Company number SC075416
Status Active
Incorporation Date 26 June 1981
Company Type Private Limited Company
Address REDWOOD, 19 CULDUTHEL ROAD, INVERNESS, SCOTLAND, IV2 4AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 16 Union Street Inverness Inverness Shire IV1 1PL to Redwood 19 Culduthel Road Inverness IV2 4AA on 31 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of HIGHLAND ENTERPRISES LIMITED are www.highlandenterprises.co.uk, and www.highland-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Highland Enterprises Limited is a Private Limited Company.
The company registration number is SC075416. Highland Enterprises Limited has been working since 26 June 1981.
The present status of the company is Active. The registered address of Highland Enterprises Limited is Redwood 19 Culduthel Road Inverness Scotland Iv2 4aa. . SUTHERLAND, Jean D is a Secretary of the company. SUTHERLAND, Jean D is a Director of the company. WOOD, Georg Ross Craig is a Director of the company. Director INNES, Iain Macdonald has been resigned. Director SUTHERLAND, David Oman, Sheriff has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Jean D Sutherland
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HIGHLAND ENTERPRISES LIMITED Events
31 Jan 2017
Registered office address changed from 16 Union Street Inverness Inverness Shire IV1 1PL to Redwood 19 Culduthel Road Inverness IV2 4AA on 31 January 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 30 June 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
16 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 73 more events
19 Jan 1987
Return made up to 31/12/86; full list of members
06 Jan 1987
Particulars of mortgage/charge
16 Sep 1986
Accounts made up to 30 June 1985
16 Sep 1986
Return made up to 31/12/85; full list of members
6 August 1993
Floating charge
Delivered: 18 August 1993
Status: Satisfied
on 26 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 July 1989
Standard security
Delivered: 20 July 1989
Status: Satisfied
on 5 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 union street inverness.
16 December 1986
Standard security
Delivered: 6 January 1987
Status: Satisfied
on 18 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8/18 union st inverness see page 2 doc 21.
10 September 1984
Standard security
Delivered: 1 September 1984
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 derry st inverness.
26 April 1984
Standard security
Delivered: 8 May 1984
Status: Satisfied
on 18 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Upperflat 4 perceval rd inverness 2 flats 2ND & top floor…
28 January 1983
Standard security
Delivered: 14 February 1983
Status: Satisfied
on 18 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Upper flat, 4 percival rd. Inverness 2 flats 2ND & top…