This company is commonly known as Highland Housing Alliance Charitable Trust. The company was founded 16 years ago and was given the registration number SC334618. The firm's registered office is in INVERNESS. You can find them at 28 Queensgate, , Inverness, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | HIGHLAND HOUSING ALLIANCE CHARITABLE TRUST |
---|---|---|
Company Number | : | SC334618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 28 Queensgate, Inverness, United Kingdom, IV1 1DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Queensgate, Inverness, Scotland, IV1 1DJ | Corporate Secretary | 17 May 2016 | Active |
Rhoin House, Loner Dochcarty, Dingwall, United Kingdom, IV15 9UF | Director | 24 March 2010 | Active |
Highland Housing Alliance, Fairways, Castle Heather, Inverness, Scotland, IV2 6AA | Director | 22 August 2019 | Active |
Fairways, Castle Heather, Inverness, Scotland, IV2 6AA | Director | 03 March 2015 | Active |
28, Queensgate, Inverness, United Kingdom, IV1 1DJ | Director | 24 March 2010 | Active |
PO BOX 4, 28 Queensgate, Inverness, IV1 1YN | Secretary | 28 November 2007 | Active |
Dalbuiack Cottage, Carrbridge, PH23 3NA | Director | 23 July 2008 | Active |
2a, Leys Drive, Inverness, IV2 3JB | Director | 18 January 2008 | Active |
Kilmorack House, Kilmorack, Beauly, IV4 7AL | Director | 28 November 2007 | Active |
16 Muirton, Aviemore, PH22 1SF | Director | 03 December 2007 | Active |
5 Achmore Road, Kyleakin, Isle Of Skye, IV41 8PS | Director | 03 December 2007 | Active |
4, Langley Park, Wick, Scotland, KW1 5LD | Director | 25 March 2009 | Active |
28, Queensgate, Inverness, United Kingdom, IV1 1DJ | Director | 20 February 2013 | Active |
Breakachy, Laggan, Newtonmore, PH20 1BT | Director | 03 December 2007 | Active |
Auckengill House Watten, Wick, KW1 5UP | Director | 27 July 2008 | Active |
Highland Housing Alliance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 28, Queensgate, Inverness, Scotland, IV1 1DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-21 | Gazette | Gazette notice voluntary. | Download |
2023-11-09 | Dissolution | Dissolution application strike off company. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type small. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type full. | Download |
2016-05-17 | Officers | Appoint corporate secretary company with name date. | Download |
2016-05-17 | Officers | Termination secretary company with name termination date. | Download |
2015-12-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.