HIGHLAND VENTURE CAPITAL LIMITED

HIGHLAND VENTURE CAPITAL LIMITED

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

    Company NameHIGHLAND VENTURE CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC301682
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for HIGHLAND VENTURE CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for HIGHLAND VENTURE CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for HIGHLAND VENTURE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    8 pagesAA

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of William Kerr Picken as a director on Nov 22, 2024

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2024

    8 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Termination of appointment of David Stuart Mason as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Duncan William Mackenzie as a director on Jul 01, 2023

    2 pagesAP01

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    8 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Glenn Mark Carnegie as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Julie Findlay as a secretary on Apr 01, 2022

    1 pagesTM02

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Appointment of Mrs Julie Findlay as a secretary on Oct 01, 2021

    2 pagesAP03

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2020

    4 pagesAA

    Director's details changed for Mr Ian Frederick Graham on Sep 08, 2020

    2 pagesCH01

    Director's details changed for Mr Andrew Peter Giddy on Sep 08, 2020

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of HIGHLAND VENTURE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARNEGIE, Glenn Mark
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    Secretary
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    294704370001
    CARNEGIE, James Derek Scott
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    Director
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    ScotlandBritish106430012
    DUNCAN, Ian Alexander
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    Director
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    ScotlandBritish172823280001
    GIDDY, Andrew Peter
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    Director
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    United KingdomBritish191978340002
    GRAHAM, Ian Frederick
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    Director
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    United KingdomBritish94015970007
    MACKENZIE, Duncan William
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    Director
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    ScotlandScottish130280490001
    SCOTT, Iain John Gosman
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    Director
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    ScotlandBritish40335260002
    DUNCAN, Calum Iain
    3 Attadale Road
    IV3 5QH Inverness
    Secretary
    3 Attadale Road
    IV3 5QH Inverness
    British40094520001
    FINDLAY, Julie
    5 Reres Road
    Broughty Ferry
    DD5 2QA Dundee
    The Coach House
    Scotland
    Secretary
    5 Reres Road
    Broughty Ferry
    DD5 2QA Dundee
    The Coach House
    Scotland
    288220130001
    CALUM I DUNCAN CORPORATE CONSULTANTS LTD
    Attadale Road
    IV3 5QH Inverness
    3
    Highland
    Scotland
    Secretary
    Attadale Road
    IV3 5QH Inverness
    3
    Highland
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC390272
    156925610001
    DUNCAN CORPORATE (SECRETARIES) LIMITED
    c/o Wright, Johnston & Mackenzie Llp
    Beechwood Park North
    IV2 3BL Inverness
    The Green House
    Scotland
    Secretary
    c/o Wright, Johnston & Mackenzie Llp
    Beechwood Park North
    IV2 3BL Inverness
    The Green House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC398856
    162883040001
    INNES & MACKAY (SECRETARIES) LIMITED
    Beechwood Business Park
    IV2 3BW Inverness
    Kintail House
    Inverness
    Scotland
    Secretary
    Beechwood Business Park
    IV2 3BW Inverness
    Kintail House
    Inverness
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC218266
    130580200001
    INNES & MACKAY LIMITED
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    Inverness Shire
    Secretary
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    Inverness Shire
    88355660001
    BURKE, Colin James
    Culduthel Road
    IV2 4EE Inverness
    106
    Scotland
    Director
    Culduthel Road
    IV2 4EE Inverness
    106
    Scotland
    ScotlandBritish120097520001
    BUSH, Geoffrey Harris George
    Rose Terrace
    PH1 5HA Perth
    17
    Perthshire
    Scotland
    Director
    Rose Terrace
    PH1 5HA Perth
    17
    Perthshire
    Scotland
    ScotlandBritish4063720004
    DUNCAN, Calum Iain
    3 Attadale Road
    IV3 5QH Inverness
    Director
    3 Attadale Road
    IV3 5QH Inverness
    ScotlandBritish40094520001
    GEDDES, William George Harper
    Mill House
    Little Mill
    IV12 5QL Nairn
    Scotland
    Director
    Mill House
    Little Mill
    IV12 5QL Nairn
    Scotland
    ScotlandBritish64165390002
    HARRISON, Patrick Charles Lorne
    Wester Rynabeallich
    Cromdale
    PH26 3LW Grantown On Spey
    Morayshire
    Director
    Wester Rynabeallich
    Cromdale
    PH26 3LW Grantown On Spey
    Morayshire
    ScotlandBritish37147780002
    JACK, Michael Austin
    40 Union Street
    IV12 4PR Nairn
    Inverness-Shire
    Director
    40 Union Street
    IV12 4PR Nairn
    Inverness-Shire
    United KingdomBritish27199230001
    MASON, David Stuart
    Scaniport
    IV2 6DL Inverness
    Ballindarroch Cottage
    Scotland
    Director
    Scaniport
    IV2 6DL Inverness
    Ballindarroch Cottage
    Scotland
    ScotlandBritish120316890001
    MUNRO, Gregor Macgregor
    Wild Goose House
    Sandown Farm Lane
    IV12 5NE Nairn
    Morayshire
    Director
    Wild Goose House
    Sandown Farm Lane
    IV12 5NE Nairn
    Morayshire
    ScotlandBritish308910002
    MURRAY, Robert Russell
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    Director
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    United KingdomBritish67953970001
    NISBET, Colin Stevenson
    Torr-Na-Loisgte
    Fungarth
    PH8 0ES Dunkeld
    Director
    Torr-Na-Loisgte
    Fungarth
    PH8 0ES Dunkeld
    ScotlandBritish123050001
    PICKEN, William Kerr
    7 Butterybank Road
    PH13 9BU Coupar Angus
    Parkhill
    Perthshire
    Scotland
    Director
    7 Butterybank Road
    PH13 9BU Coupar Angus
    Parkhill
    Perthshire
    Scotland
    ScotlandBritish62893910002
    STANNERS, John Alasdair
    c/o Calum I Duncan Corporate Lawyers Ltd
    Attadale Road
    IV3 5QH Inverness
    3
    Highland
    Scotland
    Director
    c/o Calum I Duncan Corporate Lawyers Ltd
    Attadale Road
    IV3 5QH Inverness
    3
    Highland
    Scotland
    ScotlandBritish151609800002
    WAUGH, Jamie
    18 Brookfield
    Culloden Moor
    IV2 5GL Inverness
    Inverness Shire
    Director
    18 Brookfield
    Culloden Moor
    IV2 5GL Inverness
    Inverness Shire
    ScotlandBritish116796360001

    Who are the persons with significant control of HIGHLAND VENTURE CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Derek Scott Carnegie
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    May 11, 2020
    41a Gray Street
    Broughty Ferry
    DD5 2BJ Dundee
    Millars House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Iain John Gosman Scott
    Midmills Road
    IV2 3NZ Inverness
    37
    Scotland
    Apr 06, 2016
    Midmills Road
    IV2 3NZ Inverness
    37
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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