This company is commonly known as Highland Wildcat. The company was founded 18 years ago and was given the registration number SC289934. The firm's registered office is in DINGWALL. You can find them at Macdowall & Co, Tulloch Street, Dingwall, Ross-shire. This company's SIC code is 93199 - Other sports activities.
Name | : | HIGHLAND WILDCAT |
---|---|---|
Company Number | : | SC289934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Macdowall & Co, Tulloch Street, Dingwall, Ross-shire, IV15 9JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ben View, Kinghorn Court, Golspie, Scotland, KW10 6SJ | Director | 10 October 2023 | Active |
24, Fraser Street, Golspie, Scotland, KW10 6TR | Director | 10 October 2023 | Active |
Fraoch Mor, Opinan, Laide, Achnasheen, Scotland, IV22 2NU | Director | 10 December 2023 | Active |
15, Academy Street, Tain, Scotland, IV19 1ED | Director | 10 October 2023 | Active |
8, Lundie Drive, Golspie, Scotland, KW10 6UF | Director | 10 October 2023 | Active |
Macdowall & Co, Tulloch Street, Dingwall, IV15 9JY | Secretary | 25 April 2019 | Active |
Tigh Na Rosa, Doll, Brora, Scotland, KW9 6NN | Secretary | 09 June 2015 | Active |
28 Queensgate, Inverness, IV1 1YN | Corporate Secretary | 06 September 2005 | Active |
Macdowall & Co, Tulloch Street, Dingwall, IV15 9JY | Director | 25 April 2019 | Active |
Macdowall & Co, Tulloch Street, Dingwall, IV15 9JY | Director | 25 April 2019 | Active |
Macdowall & Co, Tulloch Street, Dingwall, IV15 9JY | Director | 25 April 2019 | Active |
Macleod & Maccallum, 28 Queensgate, Inverness, IV1 1YN | Director | 06 September 2005 | Active |
Macdowall & Co, Tulloch Street, Dingwall, Scotland, IV15 9JY | Director | 25 January 2013 | Active |
Moray View, Dalchalm, Brora, KW9 6LP | Director | 06 September 2005 | Active |
Macdowall & Co, Tulloch Street, Dingwall, Scotland, IV15 9JY | Director | 06 April 2011 | Active |
3, Salisbury House, 3 Salisbury House,, Strathpeffer, Scotland, IV14 9AU | Director | 25 January 2013 | Active |
Street Cottage, Ciaplich, Kiltarlity, Beauly, IV4 7HT | Director | 06 September 2005 | Active |
Macleod & Maccallum, 28 Queensgate, Inverness, IV1 1YN | Director | 06 April 2011 | Active |
Ms Karen Elizabeth Newman | ||
Notified on | : | 10 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Fraoch Mor, Opinan, Achnasheen, Scotland, IV22 2NU |
Nature of control | : |
|
Mr Andrew Solomon | ||
Notified on | : | 10 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | Welsh |
Country of residence | : | Scotland |
Address | : | 15, Academy Street, Tain, Scotland, IV19 1ED |
Nature of control | : |
|
Mr Jake Williams | ||
Notified on | : | 10 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8, Lundie Drive, Golspie, Scotland, KW10 6UF |
Nature of control | : |
|
Mr Thomas Hall | ||
Notified on | : | 10 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Ben View, Kinghorn Court, Golspie, Scotland, KW10 6SJ |
Nature of control | : |
|
Mr Robbie James Macdonald | ||
Notified on | : | 10 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 24, Fraser Street, Golspie, Scotland, KW10 6TR |
Nature of control | : |
|
Mr George Alan Duncan | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | Scottish |
Address | : | Macdowall & Co, Tulloch Street, Dingwall, IV15 9JY |
Nature of control | : |
|
Mr Alan Sinclair Campbell | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Scottish |
Address | : | Macdowall & Co, Tulloch Street, Dingwall, IV15 9JY |
Nature of control | : |
|
Mr Ross Baddon | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | Scottish |
Address | : | Macdowall & Co, Tulloch Street, Dingwall, IV15 9JY |
Nature of control | : |
|
Mr Ewen Mackay Pryde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Tigh Na Rosa, Doll, Brora, Scotland, KW9 6NN |
Nature of control | : |
|
Mr Bruce Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3, Salisbury House, Strathpeffer, Scotland, IV14 9AU |
Nature of control | : |
|
Mr William Sutherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 31, Lindsay Street, Golspie, Scotland, KW10 6RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2024-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.