CRUISE HIGHLANDS LIMITED
Overview
| Company Name | CRUISE HIGHLANDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC250829 |
| 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 CRUISE HIGHLANDS LIMITED?
- Sea and coastal passenger water transport (50100) / Transportation and storage
Where is CRUISE HIGHLANDS LIMITED located?
| Registered Office Address | The Burgage 2 Knockbreck Road IV19 1BW Tain Ross-Shire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRUISE HIGHLANDS 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 CRUISE HIGHLANDS LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for CRUISE HIGHLANDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 2 Knockbreck Road the Burgage, Tain, Ross-Shire 2 Knockbreck Road the Burgage Ross-Shire Tain IV19 1BW Scotland to The Burgage 2 Knockbreck Road Tain Ross-Shire IV19 1BW on Jan 05, 2026 | 1 pages | AD01 | ||
Registered office address changed from Cromarty Firth Port Authority Port Office Shore Road Invergordon IV18 0HD to 2 Knockbreck Road the Burgage, Tain, Ross-Shire 2 Knockbreck Road the Burgage Ross-Shire Tain IV19 1BW on Dec 23, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Angus Fraser Mcmaster as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Appointment of Ms Fiona Margaret Larg as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Angus Fraser Mcmaster as a director on Dec 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Roger James Eddie as a director on Dec 03, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Iain Christopher Dunderdale as a secretary on Oct 17, 2018 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Notification of Cromarty Firth Port Authority as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Who are the officers of CRUISE HIGHLANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANNERMAN, Iain Alasdair | Director | Slioch Lamington Kildary IV18 0PE Invergordon Ross Shire Scotland | Scotland | British | 69750001 | |||||
| BANNERMAN, Robert Ross | Director | Suilven Lamington Kildary IV18 0PE Invergordon Ross Shire Scotland | Scotland | British | 69760001 | |||||
| FEA, Richard Spence | Director | Fearn Cottage 6 Bridge Street IV10 8UP Rosemarkie Ross-Shire | Scotland | British | 182336640001 | |||||
| LARG, Fiona Margaret | Director | Shore Road IV18 0HD Invergordon Port Office Scotland | Scotland | British | 78199060001 | |||||
| DUNDERDALE, Iain Christopher | Secretary | Tower Gardens IV19 1DY Tain Ross-Shire | British | 90205310001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| DOBBIE, George Taylor | Director | Calrichie House IV18 0LN Invergordon Ross-Shire | Scotland | Gb | 90205290001 | |||||
| EDDIE, Roger James | Director | Culduthel Park IV2 4RZ Inverness 96 Scotland | Scotland | British | 74474460001 | |||||
| GRAY, Ken, Captain | Director | An Darna Taigh Ardross Road IV17 0QA Alness Ross Shire | Scotland | British | 187832680001 | |||||
| MACLEOD, Robert Murdo | Director | Cromarty Firth Port Authority Port Office IV18 0HD Shore Road Invergordon | Scotland | British | 2583640009 | |||||
| MCMASTER, Angus Fraser | Director | 4th Floor, Metropolitan House 31-33 High Street IV1 1HT Inverness Frame Kennedy Scotland | United Kingdom | British | 290163200001 |
Who are the persons with significant control of CRUISE HIGHLANDS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cromarty Firth Port Authority | Apr 06, 2016 | Shore Road IV18 0HD Invergordon Port Office Scotland | 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