HIGHLAND THEOLOGICAL COLLEGE

HIGHLAND THEOLOGICAL COLLEGE

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

    Company NameHIGHLAND THEOLOGICAL COLLEGE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC149728
    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 THEOLOGICAL COLLEGE?

    • 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 HIGHLAND THEOLOGICAL COLLEGE located?

    Registered Office Address
    High Street
    Dingwall
    IV15 9HA Ross Shire
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND THEOLOGICAL COLLEGE?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND THEOLOGICAL COLLEGE LIMITEDMar 18, 1994Mar 18, 1994

    What are the latest accounts for HIGHLAND THEOLOGICAL COLLEGE?

    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 THEOLOGICAL COLLEGE?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for HIGHLAND THEOLOGICAL COLLEGE?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jul 31, 2024

    29 pagesAA

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Mackenzie as a director on Feb 10, 2025

    1 pagesTM01

    Appointment of Professor Marjory Harper as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Donald Sween Mackenzie as a director on Sep 23, 2024

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2023

    25 pagesAA

    Director's details changed for Dr James Andrew Grant on Mar 01, 2024

    2 pagesCH01

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2022

    30 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Appointment of Rev Iain Alasdair Macleod as a director on Sep 26, 2022

    2 pagesAP01

    Appointment of Mr Dugald Macpherson as a director on Sep 26, 2022

    2 pagesAP01

    Appointment of Professor Ian Fraser as a director on Jun 13, 2022

    2 pagesAP01

    Termination of appointment of Stuart James Smith as a director on Jun 13, 2022

    1 pagesTM01

    Termination of appointment of Moira Letitia Mccarrell as a director on Apr 22, 2022

    1 pagesTM01

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2021

    31 pagesAA

    Appointment of Mr Donald Duncan Fraser Stewart as a director on Apr 26, 2021

    2 pagesAP01

    Termination of appointment of David Ian Fraser as a director on Apr 26, 2021

    1 pagesTM01

    Appointment of Dr Steve Adamson as a director on Nov 23, 2020

    2 pagesAP01

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Charles Allan Ferguson as a director on Jun 02, 2020

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2020

    29 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of HIGHLAND THEOLOGICAL COLLEGE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMSON, Steve, Dr
    High Street
    Dingwall
    IV15 9HA Ross Shire
    Director
    High Street
    Dingwall
    IV15 9HA Ross Shire
    United StatesAmericanProvost & Executive Vice President281403300001
    FRASER, Ian, Professor
    Drummond Court
    IV2 4JR Inverness
    12
    Scotland
    Director
    Drummond Court
    IV2 4JR Inverness
    12
    Scotland
    ScotlandScottishRetired307461270001
    GRANT, James Andrew, Dr
    Golf View Road
    IV3 8FE Inverness
    156
    Scotland
    Director
    Golf View Road
    IV3 8FE Inverness
    156
    Scotland
    ScotlandBritishLecturer150064540002
    HARPER, Marjory, Professor
    High Street
    Dingwall
    IV15 9HA Ross Shire
    Director
    High Street
    Dingwall
    IV15 9HA Ross Shire
    ScotlandScottishProfessor Of History330473690001
    MACLEOD, Iain Alasdair, Rev
    Canisp Road
    Lochinver
    IV27 4LH Lairg
    Cos Manse
    Scotland
    Director
    Canisp Road
    Lochinver
    IV27 4LH Lairg
    Cos Manse
    Scotland
    ScotlandScottishMinister301546640001
    MACPHERSON, Dugald
    Ballifeary Road
    IV3 5PF Inverness
    Seaforth Lodge
    Scotland
    Director
    Ballifeary Road
    IV3 5PF Inverness
    Seaforth Lodge
    Scotland
    ScotlandScottishRetired19247070005
    MORRISON, Hector, The Reverend
    24 Oak Avenue
    IV2 4NX Inverness
    Director
    24 Oak Avenue
    IV2 4NX Inverness
    ScotlandBritishMinister Of Religion38835500002
    STEWART, Donald Duncan Fraser
    High Street
    Dingwall
    IV15 9HA Ross Shire
    Director
    High Street
    Dingwall
    IV15 9HA Ross Shire
    ScotlandScottishArchitect283211780001
    MCGOWAN, Andrew Thomson Blake, Rev Professor
    4 Kintail Place
    IV15 9RL Dingwall
    Ross Shire
    Secretary
    4 Kintail Place
    IV15 9RL Dingwall
    Ross Shire
    BritishCollege Principal38796500003
    VERNAL, Lewis John Forbes
    Lorien / 9
    Station Road
    IV9 8RW Avoch
    Ross-Shire
    Secretary
    Lorien / 9
    Station Road
    IV9 8RW Avoch
    Ross-Shire
    BritishCollege Secretary119254460001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    ARMSTRONG, Colin James
    Ardmore / 20a
    Drummond Road
    IV2 4NB Inverness
    Inverness-Shire
    Director
    Ardmore / 20a
    Drummond Road
    IV2 4NB Inverness
    Inverness-Shire
    ScotlandBritishArchitect126880360001
    BALL, Adrianne, Dr
    High Street
    Dingwall
    IV15 9HA Ross Shire
    Director
    High Street
    Dingwall
    IV15 9HA Ross Shire
    ScotlandBritishRetired205071700001
    BARRON, Alexander
    Wester Inshes Drive
    IV2 5HG Inverness
    2
    Scotland
    Director
    Wester Inshes Drive
    IV2 5HG Inverness
    2
    Scotland
    ScotlandBritishBank Manager (Retired)168163570001
    BLANCHARD, John William, Doctor
    81 Lambert Road
    SM7 2QU Banstead
    Surrey
    Director
    81 Lambert Road
    SM7 2QU Banstead
    Surrey
    BritishAuthor/Evangelist70818470001
    BROUGH, James Ian
    2 Culduthel Gardens
    IV2 4AR Inverness
    Highland
    Director
    2 Culduthel Gardens
    IV2 4AR Inverness
    Highland
    BritishChartered Accountant71982840001
    CAMPBELL, George William
    Roneval
    Drumsmittal, North Kessock
    IV1 3XF Inverness
    Director
    Roneval
    Drumsmittal, North Kessock
    IV1 3XF Inverness
    United KingdomBritishRegional Director49563160002
    CAMPBELL, Iain Donald, The Reverend
    Free Church House
    Skeabost Bridge
    IV51 9NP Isle Of Skye
    Director
    Free Church House
    Skeabost Bridge
    IV51 9NP Isle Of Skye
    BritishMinister Of Religion38836290001
    CAMPBELL, Norman
    14 Blackpark Terrace
    IV3 8NE Inverness
    Inverness Shire
    Director
    14 Blackpark Terrace
    IV3 8NE Inverness
    Inverness Shire
    BritishRetired75325670001
    CHIRNSIDE, Peter Huett
    High Street
    Dingwall
    IV15 9HA Ross Shire
    Director
    High Street
    Dingwall
    IV15 9HA Ross Shire
    ScotlandBritishRetired149443360001
    CRANSTON, Robert Douglas, Rev
    6 Churchill Road
    PA13 4LH Kilmacolm
    Renfrewshire
    Director
    6 Churchill Road
    PA13 4LH Kilmacolm
    Renfrewshire
    ScotlandBritishMinister Of Religion119609700001
    CUNNINGHAM, Roderick
    1 East Street
    Sandwick
    HS2 OAG Isle Of Lewis
    Director
    1 East Street
    Sandwick
    HS2 OAG Isle Of Lewis
    ScotlandBritishChartered Accountant744890002
    FERGUSON, John Charles Allan, Rev Dr
    Golf View Terrace
    IV3 9JJ Inverness
    9
    Scotland
    Director
    Golf View Terrace
    IV3 9JJ Inverness
    9
    Scotland
    ScotlandScottishMinister Of Religion177077320002
    FRASER, David Ian
    High Street
    Dingwall
    IV15 9HA Ross Shire
    Director
    High Street
    Dingwall
    IV15 9HA Ross Shire
    ScotlandBritishCivil Engineer196743300001
    FYALL, Robert Scott, Dr.
    13 Scone Gardens
    EH8 7DQ Edinburgh
    Midlothian
    Director
    13 Scone Gardens
    EH8 7DQ Edinburgh
    Midlothian
    BritishDirector Of Rutherford House115908360001
    GRANT, Hugh
    46 Glenburn Drive
    IV2 4NE Inverness
    Inverness-Shire
    Director
    46 Glenburn Drive
    IV2 4NE Inverness
    Inverness-Shire
    BritishRetired Accountant119472020001
    HAIR, Philip Robertson, Reverend
    100 Willowbrae Avenue
    EH8 7HU Edinburgh
    Midlothian
    Director
    100 Willowbrae Avenue
    EH8 7HU Edinburgh
    Midlothian
    BritishMinister Of Religion38868930002
    HUMPHRIS, Peter Maurice, The Reverend
    2 Balnafettack Place
    IV3 8TQ Inverness
    Inverness Shire
    Director
    2 Balnafettack Place
    IV3 8TQ Inverness
    Inverness Shire
    ScotlandBritishMinister Of Religion101182430001
    JOHNSTONE, Ben, Rev Dr
    Shiant, 5 Upper Breakish
    Broadford
    IV42 8JY Isle Of Skye
    Inverness Shire
    Director
    Shiant, 5 Upper Breakish
    Broadford
    IV42 8JY Isle Of Skye
    Inverness Shire
    BritishMinister Of Religion86835830001
    MACDONALD, Angus
    54 Scorguie Avenue
    IV3 8SD Inverness
    Highland
    Director
    54 Scorguie Avenue
    IV3 8SD Inverness
    Highland
    BritishJournalist75597820001
    MACINNES, Malcolm, Doctor
    Balnakyle Road
    IV2 4BS Inverness
    60
    Scotland
    Director
    Balnakyle Road
    IV2 4BS Inverness
    60
    Scotland
    ScotlandBritishMinister Of Religion (Retired)168163580001
    MACINTYRE, Robert Allan
    Cruachan,
    Milton, Drumnadrochit
    IV63 6UA Inverness
    Director
    Cruachan,
    Milton, Drumnadrochit
    IV63 6UA Inverness
    BritishRetired75325700001
    MACIVER, Donald, Rev
    Birch Place
    IV19 1FF Tain
    3
    Ross-Shire
    United Kingdom
    Director
    Birch Place
    IV19 1FF Tain
    3
    Ross-Shire
    United Kingdom
    ScotlandBritishMinister Of Religion (Retired)150034270001
    MACIVER, Donald, The Reverend
    Free Church Manse
    Gowanbank Place, Hilton
    IV20 1XS Tain
    Ross Shire
    Director
    Free Church Manse
    Gowanbank Place, Hilton
    IV20 1XS Tain
    Ross Shire
    BritishMinister Of Religion86456980001
    MACIVER, Norman, Rev Dr
    Mundi Crescent
    AB21 0LY Newmachar
    4
    Aberdeenshire
    Scotland
    Director
    Mundi Crescent
    AB21 0LY Newmachar
    4
    Aberdeenshire
    Scotland
    ScotlandBritishMinister Of Religion (Retired)137675320001

    What are the latest statements on persons with significant control for HIGHLAND THEOLOGICAL COLLEGE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 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