THE HIGHLANDS SMALL COMMUNITIES' HOUSING TRUST
INVERNESS

Hellopages » Highland » Highland » IV3 5NQ

Company number SC182862
Status Active
Incorporation Date 10 February 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 ARDROSS TERRACE, INVERNESS, IV3 5NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration two hundred and forty-six events have happened. The last three records are Appointment of Mr Alex Matheson as a director on 2 March 2017; Appointment of Mr Neil Cameron as a director on 14 February 2017; Registration of charge SC1828620046, created on 9 February 2017. The most likely internet sites of THE HIGHLANDS SMALL COMMUNITIES' HOUSING TRUST are www.thehighlandssmallcommunitieshousing.co.uk, and www.the-highlands-small-communities-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The Highlands Small Communities Housing Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC182862. The Highlands Small Communities Housing Trust has been working since 10 February 1998. The present status of the company is Active. The registered address of The Highlands Small Communities Housing Trust is 7 Ardross Terrace Inverness Iv3 5nq. . MACRAE, Ronald Douglas is a Secretary of the company. CAMERON, Neil is a Director of the company. CAMPBELL, Julia Dorothy is a Director of the company. CHRISTIE, Alasdair Bryce is a Director of the company. CLARK, Iain Victor is a Director of the company. FLYN, Derek Thomas is a Director of the company. GOODALL, David Archibald Lamont is a Director of the company. HALL, William Alexander is a Director of the company. HANNAH, David is a Director of the company. LAING, John Menzie is a Director of the company. LAWLESS, Jennifer is a Director of the company. MATHESON, Alex is a Director of the company. MCINTYRE, James Amand Routh is a Director of the company. SINCLAIR, Audrey is a Director of the company. SLIMON, Agnes Jean is a Director of the company. SMITH, Maxine Ruth Ann is a Director of the company. Secretary ALEXANDER, Dion Ralph has been resigned. Secretary HAINEY, Thomas Welsh has been resigned. Director ALLAN, Blair has been resigned. Director BRAYNION, Sally Anderson has been resigned. Director BROOKFIELD, David has been resigned. Director CAMERON, Jennifer has been resigned. Director CORNWELL, James Vernon, Lt Col has been resigned. Director COYNE, Ranald Angus Michael has been resigned. Director DICKSON, James has been resigned. Director DONALDSON, Hugh James has been resigned. Director FAIRCLIFF, Samantha Jane has been resigned. Director FARQUHAR, Jessie Bishop has been resigned. Director FORBES, Janet Lyn has been resigned. Director FORREST, Tom Deans has been resigned. Director FRASER, David has been resigned. Director GORDON ROGERS, Elizabeth Catriona has been resigned. Director GREEN, Kenneth has been resigned. Director HARDWICK, Peter has been resigned. Director HENDERSON, Christine Elspeth has been resigned. Director HENDERSON, George has been resigned. Director KEITH, Francis Robert Morrison has been resigned. Director KRAUSE, Patrick James Marcel has been resigned. Director LAING, Sarah-Jane has been resigned. Director MACARTHUR, Allan Ian, Rev has been resigned. Director MACAULAY, Calum has been resigned. Director MACDONALD, Lachlan has been resigned. Director MACKENZIE, Angus Alexander has been resigned. Director MACKENZIE, Brian David has been resigned. Director MACLEAN, Ian has been resigned. Director MACLEOD, Alison Margaret has been resigned. Director MACRAE, William has been resigned. Director MARTIN, John has been resigned. Director MCFARLANE-SLACK, Andrew Rhodes has been resigned. Director MCHATTIE, Angus Alexander has been resigned. Director NOBLE, David Hillhouse has been resigned. Director OAG, James William has been resigned. Director PRITCHARD, Elizabeth Frances Anne has been resigned. Director REID, David Alexander has been resigned. Director ROBERTS, Alan has been resigned. Director ROBERTSON, Patricia Mcewan has been resigned. Director ROBERTSON, Steve has been resigned. Director RODEN, Vivian Margaret has been resigned. Director RODEN, Vivian Margaret has been resigned. Director RODLIN, Patricia Mary has been resigned. Director ROWANTREE, Robert Ian has been resigned. Director ROWELL, William has been resigned. Director SLIMON, Sheena has been resigned. Director SLIMON, Sheena has been resigned. Director STEVENSON, Roberta Mccoll has been resigned. Director SUTHERLAND, Alexander has been resigned. Director TINNEY, Helen has been resigned. Director TOAL, John has been resigned. Director TOAL, John has been resigned. Director TREFLER, Vikki has been resigned. Director VAWDREY, Caroline Edith has been resigned. Director WAKEMAN, Andi has been resigned. Director WILLIAMSON, James David Alexander has been resigned. Director WINSHIP, Doug has been resigned. Director YOUNG, Ronald John Winton has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MACRAE, Ronald Douglas
Appointed Date: 21 January 2010

Director
CAMERON, Neil
Appointed Date: 14 February 2017
72 years old

Director
CAMPBELL, Julia Dorothy
Appointed Date: 26 September 2014
61 years old

Director
CHRISTIE, Alasdair Bryce
Appointed Date: 29 April 2011
64 years old

Director
CLARK, Iain Victor
Appointed Date: 25 September 2015
79 years old

Director
FLYN, Derek Thomas
Appointed Date: 25 November 2009
80 years old

Director
GOODALL, David Archibald Lamont
Appointed Date: 28 September 2012
80 years old

Director
HALL, William Alexander
Appointed Date: 30 September 2006
76 years old

Director
HANNAH, David
Appointed Date: 24 September 2010
79 years old

Director
LAING, John Menzie
Appointed Date: 26 September 2014
78 years old

Director
LAWLESS, Jennifer
Appointed Date: 21 March 2014
77 years old

Director
MATHESON, Alex
Appointed Date: 02 March 2017
51 years old

Director
MCINTYRE, James Amand Routh
Appointed Date: 26 September 2014
58 years old

Director
SINCLAIR, Audrey
Appointed Date: 17 June 2016
77 years old

Director
SLIMON, Agnes Jean
Appointed Date: 04 December 2014
81 years old

Director
SMITH, Maxine Ruth Ann
Appointed Date: 04 March 2016
66 years old

Resigned Directors

Secretary
ALEXANDER, Dion Ralph
Resigned: 20 June 2008
Appointed Date: 10 February 1998

Secretary
HAINEY, Thomas Welsh
Resigned: 21 January 2010
Appointed Date: 20 June 2008

Director
ALLAN, Blair
Resigned: 31 January 2014
Appointed Date: 25 January 2005
69 years old

Director
BRAYNION, Sally Anderson
Resigned: 14 June 2001
Appointed Date: 03 March 1998
76 years old

Director
BROOKFIELD, David
Resigned: 13 December 2013
Appointed Date: 10 February 2006
66 years old

Director
CAMERON, Jennifer
Resigned: 27 September 2003
Appointed Date: 07 December 2001
77 years old

Director
CORNWELL, James Vernon, Lt Col
Resigned: 23 September 2011
Appointed Date: 28 September 2002
105 years old

Director
COYNE, Ranald Angus Michael
Resigned: 23 May 2009
Appointed Date: 28 September 2005
86 years old

Director
DICKSON, James
Resigned: 25 September 2004
Appointed Date: 10 February 1998
72 years old

Director
DONALDSON, Hugh James
Resigned: 24 September 2015
Appointed Date: 19 June 1999
72 years old

Director
FAIRCLIFF, Samantha Jane
Resigned: 28 September 2012
Appointed Date: 24 September 2010
61 years old

Director
FARQUHAR, Jessie Bishop
Resigned: 06 June 2001
Appointed Date: 19 June 1999
84 years old

Director
FORBES, Janet Lyn
Resigned: 16 September 2016
Appointed Date: 25 June 2010
77 years old

Director
FORREST, Tom Deans
Resigned: 24 September 2010
Appointed Date: 25 November 2009
78 years old

Director
FRASER, David
Resigned: 27 September 2003
Appointed Date: 17 March 1998
89 years old

Director
GORDON ROGERS, Elizabeth Catriona
Resigned: 20 July 2007
Appointed Date: 29 October 2001
75 years old

Director
GREEN, Kenneth
Resigned: 06 October 1999
Appointed Date: 10 February 1998
74 years old

Director
HARDWICK, Peter
Resigned: 27 September 2003
Appointed Date: 25 October 1999
96 years old

Director
HENDERSON, Christine Elspeth
Resigned: 29 September 2007
Appointed Date: 06 October 2000
83 years old

Director
HENDERSON, George
Resigned: 25 September 2004
Appointed Date: 28 September 2002
66 years old

Director
KEITH, Francis Robert Morrison
Resigned: 03 May 2007
Appointed Date: 24 April 1998
86 years old

Director
KRAUSE, Patrick James Marcel
Resigned: 25 September 2009
Appointed Date: 10 February 2006
66 years old

Director
LAING, Sarah-Jane
Resigned: 25 September 2009
Appointed Date: 11 April 2008
53 years old

Director
MACARTHUR, Allan Ian, Rev
Resigned: 07 December 2001
Appointed Date: 08 April 1998
97 years old

Director
MACAULAY, Calum
Resigned: 24 April 1998
Appointed Date: 16 February 1998
66 years old

Director
MACDONALD, Lachlan
Resigned: 19 May 2009
Appointed Date: 10 February 1998
71 years old

Director
MACKENZIE, Angus Alexander
Resigned: 28 September 2002
Appointed Date: 05 June 1998
94 years old

Director
MACKENZIE, Brian David
Resigned: 15 March 2016
Appointed Date: 17 September 2008
65 years old

Director
MACLEAN, Ian
Resigned: 26 September 2014
Appointed Date: 01 June 2009
74 years old

Director
MACLEOD, Alison Margaret
Resigned: 25 September 2015
Appointed Date: 23 September 2011
66 years old

Director
MACRAE, William
Resigned: 28 September 2012
Appointed Date: 23 September 2011
74 years old

Director
MARTIN, John
Resigned: 23 September 2011
Appointed Date: 24 September 2010
73 years old

Director
MCFARLANE-SLACK, Andrew Rhodes
Resigned: 12 April 2008
Appointed Date: 20 July 2007
74 years old

Director
MCHATTIE, Angus Alexander
Resigned: 28 September 2002
Appointed Date: 26 July 2001
68 years old

Director
NOBLE, David Hillhouse
Resigned: 12 July 1999
Appointed Date: 18 March 1998
77 years old

Director
OAG, James William
Resigned: 26 September 2014
Appointed Date: 17 September 2008
90 years old

Director
PRITCHARD, Elizabeth Frances Anne
Resigned: 25 September 2009
Appointed Date: 30 September 2006
87 years old

Director
REID, David Alexander
Resigned: 13 September 2008
Appointed Date: 10 February 1998
84 years old

Director
ROBERTS, Alan
Resigned: 28 September 2002
Appointed Date: 19 June 1999
84 years old

Director
ROBERTSON, Patricia Mcewan
Resigned: 23 September 2011
Appointed Date: 24 September 2010
72 years old

Director
ROBERTSON, Steve
Resigned: 16 September 2016
Appointed Date: 26 September 2014
62 years old

Director
RODEN, Vivian Margaret
Resigned: 25 September 2015
Appointed Date: 09 October 2008
71 years old

Director
RODEN, Vivian Margaret
Resigned: 30 September 2006
Appointed Date: 28 September 2005
71 years old

Director
RODLIN, Patricia Mary
Resigned: 31 December 2000
Appointed Date: 29 May 1998
92 years old

Director
ROWANTREE, Robert Ian
Resigned: 29 April 2011
Appointed Date: 31 October 2008
64 years old

Director
ROWELL, William
Resigned: 16 December 2004
Appointed Date: 27 September 2003
79 years old

Director
SLIMON, Sheena
Resigned: 03 May 2007
Appointed Date: 25 September 2004
81 years old

Director
SLIMON, Sheena
Resigned: 07 October 1998
Appointed Date: 31 March 1998
81 years old

Director
STEVENSON, Roberta Mccoll
Resigned: 09 April 2006
Appointed Date: 30 August 1999
77 years old

Director
SUTHERLAND, Alexander
Resigned: 27 September 2013
Appointed Date: 28 September 2012
77 years old

Director
TINNEY, Helen
Resigned: 27 September 2003
Appointed Date: 07 June 2001
74 years old

Director
TOAL, John
Resigned: 30 June 2001
Appointed Date: 19 January 2001
67 years old

Director
TOAL, John
Resigned: 30 April 1998
Appointed Date: 10 February 1998
67 years old

Director
TREFLER, Vikki
Resigned: 28 September 2012
Appointed Date: 25 October 2011
49 years old

Director
VAWDREY, Caroline Edith
Resigned: 26 August 2005
Appointed Date: 27 September 2003
62 years old

Director
WAKEMAN, Andi
Resigned: 10 February 1998
Appointed Date: 10 February 1998
76 years old

Director
WILLIAMSON, James David Alexander
Resigned: 25 June 2010
Appointed Date: 31 May 2009
78 years old

Director
WINSHIP, Doug
Resigned: 31 March 2006
Appointed Date: 25 September 2004
80 years old

Director
YOUNG, Ronald John Winton
Resigned: 13 September 2008
Appointed Date: 24 September 2005
53 years old

Persons With Significant Control

Mr Ronald Douglas Macrae
Notified on: 1 September 2016
59 years old
Nature of control: Has significant influence or control

THE HIGHLANDS SMALL COMMUNITIES' HOUSING TRUST Events

02 Mar 2017
Appointment of Mr Alex Matheson as a director on 2 March 2017
14 Feb 2017
Appointment of Mr Neil Cameron as a director on 14 February 2017
10 Feb 2017
Registration of charge SC1828620046, created on 9 February 2017
04 Jan 2017
Registration of charge SC1828620045, created on 23 December 2016
11 Oct 2016
Registration of charge SC1828620044, created on 10 October 2016
...
... and 236 more events
27 Mar 1998
New director appointed
18 Mar 1998
Director resigned
17 Mar 1998
New director appointed
09 Mar 1998
Accounting reference date extended from 28/02/99 to 31/03/99
10 Feb 1998
Incorporation

THE HIGHLANDS SMALL COMMUNITIES' HOUSING TRUST Charges

9 February 2017
Charge code SC18 2862 0046
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its More Homes Division
Description: All and whole the subjects known as tom an uird view…
23 December 2016
Charge code SC18 2862 0045
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its More Homes Division
Description: All and whole that plot of land extending to 654 metres…
10 October 2016
Charge code SC18 2862 0044
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its More Homes Division
Description: All and whole those subjects known as plot 8 of the…
10 October 2016
Charge code SC18 2862 0043
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its More Homes Division
Description: All and whole those subjects known as plot 7 of the…
8 September 2016
Charge code SC18 2862 0042
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its More Homes Division
Description: All and whole that plot or area of ground at kilbeg, sleat…
13 May 2016
Charge code SC18 2862 0041
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole that plot or area of ground at auchtercairn…
29 April 2016
Charge code SC18 2862 0040
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole those plots of ground at drumchork, aultbea…
4 April 2016
Charge code SC18 2862 0039
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its Housing Supply Division
Description: All and whole those subjects at balmacara registered in the…
1 April 2016
Charge code SC18 2862 0038
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through It Housing Supply Division
Description: All and whole that plot or area of ground at duror, appin…
1 April 2016
Charge code SC18 2862 0037
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its Housing Supply Division
Description: All and whole that plot or area of ground known as plot 25…
24 March 2016
Charge code SC18 2862 0033
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole those subjects known as 12 milton side…
23 March 2016
Charge code SC18 2862 0036
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole those subjects known as 14 milton side…
23 March 2016
Charge code SC18 2862 0035
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole those subjects known as the white house, torr…
23 March 2016
Charge code SC18 2862 0034
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole those subjects known as 15 milton side…
23 March 2016
Charge code SC18 2862 0032
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole that plot of land at dun flodigarry junction…
16 May 2014
Charge code SC18 2862 0031
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole those subjects extending to 102 square metres…
24 April 2014
Charge code SC18 2862 0030
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Sse Generation Limited
Description: 11 north laggan, spean bridge INV32693.
24 April 2014
Charge code SC18 2862 0028
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole those subjects known as and forming one…
16 April 2014
Charge code SC18 2862 0029
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole that plot or area of ground known as plots 17…
15 April 2014
Charge code SC18 2862 0027
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole those subjects at mallaig which subjects form…
15 April 2014
Charge code SC18 2862 0021
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its Housing Supply Division
Description: All and whole that area or piece of ground extending to…
11 April 2014
Charge code SC18 2862 0022
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its Housing Supply Division
Description: All and whole that area of ground extending to 0.16…
3 April 2014
Charge code SC18 2862 0026
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole that area of ground extending to 2020 square…
3 April 2014
Charge code SC18 2862 0025
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its Housing Supply Division
Description: All and whole those subjects shown outlined in red on the…
3 April 2014
Charge code SC18 2862 0024
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its Housing Supply Division
Description: All and whole that area of ground extending to two thousand…
3 April 2014
Charge code SC18 2862 0023
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its Housing Supply Division
Description: All and whole the subjects at south muirich, gorthleck…
3 April 2014
Charge code SC18 2862 0020
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its Housing Supply Division
Description: All and whole those two ares of ground at driminatorran…
3 April 2014
Charge code SC18 2862 0019
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Its Housing Supply Division
Description: All and whole those subjects known as and forming plot 1…
27 January 2014
Charge code SC18 2862 0018
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Triodos Bank N.V
Description: Kintyre cottage badachro gairloch. Notification of addition…
27 January 2014
Charge code SC18 2862 0017
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Triodos Bank N.V
Description: 3 kirkton road lochcarron ross-shire. Notification of…
27 January 2014
Charge code SC18 2862 0016
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: 1 macnaughton crescent acharacle argyll. Notification of…
2 December 2013
Charge code SC18 2862 0015
Delivered: 3 December 2013
Status: Satisfied on 4 September 2014
Persons entitled: The Highland Council
Description: Plots 5, 6 and 7 phase 2 milehouse kincraig INV21472.
16 August 2013
Charge code SC18 2862 0014
Delivered: 20 August 2013
Status: Satisfied on 13 December 2013
Persons entitled: The Highland Council
Description: Plots 5 6 and 7 of phase 2 of the development at milehouse…
12 April 2013
Charge code SC18 2862 0013
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: The Highland Council
Description: Plot or area of ground at kirkton gardens lochcarron…
12 April 2013
Charge code SC18 2862 0007
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole (first) all and whole that plot or area of…
10 April 2013
Charge code SC18 2862 0012
Delivered: 29 April 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole that plot of land to the northwest of 105…
10 April 2013
Charge code SC18 2862 0011
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole those three plots or areas of ground at…
10 April 2013
Charge code SC18 2862 0010
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole that plot of ground extending to 312 square…
10 April 2013
Charge code SC18 2862 0009
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole that plot of ground extending to 1103 square…
10 April 2013
Charge code SC18 2862 0008
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: All and whole that plot of ground extending to 774 square…
21 January 2009
Standard security
Delivered: 10 February 2009
Status: Satisfied on 30 April 2013
Persons entitled: The Highland Council
Description: Property at elizabeth crescent, bishopfield, dornoch being…
15 January 2009
Standard security
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: The Highland Council
Description: 0.37 hectares of ground at achtertairn, gairloch, ross and…
22 December 2008
Standard security
Delivered: 8 January 2009
Status: Satisfied on 22 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 5.2 hectares at milehouse, kincraig, by aviemore INV21472.
28 January 2008
Standard security
Delivered: 6 February 2008
Status: Satisfied on 4 December 2013
Persons entitled: The Highland Council
Description: 1.304 hectares being the townlands barn site at cromarty…
4 April 2000
Standard security
Delivered: 11 April 2000
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Former police house, daviot.
4 April 2000
Standard security
Delivered: 11 April 2000
Status: Satisfied on 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at clovullin, ardgour.