NEW START HIGHLAND
Overview
Company Name | NEW START HIGHLAND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC213206 |
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 NEW START HIGHLAND?
- Other service activities n.e.c. (96090) / Other service activities
Where is NEW START HIGHLAND located?
Registered Office Address | Unit 9 Carsegate Road North IV3 8DU Inverness Inverness-Shire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEW START HIGHLAND?
Company Name | From | Until |
---|---|---|
INVERNESS NEW START | Nov 27, 2000 | Nov 27, 2000 |
What are the latest accounts for NEW START HIGHLAND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEW START HIGHLAND?
Last Confirmation Statement Made Up To | Nov 27, 2025 |
---|---|
Next Confirmation Statement Due | Dec 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 27, 2024 |
Overdue | No |
What are the latest filings for NEW START HIGHLAND?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge SC2132060003, created on Apr 02, 2025 | 14 pages | MR01 | ||
Registration of charge SC2132060002, created on Mar 10, 2025 | 14 pages | MR01 | ||
Notification of Alison Wilson as a person with significant control on Aug 28, 2024 | 2 pages | PSC01 | ||
Notification of John Todd as a person with significant control on Aug 30, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||
Appointment of Mrs Alison Margaret Wilson as a director on Aug 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Group of companies' accounts made up to Mar 31, 2021 | 40 pages | AA | ||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 38 pages | AA | ||
Director's details changed for Mr Calum Martin Macleod on Feb 13, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr James Dunbar on Feb 12, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 37 pages | AA | ||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2018 | 38 pages | AA | ||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||
Notification of John Todd as a person with significant control on Aug 30, 2017 | 2 pages | PSC01 | ||
Group of companies' accounts made up to Mar 31, 2017 | 38 pages | AA | ||
Who are the officers of NEW START HIGHLAND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNBAR, James | Director | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | Scotland | British | Chief Executive | 130031640001 | ||||
MACLEOD, Calum Martin | Director | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | Scotland | British | Solicitor | 191766670001 | ||||
NEILSON, Eleanor Jane | Director | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | Scotland | British | Director | 94128300003 | ||||
TODD, John | Director | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | Scotland | British | Chartered Accountant | 237559210001 | ||||
WILSON, Alison Margaret | Director | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | United Kingdom | British | Director | 273697770001 | ||||
WELLS, Alexander Mackenzie | Secretary | 68 Nevis Park IV3 8PP Inverness Inverness Shire | British | Retired | 73056750001 | |||||
MACLEOD & MACCALLUM SOLICITORS | Secretary | PO BOX 4 28 Queensgate IV1 1YN Inverness Highland | 75326790002 | |||||||
CUMMING, James Roderick Alexander | Director | Cradlehall Meadows IV2 5GD Inverness 15 Highland Scotland | Scotland | British | None | 159095010001 | ||||
FRASER, Katherine Joy | Director | 3 Leanach Gardens IV2 5DD Inverness | British | Retired | 79083640001 | |||||
GRANT, Charles Joseph | Director | 44 Island Bank Road IV2 4QT Inverness Inverness Shire | Scottish | Retired | 73056710001 | |||||
JASINSKI, Ann | Director | 64 Lower Kessock Street IV3 8ER Inverness Inverness Shire | British | Retired | 73056680001 | |||||
MACDONALD, Joanna Reid | Director | Manager's Flat 30 Old Edinburgh Road IV2 3HJ Inverness Highland | Scotland | British | Hostel Manager | 91615880001 | ||||
MARTIN, William | Director | Laverock Hill Knockmuir Brae IV9 8RT Avoch Ross Shire | British | Retired | 73056690001 | |||||
MCCREATH, Gillian | Director | 27 Cherry Park Balloch IV2 7HG Inverness Inverness Shire | United Kingdom | British | Director | 127121280001 | ||||
NICHOLS, Keith | Director | 12 Holm Park IV2 4XT Inverness Highland | British | Gardener | 90253140001 | |||||
O'CONNOR, William | Director | 36 Beechwood Road IV2 3UQ Inverness | Scotland | British | None | 73056740002 | ||||
REID, David Balfour | Director | 36 Braeside Park Balloch IV2 7HN Inverness Inverness Shire | British | Retired | 73056730001 | |||||
ROBERTSON, William Archibald | Director | 2 Sutors Gate IV12 5BW Nairn | British | Retired | 91252310001 | |||||
SHARP, Lesley Elizabeth | Director | 32 Oak Avenue IV2 4NX Inverness Inverness Shire | British | Assistant Manager | 73056720001 | |||||
SILLARS, Allan Mclelland | Director | 4 Lodge Road IV2 4NW Inverness Highland | United Kingdom | British | Bank Manager | 73056700002 | ||||
SPRIGGS, Alison Jane | Director | Walker Crescent Culloden IV2 7LZ Inverness 75 Highland | Scotland | British | Transition Co-Ordinator | 131796110001 | ||||
WATT, John Alexander | Director | Broadstone Park IV2 3JZ Inverness 23 Scotland | Scotland | British | Retired | 65560440001 | ||||
WELLS, Alexander Mackenzie | Director | 68 Nevis Park IV3 8PP Inverness Inverness Shire | British | Retired | 73056750001 | |||||
WILSON, Andrew George | Director | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | United Kingdom | Scottish | Development Manager (Chartered Surveyor) | 98460680002 |
Who are the persons with significant control of NEW START HIGHLAND?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Alison Margaret Wilson | Aug 28, 2024 | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John Todd | Aug 30, 2017 | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr John Todd | Aug 30, 2017 | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Eleanor Jane Neilson | May 18, 2016 | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Gillian Mccreath | Apr 06, 2016 | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr James Dunbar | Apr 06, 2016 | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Calum Martin Macleod | Apr 06, 2016 | Carsegate Road North IV3 8DU Inverness Unit 9 Inverness-Shire | No |
Nationality: British Country of Residence: Scotland | |||
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