UNIVERSITY OF THE HIGHLANDS AND ISLANDS
Overview
Company Name | UNIVERSITY OF THE HIGHLANDS AND ISLANDS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC148203 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UNIVERSITY OF THE HIGHLANDS AND ISLANDS?
- Post-secondary non-tertiary education (85410) / Education
- First-degree level higher education (85421) / Education
- Post-graduate level higher education (85422) / Education
- Other education n.e.c. (85590) / Education
Where is UNIVERSITY OF THE HIGHLANDS AND ISLANDS located?
Registered Office Address | U H I House Old Perth Road Raigmore IV2 3JH Inverness Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNIVERSITY OF THE HIGHLANDS AND ISLANDS?
Company Name | From | Until |
---|---|---|
UHI MILLENNIUM INSTITUTE | Apr 06, 2001 | Apr 06, 2001 |
UHI | Oct 13, 1998 | Oct 13, 1998 |
U H I LIMITED | Dec 24, 1993 | Dec 24, 1993 |
What are the latest accounts for UNIVERSITY OF THE HIGHLANDS AND ISLANDS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for UNIVERSITY OF THE HIGHLANDS AND ISLANDS?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for UNIVERSITY OF THE HIGHLANDS AND ISLANDS?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Rosemary Janel Wilson Allford as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth-May Stewart as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jul 31, 2024 | 76 pages | AA | ||
Appointment of Mrs Lorna Walker as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Sheena Stewart as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Alexander Sandison as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Poonam Malik as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Andrew Taylor as a director on Oct 07, 2024 | 2 pages | AP01 | ||
Appointment of Dr Audrey Christelle Decou as a director on Sep 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Mei-Li Roberts as a director on Sep 05, 2024 | 1 pages | TM01 | ||
Appointment of Ms Shannon Drew Maccallum as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gary Ross Souter as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sara Elizabeth O'hagan as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jul 31, 2023 | 69 pages | AA | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 12B Ness Walk Inverness Inverness Shire IV3 5SQ to Uhi House Old Perth Road Raigmore Inverness IV2 3JH on Oct 27, 2023 | 1 pages | AD01 | ||
Appointment of Mr Gary Ross Souter as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr William Tiny Groves Campbell as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||
Appointment of Mr Paul Travill as a director on Aug 28, 2023 | 2 pages | AP01 | ||
Appointment of Miss Heather Offord as a director on Aug 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Murray Easton as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Madeleine Anne Rose Brown as a director on Jul 17, 2023 | 1 pages | TM01 | ||
Who are the officers of UNIVERSITY OF THE HIGHLANDS AND ISLANDS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALKER, Lorna | Secretary | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | 330944330001 | |||||||
ALLFORD, Rosemary Janel Wilson | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | United Kingdom | British | Lecturer | 269913690002 | ||||
BURR, Malcolm | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Chief Executive | 179701580001 | ||||
CAMPBELL, Angus | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Company Director | 45857480001 | ||||
CAMPBELL, William Tiny Groves | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Student | 311151520001 | ||||
CLOW, Allan James | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Company Director | 309794620001 | ||||
DECOU, Audrey Christelle, Dr | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | French | Academic | 326835490001 | ||||
LEWIS, Derek Compton | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Company Director | 178243820001 | ||||
MACCALLUM, Shannon Drew | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Student | 324924940001 | ||||
MACCOLL, Alastair Angus | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | Scottish | Company Chairman | 159593560002 | ||||
MACINNES, Helen | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Surveyor | 311626570001 | ||||
MCCORMACK, Rosemary Elizabeth | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Assistant Director Curriculum & Quality | 238041900001 | ||||
MCLEAN, Fiona Combe | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | Scottish | Non Executive Director | 180679730001 | ||||
NAIRN, Victoria Anne | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Principal & Vice Chancellor | 193658620001 | ||||
OFFORD, Heather | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Marketing Consultant | 312530430001 | ||||
PATERSON, Alexander Lawrie | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Company Director | 309876070001 | ||||
ROBERTSON, Andrea Paula | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | England | British | Education Consultant | 184935260002 | ||||
ROSS, Calum James | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Hotelier | 276589640001 | ||||
STEWART, Elizabeth-May | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Chartered Accountant | 311090800001 | ||||
TAYLOR, Jeremy Andrew | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | It Professional | 173201560001 | ||||
TRAVILL, Paul | Director | Old Perth Road Raigmore IV2 3JH Inverness U H I House Scotland | Scotland | British | Company Director | 312880990001 | ||||
BLACK, James Francis Paul | Secretary | 8 Leanach Court Westhill IV2 5DE Inverness Inverness Shire | British | 58466540001 | ||||||
FARQUHAR, Harold | Secretary | 12 Torbreck Road Lochardil IV2 4DF Inverness | British | Director Of Law & Administrati | 37214730001 | |||||
FRASER, James Mackenzie | Secretary | The Old Manse Camault Muir, Kiltarlity IV4 7JH Beauly Inverness Shire | British | 110930050001 | ||||||
GIBSON, Eric Robert | Secretary | 4 Stratherrick Gardens IV2 4LZ Inverness | British | 58234600001 | ||||||
LARG, Fiona Margaret | Secretary | 12b Ness Walk Inverness IV3 5SQ Inverness Shire | British | 146788810002 | ||||||
NOTMAN, Marion Newlands | Secretary | 35b Southside Road IV2 4XA Inverness Inverness Shire | British | 102996990001 | ||||||
SENDALL, Roger James | Secretary | 12b Ness Walk Inverness IV3 5SQ Inverness Shire | 282170640001 | |||||||
STEWART, Sheena | Secretary | Old Perth Road Raigmore IV2 3JH Inverness Uhi House Scotland | 294098980001 | |||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||
ABBOTT, Owen John, Dr | Director | 41 Castlegreen Road KW14 7LU Thurso Caithness | British | Lecturer | 61842720001 | |||||
ALLAN, Amy Elizabeth | Director | 19 Slater Street KW15 1PQ Kirkwall Isle Of Orkney | British | Student | 114100110001 | |||||
ALSTON, David John, Dr | Director | 12b Ness Walk Inverness IV3 5SQ Inverness Shire | Scotland | British | Councillor | 89759170001 | ||||
ANNAL, Janice | Director | 12b Ness Walk Inverness IV3 5SQ Inverness Shire | Scotland | British | Councillor | 164019230001 | ||||
ARBUTHNOTT, John Peebles, Sir | Director | 9 Curlinghall KA30 8LB Largs Ayrshire | United Kingdom | British | Chair Nhs Glasgow And Clyde | 117812960001 |
What are the latest statements on persons with significant control for UNIVERSITY OF THE HIGHLANDS AND ISLANDS?
Notified On | Ceased On | Statement |
---|---|---|
Dec 18, 2016 | The 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