UKBizDB.co.uk

HIGHLAND HISTORIC BUILDINGS TRUST

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

This company is commonly known as Highland Historic Buildings Trust. The company was founded 37 years ago and was given the registration number SC101235. The firm's registered office is in INVERNESS. You can find them at Redwood, 19 Culduthel Road, Inverness, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HIGHLAND HISTORIC BUILDINGS TRUST
Company Number:SC101235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1986
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Redwood, 19 Culduthel Road, Inverness, IV2 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Drummond Crescent, Inverness, Scotland, IV2 4QW

Secretary14 November 2008Active
Redwood, 19 Culduthel Road, Inverness, IV2 4AA

Director21 May 2017Active
15, Royal Ness Court, Ness Walk, Inverness, Scotland, IV3 5TE

Director05 May 2022Active
119, Lochaber Road, Upper Achintore, Fort William, PH33 6TX

Director13 November 2009Active
Viewfield House, Portree, IV51 9EU

Director08 September 2006Active
50 Hillview Drive, Corpach, Fort William, PH33 7LS

Director19 April 1996Active
Blinkbonny, Jeminmaville, Dingwall, IV7 8LY

Director17 July 1998Active
Foulis Mains Farmhouse, Foulis, Evanton, IV16 9UX

Director08 September 2006Active
Redwood, 19 Culduthel Road, Inverness, IV2 4AA

Director27 March 2020Active
Redwood, 19 Culduthel Road, Inverness, Scotland, IV2 4AA

Director30 November 2011Active
5 Drummond Street, Inverness, IV1 1QF

Secretary-Active
6 Old Edinburgh Road, Inverness, IV2 3HF

Director-Active
Redwood, 19 Culduthel Road, Inverness, IV2 4AA

Director21 May 2017Active
Camas Cillein, Kinloch Laggan, Newtonmore, PH20 1BX

Director-Active
Ballavoulin, Milton, Drumnadrochit, IV3 6UA

Director29 January 1992Active
1 Riverside, Tummel Bridge, Pitlochry, PH16 5SB

Director17 July 1998Active
Redwood, 19 Culduthel Road, Inverness, IV2 4AA

Director21 May 2017Active
Gubhais Mor, Errogie, Inverness, IV2 6UH

Director14 November 2008Active
Giubhais Mor, Errogie, Inverness, IV1 2UH

Director-Active
Ben A'An, Lynemacgregor, Grantown-On-Spey, PH26 3PR

Director24 June 1999Active
Scotsburn House, Kildary, IV18 0PE

Director-Active
Old Allangrange, Munlochy, IV8 8NZ

Director17 July 1998Active
Househill, Househill, Nairn, IV12 5RY

Director19 April 1996Active
Swiney House, Lybster, KW3 6BT

Director20 October 2000Active
Department Of Architectural Services Inverness Dis, Inverness,

Director-Active
Pitlundie, North Kessock, Inverness, IV1 3XG

Director08 September 2006Active
Redwood, 19 Culduthel Road, Inverness, IV2 4AA

Director30 November 2018Active
Aarhus, Durness, Sutherland, IV27 4PP

Director-Active
22, Upper Kessock Street, Inverness, Scotland, IV3 8JQ

Director01 October 2009Active
9 Cnoc Glas, Drumbeg, Lairg,

Director27 April 1993Active
28, North Erradale, Gairloch, IV21 2DS

Director24 June 1999Active
26, Greenwood Gardens, Inverness, Scotland, IV2 6GP

Director01 October 2009Active
Serenitin 1 Perth Place, Fort William, PH33 6UL

Director-Active
Corbiegoe, Thrumster, Wick, KW1 5TU

Director-Active
7 Budhmor Place, Portree,

Director-Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Change account reference date company current extended.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Change person secretary company with change date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.