Highland Broadband Networks Limited

DataGardener
live
Micro

Highland Broadband Networks Limited

sc494551Private Limited With Share Capital

Suite 2, Ground Floor, Orchard Brae House, Edinburgh, EH42HS
Incorporated

08/01/2015

Company Age

11 years

Directors

4

Employees

80

SIC Code

61200

Risk

high risk

Company Overview

Registration, classification & business activity

Highland Broadband Networks Limited (sc494551) is a private limited with share capital incorporated on 08/01/2015 (11 years old) and registered in edinburgh, EH42HS. The company operates under SIC code 61200 - wireless telecommunications activities.

Here at lbn, we believe that connectivity is at the heart of local communities. that's why, since 2015, we've focused on closing the digital divide by rolling out industry-leading gigabit-capable fibre broadband to towns and villages that otherwise would be left behind. we know that access to ul...

Private Limited With Share Capital
SIC: 61200
Micro
Incorporated 08/01/2015
EH42HS
80 employees

Financial Overview

Total Assets

£71.39M

Liabilities

£90.97M

Net Assets

£-19.59M

Turnover

£1.95M

Cash

£18.41M

Key Metrics

80

Employees

4

Directors

3

Shareholders

Board of Directors

3

Charges

14

Registered

9

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2026
Accounts With Accounts Type Group
Category:Accounts
Date:21-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-08-2025
Memorandum Articles
Category:Incorporation
Date:04-08-2025
Capital Name Of Class Of Shares
Category:Capital
Date:04-08-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-08-2025
Resolution
Category:Resolution
Date:04-08-2025
Capital Allotment Shares
Category:Capital
Date:04-08-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-07-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-07-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-07-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:26-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-07-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:15-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-12-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-12-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-12-2024
Memorandum Articles
Category:Incorporation
Date:13-12-2024
Resolution
Category:Resolution
Date:12-12-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-12-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-12-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2024
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2024
Memorandum Articles
Category:Incorporation
Date:17-06-2024
Resolution
Category:Resolution
Date:17-06-2024
Capital Allotment Shares
Category:Capital
Date:14-06-2024
Resolution
Category:Resolution
Date:08-04-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-04-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-04-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-04-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2024
Capital Allotment Shares
Category:Capital
Date:28-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:02-11-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-04-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-04-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-04-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2023
Accounts With Accounts Type Group
Category:Accounts
Date:08-09-2022
Resolution
Category:Resolution
Date:18-07-2022
Memorandum Articles
Category:Incorporation
Date:18-07-2022
Capital Allotment Shares
Category:Capital
Date:18-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-01-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-01-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-01-2022
Capital Allotment Shares
Category:Capital
Date:05-01-2022
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:05-01-2022
Memorandum Articles
Category:Incorporation
Date:24-12-2021
Resolution
Category:Resolution
Date:24-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2021
Capital Allotment Shares
Category:Capital
Date:24-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Capital Allotment Shares
Category:Capital
Date:21-05-2021
Capital Allotment Shares
Category:Capital
Date:20-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-03-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:10-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:25-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2020
Capital Allotment Shares
Category:Capital
Date:06-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2020
Resolution
Category:Resolution
Date:23-03-2020

Import / Export

Imports
12 Months1
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date31/10/2026
Filing Date14/10/2025
Latest Accounts31/01/2025

Trading Addresses

Humbie Hub, Humbie, East Lothian, EH365PJ
Suite 2, Ground Floor, Orchard Brae House, Edinburgh, Eh4 2Hs, EH42HSRegistered
Humbie Hub, Humbie, East Lothian, EH365PJ
Suite 2, Ground Floor, Orchard Brae House, Edinburgh, Eh4 2Hs, EH42HSRegistered
16 Young Street, Edinburgh, Midlothian, EH24JB

Contact

441620698001
info@lothianbroadband.comsales@lothianbroadband.com
lothianbroadband.com
Suite 2, Ground Floor, Orchard Brae House, Edinburgh, EH42HS