HIE VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHIE VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC156337
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HIE VENTURES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HIE VENTURES LIMITED located?

    Registered Office Address
    Ord House Cradlehall Business Park
    Caulfield Road North
    IV2 5GH Inverness
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HIE VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 221 LIMITEDMar 03, 1995Mar 03, 1995

    What are the latest accounts for HIE VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HIE VENTURES LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2027
    Next Confirmation Statement DueMar 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2026
    OverdueNo

    What are the latest filings for HIE VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 03, 2026 with updates

    6 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    14 pagesAA

    Confirmation statement made on Mar 03, 2025 with updates

    4 pagesCS01

    Appointment of Mr Graeme Boath Harrison as a director on Jan 03, 2025

    2 pagesAP01

    Termination of appointment of Nicholas Bryan Kenton as a director on Dec 05, 2024

    1 pagesTM01

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

    14 pagesAA

    Registered office address changed from Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW to Ord House Cradlehall Business Park Caulfield Road North Inverness IV2 5GH on May 30, 2024

    1 pagesAD01

    Confirmation statement made on Mar 03, 2024 with updates

    6 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Mar 03, 2022 with updates

    5 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Mar 03, 2021 with updates

    6 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Mar 03, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Mar 03, 2019 with updates

    6 pagesCS01

    Termination of appointment of Ledingham Chalmers Llp as a secretary on Feb 26, 2019

    1 pagesTM02

    Appointment of Lc Secretaries Limited as a secretary on Feb 26, 2019

    2 pagesAP04

    Accounts for a small company made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 03, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    16 pagesAA

    Termination of appointment of Susan Mary Smith as a director on Aug 14, 2017

    1 pagesTM01

    Appointment of Mr Nicholas Bryan Kenton as a director on Aug 01, 2017

    2 pagesAP01

    Who are the officers of HIE VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    HARRISON, Graeme Boath
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    United Kingdom
    Director
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    United Kingdom
    ScotlandBritish202601400001
    OXLEY, David Joseph
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    United Kingdom
    Director
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    United Kingdom
    ScotlandBritish214674320001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    CROSSAN, William Murray
    Langhills East Whim Road
    EH31 2BD Gullane
    East Lothian
    Director
    Langhills East Whim Road
    EH31 2BD Gullane
    East Lothian
    British42846370001
    DUTHIE, Forbes Cameron
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    United Kingdom
    Director
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    United Kingdom
    ScotlandBritish33012350001
    EDDIE, Roger James
    96 Culduthel Park
    IV2 4RZ Inverness
    Director
    96 Culduthel Park
    IV2 4RZ Inverness
    ScotlandBritish74474460001
    FIDDES, Graham Charles
    Queens Den
    AB15 8BN Aberdeen
    93
    United Kingdom
    Director
    Queens Den
    AB15 8BN Aberdeen
    93
    United Kingdom
    United KingdomBritish146850760001
    FLEMING, David Alexander
    65 Bruntland Court
    Portlethen
    AB12 4UQ Aberdeen
    Aberdeenshire
    Director
    65 Bruntland Court
    Portlethen
    AB12 4UQ Aberdeen
    Aberdeenshire
    ScotlandBritish116811340001
    HOLLAND, Alan Matthew
    6b Burn Road
    IV2 4NG Inverness
    Director
    6b Burn Road
    IV2 4NG Inverness
    British49154840001
    JOHNSTON, Brian
    Inglewood Blairs
    Maryculter East
    AB12 5YT Aberdeen
    Director
    Inglewood Blairs
    Maryculter East
    AB12 5YT Aberdeen
    British61124590002
    KENTON, Nicholas Bryan
    10 Inverness Campus
    IV2 4NA Inverness
    An Lochran
    United Kingdom
    Director
    10 Inverness Campus
    IV2 4NA Inverness
    An Lochran
    United Kingdom
    ScotlandBritish236717050001
    LITTLE, Hugh Wilson Mcintosh
    158 Springfield Road
    AB15 7SB Aberdeen
    Director
    158 Springfield Road
    AB15 7SB Aberdeen
    ScotlandBritish679520013
    MACASKILL, Iain
    Alt Boidach Diriebught Road
    IV2 3LT Inverness
    Director
    Alt Boidach Diriebught Road
    IV2 3LT Inverness
    British55075850001
    MALLIN, Andy
    62 Culduthel Mains Gardens
    IV2 6RD Inverness
    Inverness Shire
    Director
    62 Culduthel Mains Gardens
    IV2 6RD Inverness
    Inverness Shire
    British111794530001
    SMITH, Susan Mary
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    United Kingdom
    Director
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    United Kingdom
    ScotlandBritish187740650001
    TIMMS, Peter Kenneth
    Millbrae
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    Director
    Millbrae
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    United KingdomBritish32940002
    WRIGHT, Charlotte Christine Strudwick
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    United Kingdom
    Director
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    United Kingdom
    ScotlandBritish82335060001
    DURANO LIMITED
    1 Golden Square
    AB10 1HA Aberdeen
    Director
    1 Golden Square
    AB10 1HA Aberdeen
    42504200001

    Who are the persons with significant control of HIE VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Highlands & Islands Enterprise
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    United Kingdom
    Apr 06, 2016
    10 Inverness Campus
    IV2 5NA Inverness
    An Lochran
    United Kingdom
    No
    Legal FormLocal Government Agency
    Legal AuthorityScotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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