Highland Opportunity Limited INVERNESS


Highland Opportunity started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC097373. The Highland Opportunity company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Inverness at Highland Council Headquarters. Postal code: IV3 5NX.

There is a single director in the company at the moment - Paul O., appointed on 16 August 2022. In addition, a secretary was appointed - Stewart F., appointed on 12 December 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Highland Opportunity 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 SC097373
Date of Incorporation Tue, 18th Feb 1986
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 38 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

Paul O.

Position: Director

Appointed: 16 August 2022

Stewart F.

Position: Secretary

Appointed: 12 December 2017

William F.

Position: Director

Resigned: 13 July 1989

Malcolm M.

Position: Director

Appointed: 05 May 2022

Resigned: 16 August 2022

Helen C.

Position: Director

Appointed: 16 July 2017

Resigned: 05 May 2022

James B.

Position: Director

Appointed: 03 May 2017

Resigned: 16 August 2017

Elizabeth M.

Position: Director

Appointed: 08 September 2016

Resigned: 04 May 2017

Audrey S.

Position: Director

Appointed: 17 December 2015

Resigned: 04 May 2017

Donald M.

Position: Director

Appointed: 17 December 2015

Resigned: 04 May 2017

Elizabeth M.

Position: Director

Appointed: 13 March 2014

Resigned: 29 October 2015

John F.

Position: Director

Appointed: 31 May 2012

Resigned: 20 July 2016

Thomas M.

Position: Director

Appointed: 31 May 2012

Resigned: 29 October 2015

Ian B.

Position: Director

Appointed: 31 May 2012

Resigned: 04 May 2017

Thomas P.

Position: Director

Appointed: 31 May 2012

Resigned: 04 May 2017

David F.

Position: Director

Appointed: 31 May 2012

Resigned: 04 May 2017

James S.

Position: Director

Appointed: 31 May 2012

Resigned: 04 May 2017

William L.

Position: Director

Appointed: 31 May 2012

Resigned: 05 October 2015

William F.

Position: Director

Appointed: 31 May 2012

Resigned: 29 July 2015

Kenneth G.

Position: Director

Appointed: 31 May 2012

Resigned: 13 March 2014

James B.

Position: Director

Appointed: 03 May 2012

Resigned: 13 July 2012

Graeme S.

Position: Director

Appointed: 04 March 2010

Resigned: 03 May 2012

David F.

Position: Director

Appointed: 07 May 2009

Resigned: 04 March 2010

William R.

Position: Director

Appointed: 01 August 2008

Resigned: 03 May 2012

Michelle M.

Position: Secretary

Appointed: 01 April 2008

Resigned: 29 September 2017

Roderick B.

Position: Director

Appointed: 13 December 2007

Resigned: 03 May 2012

Alan T.

Position: Director

Appointed: 25 October 2007

Resigned: 13 December 2007

James G.

Position: Director

Appointed: 14 June 2007

Resigned: 03 May 2012

Andrew H.

Position: Director

Appointed: 14 June 2007

Resigned: 03 May 2012

Helen C.

Position: Director

Appointed: 14 June 2007

Resigned: 03 May 2012

David H.

Position: Director

Appointed: 14 June 2007

Resigned: 03 May 2012

Ian B.

Position: Director

Appointed: 14 June 2007

Resigned: 03 May 2012

Angus G.

Position: Director

Appointed: 18 October 2005

Resigned: 09 May 2007

William F.

Position: Director

Appointed: 18 October 2005

Resigned: 09 May 2007

Isobel M.

Position: Director

Appointed: 18 October 2005

Resigned: 03 May 2012

William F.

Position: Director

Appointed: 18 October 2005

Resigned: 01 August 2008

William R.

Position: Director

Appointed: 18 October 2005

Resigned: 09 May 2007

Robert W.

Position: Director

Appointed: 18 October 2005

Resigned: 09 May 2007

Neil C.

Position: Director

Appointed: 18 October 2005

Resigned: 09 May 2007

John M.

Position: Director

Appointed: 08 October 2005

Resigned: 09 May 2007

Roslyn P.

Position: Secretary

Appointed: 30 April 2005

Resigned: 31 March 2008

John L.

Position: Director

Appointed: 29 May 2003

Resigned: 25 October 2007

Basil D.

Position: Director

Appointed: 29 May 2003

Resigned: 09 May 2007

Graeme S.

Position: Director

Appointed: 29 May 2003

Resigned: 07 May 2009

Thomas M.

Position: Director

Appointed: 29 May 2003

Resigned: 09 May 2007

Hector M.

Position: Director

Appointed: 29 May 2003

Resigned: 09 May 2007

William M.

Position: Director

Appointed: 03 June 1999

Resigned: 29 May 2003

Robert S.

Position: Director

Appointed: 03 June 1999

Resigned: 29 May 2003

Donald W.

Position: Director

Appointed: 03 June 1999

Resigned: 05 October 2001

John R.

Position: Director

Appointed: 03 June 1999

Resigned: 29 May 2003

Angus S.

Position: Director

Appointed: 03 June 1999

Resigned: 29 May 2003

Francis A.

Position: Secretary

Appointed: 01 April 1998

Resigned: 29 April 2005

Simon S.

Position: Director

Appointed: 11 August 1997

Resigned: 09 May 2007

James A.

Position: Director

Appointed: 01 April 1996

Resigned: 09 May 2007

Alexander P.

Position: Director

Appointed: 01 April 1996

Resigned: 09 May 2007

James P.

Position: Director

Appointed: 01 April 1996

Resigned: 29 May 2003

Marion N.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 March 1998

John M.

Position: Director

Appointed: 01 April 1996

Resigned: 03 June 1999

Alexander G.

Position: Director

Appointed: 01 April 1996

Resigned: 06 May 1999

William M.

Position: Director

Appointed: 01 April 1996

Resigned: 03 June 1999

John M.

Position: Director

Appointed: 01 April 1996

Resigned: 06 May 1999

James B.

Position: Secretary

Appointed: 01 November 1995

Resigned: 31 March 1996

Jackson A.

Position: Director

Appointed: 30 August 1994

Resigned: 31 March 1996

Andrew M.

Position: Director

Appointed: 30 August 1994

Resigned: 31 March 1996

George K.

Position: Director

Appointed: 16 May 1994

Resigned: 31 March 1996

Neil C.

Position: Director

Appointed: 24 August 1993

Resigned: 30 August 1994

David C.

Position: Director

Appointed: 21 May 1992

Resigned: 31 March 1996

Angus G.

Position: Director

Appointed: 21 May 1992

Resigned: 31 March 1996

Iain T.

Position: Director

Appointed: 19 May 1992

Resigned: 30 August 1994

John M.

Position: Director

Appointed: 18 May 1992

Resigned: 15 March 1994

William S.

Position: Director

Appointed: 15 May 1992

Resigned: 31 March 1996

Russell T.

Position: Director

Appointed: 15 May 1992

Resigned: 31 March 1996

James O.

Position: Director

Appointed: 15 May 1992

Resigned: 31 March 1996

Norman M.

Position: Director

Appointed: 12 May 1992

Resigned: 31 March 1996

Drew B.

Position: Director

Appointed: 10 May 1992

Resigned: 20 August 1993

Iain M.

Position: Director

Appointed: 18 September 1991

Resigned: 06 May 1999

Alasdair M.

Position: Director

Appointed: 01 September 1989

Resigned: 19 April 1989

Donald M.

Position: Director

Appointed: 01 September 1989

Resigned: 31 March 1996

James M.

Position: Director

Appointed: 01 September 1989

Resigned: 14 May 1997

John G.

Position: Director

Appointed: 01 September 1989

Resigned: 31 March 1996

Roderick S.

Position: Director

Appointed: 01 September 1989

Resigned: 31 March 1996

Mario B.

Position: Director

Appointed: 01 September 1989

Resigned: 15 May 1992

Harold F.

Position: Secretary

Appointed: 01 September 1989

Resigned: 31 October 1995

John M.

Position: Director

Appointed: 01 September 1989

Resigned: 21 May 1992

Jessie M.

Position: Director

Appointed: 01 September 1989

Resigned: 19 May 1992

Donald M.

Position: Director

Appointed: 01 September 1989

Resigned: 19 May 1992

William F.

Position: Director

Appointed: 01 September 1989

Resigned: 31 March 1996

Eileen W.

Position: Director

Appointed: 01 September 1989

Resigned: 18 May 1992

Ronald M.

Position: Director

Appointed: 01 September 1989

Resigned: 31 March 1996

Joseph W.

Position: Director

Appointed: 01 September 1989

Resigned: 21 May 1992

Simon M.

Position: Director

Appointed: 01 September 1989

Resigned: 12 May 1992

John C.

Position: Director

Appointed: 01 September 1989

Resigned: 31 March 1996

John M.

Position: Director

Appointed: 19 April 1989

Resigned: 31 March 1996

Alison M.

Position: Director

Appointed: 16 May 1988

Resigned: 15 May 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Highland Council from Inverness, Scotland. This PSC is classified 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

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

Legal authority Local Government Scotland Act
Legal form Local Authority
Notified on 31 August 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Debtors1 118 581 
Property Plant Equipment161 345156 984
Other
Accumulated Depreciation Impairment Property Plant Equipment56 69261 053
Amounts Owed To Group Undertakings1 260 512145 231
Creditors1 264 262146 731
Disposals Decrease In Depreciation Impairment Property Plant Equipment  
Disposals Property Plant Equipment  
Fixed Assets161 346156 985
Investments Fixed Assets11
Investments In Group Undertakings11
Net Current Assets Liabilities-145 681-146 731
Other Creditors3 7501 500
Property Plant Equipment Gross Cost218 037218 037
Total Assets Less Current Liabilities15 66510 254
Amounts Owed By Group Undertakings1 118 581 
Increase From Depreciation Charge For Year Property Plant Equipment 4 361

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 7th, December 2023
Free Download (8 pages)

Company search

Advertisements