Highland Opportunity (investments) Limited INVERNESS


Founded in 2002, Highland Opportunity (investments), classified under reg no. SC240940 is an active company. Currently registered at Highland Council Headquarters IV3 5NX, Inverness the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 8 directors in the the firm, namely Maureen R., Tamala C. and Kathleen M. and others. In addition one secretary - Stewart F. - is with the company. Currently 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.

Highland Opportunity (investments) Limited Address / Contact

Office Address Highland Council Headquarters
Office Address2 Glenurquhart Road
Town Inverness
Post code IV3 5NX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC240940
Date of Incorporation Tue, 10th Dec 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Maureen R.

Position: Director

Appointed: 14 March 2024

Tamala C.

Position: Director

Appointed: 14 December 2023

Kathleen M.

Position: Director

Appointed: 08 December 2022

Struan M.

Position: Director

Appointed: 09 June 2022

Thomas M.

Position: Director

Appointed: 09 June 2022

Angus M.

Position: Director

Appointed: 09 June 2022

Paul O.

Position: Director

Appointed: 09 June 2022

Michael G.

Position: Director

Appointed: 09 June 2022

Stewart F.

Position: Secretary

Appointed: 08 December 2017

Glynis S.

Position: Director

Appointed: 09 June 2022

Resigned: 05 November 2022

Muriel C.

Position: Director

Appointed: 09 June 2022

Resigned: 14 December 2023

Helen C.

Position: Director

Appointed: 09 June 2022

Resigned: 14 March 2024

Alasdair R.

Position: Director

Appointed: 09 June 2022

Resigned: 04 April 2024

Malcolm M.

Position: Director

Appointed: 05 May 2022

Resigned: 09 June 2022

Robert R.

Position: Director

Appointed: 10 May 2018

Resigned: 05 May 2022

Carolyn C.

Position: Director

Appointed: 08 March 2018

Resigned: 05 May 2022

Donald M.

Position: Director

Appointed: 08 March 2018

Resigned: 05 May 2022

James M.

Position: Director

Appointed: 01 June 2017

Resigned: 14 December 2017

Helen C.

Position: Director

Appointed: 01 June 2017

Resigned: 05 May 2022

William M.

Position: Director

Appointed: 01 June 2017

Resigned: 18 January 2018

Peter S.

Position: Director

Appointed: 01 June 2017

Resigned: 05 May 2022

Derek L.

Position: Director

Appointed: 01 June 2017

Resigned: 05 May 2022

Gordon A.

Position: Director

Appointed: 01 June 2017

Resigned: 05 May 2022

Niall M.

Position: Director

Appointed: 01 June 2017

Resigned: 29 March 2018

Calum M.

Position: Director

Appointed: 01 June 2017

Resigned: 05 May 2022

Duncan M.

Position: Director

Appointed: 01 June 2017

Resigned: 05 May 2022

James B.

Position: Director

Appointed: 03 May 2017

Resigned: 01 June 2017

Elizabeth M.

Position: Director

Appointed: 08 September 2016

Resigned: 04 May 2017

Thomas P.

Position: Director

Appointed: 29 June 2016

Resigned: 04 May 2017

Donald M.

Position: Director

Appointed: 29 June 2016

Resigned: 04 May 2017

James S.

Position: Director

Appointed: 29 June 2016

Resigned: 04 May 2017

Audrey S.

Position: Director

Appointed: 29 June 2016

Resigned: 04 May 2017

Ian B.

Position: Director

Appointed: 29 June 2016

Resigned: 04 May 2017

David F.

Position: Director

Appointed: 31 May 2012

Resigned: 04 May 2017

James B.

Position: Director

Appointed: 03 May 2012

Resigned: 13 July 2012

Michelle M.

Position: Secretary

Appointed: 01 April 2008

Resigned: 29 September 2017

Helen C.

Position: Director

Appointed: 26 October 2007

Resigned: 03 May 2012

William F.

Position: Director

Appointed: 29 June 2007

Resigned: 26 October 2007

Roslyn P.

Position: Secretary

Appointed: 30 April 2005

Resigned: 31 March 2008

Thomas M.

Position: Director

Appointed: 13 June 2003

Resigned: 05 December 2005

Basil D.

Position: Director

Appointed: 13 June 2003

Resigned: 05 December 2005

Graeme S.

Position: Director

Appointed: 13 June 2003

Resigned: 05 December 2005

Robert S.

Position: Director

Appointed: 28 February 2003

Resigned: 13 June 2003

James A.

Position: Director

Appointed: 28 February 2003

Resigned: 05 December 2005

William M.

Position: Director

Appointed: 28 February 2003

Resigned: 13 June 2003

John R.

Position: Director

Appointed: 28 February 2003

Resigned: 13 June 2003

Francis A.

Position: Secretary

Appointed: 10 December 2002

Resigned: 29 April 2005

Alexander P.

Position: Director

Appointed: 10 December 2002

Resigned: 09 May 2007

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Highland Opportunity Limited from Inverness, Scotland. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Highland Opportunity Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House, Edinburgh
Registration number Sc097373
Notified on 10 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors2 607 2162 205 5782 000 662
Other Debtors1 067 410655 759936 090
Other
Amounts Owed By Group Undertakings1 260 5121 022 611629 992
Amounts Recoverable On Contracts279 294527 208434 580
Creditors674 534249 000184 425
Investments Fixed Assets60 00060 00060 000
Net Current Assets Liabilities1 932 6821 956 5781 816 237
Other Creditors207 322249 000184 425
Other Investments Other Than Loans60 00060 00060 000
Total Assets Less Current Liabilities1 992 6822 016 5781 876 237
Amounts Owed To Group Undertakings467 212  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on 2024/04/04
filed on: 8th, April 2024
Free Download (1 page)

Company search

Advertisements