CompanyTrack
H

HIGHLAND AND UNIVERSAL SECURITIES LIMITED

Active London

Activities of other holding companies n.e.c.

13 employees
Activities of other holding companies n.e.c.
H

HIGHLAND AND UNIVERSAL SECURITIES LIMITED

Activities of other holding companies n.e.c.

Founded 13 Oct 1997 Active London, England 13 employees
Activities of other holding companies n.e.c.
Accounts Submitted 7 Nov 2024
Confirmation Statement Submitted 1 Oct 2025
Net assets £121.62M £8.27M 2024 year on year
Total assets £343.95M £7.96M 2024 year on year
Total Liabilities £222.33M £308.01K 2024 year on year
Charges 7
4 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS England

Credit Report

Discover HIGHLAND AND UNIVERSAL SECURITIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£14.33M

Increased by £10.68M (+293%)

Net Assets

£121.62M

Decreased by £8.27M (-6%)

Total Liabilities

£222.33M

Increased by £308.01k (+0%)

Turnover

N/A

Employees

13

Debt Ratio

65%

Increased by 2 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

5 active 9 resigned
Status
Andrew James MacfieDirectorBritishScotland697 Oct 2016Active
Brian SouterDirectorBritishScotland7120 Nov 1997Active
Calum Geoffrey CusiterDirectorBritishScotland455 Mar 2021Active
Dm Company Services LimitedCorporate-secretaryUnited KingdomUnknown15 Jul 2011Active
John Douglas BerthinussenDirectorBritishScotland455 Mar 2021Active

Shareholders

Shareholders (3)

Hgt Finance B Limited
51.0%
8052 Oct 2019
Souter Investments Limited
49.0%
7742 Oct 2019
Revloch Limited
0.0%
02 Oct 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Hgt Finance B Limited

United Kingdom

Active
Notified 26 Oct 2016
Nature of Control
  • Voting Rights 50 To 75 Percent

Souter Investments Limited

United Kingdom

Active
Notified 26 Oct 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Revloch Limited

Ceased 25 Apr 2019

Ceased

Brian Souter

Ceased 26 Oct 2016

Ceased

Group Structure

Group Structure

HGT FINANCE B LIMITED united kingdom shares 75 to 100 percent
HIGHLAND AND UNIVERSAL SECURITIES LIMITED Current Company
CONTINENTAL SHELF 556 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
COURIE INVESTMENTS LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
DOLPHINGSTONE DEVELOPMENTS LLP united kingdom voting rights 25 to 50 percent as firm limited liability partnership, right to share surplus assets 25 to 50 percent as firm limited liability partnership
EAST LOTHIAN DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAKESTREAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LUCESS INVESTCO LIMITED united kingdom voting rights 25 to 50 percent
SIEXEC 8020 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTER CLOVER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTER ELDL PARTNERSHIP united kingdom part right to share surplus assets 75 to 100 percent, appoint/remove person, voting rights 75 to 100 percent
SOUTER MEADOWS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTER ORCHARD BRAE LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
SOUTER QUEENSFERRY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SOUTER SORRENTO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTER TENNANT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTER WAVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOSCA PENTA ACQUISITIONS LIMITED PARTNERSHIP united kingdom part right to share surplus assets 75 to 100 percent
TRANSPORT2 (UK) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
WINOEZ LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

4 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-30 with no updatesView(3 pages)
20 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(46 pages)
20 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(20 pages)
7 Nov 2024AccountsAnnual accounts made up to 2024-03-31View(28 pages)
9 Oct 2024Confirmation StatementConfirmation statement made on 2024-09-30 with updatesView(4 pages)
1 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-30 with no updates

20 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

20 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Nov 2024 Accounts

Annual accounts made up to 2024-03-31

9 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-09-30 with updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-30 with no updates

4 months ago on 1 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 20 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 20 Dec 2024

Annual accounts made up to 2024-03-31

1 years ago on 7 Nov 2024

Confirmation statement made on 2024-09-30 with updates

1 years ago on 9 Oct 2024