This company is commonly known as The Highland Football Academy Trust. The company was founded 22 years ago and was given the registration number SC227434. The firm's registered office is in ROSS-SHIRE. You can find them at Jubilee Park Road, Dingwall, Ross-shire, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | THE HIGHLAND FOOTBALL ACADEMY TRUST |
---|---|---|
Company Number | : | SC227434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Jubilee Park Road, Dingwall, Ross-shire, IV15 9QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Briargrove Gardens, Inverness, IV2 5AH | Director | 15 December 2009 | Active |
Craiglea Craig Road, Dingwall, IV15 9LF | Director | 22 June 2004 | Active |
Jubilee Park Road, Dingwall, Ross-Shire, IV15 9QZ | Director | 01 March 2013 | Active |
10, Arran Way, Bothwell, Lanarkshire, G71 8TR | Secretary | 14 December 2010 | Active |
10 Burn Brae Crescent, Inverness, IV2 5TN | Secretary | 22 June 2004 | Active |
Riga, The Brae, Kincraig, Kingussie, PH21 1QD | Secretary | 28 January 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 28 January 2002 | Active |
10 Arran Way, Bothwell, Glasgow, G71 8TR | Director | 24 January 2006 | Active |
10 Burn Brae Crescent, Inverness, IV2 5TN | Director | 28 January 2002 | Active |
2 Morvich Way, Inverness, IV2 4PN | Director | 22 June 2004 | Active |
17, Culloden Park, Culloden, Inverness, IV2 7AG | Director | 15 December 2009 | Active |
Lochaber Braehead Avoch, Inverness, IV9 8QL | Director | 04 December 2007 | Active |
38 Island Bank Road, Inverness, IV2 4QT | Director | 18 May 2004 | Active |
3 Bruce Gardens, Fortrose, IV10 8SF | Director | 18 May 2004 | Active |
109, Deas Avenue, Dingwall, IV15 9RP | Director | 15 December 2009 | Active |
Torguish House, Daviot, Inverness, IV2 5XQ | Director | 18 May 2004 | Active |
1 Burn Brae Avenue, Inverness, IV2 5RG | Director | 24 January 2006 | Active |
The Cherry Trees, Delny Muir, Invergordon, IV18 0NP | Director | 18 May 2004 | Active |
6 Newton Gate, Nairn, IV12 4TS | Director | 18 May 2004 | Active |
8 Rose Street, Nairn, IV12 4AJ | Director | 18 May 2004 | Active |
Glencairn, Clava, Culloden Moor, Inverness, IV2 5EJ | Director | 15 December 2009 | Active |
Jubilee Park Road, Dingwall, Ross-Shire, IV15 9QZ | Director | 01 December 2013 | Active |
22 Auldcastle Road, Inverness, IV2 3PZ | Director | 24 January 2006 | Active |
Burnhill, Strathpeffer, IV14 9DH | Director | 28 January 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 28 January 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 28 January 2002 | Active |
Mrs Margaret Elizabeth Paterson | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | Scottish |
Address | : | Jubilee Park Road, Ross-Shire, IV15 9QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-01 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Officers | Termination director company with name termination date. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-06 | Officers | Termination director company with name termination date. | Download |
2016-02-16 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.