UKBizDB.co.uk

HIGHLAND COASTAL LIMITED

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

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.

Company Information

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:
  • 01500 - Mixed farming
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Coulmore, North Kessock, Inverness, Highland, IV1 3XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coulmore, North Kessock, Inverness, IV1 3XB

Secretary17 June 1997Active
Coulmore, North Kessock, Inverness, IV1 3XB

Director01 November 2013Active
Coulmore, North Kessock, Inverness, IV1 3XB

Director01 November 2013Active
Coulmore, North Kessock, Inverness, IV1 3XB

Director01 November 2013Active
Coulmore, North Kessock, Inverness, IV1 3XB

Director17 June 1997Active
Coulmore, North Kessock, Inverness, IV1 3XB

Director17 June 1997Active
Coulmore, North Kessock, Inverness, IV1 3XB

Director17 June 1997Active
26 Church Street, Inverness, IV1 1HX

Corporate Secretary15 November 1996Active
Coulmore, North Kessock, Inverness, Britain, IV1 1XB

Director17 June 1997Active
26 Church Street, Inverness, IV1 1HX

Corporate Director15 November 1996Active
26 Church Street, Inverness, IV1 1HX

Corporate Director15 November 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Capital

Capital alter shares redemption statement of capital.

Download
2019-12-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Gazette

Gazette filings brought up to date.

Download
2017-10-05Accounts

Accounts with accounts type total exemption small.

Download
2017-10-03Gazette

Gazette notice compulsory.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.