Company Information for HIGHLAND TOURISM AWARDS
28 Queensgate, Inverness, IV1 1DJ,
|
Company Registration Number
SC282862
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
HIGHLAND TOURISM AWARDS | |
Legal Registered Office | |
28 Queensgate Inverness IV1 1DJ Other companies in IV1 | |
Company Number | SC282862 | |
---|---|---|
Company ID Number | SC282862 | |
Date formed | 2005-04-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-07 | |
Return next due | 2025-04-21 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB890488382 |
Last Datalog update: | 2024-04-22 10:03:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HIGHLAND TOURISM SERVICES LTD | BIRKENSHAW TOMATIN INVERNESS IV13 7XY | Active - Proposal to Strike off | Company formed on the 2014-03-20 | |
HIGHLAND TOURISM COMPANY PVT LTD | 1873 WAZIR SINGH STREET PAHARGANJ NEW DELHI. Delhi | STRIKE OFF | Company formed on the 1985-08-14 | |
HIGHLAND TOURISM CO. PVT. LTD. | 65 SARDAR PATEL MARG 'C' SCHEME JAIPUR Rajasthan | STRIKE OFF | Company formed on the 1985-08-14 | |
HIGHLAND TOURISM COMMUNITY INTEREST COMPANY | MORLICH TOMATIN INVERNESS IV13 7YE | Active | Company formed on the 2021-03-08 |
Officer | Role | Date Appointed |
---|---|---|
MACLEOD & MACCALLUM LIMITED |
||
STEPHEN GEORGE BARRON |
||
ANDREW IAN BURGESS |
||
WILLIAM MACKIE CAMERON |
||
JOAN CAMPBELL |
||
CRAIG JAMES EWAN |
||
MARINA HUGGETT |
||
INGLIS EDWARD LYON |
||
KENNETH MACAULAY |
||
ELIZABETH MACDONALD MACKINTOSH |
||
FREDA MAE NEWTON |
||
LAURENCE NEAL MCPHERSON YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACLEOD & MACCALLUM |
Company Secretary | ||
RENE LOOPER |
Director | ||
STEPHEN JOHN GOW |
Director | ||
ALLAN GEORGE CAMERON |
Director | ||
NEIL CAMPBELL |
Director | ||
ELIZABETH ANNE GRACIE |
Director | ||
STEPHEN GLEN DAVIES |
Director | ||
PATRICIA VIOLA HAYDEN |
Director | ||
RUARIDH MACDONALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANCHORY LODGE LTD. | Director | 2014-05-23 | CURRENT | 2011-06-03 | Active | |
GOLF ABERDEEN CITY AND SHIRE LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Dissolved 2017-09-26 | |
LOCH NESS KNIT FEST LTD | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active - Proposal to Strike off | |
VISIT INVERNESS LOCH NESS LTD | Director | 2016-07-14 | CURRENT | 2014-04-04 | Active | |
FEEDBACK SCOTLAND LIMITED | Director | 2009-09-10 | CURRENT | 2009-09-10 | Dissolved 2015-09-04 | |
AIRPORT MANAGEMENT SERVICES LIMITED | Director | 2009-04-28 | CURRENT | 2009-01-13 | Active | |
DUNDEE AIRPORT LIMITED | Director | 2007-07-16 | CURRENT | 2007-06-07 | Active | |
INVERNESS AIR TERMINAL LIMITED | Director | 2006-01-20 | CURRENT | 1997-01-23 | Dissolved 2017-01-31 | |
INVERNESS AIRPORT BUSINESS PARK LIMITED | Director | 2005-05-16 | CURRENT | 2001-09-28 | Active | |
HIAL LEASECO LIMITED | Director | 2005-05-03 | CURRENT | 1989-05-15 | Dissolved 2017-01-31 | |
HIGHLANDS AND ISLANDS AIRPORTS LIMITED | Director | 2005-05-03 | CURRENT | 1986-03-04 | Active | |
SCOTTISH TOURISM ALLIANCE | Director | 2017-10-03 | CURRENT | 2001-01-03 | Active | |
HIGH LIFE HIGHLAND (TRADING) C.I.C. | Director | 2016-08-23 | CURRENT | 2011-09-23 | Active | |
CAPITAL HOMES (INVERNESS) LIMITED | Director | 2016-02-29 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
CITY SIGHTSEEING INVERNESS LIMITED | Director | 2010-09-24 | CURRENT | 2010-09-24 | Active - Proposal to Strike off | |
FEEDBACK SCOTLAND LIMITED | Director | 2009-09-10 | CURRENT | 2009-09-10 | Dissolved 2015-09-04 | |
DISCOVER LOCH NESS LIMITED | Director | 2006-08-03 | CURRENT | 2006-05-23 | Active | |
F NEWTON LIMITED | Director | 1997-06-09 | CURRENT | 1997-06-09 | Active | |
HIGHLAND SCOTTISH OMNIBUSES LIMITED | Director | 1994-08-31 | CURRENT | 1930-04-08 | Active | |
DIVERS ASSOCIATION LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Dissolved 2017-06-13 | |
OSSIAN DEVELOPMENTS LIMITED | Director | 2009-02-03 | CURRENT | 2007-03-26 | Active | |
SURGEONS QUARTER LIMITED | Director | 2007-06-22 | CURRENT | 2003-09-29 | Active | |
LOCHSIDE HOLIDAYS LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR KENNETH MCMILLAN | ||
DIRECTOR APPOINTED MR GRAEME BELL | ||
DIRECTOR APPOINTED MR STEPHANE PHILIPPE FRANCOIS PORTES | ||
CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACDONALD MACKINTOSH | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KENNETH MCMILLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE BARRON | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS LINDSEY RANDALL | |
AP01 | DIRECTOR APPOINTED MR CALUM JAMES ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDA MAE NEWTON | |
AP01 | DIRECTOR APPOINTED MRS LORNA MACLENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN BURGESS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM 28 Queensgate Inverness IV1 1YN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Macleod & Maccallum Limited as company secretary on 2016-05-17 | |
TM02 | Termination of appointment of Macleod & Maccallum on 2016-05-17 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED INGLIS EDWARD LYON | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENE LOOPER | |
AR01 | 07/04/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOW | |
AP01 | DIRECTOR APPOINTED MS FREDA MAE NEWTON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED WILLIAM MACKIE CAMERON | |
AR01 | 07/04/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RENE LOOPER | |
AR01 | 07/04/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN GEORGE BARRON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN CAMPBELL / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MACDONALD MACKINTOSH / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACAULAY / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GOW / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES EWAN / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN BURGESS / 07/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 07/04/09 | |
288a | DIRECTOR APPOINTED CRAIG JAMES EWAN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 07/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALLAN CAMERON | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL CAMPBELL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 07/04/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 07/04/06 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHLAND TOURISM AWARDS
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HIGHLAND TOURISM AWARDS are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |