HIE VENTURES LIMITED
Overview
| Company Name | HIE VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC156337 |
| 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 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 Address | No |
What were the previous names of HIE VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEDGE 221 LIMITED | Mar 03, 1995 | Mar 03, 1995 |
What are the latest accounts for HIE VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HIE VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2026 |
| Overdue | No |
What are the latest filings for HIE VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 03, 2026 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 14 pages | AA | ||
Confirmation statement made on Mar 03, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Graeme Boath Harrison as a director on Jan 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Bryan Kenton as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 03, 2024 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Mar 03, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Mar 03, 2021 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Mar 03, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Mar 03, 2019 with updates | 6 pages | CS01 | ||
Termination of appointment of Ledingham Chalmers Llp as a secretary on Feb 26, 2019 | 1 pages | TM02 | ||
Appointment of Lc Secretaries Limited as a secretary on Feb 26, 2019 | 2 pages | AP04 | ||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Mar 03, 2018 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 16 pages | AA | ||
Termination of appointment of Susan Mary Smith as a director on Aug 14, 2017 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Bryan Kenton as a director on Aug 01, 2017 | 2 pages | AP01 | ||
Who are the officers of HIE VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| HARRISON, Graeme Boath | Director | 10 Inverness Campus IV2 5NA Inverness An Lochran United Kingdom | Scotland | British | 202601400001 | |||||||||
| OXLEY, David Joseph | Director | 10 Inverness Campus IV2 5NA Inverness An Lochran United Kingdom | Scotland | British | 214674320001 | |||||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
| CROSSAN, William Murray | Director | Langhills East Whim Road EH31 2BD Gullane East Lothian | British | 42846370001 | ||||||||||
| DUTHIE, Forbes Cameron | Director | 10 Inverness Campus IV2 5NA Inverness An Lochran United Kingdom | Scotland | British | 33012350001 | |||||||||
| EDDIE, Roger James | Director | 96 Culduthel Park IV2 4RZ Inverness | Scotland | British | 74474460001 | |||||||||
| FIDDES, Graham Charles | Director | Queens Den AB15 8BN Aberdeen 93 United Kingdom | United Kingdom | British | 146850760001 | |||||||||
| FLEMING, David Alexander | Director | 65 Bruntland Court Portlethen AB12 4UQ Aberdeen Aberdeenshire | Scotland | British | 116811340001 | |||||||||
| HOLLAND, Alan Matthew | Director | 6b Burn Road IV2 4NG Inverness | British | 49154840001 | ||||||||||
| JOHNSTON, Brian | Director | Inglewood Blairs Maryculter East AB12 5YT Aberdeen | British | 61124590002 | ||||||||||
| KENTON, Nicholas Bryan | Director | 10 Inverness Campus IV2 4NA Inverness An Lochran United Kingdom | Scotland | British | 236717050001 | |||||||||
| LITTLE, Hugh Wilson Mcintosh | Director | 158 Springfield Road AB15 7SB Aberdeen | Scotland | British | 679520013 | |||||||||
| MACASKILL, Iain | Director | Alt Boidach Diriebught Road IV2 3LT Inverness | British | 55075850001 | ||||||||||
| MALLIN, Andy | Director | 62 Culduthel Mains Gardens IV2 6RD Inverness Inverness Shire | British | 111794530001 | ||||||||||
| SMITH, Susan Mary | Director | 10 Inverness Campus IV2 5NA Inverness An Lochran United Kingdom | Scotland | British | 187740650001 | |||||||||
| TIMMS, Peter Kenneth | Director | Millbrae Ascog PA20 9ET Rothesay Isle Of Bute | United Kingdom | British | 32940002 | |||||||||
| WRIGHT, Charlotte Christine Strudwick | Director | 10 Inverness Campus IV2 5NA Inverness An Lochran United Kingdom | Scotland | British | 82335060001 | |||||||||
| DURANO LIMITED | Director | 1 Golden Square AB10 1HA Aberdeen | 42504200001 |
Who are the persons with significant control of HIE VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Highlands & Islands Enterprise | Apr 06, 2016 | 10 Inverness Campus IV2 5NA Inverness An Lochran United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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