Advocacy Highland INVERNESS


Founded in 2004, Advocacy Highland, classified under reg no. SC265395 is an active company. Currently registered at Inverness Ice Centre First Floor Offices IV3 5SR, Inverness the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 8 directors in the the firm, namely Henrietta M., Ethna F. and Victoria M. and others. In addition one secretary - Victoria M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Advocacy Highland Address / Contact

Office Address Inverness Ice Centre First Floor Offices
Office Address2 Bught Drive
Town Inverness
Post code IV3 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC265395
Date of Incorporation Tue, 23rd Mar 2004
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Henrietta M.

Position: Director

Appointed: 01 November 2023

Ethna F.

Position: Director

Appointed: 01 November 2023

Victoria M.

Position: Secretary

Appointed: 19 September 2023

Victoria M.

Position: Director

Appointed: 17 January 2023

Philippa C.

Position: Director

Appointed: 13 July 2021

Magdalene M.

Position: Director

Appointed: 01 February 2021

Pamela C.

Position: Director

Appointed: 19 November 2020

Donald F.

Position: Director

Appointed: 29 January 2013

Margaret R.

Position: Director

Appointed: 23 March 2004

Alistair F.

Position: Director

Appointed: 13 July 2021

Resigned: 04 April 2023

Frances G.

Position: Secretary

Appointed: 27 September 2018

Resigned: 21 September 2023

Sarah J.

Position: Director

Appointed: 27 March 2018

Resigned: 30 September 2019

Frances G.

Position: Director

Appointed: 07 November 2013

Resigned: 19 September 2023

Christine E.

Position: Director

Appointed: 02 September 2008

Resigned: 24 September 2020

Donald F.

Position: Director

Appointed: 10 December 2007

Resigned: 02 October 2008

Margaret R.

Position: Secretary

Appointed: 11 September 2007

Resigned: 27 September 2018

Keir H.

Position: Director

Appointed: 20 November 2006

Resigned: 23 April 2012

Shirley B.

Position: Director

Appointed: 23 January 2006

Resigned: 20 November 2020

John L.

Position: Director

Appointed: 08 November 2005

Resigned: 02 December 2011

Ailsa P.

Position: Director

Appointed: 21 February 2005

Resigned: 21 February 2006

Rosemarie B.

Position: Director

Appointed: 15 February 2005

Resigned: 17 March 2014

Thomas W.

Position: Director

Appointed: 15 February 2005

Resigned: 06 February 2014

Alexander M.

Position: Director

Appointed: 24 July 2004

Resigned: 11 October 2007

Alexander M.

Position: Secretary

Appointed: 24 July 2004

Resigned: 11 October 2007

Hilary B.

Position: Secretary

Appointed: 23 March 2004

Resigned: 24 January 2005

Claire M.

Position: Director

Appointed: 23 March 2004

Resigned: 21 April 2006

Elizabeth S.

Position: Director

Appointed: 23 March 2004

Resigned: 27 March 2018

Keir H.

Position: Director

Appointed: 23 March 2004

Resigned: 09 May 2005

Moray M.

Position: Director

Appointed: 23 March 2004

Resigned: 13 July 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand102 445142 503
Current Assets108 406148 266
Debtors5 2115 263
Net Assets Liabilities113 604155 784
Property Plant Equipment5 5416 865
Total Inventories750500
Other
Charity Funds113 603155 784
Cost Charitable Activity268 606257 367
Donations Legacies87844
Expenditure282 816259 453
Expenditure Material Fund 259 453
Further Item Donations Legacies Component Total Donations Legacies87844
Income Endowments316 058301 634
Income From Charitable Activity283 835289 511
Income Material Fund 301 634
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses33 24242 181
Accumulated Amortisation Impairment Intangible Assets3 6604 287
Accumulated Depreciation Impairment Property Plant Equipment49 11253 794
Amortisation Expense Intangible Assets 627
Average Number Employees During Period1413
Creditors6 8018 129
Depreciation Expense Property Plant Equipment2 2314 682
Fixed Assets11 99915 647
Increase From Amortisation Charge For Year Intangible Assets 627
Increase From Depreciation Charge For Year Property Plant Equipment 4 682
Intangible Assets6 4588 782
Intangible Assets Gross Cost10 11813 069
Merchandise750500
Net Current Assets Liabilities101 605140 137
Pension Other Post-employment Benefit Costs Other Pension Costs16 21212 734
Prepayments5 2115 263
Property Plant Equipment Gross Cost54 65360 659
Total Additions Including From Business Combinations Intangible Assets 2 951
Total Additions Including From Business Combinations Property Plant Equipment 6 006
Total Assets Less Current Liabilities113 604155 784
Wages Salaries216 309185 033

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On Wed, 1st Nov 2023 new director was appointed.
filed on: 13th, November 2023
Free Download (2 pages)

Company search