CompanyTrack
L

LANDSTOCK HIGHLAND LIMITED

Active Aviemore

Construction of other civil engineering projects n.e.c.

0 employees
Construction of other civil engineering projects n.e.c.
L

LANDSTOCK HIGHLAND LIMITED

Construction of other civil engineering projects n.e.c.

Founded 28 Nov 1994 Active Aviemore, United Kingdom 0 employees
Construction of other civil engineering projects n.e.c.
Accounts Submitted 28 Jul 2025
Confirmation Statement Submitted 2 Dec 2025
Net assets £500.00 £0.00 2025 year on year
Total assets £500.00 £0.00 2025 year on year
Total Liabilities £0.00
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH

Credit Report

Discover LANDSTOCK HIGHLAND LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

N/A

Net Assets

£500.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 7 resigned
Status
David John CameronDirectorBritishScotland8314 Dec 1994Active

Shareholders

Shareholders (6)

Michelle Cameron
10.0%
5014 Dec 2015
Lyn Cameron
10.0%
5014 Dec 2015
Jill Banks
10.0%
5014 Dec 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

David John Cameron

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB December 1942
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-28 with no updatesView(3 pages)
28 Jul 2025AccountsAnnual accounts made up to 2025-04-30View(2 pages)
9 Dec 2024Confirmation StatementConfirmation statement made on 2024-11-28 with no updatesView(3 pages)
24 Oct 2024AccountsAnnual accounts made up to 2024-04-30View(2 pages)
4 Dec 2023Confirmation StatementConfirmation statement made on 2023-11-28 with no updatesView(3 pages)
2 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-28 with no updates

28 Jul 2025 Accounts

Annual accounts made up to 2025-04-30

9 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-11-28 with no updates

24 Oct 2024 Accounts

Annual accounts made up to 2024-04-30

4 Dec 2023 Confirmation Statement

Confirmation statement made on 2023-11-28 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-28 with no updates

3 weeks ago on 2 Dec 2025

Annual accounts made up to 2025-04-30

5 months ago on 28 Jul 2025

Confirmation statement made on 2024-11-28 with no updates

1 years ago on 9 Dec 2024

Annual accounts made up to 2024-04-30

1 years ago on 24 Oct 2024

Confirmation statement made on 2023-11-28 with no updates

2 years ago on 4 Dec 2023