UKBizDB.co.uk

HIGHLAND ADVENTURE SAFARIS LIMITED

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

This company is commonly known as Highland Adventure Safaris Limited. The company was founded 21 years ago and was given the registration number SC248296. The firm's registered office is in ABERFELDY. You can find them at Highland Safaris, , Aberfeldy, Perthshire. This company's SIC code is 79901 - Activities of tourist guides.

Company Information

Name:HIGHLAND ADVENTURE SAFARIS LIMITED
Company Number:SC248296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2003
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 79901 - Activities of tourist guides

Office Address & Contact

Registered Address:Highland Safaris, Aberfeldy, Perthshire, United Kingdom, PH15 2JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crieff Hydro Hotel, Ferntower Road, Crieff, Scotland, PH7 3LQ

Director01 June 2022Active
Crieff Hydro Hotel, Ferntower Road, Crieff, Scotland, PH7 3LQ

Director01 June 2022Active
Crieff Hydro Hotel, Ferntower Road, Crieff, Scotland, PH7 3LQ

Director01 June 2022Active
Dunan, Dull, Aberfeldy, Scotland, PH15 2JQ

Secretary24 April 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 April 2003Active
Dunan, Dull, Aberfeldy, Scotland, PH15 2JQ

Director24 April 2003Active
Dunan, Dull, Aberfeldy, Scotland, PH15 2JQ

Director24 April 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director24 April 2003Active

People with Significant Control

Crieff Hydro Limited
Notified on:01 June 2022
Status:Active
Country of residence:Scotland
Address:Crieff Hydro Hotel, Ferntower Road, Crieff, Scotland, PH7 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Julie Riddell
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Highland Safaris, Aberfeldy, United Kingdom, PH15 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald Hugh Riddell
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Highland Safaris, Aberfeldy, United Kingdom, PH15 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-12Accounts

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Accounts

Change account reference date company current extended.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.