations to floating charge SC4945510009
dot icon24/07/2025
Alterations to floating charge SC4945510013
dot icon22/07/2025
Registration of charge SC4945510013, created on 2025-07-18
dot icon22/07/2025
Registration of charge SC4945510014, created on 2025-07-18
dot icon21/07/2025
Registration of charge SC4945510012, created on 2025-07-18
dot icon18/07/2025
Registration of charge SC4945510009, created on 2025-07-18
dot icon18/07/2025
Registration of charge SC4945510010, created on 2025-07-18
dot icon18/07/2025
Registration of charge SC4945510011, created on 2025-07-18
dot icon15/07/2025
Certificate of change of name
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon16/12/2024
Alterations to floating charge SC4945510005
dot icon16/12/2024
Alterations to floating charge SC4945510003
dot icon16/12/2024
Alterations to floating charge SC4945510004
dot icon13/12/2024
Memorandum and Articles of Association
dot icon12/12/2024
Resolutions
dot icon11/12/2024
Alterations to floating charge SC4945510002
dot icon11/12/2024
Alterations to floating charge SC4945510008
dot icon11/12/2024
Alterations to floating charge SC4945510007
dot icon09/12/2024
Registration of charge SC4945510008, created on 2024-12-04
dot icon09/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon14/06/2024
Statement of capital following an allotment of shares on 2024-06-14
dot icon08/04/2024
Resolutions
dot icon05/04/2024
Alterations to floating charge SC4945510005
dot icon05/04/2024
Alterations to floating charge SC4945510004
dot icon05/04/2024
Alterations to floating charge SC4945510003
dot icon30/03/2024
Alterations to floating charge SC4945510007
dot icon28/03/2024
Registration of charge SC4945510007, created on 2024-03-26
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon28/02/2024
Termination of appointment of Jennifer Nicoll as a director on 2024-02-27
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon02/11/2023
Group of companies' accounts made up to 2023-01-31
dot icon17/04/2023
Alterations to floating charge SC4945510003
dot icon17/04/2023
Alterations to floating charge SC4945510005
dot icon17/04/2023
Alterations to floating charge SC4945510004
dot icon05/04/2023
Registration of charge SC4945510006, created on 2023-03-28
dot icon05/04/2023
Alterations to floating charge SC4945510006
dot icon05/04/2023
Alterations to floating charge SC4945510002
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£303,535.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
827.74K
-
0.00
303.54K
-
2021
19
827.74K
-
0.00
303.54K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

827.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

303.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About HIGHLAND BROADBAND NETWORKS LIMITED

HIGHLAND BROADBAND NETWORKS LIMITED is an(a) Active company incorporated on 08/01/2015 with the registered office located at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of HIGHLAND BROADBAND NETWORKS LIMITED?

toggle

HIGHLAND BROADBAND NETWORKS LIMITED is currently Active. It was registered on 08/01/2015 .

Where is HIGHLAND BROADBAND NETWORKS LIMITED located?

toggle

HIGHLAND BROADBAND NETWORKS LIMITED is registered at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does HIGHLAND BROADBAND NETWORKS LIMITED do?

toggle

HIGHLAND BROADBAND NETWORKS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does HIGHLAND BROADBAND NETWORKS LIMITED have?

toggle

HIGHLAND BROADBAND NETWORKS LIMITED had 19 employees in 2021.

What is the latest filing for HIGHLAND BROADBAND NETWORKS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-19 with updates.