Warning: file_put_contents(c/858f4907ef77a3235885d7459bdf9c4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Highland Tourism Awards, IV1 1DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIGHLAND TOURISM AWARDS

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

This company is commonly known as Highland Tourism Awards. The company was founded 19 years ago and was given the registration number SC282862. The firm's registered office is in INVERNESS. You can find them at 28 Queensgate, , Inverness, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HIGHLAND TOURISM AWARDS
Company Number:SC282862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:28 Queensgate, Inverness, Scotland, IV1 1DJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Queensgate, Inverness, Scotland, IV1 1DJ

Corporate Secretary17 May 2016Active
Cul-A-Mhuilinn, Milton, Drummadrochit, Scotland, IV63 6UA

Director04 October 2011Active
Glenegedale House, Glenegedale House, Glenegedale, Isle Of Islay, Scotland, PA42 7AS

Director25 November 2022Active
5, Mid Street, Clachnaharry, Inverness, Scotland, IV3 8RD

Director25 November 2022Active
29, Castlehill Park, Inverness, IV2 5GJ

Director01 December 2008Active
7 Ness Way, Fortrose, IV10 8SS

Director07 April 2005Active
Hial Head Office, Inverness Airport, Inverness, IV2 7JB

Director13 November 2015Active
28, Queensgate, Inverness, Scotland, IV1 1DJ

Director15 September 2018Active
Drumossie Hotel, Old Perth Road, Inverness, Scotland, IV2 5BE

Director29 November 2019Active
7, Aignish Drive, Inverness, Scotland, IV2 6ET

Director23 November 2018Active
Loch Melfort Hotel, Arduaine, Oban, Scotland, PA34 4XG

Director23 November 2018Active
Roshinish House, Glen Ghorm, Ballachulish, PH49 4JX

Director19 April 2005Active
28 Queensgate, Inverness, IV1 1YN

Corporate Secretary07 April 2005Active
New Century House, Stadium Road, Inverness, United Kingdom, IV1 1FG

Director21 January 2011Active
Sandown House, Sandown Farm Lane, Nairn, IV12 5NE

Director05 June 2006Active
12 Balnafettack Place, Inverness, IV3 8TQ

Director07 April 2005Active
The Sheiling, Melvich, Sutherland, KW14 7YJ

Director07 April 2005Active
Rubha Liath, 5, Scaristavore, Harris, HS3 3HX

Director07 December 2006Active
3 Castleheather Crescent, Inverness, IV2 4BF

Director07 April 2005Active
21 Telford Gardens, Dingwall, IV15 9UR

Director05 June 2006Active
Toravaig House Hotel, Knock Bay, Sleat, IV44 8RE

Director07 April 2005Active
4 Muirfield Park, Inverness, IV2 4HA

Director07 April 2005Active
70, Culduthel Road, Inverness, Uk, IV2 4HH

Director09 May 2011Active
Muirfield House, 28 Muirfield Road, Inverness, IV2 4AY

Director19 April 2005Active
16 The Meadows, Cradlehall, Inverness, IV2 5GD

Director13 June 2005Active
Achmony, Drumnadrocht, Inverness, IV3 6UX

Director07 April 2005Active
Essich Lodge, Essich Road, Inverness, United Kingdom, IV2 6AH

Director06 February 2013Active

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 (4 months remaining)

Copyright © 2024. All rights reserved.