Highland Homeless Trust INVERNESS


Founded in 2003, Highland Homeless Trust, classified under reg no. SC252664 is an active company. Currently registered at 57 Church Street IV1 1DR, Inverness the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Irene M., Douglas H. and Joshua K. and others. In addition one secretary - Alexandrina G. - is with the firm. As of 29 April 2024, there were 16 ex directors - David S., Alan G. and others listed below. There were no ex secretaries.

Highland Homeless Trust Address / Contact

Office Address 57 Church Street
Town Inverness
Post code IV1 1DR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC252664
Date of Incorporation Mon, 14th Jul 2003
Industry Other accommodation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Irene M.

Position: Director

Appointed: 13 November 2023

Douglas H.

Position: Director

Appointed: 13 November 2023

Joshua K.

Position: Director

Appointed: 08 November 2021

Fiona P.

Position: Director

Appointed: 11 November 2019

Elizabeth W.

Position: Director

Appointed: 12 November 2018

Iain T.

Position: Director

Appointed: 10 November 2014

Alexandrina G.

Position: Secretary

Appointed: 01 May 2012

David S.

Position: Director

Appointed: 12 November 2018

Resigned: 28 May 2019

Alan G.

Position: Director

Appointed: 29 October 2012

Resigned: 13 November 2023

Maxine S.

Position: Director

Appointed: 27 July 2012

Resigned: 13 June 2017

Peter M.

Position: Director

Appointed: 26 July 2012

Resigned: 21 September 2017

Robert R.

Position: Director

Appointed: 20 July 2009

Resigned: 06 May 2015

Roy F.

Position: Director

Appointed: 02 July 2009

Resigned: 10 August 2011

John F.

Position: Director

Appointed: 10 March 2009

Resigned: 12 November 2018

Paul M.

Position: Director

Appointed: 01 July 2007

Resigned: 05 April 2018

Iain T.

Position: Director

Appointed: 01 July 2007

Resigned: 30 July 2008

Isabella M.

Position: Director

Appointed: 06 February 2007

Resigned: 14 November 2022

Roy F.

Position: Director

Appointed: 01 November 2004

Resigned: 31 October 2006

Heather S.

Position: Director

Appointed: 01 November 2004

Resigned: 10 November 2011

Eilidh M.

Position: Director

Appointed: 01 November 2004

Resigned: 22 November 2006

David S.

Position: Director

Appointed: 14 July 2003

Resigned: 13 November 2006

Macleod & Maccallum

Position: Corporate Secretary

Appointed: 14 July 2003

Resigned: 01 May 2012

David S.

Position: Director

Appointed: 14 July 2003

Resigned: 01 December 2008

Alan S.

Position: Director

Appointed: 14 July 2003

Resigned: 18 January 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Alexandrina G. The abovementioned PSC has significiant influence or control over the company,.

Alexandrina G.

Notified on 19 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On November 13, 2023 new director was appointed.
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements