DINGWALL & HIGHLAND MARTS LIMITED
Overview
| Company Name | DINGWALL & HIGHLAND MARTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC154876 |
| 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 DINGWALL & HIGHLAND MARTS LIMITED?
- Mixed farming (01500) / Agriculture, Forestry and Fishing
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is DINGWALL & HIGHLAND MARTS LIMITED located?
| Registered Office Address | Dingwall & Highland Marts Limited Humberston Bailechaul Road IV15 9TP Dingwall Ross-Shire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DINGWALL & HIGHLAND MARTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DINGWALL & UA PARTNERSHIP LIMITED | Mar 17, 1995 | Mar 17, 1995 |
| WJB (347) LIMITED | Dec 12, 1994 | Dec 12, 1994 |
What are the latest accounts for DINGWALL & HIGHLAND MARTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DINGWALL & HIGHLAND MARTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for DINGWALL & HIGHLAND MARTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Freda Mae Newton as a director on Aug 06, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Termination of appointment of James Anderson Paterson Gordon as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Forbes as a director on Dec 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Humberston Bailechaul Road Dingwall Ross-Shire, IV1 9TP to Dingwall & Highland Marts Limited Humberston Bailechaul Road Dingwall Ross-Shire IV15 9TP on Jul 07, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sheena Mairi Mackenzie as a director on Jul 21, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Amy Grant as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Donald Maclean Fraser as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Magnus Marck Spencer as a director on Feb 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Notification of Dingwall Auction Mart Limited as a person with significant control on Nov 01, 2020 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 02, 2020 | 2 pages | PSC09 | ||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||
Termination of appointment of Ian Munro Tolmie as a director on Jun 03, 2019 | 1 pages | TM01 | ||
Who are the officers of DINGWALL & HIGHLAND MARTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKINTOSH, Bruce Lewis | Secretary | Humberston Bailechaul Road IV15 9TP Dingwall Dingwall & Highland Marts Limited Ross-Shire Scotland | 259205300001 | |||||||
| FRASER, Hugh Maclean | Director | Scaniport IV2 6DN Inverness Kinchyle Farm Scotland | Scotland | British | 103921490001 | |||||
| FRASER, Kenneth Mackenzie | Director | Gorthleck IV2 6UJ Inverness Torran House Scotland | Scotland | British | 183958830001 | |||||
| GRANT, Amy | Director | Contin IV14 9EB Strathpeffer Kinnahaird Farm Scotland | Scotland | Scottish | 81786560002 | |||||
| HENDERSON, John Gordon Stephen | Director | Udale Farm Poyntzfield, Conon Bridge IV7 8LY Dingwall Ross Shire | Scotland | British | 82290750001 | |||||
| MACDONALD, Angus Ewan | Director | Torgorm Conon Bridge IV7 8DN Dingwall Ross Shire | United Kingdom | British | 80027900001 | |||||
| MACKENZIE, Sheena Mairi | Director | Humberston Bailechaul Road IV15 9TP Dingwall Dingwall & Highland Marts Limited Ross-Shire Scotland | Scotland | British | 162817990001 | |||||
| MACPHERSON, Grant | Director | Drumdyre Road IV15 9RW Dingwall 36 Ross-Shire Scotland | Scotland | British | 174594210001 | |||||
| MATHESON, Kenneth | Director | Milton Of Aberarder Dores IV1 2UB Inverness | Scotland | British | 43453550001 | |||||
| MCCALL, Ewan | Director | Culmailly KW10 6TA Golspie Culmailly Farm Scotland | Scotland | Scottish | 241493390001 | |||||
| NEWTON, Freda Mae | Director | Dochgarroch Lock Dochgarroch IV3 8JG Inverness C/O Jacobite Cruises Ltd Scotland | Scotland | Scottish | 53142150013 | |||||
| RENWICK, Farquhar Scott | Director | Lochbroom IV23 2RZ Ullapool Clachan Farmhouse Ross-Shire | Scotland | British | 128997700001 | |||||
| TAYLOR, Matthew Scott | Director | IV19 1JX Tain Ardjachie Farmhouse Ross-Shire | United Kingdom | British | 152705860001 | |||||
| WHITEFORD, David Robert | Director | Nigg IV19 1QS Tain Castlecraig Farms Highland Scotland | Scotland | British | 40407240001 | |||||
| MACKINTOSH, Anne | Secretary | Glenburn Kinnairdie Avenue IV15 9LL Dingwall Ross Shire | British | 45818770001 | ||||||
| MACPHERSON, Grant | Secretary | 36 Drumdyre Road IV15 9RW Dingwall Ross Shire | British | 50057710002 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| DANSON, David Laurence George | Director | 19/7 South Gray Street EH9 1TE Edinburgh Lothian | British | 59367160002 | ||||||
| FORBES, James | Director | Lochdhu Farm IV12 5PA Nairn | Scotland | British | 43453250001 | |||||
| FRASER, Donald Maclean | Director | Dunain Mains IV3 8JX Inverness | Scotland | British | 103921340002 | |||||
| FRASER, Duncan William | Director | Dunmar Newton Of Ferintosh IV7 8AS Dingwall Ross Shire | Scotland | British | 45818980001 | |||||
| GORDON, James Anderson Paterson | Director | Hilton Farm Portmahomack IV20 1RO Tain | Scotland | British | 9507540001 | |||||
| GRAHAME, Joan Suzanne | Director | 19 Barclay Place FK15 0FB Dunblane Perthshire | Scotland | British | 75723440003 | |||||
| LEGGAT, Hugh David | Director | Garry Cottage Bankfoot PH1 4AT Perth Perthshire | Perth | British | 686400001 | |||||
| MACDONALD, Angus Stewart | Director | Torgorm Conon Bridge IV7 8DN Dingwall Ross & Cromarty | British | 1220020001 | ||||||
| MACKENZIE, Edward John | Director | Pithogarty Farm IV19 1PD Tain Pithogarty House Ross Shire United Kingdom | Scotland | British | 9507530001 | |||||
| MACKENZIE, Roderick Thomas | Director | Springfield Corry, Muir Of Ord IV6 7TN Inverness Ross Shire | British | 113021400001 | ||||||
| MACKENZIE, Ruairidh Duncan | Director | Heathmount IV19 1NE Tain Ross-Shire | Scotland | British | 18455930001 | |||||
| MACPHERSON, James | Director | Daviot IV2 5ER Inverness Cowlis United Kingdom | Scotland | British | 43453520001 | |||||
| MC WILLIAMS, Arthur Colman | Director | 2 Regency Court ML3 7EA Hamilton Lanarkshire | American | 8209240002 | ||||||
| MCCALL, Malcolm John, Mr. | Director | Inverbrora Farm KW9 6NJ Brora Sutherland | Scotland | British | 43453180001 | |||||
| MCCALLUM, George Loch | Director | Uplands Farm House IV15 9TT Dingwall | British | 9507560001 | ||||||
| MCGREGOR, Alan James Robley | Director | Muirhead Rhynd PH2 8QE Perth | Scotland | British | 56420760001 | |||||
| MCKENZIE, Kenneth | Director | The Mount Uplands IV15 9TT Dingwall Ross Shire | United Kingdom | British | 45818900001 | |||||
| MEIKLEJOHN, Henry | Director | 53 Bayne Drive IV15 9UB Dingwall Ross Shire | United Kingdom | British | 519720001 |
Who are the persons with significant control of DINGWALL & HIGHLAND MARTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Dingwall Auction Mart Limited | Nov 01, 2020 | Humberston Bailechaul Road IV15 9TP Dingwall Dingwall Auction Mart Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for DINGWALL & HIGHLAND MARTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2016 | Nov 01, 2020 | 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