This company is commonly known as Highland Coastal Limited. The company was founded 27 years ago and was given the registration number SC169902. The firm's registered office is in INVERNESS. You can find them at Coulmore, North Kessock, Inverness, Highland. This company's SIC code is 01500 - Mixed farming.
Name | : | HIGHLAND COASTAL LIMITED |
---|---|---|
Company Number | : | SC169902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Coulmore, North Kessock, Inverness, Highland, IV1 3XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coulmore, North Kessock, Inverness, IV1 3XB | Secretary | 17 June 1997 | Active |
Coulmore, North Kessock, Inverness, IV1 3XB | Director | 01 November 2013 | Active |
Coulmore, North Kessock, Inverness, IV1 3XB | Director | 01 November 2013 | Active |
Coulmore, North Kessock, Inverness, IV1 3XB | Director | 01 November 2013 | Active |
Coulmore, North Kessock, Inverness, IV1 3XB | Director | 17 June 1997 | Active |
Coulmore, North Kessock, Inverness, IV1 3XB | Director | 17 June 1997 | Active |
Coulmore, North Kessock, Inverness, IV1 3XB | Director | 17 June 1997 | Active |
26 Church Street, Inverness, IV1 1HX | Corporate Secretary | 15 November 1996 | Active |
Coulmore, North Kessock, Inverness, Britain, IV1 1XB | Director | 17 June 1997 | Active |
26 Church Street, Inverness, IV1 1HX | Corporate Director | 15 November 1996 | Active |
26 Church Street, Inverness, IV1 1HX | Corporate Director | 15 November 1996 | Active |
Miss Isabella Ann Mackay Scobie | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Coulmore, North Kessock, Inverness, Scotland, IV1 3XB |
Nature of control | : |
|
Miss Iona May Mackay Scobie | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2020 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Coulmore, North Kessock, Inverness, Scotland, IV1 3XB |
Nature of control | : |
|
Mr Ronald Mackay Scobie | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2016 |
Nationality | : | British |
Address | : | Coulmore, Inverness, IV1 3XB |
Nature of control | : |
|
Mr Neil De Courcy Mackay Scobie | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Coulmore, North Kessock, Inverness, Scotland, IV1 3XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-12-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Gazette | Gazette filings brought up to date. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-10-03 | Gazette | Gazette notice compulsory. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.