HIGHLAND VENTURE CAPITAL LIMITED
Overview
| Company Name | HIGHLAND VENTURE CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC301682 |
| 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 HIGHLAND VENTURE CAPITAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HIGHLAND VENTURE CAPITAL LIMITED located?
| Registered Office Address | Millars House 41a Gray Street Broughty Ferry DD5 2BJ Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHLAND VENTURE CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for HIGHLAND VENTURE CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for HIGHLAND VENTURE CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 8 pages | AA | ||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Kerr Picken as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Registered office address changed from Millars House Gray Street Broughty Ferry Dundee DD5 2BJ Scotland to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on Oct 29, 2024 | 1 pages | AD01 | ||
Registered office address changed from The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland to Millars House Gray Street Broughty Ferry Dundee DD5 2BJ on Oct 29, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||
Termination of appointment of David Stuart Mason as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Duncan William Mackenzie as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glenn Mark Carnegie as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Julie Findlay as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Registered office address changed from Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ Scotland to The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA on Feb 25, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||
Appointment of Mrs Julie Findlay as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Spalding House Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on Jan 07, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2020 | 4 pages | AA | ||
Director's details changed for Mr Ian Frederick Graham on Sep 08, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Peter Giddy on Sep 08, 2020 | 2 pages | CH01 | ||
Registered office address changed from Spalding House 90-92 Queen Street, Broughty Ferry Dundee DD5 3GN Scotland to Spalding House Queen Street Broughty Ferry Dundee DD5 1AJ on Sep 08, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HIGHLAND VENTURE CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARNEGIE, Glenn Mark | Secretary | 41a Gray Street Broughty Ferry DD5 2BJ Dundee Millars House Scotland | 294704370001 | |||||||||||
| CARNEGIE, James Derek Scott | Director | 41a Gray Street Broughty Ferry DD5 2BJ Dundee Millars House Scotland | Scotland | British | 106430012 | |||||||||
| DUNCAN, Ian Alexander | Director | 41a Gray Street Broughty Ferry DD5 2BJ Dundee Millars House Scotland | Scotland | British | 172823280001 | |||||||||
| GIDDY, Andrew Peter | Director | 41a Gray Street Broughty Ferry DD5 2BJ Dundee Millars House Scotland | United Kingdom | British | 191978340002 | |||||||||
| GRAHAM, Ian Frederick | Director | 41a Gray Street Broughty Ferry DD5 2BJ Dundee Millars House Scotland | United Kingdom | British | 94015970007 | |||||||||
| MACKENZIE, Duncan William | Director | 41a Gray Street Broughty Ferry DD5 2BJ Dundee Millars House Scotland | Scotland | Scottish | 130280490001 | |||||||||
| SCOTT, Iain John Gosman | Director | 37 Midmills Road IV2 3NZ Inverness Inverness Shire | Scotland | British | 40335260002 | |||||||||
| DUNCAN, Calum Iain | Secretary | 3 Attadale Road IV3 5QH Inverness | British | 40094520001 | ||||||||||
| FINDLAY, Julie | Secretary | 5 Reres Road Broughty Ferry DD5 2QA Dundee The Coach House Scotland | 288220130001 | |||||||||||
| CALUM I DUNCAN CORPORATE CONSULTANTS LTD | Secretary | Attadale Road IV3 5QH Inverness 3 Highland Scotland |
| 156925610001 | ||||||||||
| DUNCAN CORPORATE (SECRETARIES) LIMITED | Secretary | c/o Wright, Johnston & Mackenzie Llp Beechwood Park North IV2 3BL Inverness The Green House Scotland |
| 162883040001 | ||||||||||
| INNES & MACKAY (SECRETARIES) LIMITED | Secretary | Beechwood Business Park IV2 3BW Inverness Kintail House Inverness Scotland |
| 130580200001 | ||||||||||
| INNES & MACKAY LIMITED | Secretary | Kintail House Beechwood Business Park IV2 3BW Inverness Inverness Shire | 88355660001 | |||||||||||
| BURKE, Colin James | Director | Culduthel Road IV2 4EE Inverness 106 Scotland | Scotland | British | 120097520001 | |||||||||
| BUSH, Geoffrey Harris George | Director | Rose Terrace PH1 5HA Perth 17 Perthshire Scotland | Scotland | British | 4063720004 | |||||||||
| DUNCAN, Calum Iain | Director | 3 Attadale Road IV3 5QH Inverness | Scotland | British | 40094520001 | |||||||||
| GEDDES, William George Harper | Director | Mill House Little Mill IV12 5QL Nairn Scotland | Scotland | British | 64165390002 | |||||||||
| HARRISON, Patrick Charles Lorne | Director | Wester Rynabeallich Cromdale PH26 3LW Grantown On Spey Morayshire | Scotland | British | 37147780002 | |||||||||
| JACK, Michael Austin | Director | 40 Union Street IV12 4PR Nairn Inverness-Shire | United Kingdom | British | 27199230001 | |||||||||
| MASON, David Stuart | Director | Scaniport IV2 6DL Inverness Ballindarroch Cottage Scotland | Scotland | British | 120316890001 | |||||||||
| MUNRO, Gregor Macgregor | Director | Wild Goose House Sandown Farm Lane IV12 5NE Nairn Morayshire | Scotland | British | 308910002 | |||||||||
| MURRAY, Robert Russell | Director | The Old Manse Fodderty IV14 9AB Strathpeffer | United Kingdom | British | 67953970001 | |||||||||
| NISBET, Colin Stevenson | Director | Torr-Na-Loisgte Fungarth PH8 0ES Dunkeld | Scotland | British | 123050001 | |||||||||
| PICKEN, William Kerr | Director | 7 Butterybank Road PH13 9BU Coupar Angus Parkhill Perthshire Scotland | Scotland | British | 62893910002 | |||||||||
| STANNERS, John Alasdair | Director | c/o Calum I Duncan Corporate Lawyers Ltd Attadale Road IV3 5QH Inverness 3 Highland Scotland | Scotland | British | 151609800002 | |||||||||
| WAUGH, Jamie | Director | 18 Brookfield Culloden Moor IV2 5GL Inverness Inverness Shire | Scotland | British | 116796360001 |
Who are the persons with significant control of HIGHLAND VENTURE CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Derek Scott Carnegie | May 11, 2020 | 41a Gray Street Broughty Ferry DD5 2BJ Dundee Millars House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Iain John Gosman Scott | Apr 06, 2016 | Midmills Road IV2 3NZ Inverness 37 Scotland | Yes |
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