UKBizDB.co.uk

HIGHLAND HIDEOUTS LTD

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

This company is commonly known as Highland Hideouts Ltd. The company was founded 5 years ago and was given the registration number SC603370. The firm's registered office is in AVIEMORE. You can find them at 9 Coylum Road, Coylumbridge, Aviemore, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HIGHLAND HIDEOUTS LTD
Company Number:SC603370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2018
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9 Coylum Road, Coylumbridge, Aviemore, Scotland, PH22 1QG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Coylum Road, Coylumbridge, Aviemore, Scotland, PH22 1QG

Director01 September 2018Active
13, Dalfaber Industrial Estate, Aviemore, Scotland, PH22 1ST

Director07 August 2018Active
Roebank House, Coylum Road, Coylumbridge, Aviemore, United Kingdom, PH22 1QG

Director23 July 2018Active

People with Significant Control

Mr George Anderson Hobson
Notified on:18 August 2021
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:Scotland
Address:9, Coylum Road, Aviemore, Scotland, PH22 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mary Cook Hobson
Notified on:01 January 2020
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:Scotland
Address:9, Coylum Road, Aviemore, Scotland, PH22 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald Stuart Dickson
Notified on:07 August 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:13, Dalfaber Industrial Estate, Aviemore, United Kingdom, PH22 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Anderson Hobson
Notified on:23 July 2018
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Roebank House, Coylum Road, Aviemore, United Kingdom, PH22 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Address

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

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-08-21Persons with significant control

Second filing notification of a person with significant control.

Download
2018-08-21Officers

Second filing of director appointment with name.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-08Address

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

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.