UKBizDB.co.uk

THE HIGHLAND FOOTBALL ACADEMY TRUST

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Jubilee Park Road, Dingwall, Ross-shire, IV15 9QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Briargrove Gardens, Inverness, IV2 5AH

Director15 December 2009Active
Craiglea Craig Road, Dingwall, IV15 9LF

Director22 June 2004Active
Jubilee Park Road, Dingwall, Ross-Shire, IV15 9QZ

Director01 March 2013Active
10, Arran Way, Bothwell, Lanarkshire, G71 8TR

Secretary14 December 2010Active
10 Burn Brae Crescent, Inverness, IV2 5TN

Secretary22 June 2004Active
Riga, The Brae, Kincraig, Kingussie, PH21 1QD

Secretary28 January 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 January 2002Active
10 Arran Way, Bothwell, Glasgow, G71 8TR

Director24 January 2006Active
10 Burn Brae Crescent, Inverness, IV2 5TN

Director28 January 2002Active
2 Morvich Way, Inverness, IV2 4PN

Director22 June 2004Active
17, Culloden Park, Culloden, Inverness, IV2 7AG

Director15 December 2009Active
Lochaber Braehead Avoch, Inverness, IV9 8QL

Director04 December 2007Active
38 Island Bank Road, Inverness, IV2 4QT

Director18 May 2004Active
3 Bruce Gardens, Fortrose, IV10 8SF

Director18 May 2004Active
109, Deas Avenue, Dingwall, IV15 9RP

Director15 December 2009Active
Torguish House, Daviot, Inverness, IV2 5XQ

Director18 May 2004Active
1 Burn Brae Avenue, Inverness, IV2 5RG

Director24 January 2006Active
The Cherry Trees, Delny Muir, Invergordon, IV18 0NP

Director18 May 2004Active
6 Newton Gate, Nairn, IV12 4TS

Director18 May 2004Active
8 Rose Street, Nairn, IV12 4AJ

Director18 May 2004Active
Glencairn, Clava, Culloden Moor, Inverness, IV2 5EJ

Director15 December 2009Active
Jubilee Park Road, Dingwall, Ross-Shire, IV15 9QZ

Director01 December 2013Active
22 Auldcastle Road, Inverness, IV2 3PZ

Director24 January 2006Active
Burnhill, Strathpeffer, IV14 9DH

Director28 January 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director28 January 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director28 January 2002Active

People with Significant Control

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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-09-14Accounts

Accounts with accounts type total exemption full.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-02-16Annual return

Annual return company with made up date no member list.

Download
2016-02-10Accounts

Accounts with accounts type total exemption full.

Download
2015-02-16Annual return

Annual return company with made up date no member list.

Download
2015-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.