HIE VENTURES LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 3BW

Company number SC156337
Status Active
Incorporation Date 3 March 1995
Company Type Private Limited Company
Address LEDINGHAM CHALMERS LLP KINTAIL HOUSE, BEECHWOOD BUSINESS PARK, INVERNESS, IV2 3BW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Termination of appointment of Charlotte Christine Strudwick Wright as a director on 29 August 2016; Appointment of Mr David Joseph Oxley as a director on 29 August 2016. The most likely internet sites of HIE VENTURES LIMITED are www.hieventures.co.uk, and www.hie-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Hie Ventures Limited is a Private Limited Company. The company registration number is SC156337. Hie Ventures Limited has been working since 03 March 1995. The present status of the company is Active. The registered address of Hie Ventures Limited is Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness Iv2 3bw. . LEDINGHAM CHALMERS LLP is a Secretary of the company. DUTHIE, Forbes Cameron is a Director of the company. OXLEY, David Joseph is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director CROSSAN, William Murray has been resigned. Director EDDIE, Roger James has been resigned. Director FIDDES, Graham Charles has been resigned. Director FLEMING, David Alexander has been resigned. Director HOLLAND, Alan Matthew has been resigned. Director JOHNSTON, Brian has been resigned. Director LITTLE, Hugh Wilson Mcintosh has been resigned. Director MACASKILL, Iain has been resigned. Director MALLIN, Andy has been resigned. Director TIMMS, Peter Kenneth has been resigned. Director WRIGHT, Charlotte Christine Strudwick has been resigned. Director DURANO LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director
DUTHIE, Forbes Cameron
Appointed Date: 14 November 2012
68 years old

Director
OXLEY, David Joseph
Appointed Date: 29 August 2016
59 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 03 March 1995

Director
CROSSAN, William Murray
Resigned: 08 October 1998
Appointed Date: 03 April 1995
73 years old

Director
EDDIE, Roger James
Resigned: 16 March 2006
Appointed Date: 19 January 2001
70 years old

Director
FIDDES, Graham Charles
Resigned: 14 November 2012
Appointed Date: 30 October 2009
59 years old

Director
FLEMING, David Alexander
Resigned: 30 October 2009
Appointed Date: 30 October 2006
68 years old

Director
HOLLAND, Alan Matthew
Resigned: 19 January 2001
Appointed Date: 01 July 1999
74 years old

Director
JOHNSTON, Brian
Resigned: 01 July 1999
Appointed Date: 08 October 1998
71 years old

Director
LITTLE, Hugh Wilson Mcintosh
Resigned: 14 November 2012
Appointed Date: 27 March 1995
68 years old

Director
MACASKILL, Iain
Resigned: 16 April 1999
Appointed Date: 27 March 1995
86 years old

Director
MALLIN, Andy
Resigned: 30 October 2006
Appointed Date: 16 March 2006
57 years old

Director
TIMMS, Peter Kenneth
Resigned: 14 November 2012
Appointed Date: 16 April 1999
81 years old

Director
WRIGHT, Charlotte Christine Strudwick
Resigned: 29 August 2016
Appointed Date: 18 February 2013
62 years old

Director
DURANO LIMITED
Resigned: 27 March 1995
Appointed Date: 03 March 1995

Persons With Significant Control

Highlands & Islands Enterprise
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HIE VENTURES LIMITED Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Oct 2016
Termination of appointment of Charlotte Christine Strudwick Wright as a director on 29 August 2016
28 Oct 2016
Appointment of Mr David Joseph Oxley as a director on 29 August 2016
07 Jul 2016
Director's details changed for Mr Forbes Cameron Duthie on 6 July 2016
07 Jul 2016
Director's details changed for Mrs Charlotte Christine Strudwick Wright on 6 July 2016
...
... and 87 more events
06 Apr 1995
Director resigned;new director appointed

22 Mar 1995
Registered office changed on 22/03/95 from: 1 golden square aberdeen AB9 1HA

16 Mar 1995
Company name changed ledge 221 LIMITED\certificate issued on 17/03/95

16 Mar 1995
Company name changed\certificate issued on 16/03/95
03 Mar 1995
Incorporation