High Life Highland INVERNESS


High Life Highland started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC407011. The High Life Highland company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Inverness at High Life Highland Highland Archive Centre. Postal code: IV3 5SS.

Currently there are 12 directors in the the firm, namely Andrew M., Kerry R. and Roderick H. and others. In addition one secretary - Stewart F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michelle M. who worked with the the firm until 30 September 2017.

High Life Highland Address / Contact

Office Address High Life Highland Highland Archive Centre
Office Address2 Bught Road
Town Inverness
Post code IV3 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC407011
Date of Incorporation Thu, 8th Sep 2011
Industry Cultural education
Industry Operation of sports facilities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Andrew M.

Position: Director

Appointed: 03 October 2023

Kerry R.

Position: Director

Appointed: 14 March 2023

Roderick H.

Position: Director

Appointed: 14 March 2023

Marianne H.

Position: Director

Appointed: 09 June 2022

Isabelle C.

Position: Director

Appointed: 09 June 2022

Andrew J.

Position: Director

Appointed: 09 June 2022

David F.

Position: Director

Appointed: 26 March 2021

Nicholas F.

Position: Director

Appointed: 26 March 2021

Michael G.

Position: Director

Appointed: 21 March 2019

Stewart F.

Position: Secretary

Appointed: 01 October 2017

Tracy L.

Position: Director

Appointed: 22 March 2017

Mark T.

Position: Director

Appointed: 15 March 2016

Kenneth N.

Position: Director

Appointed: 08 September 2011

Sarah R.

Position: Director

Appointed: 09 June 2022

Resigned: 01 September 2023

Isabelle C.

Position: Director

Appointed: 10 December 2021

Resigned: 05 May 2022

John T.

Position: Director

Appointed: 04 August 2020

Resigned: 12 November 2021

John M.

Position: Director

Appointed: 21 March 2019

Resigned: 27 August 2020

Thomas H.

Position: Director

Appointed: 01 June 2017

Resigned: 23 February 2022

Linda M.

Position: Director

Appointed: 01 June 2017

Resigned: 05 May 2022

Duncan M.

Position: Director

Appointed: 01 June 2017

Resigned: 18 June 2020

Andrew J.

Position: Director

Appointed: 01 June 2017

Resigned: 05 May 2022

Donald S.

Position: Director

Appointed: 10 March 2016

Resigned: 10 September 2018

Ella M.

Position: Director

Appointed: 10 March 2016

Resigned: 27 August 2020

Michael G.

Position: Director

Appointed: 13 August 2015

Resigned: 04 May 2017

Drew M.

Position: Director

Appointed: 14 May 2015

Resigned: 19 June 2015

Jenny W.

Position: Director

Appointed: 12 March 2015

Resigned: 21 March 2019

Richard A.

Position: Director

Appointed: 12 March 2015

Resigned: 03 November 2015

William R.

Position: Director

Appointed: 19 December 2013

Resigned: 14 March 2023

Jennifer C.

Position: Director

Appointed: 19 December 2013

Resigned: 09 September 2015

Catriona M.

Position: Director

Appointed: 27 June 2013

Resigned: 15 March 2016

Donald M.

Position: Director

Appointed: 07 March 2013

Resigned: 14 March 2023

Douglas G.

Position: Director

Appointed: 07 March 2013

Resigned: 22 March 2017

Andrew M.

Position: Director

Appointed: 31 May 2012

Resigned: 18 December 2014

Jacqueline D.

Position: Director

Appointed: 31 May 2012

Resigned: 04 May 2017

Kenneth G.

Position: Director

Appointed: 31 May 2012

Resigned: 04 May 2017

Fraser P.

Position: Director

Appointed: 31 May 2012

Resigned: 04 May 2017

Laurence Y.

Position: Director

Appointed: 08 September 2011

Resigned: 23 August 2014

Thomas P.

Position: Director

Appointed: 08 September 2011

Resigned: 03 May 2012

Burness Llp

Position: Corporate Secretary

Appointed: 08 September 2011

Resigned: 08 September 2011

Andrew M.

Position: Director

Appointed: 08 September 2011

Resigned: 03 May 2012

Linda K.

Position: Director

Appointed: 08 September 2011

Resigned: 18 December 2013

Jacqueline D.

Position: Director

Appointed: 08 September 2011

Resigned: 03 May 2012

Michelle M.

Position: Secretary

Appointed: 08 September 2011

Resigned: 30 September 2017

John W.

Position: Director

Appointed: 08 September 2011

Resigned: 08 September 2013

Donald M.

Position: Director

Appointed: 08 September 2011

Resigned: 06 December 2012

Douglas G.

Position: Director

Appointed: 08 September 2011

Resigned: 06 December 2012

Craig E.

Position: Director

Appointed: 08 September 2011

Resigned: 15 February 2013

Peter C.

Position: Director

Appointed: 08 September 2011

Resigned: 03 May 2012

Elizabeth M.

Position: Director

Appointed: 08 September 2011

Resigned: 09 December 2013

Gary G.

Position: Director

Appointed: 08 September 2011

Resigned: 08 September 2011

Burness (directors) Limited

Position: Corporate Director

Appointed: 08 September 2011

Resigned: 08 September 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Highland Council from Inverness, Scotland. This PSC is categorised as "a local authority", has significiant influence or control over the company, has 75,01-100% voting rights. This PSC has significiant influence or control over the company, has 75,01-100% voting rights.

Highland Council

Highland Council Headquarters Glenurquhart Road, Inverness, IV3 5NX, Scotland

Legal authority Local Government Etc (Scotland) Act 1994
Legal form Local Authority
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 12th, January 2024
Free Download (78 pages)

Company search