UKBizDB.co.uk

HIE VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hie Ventures Limited. The company was founded 29 years ago and was given the registration number SC156337. The firm's registered office is in INVERNESS. You can find them at Ledingham Chalmers Llp Kintail House, Beechwood Business Park, Inverness, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HIE VENTURES LIMITED
Company Number:SC156337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1995
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Ledingham Chalmers Llp Kintail House, Beechwood Business Park, Inverness, IV2 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary26 February 2019Active
An Lochran, 10 Inverness Campus, Inverness, United Kingdom, IV2 4NA

Director01 August 2017Active
An Lochran, 10 Inverness Campus, Inverness, United Kingdom, IV2 5NA

Director29 August 2016Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary03 March 1995Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Langhills East Whim Road, Gullane, EH31 2BD

Director03 April 1995Active
An Lochran, 10 Inverness Campus, Inverness, United Kingdom, IV2 5NA

Director14 November 2012Active
96 Culduthel Park, Inverness, IV2 4RZ

Director19 January 2001Active
93, Queens Den, Aberdeen, United Kingdom, AB15 8BN

Director30 October 2009Active
65 Bruntland Court, Portlethen, Aberdeen, AB12 4UQ

Director30 October 2006Active
6b Burn Road, Inverness, IV2 4NG

Director01 July 1999Active
Inglewood Blairs, Maryculter East, Aberdeen, AB12 5YT

Director08 October 1998Active
158 Springfield Road, Aberdeen, AB15 7SB

Director27 March 1995Active
Alt Boidach Diriebught Road, Inverness, IV2 3LT

Director27 March 1995Active
62 Culduthel Mains Gardens, Inverness, IV2 6RD

Director16 March 2006Active
An Lochran, 10 Inverness Campus, Inverness, United Kingdom, IV2 5NA

Director31 March 2017Active
Millbrae, Ascog, Rothesay, PA20 9ET

Director16 April 1999Active
An Lochran, 10 Inverness Campus, Inverness, United Kingdom, IV2 5NA

Director18 February 2013Active
1 Golden Square, Aberdeen, AB10 1HA

Corporate Director03 March 1995Active

People with Significant Control

Highlands & Islands Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:An Lochran, 10 Inverness Campus, Inverness, United Kingdom, IV2 5NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-28Officers

Appoint corporate secretary company with name date.

Download
2018-08-21Accounts

Accounts with accounts type small.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-30Accounts

Accounts with accounts type small.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-10-28Officers

Appoint person director company with name date.

Download
2016-07-07Officers

Change person director company with change date.

Download
2016-07-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.