UKBizDB.co.uk

HIGHLAND ARCHAEOLOGY SERVICES LTD.

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

This company is commonly known as Highland Archaeology Services Ltd.. The company was founded 20 years ago and was given the registration number SC262144. The firm's registered office is in DINGWALL. You can find them at Burnfield, 7 Kinbeachie, Culbokie, Dingwall, Ross-shire. This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:HIGHLAND ARCHAEOLOGY SERVICES LTD.
Company Number:SC262144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Burnfield, 7 Kinbeachie, Culbokie, Dingwall, Ross-shire, Scotland, IV7 8LS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Elizabeth Crescent, Dornoch, United Kingdom, IV25 3NN

Secretary29 September 2016Active
3 Stroma Shorestation, Back Road, Stromness, Scotland, KW16 3DS

Director29 September 2017Active
Burnfield, 7 Kinbeachie, Culbokie, Scotland, IV7 8LS

Director11 August 2017Active
Burnfield, 7 Kinbeachie, Culbokie, Ross-Shire, Scotland, IV7 8LS

Director11 August 2017Active
22 Hillpark Brae, Munlochy, IV18 8PL

Secretary20 January 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary20 January 2004Active
32 Elizabeth Crescent, Dornoch, United Kingdom, IV25 3NN

Director31 March 2016Active
7 Duke Street, Cromarty, IV11 8YH

Director20 January 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director20 January 2004Active

People with Significant Control

Mr Lachlan Iain Mckeggie
Notified on:20 August 2017
Status:Active
Date of birth:March 1987
Nationality:Scottish
Country of residence:Scotland
Address:Burnfield, Culbokie, Dingwall, Scotland, IV7 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynne Marie Mckeggie
Notified on:20 August 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:Scotland
Address:Burnfield, Culbokie, Dingwall, Scotland, IV7 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Anne Higgins
Notified on:11 August 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Scotland
Address:3 Stroma Shorestation, Back Road, Stromness, Scotland, KW16 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Bernard Higgins
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:32 Elizabeth Crescent, Dornoch, United Kingdom, IV25 3NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Change account reference date company current extended.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-11Address

Change registered office address company with date old address new address.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-08-14Capital

Capital allotment shares.

Download
2017-08-12Persons with significant control

Notification of a person with significant control.

Download
2017-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.