UKBizDB.co.uk

HIGHLAND INSURANCE BROKERS LTD

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

This company is commonly known as Highland Insurance Brokers Ltd. The company was founded 9 years ago and was given the registration number SC482684. The firm's registered office is in INVERNESS. You can find them at 74 Culduthel Park, , Inverness, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:HIGHLAND INSURANCE BROKERS LTD
Company Number:SC482684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:74 Culduthel Park, Inverness, IV2 4RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Secretary30 November 2023Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director20 March 2024Active
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director30 November 2023Active
Queen Of The South Arena, Lochfield Road, Dumfries, Scotland, DG2 9BG

Director18 January 2024Active
74, Culduthel Park, Inverness, Scotland, IV2 4RZ

Director22 July 2014Active
74, Culduthel Park, Inverness, IV2 4RZ

Director22 August 2018Active
74, Culduthel Park, Inverness, IV2 4RZ

Director15 December 2021Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director30 November 2023Active

People with Significant Control

Seventeen Group Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kirsten Mary Campbell
Notified on:06 March 2023
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:74 Culduthel Park, Inverness, United Kingdom, IV2 4RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Balfour Stanger
Notified on:25 November 2022
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Golspie Business Park, Golspie, United Kingdom, KW10 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kirsten Mary Campbell
Notified on:16 November 2017
Status:Active
Date of birth:March 1969
Nationality:British
Address:74, Culduthel Park, Inverness, IV2 4RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald Fraser Campbell
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:74, Culduthel Park, Inverness, IV2 4RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-12-13Resolution

Resolution.

Download
2023-12-05Address

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

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Officers

Appoint person secretary company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.