HIGHLAND PRINT STUDIO

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

    Company NameHIGHLAND PRINT STUDIO
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC099312
    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 PRINT STUDIO?

    • Artistic creation (90030) / Arts, entertainment and recreation
    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is HIGHLAND PRINT STUDIO located?

    Registered Office Address
    Highland Print Studio
    20 Bank Street
    IV1 1QU Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND PRINT STUDIO?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND PRINTMAKERS WORKSHOP AND GALLERY LTD.Aug 21, 1989Aug 21, 1989
    INVERNESS PRINTMAKERS WORKSHOP LIMITEDMay 28, 1986May 28, 1986

    What are the latest accounts for HIGHLAND PRINT STUDIO?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HIGHLAND PRINT STUDIO?

    Last Confirmation Statement Made Up ToNov 01, 2025
    Next Confirmation Statement DueNov 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2024
    OverdueNo

    What are the latest filings for HIGHLAND PRINT STUDIO?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Owen Mackintosh Hope as a director on Aug 15, 2025

    1 pagesTM01

    Termination of appointment of Michael Gavin Buchanan as a director on Jul 21, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    19 pagesAA

    Termination of appointment of John Scott Macklin as a director on Jul 03, 2024

    1 pagesTM01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Gavin Buchanan as a director on Mar 13, 2024

    2 pagesAP01

    Appointment of Gwen Harrison as a director on Mar 22, 2024

    2 pagesAP01

    Appointment of Mr John Scott Macklin as a director on Mar 26, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Amanda Grady as a secretary on Oct 28, 2023

    1 pagesTM02

    Appointment of Ms Dorothy Muir Low as a secretary on Oct 28, 2023

    2 pagesAP03

    Termination of appointment of Amanda Grady as a director on Oct 28, 2023

    1 pagesTM01

    Termination of appointment of Trev Johnson as a director on May 12, 2023

    1 pagesTM01

    Termination of appointment of Stewart David Christie Forbes as a director on Jun 13, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stewart David Christie Forbes as a director on Mar 07, 2022

    2 pagesAP01

    Appointment of Ms Dorothy Muir Low as a director on Mar 07, 2022

    2 pagesAP01

    Appointment of Mr Owen Mackintosh Hope as a director on Mar 07, 2022

    2 pagesAP01

    Secretary's details changed for Dr Amanda Ellen Grady on Aug 18, 2022

    1 pagesCH03

    Termination of appointment of Pamela Tait as a director on Mar 23, 2021

    1 pagesTM01

    Termination of appointment of James Arthur Stewart as a director on Jul 24, 2021

    1 pagesTM01

    Who are the officers of HIGHLAND PRINT STUDIO?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOW, Dorothy Muir
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Secretary
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    315538440001
    DODDS, Alistair Bruce
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Director
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    ScotlandBritishRetired203714510001
    HARRISON, Gwen
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Director
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    ScotlandBritishProject Manager321394700001
    LOW, Dorothy Muir
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Director
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    ScotlandScottishCivil Servant224811990001
    MACKINTOSH, Marie Jane Frances
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Scotland
    Director
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Scotland
    United KingdomBritishProject Manager154312710001
    ANDREWS, Mary
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Scotland
    Secretary
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Scotland
    BritishMother93589130001
    ANTON, Helen
    Rose Cottage 3 Ardross Place
    IV3 5BY Inverness
    Highland
    Secretary
    Rose Cottage 3 Ardross Place
    IV3 5BY Inverness
    Highland
    BritishArts Consultant55885960001
    CLARK, John Gordon
    6 Lodge Avenue
    IV2 4NP Inverness
    Inverness Shire
    Secretary
    6 Lodge Avenue
    IV2 4NP Inverness
    Inverness Shire
    British1035860001
    GRADY, Amanda, Dr
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Secretary
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    299211390001
    GRAHAM, Elisabeth Ann
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Secretary
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    244867930001
    GREEN, Doreen Linda
    7 Craigard Place
    IV3 6PR Inverness
    Inverness Shire
    Secretary
    7 Craigard Place
    IV3 6PR Inverness
    Inverness Shire
    British1035810001
    LAING, Jane
    Wester Lovat House
    IV4 7AZ Beauly
    Inverness Shire
    Secretary
    Wester Lovat House
    IV4 7AZ Beauly
    Inverness Shire
    British64981960001
    MACRAE, Finlay
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Secretary
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    203460010001
    MCKAY, Alisdair
    2 Stuart Street
    Ardersier
    IV2 7QL Inverness
    Secretary
    2 Stuart Street
    Ardersier
    IV2 7QL Inverness
    BritishWoodworker1219560001
    STEVENS, Robin Ann
    Comraich House Upper Wester Lovat
    IV4 7AZ Beauly
    Inverness Shire
    Scotland
    Secretary
    Comraich House Upper Wester Lovat
    IV4 7AZ Beauly
    Inverness Shire
    Scotland
    British50999760002
    ANDREWS, Mary
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Inverness-Shire
    Scotland
    Director
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Inverness-Shire
    Scotland
    ScotlandBritishMother93589130001
    AVERY, Trevor
    Morayston Farm
    Dalcross
    IV1 2JQ Inverness
    Invernessshire
    Director
    Morayston Farm
    Dalcross
    IV1 2JQ Inverness
    Invernessshire
    BritishArtist / Administrator55885820001
    BALLANTYNE, Lena
    Knockbain Schoolhouse
    Kirkhill
    IV5 7PL Inverness
    Inverness Shire
    Director
    Knockbain Schoolhouse
    Kirkhill
    IV5 7PL Inverness
    Inverness Shire
    BritishCompany Director31631290001
    BARNETT, Marion Dawson
    Tir Aluinn
    Ardival
    IV14 9DL Strathpeffer
    Ross Shire
    Director
    Tir Aluinn
    Ardival
    IV14 9DL Strathpeffer
    Ross Shire
    BritishTextile Artist78794030001
    BEATTIE, Bryan William
    Cottage Drumderfit Farm
    IV1 3ZF Kessock
    No 2
    Ross-Shire
    Director
    Cottage Drumderfit Farm
    IV1 3ZF Kessock
    No 2
    Ross-Shire
    ScotlandBritishArts Consutltant1759880003
    BRUCE, Andrew Roderick Maclean
    Fernbank
    Burn Place
    IV15 9NQ Dingwall
    Ross Shire
    Director
    Fernbank
    Burn Place
    IV15 9NQ Dingwall
    Ross Shire
    United KingdomBritishArchitect44850440002
    BUCHANAN, Michael Gavin
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Director
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    ScotlandBritishConsultant321395200001
    CALDERWOOD, Isobel
    The Glaick
    IV1 1XG North Kessock
    Ross And Cromarty
    Director
    The Glaick
    IV1 1XG North Kessock
    Ross And Cromarty
    BritishCompany Director5457270001
    CARTER, Deborah Ann
    Dalcrombie Cottate
    IV2 6UA Dores
    Inverness
    Director
    Dalcrombie Cottate
    IV2 6UA Dores
    Inverness
    BritishArtist113244930001
    CLARK, John Gordon
    6 Lodge Avenue
    IV2 4NP Inverness
    Inverness Shire
    Director
    6 Lodge Avenue
    IV2 4NP Inverness
    Inverness Shire
    BritishGraphic Designer1035860001
    COOKE, Ernest
    25 Trentham Court
    Westhill
    IV1 2DF Inverness
    Inverness Shire
    Director
    25 Trentham Court
    Westhill
    IV1 2DF Inverness
    Inverness Shire
    BritishRetired7471540001
    COOPER, Gill
    44 Huntly Street
    IV3 5HR Inverness
    Inverness Shire
    Director
    44 Huntly Street
    IV3 5HR Inverness
    Inverness Shire
    BritishBusiness Director58239090001
    COWIE, Alan
    20 Riverford Crescent
    Cononbridge
    IV7 8HL Dingwall
    Ross Shire
    Director
    20 Riverford Crescent
    Cononbridge
    IV7 8HL Dingwall
    Ross Shire
    BritishTeacher36655620002
    COWIE, Alan
    Craigvar
    Munlochy
    IV8 8ND Ross-Shire
    Director
    Craigvar
    Munlochy
    IV8 8ND Ross-Shire
    BritishTeacher36655620001
    COWIE, Margaret
    12 Inshes Brae
    Westhill
    IV1 2AX Inverness
    Inverness Shire
    Director
    12 Inshes Brae
    Westhill
    IV1 2AX Inverness
    Inverness Shire
    BritishLocal Government Accountant5265180001
    CROWLE, Claire Louise
    2 Scatwell Farm Cottages
    IV6 7QG Muir Of Ord
    Ross Shire
    Director
    2 Scatwell Farm Cottages
    IV6 7QG Muir Of Ord
    Ross Shire
    BritishYouth Events Co Ordinator100435370001
    CUMMING, Walter J
    5 Broadstone Avenue
    IV2 3LE Inverness
    Inverness Shire
    Director
    5 Broadstone Avenue
    IV2 3LE Inverness
    Inverness Shire
    BritishTeacher1035840001
    FARLEY, Rob, Dr
    24 Kyle Court
    Raigmore Hospital
    IV2 3UJ Inverness
    Inverness-Shire
    Director
    24 Kyle Court
    Raigmore Hospital
    IV2 3UJ Inverness
    Inverness-Shire
    BritishMedical Physicist1373100001
    FOOT, Jeffrey
    "Khargpur" 31 Camden Street
    Evanton
    IV16 9XX Dingwall
    Ross Shire
    Director
    "Khargpur" 31 Camden Street
    Evanton
    IV16 9XX Dingwall
    Ross Shire
    BritishDevelopment Manager31276560001
    FORBES, Stewart David Christie
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    Director
    20 Bank Street
    IV1 1QU Inverness
    Highland Print Studio
    ScotlandScottishCompany Director299212850001

    What are the latest statements on persons with significant control for HIGHLAND PRINT STUDIO?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2016The 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