HIGHLAND CAR CLUB LIMITED

HIGHLAND CAR CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHIGHLAND CAR CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC040743
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGHLAND CAR CLUB LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is HIGHLAND CAR CLUB LIMITED located?

    Registered Office Address
    15 Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    Highland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGHLAND CAR CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for HIGHLAND CAR CLUB LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for HIGHLAND CAR CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jul 31, 2024

    5 pagesAA

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Charles Munro as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Mark Robert Forsyth as a secretary on Jan 31, 2025

    1 pagesTM02

    Appointment of Mr Stewart Hurst as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Andrew Douglas Jardine as a director on Oct 31, 2024

    1 pagesTM01

    Director's details changed for Mr David James Fraser on Oct 22, 2024

    2 pagesCH01

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    8 pagesAA

    Director's details changed for Ms Joan Elizabeth Tracey on Feb 22, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew George Straube on Dec 16, 2023

    2 pagesCH01

    Appointment of Mr Mark Robert Forsyth as a secretary on Oct 26, 2023

    2 pagesAP03

    Termination of appointment of Tracy Angela Smith as a secretary on Oct 26, 2023

    1 pagesTM02

    Secretary's details changed for Miss Tracy Angela Smith on Oct 26, 2023

    1 pagesCH03
    Annotations
    DateAnnotation
    Nov 17, 2023Rectified Under Section 1095 of the Companies Act 2006, details of the secretary's change of name and service address have been removed as this was incorrectly stated.

    Appointment of Mr Gavin Maxwell Kelt as a director on Oct 26, 2023

    2 pagesAP01

    Appointment of Mr Fraser Frederick Hughes as a director on Oct 26, 2023

    2 pagesAP01

    Appointment of Mr Peter Neil Macinnes as a director on Oct 26, 2023

    2 pagesAP01

    Appointment of Ms Lucy Mary Munro as a director on Oct 26, 2023

    2 pagesAP01

    Termination of appointment of Tracy Angela Smith as a director on Oct 26, 2023

    1 pagesTM01

    Termination of appointment of Ricky Finlayson as a director on Oct 26, 2023

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Maxwell Kelt as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Ms Susan Una Macrae as a director on Oct 27, 2022

    2 pagesAP01

    Appointment of Ms Joan Elizabeth Tracey as a director on Oct 27, 2022

    2 pagesAP01

    Who are the officers of HIGHLAND CAR CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNRO, Charles
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Secretary
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    331866550001
    DAVIDSON, Wilma
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    ScotlandBritish208137880001
    FORSYTH, Derek
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    ScotlandScottish192631130002
    FORSYTH, Mark Robert
    Bishop Kinkell
    Conon Bridge
    IV7 8AW Dingwall
    Beinn Fhada
    Ross-Shire
    Scotland
    Director
    Bishop Kinkell
    Conon Bridge
    IV7 8AW Dingwall
    Beinn Fhada
    Ross-Shire
    Scotland
    ScotlandScottish208137900001
    FRASER, David James
    Cullaird Road
    IV2 4DL Inverness
    13
    Scotland
    Director
    Cullaird Road
    IV2 4DL Inverness
    13
    Scotland
    ScotlandBritish302570440001
    FRASER, Robin Michael
    Cedarwood Crescent
    IV2 6GT Inverness
    15
    Scotland
    Director
    Cedarwood Crescent
    IV2 6GT Inverness
    15
    Scotland
    ScotlandScottish265926380001
    HUGHES, Fraser Frederick
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    ScotlandBritish315374280001
    HURST, Stewart
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    ScotlandScottish329114810001
    KELT, Gavin Maxwell
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    ScotlandBritish275999000001
    LAWTON, Peter David
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    ScotlandBritish131108820001
    MACINNES, Peter Neil
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    ScotlandBritish315374200001
    MACRAE, Susan Una
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    ScotlandScottish302570720001
    MOIR, Fiona
    Cedarwood Crescent
    IV2 6GT Inverness
    15
    Scotland
    Director
    Cedarwood Crescent
    IV2 6GT Inverness
    15
    Scotland
    ScotlandBritish192633080001
    MUNRO, Charles Roderick
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Scotland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Scotland
    ScotlandBritish43533470001
    MUNRO, Fiona
    15 Cedarwood Crescent
    IV2 6GT Inverness
    Inverness Shire
    Director
    15 Cedarwood Crescent
    IV2 6GT Inverness
    Inverness Shire
    ScotlandBritish116839740001
    MUNRO, Lucy Mary
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    United KingdomBritish315374120001
    ROSS, John
    Milton Of Clava
    Culloden Moor
    IV1 2EL Inverness
    Inverness Shire
    Scotland
    Director
    Milton Of Clava
    Culloden Moor
    IV1 2EL Inverness
    Inverness Shire
    Scotland
    ScotlandBritish27214040001
    STRAUBE, Andrew George
    Smith Avenue
    IV3 5ES Inverness
    23
    Scotland
    Director
    Smith Avenue
    IV3 5ES Inverness
    23
    Scotland
    ScotlandScottish302570370001
    TRACEY, Joan Elizabeth
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    ScotlandScottish302570600002
    FORSYTH, Mark Robert
    Bishop Kinkell
    Conon Bridge
    IV7 8AW Dingwall
    Beinn Fhada
    Ross-Shire
    Scotland
    Secretary
    Bishop Kinkell
    Conon Bridge
    IV7 8AW Dingwall
    Beinn Fhada
    Ross-Shire
    Scotland
    317181250001
    MOIR, Fiona
    34 Souter Drive
    IV2 4XJ Inverness
    Secretary
    34 Souter Drive
    IV2 4XJ Inverness
    British79802320001
    MUNRO, Fiona
    15 Cedarwood Crescent
    IV2 6GT Inverness
    Inverness Shire
    Secretary
    15 Cedarwood Crescent
    IV2 6GT Inverness
    Inverness Shire
    British116839740001
    MUNRO, Fiona
    15 Cedarwood Crescent
    IV2 6GT Inverness
    Inverness Shire
    Secretary
    15 Cedarwood Crescent
    IV2 6GT Inverness
    Inverness Shire
    British116839740001
    SMITH, Tracy Angela
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Secretary
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    208137890002
    WHYTE, Karen
    Achmony Culburnie
    Kiltarlity
    Inverness
    Highland
    Scotland
    Secretary
    Achmony Culburnie
    Kiltarlity
    Inverness
    Highland
    Scotland
    British48362640001
    ADAMS, Bruce David
    18 Bellfield Road
    North Kessock
    IV1 1XU Inverness
    Highland
    Director
    18 Bellfield Road
    North Kessock
    IV1 1XU Inverness
    Highland
    British39190480001
    AFEK, Ian
    14 Drumdevan Road
    IV2 4DB Inverness
    Inverness Shire
    Director
    14 Drumdevan Road
    IV2 4DB Inverness
    Inverness Shire
    ScotlandBritish127472700001
    BAXTER, Colin Hay
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    ScotlandBritish149922910001
    BEATON, Keir Alexander
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    ScotlandBritish208137910001
    BEATON, Keir
    17 Ferntower Avenue
    IV2 7EY Inverness
    Inverness Shire
    Director
    17 Ferntower Avenue
    IV2 7EY Inverness
    Inverness Shire
    ScotlandBritish127472640001
    BEATON, Paul James
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    ScotlandScottish116839450002
    BEATON, Paul James
    17 Teal Avenue
    IV2 3TB Inverness
    Director
    17 Teal Avenue
    IV2 3TB Inverness
    ScotlandScottish116839450002
    BLANCHARD, Carol
    16 Corrie Terrace
    IV6 7QR Muir Of Ord
    Ross Shire
    Director
    16 Corrie Terrace
    IV6 7QR Muir Of Ord
    Ross Shire
    British27214140002
    BROWN, Dougal Hugo
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Scotland
    Director
    Cedarwood Crescent
    Milton Of Leys
    IV2 6GT Inverness
    15
    Highland
    Scotland
    ScotlandScottish169121740001
    BRUCE, Adrian
    Solas Carr Road
    PH23 3AD Carr Bridge
    Inverness Shire
    Director
    Solas Carr Road
    PH23 3AD Carr Bridge
    Inverness Shire
    British56814370002

    What are the latest statements on persons with significant control for HIGHLAND CAR CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0