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.
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 | : |
|
Registered Address | : | Burnfield, 7 Kinbeachie, Culbokie, Dingwall, Ross-shire, Scotland, IV7 8LS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Elizabeth Crescent, Dornoch, United Kingdom, IV25 3NN | Secretary | 29 September 2016 | Active |
3 Stroma Shorestation, Back Road, Stromness, Scotland, KW16 3DS | Director | 29 September 2017 | Active |
Burnfield, 7 Kinbeachie, Culbokie, Scotland, IV7 8LS | Director | 11 August 2017 | Active |
Burnfield, 7 Kinbeachie, Culbokie, Ross-Shire, Scotland, IV7 8LS | Director | 11 August 2017 | Active |
22 Hillpark Brae, Munlochy, IV18 8PL | Secretary | 20 January 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 20 January 2004 | Active |
32 Elizabeth Crescent, Dornoch, United Kingdom, IV25 3NN | Director | 31 March 2016 | Active |
7 Duke Street, Cromarty, IV11 8YH | Director | 20 January 2004 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 20 January 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Change account reference date company current extended. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-14 | Capital | Capital allotment shares. | Download |
2017-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.