Highland Solicitors Property Centre Limited


Founded in 1986, Highland Solicitors Property Centre, classified under reg no. SC099700 is an active company. Currently registered at 30 Queensgate IV1 1DJ, the company has been in the business for 38 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 5 directors in the the company, namely Robert B., Patricia B. and Marie Q. and others. In addition one secretary - Ian D. - is with the firm. 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 Solicitors Property Centre Limited Address / Contact

Office Address 30 Queensgate
Office Address2 Inverness
Town
Post code IV1 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC099700
Date of Incorporation Fri, 20th Jun 1986
Industry Real estate agencies
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Robert B.

Position: Director

Appointed: 29 March 2021

Patricia B.

Position: Director

Appointed: 29 March 2021

Marie Q.

Position: Director

Appointed: 26 February 2019

Ewan D.

Position: Director

Appointed: 26 February 2014

Alison M.

Position: Director

Appointed: 28 January 2009

Ian D.

Position: Secretary

Appointed: 31 July 2005

George M.

Position: Director

Resigned: 25 February 2020

Alida B.

Position: Director

Appointed: 25 February 2020

Resigned: 06 July 2021

James H.

Position: Director

Appointed: 23 February 2016

Resigned: 22 February 2022

Frank M.

Position: Director

Appointed: 26 February 2013

Resigned: 25 November 2015

Chris S.

Position: Director

Appointed: 28 November 2007

Resigned: 31 October 2023

Gary C.

Position: Director

Appointed: 24 March 2004

Resigned: 23 June 2020

Ian D.

Position: Director

Appointed: 24 March 2004

Resigned: 11 September 2020

Nigel J.

Position: Director

Appointed: 26 September 2001

Resigned: 30 August 2017

Iain H.

Position: Director

Appointed: 01 July 2001

Resigned: 26 February 2014

Alastair R.

Position: Secretary

Appointed: 01 March 2001

Resigned: 31 July 2005

Alastair R.

Position: Director

Appointed: 19 December 2000

Resigned: 31 July 2005

Rhona S.

Position: Director

Appointed: 19 December 2000

Resigned: 26 February 2019

Fred K.

Position: Director

Appointed: 19 December 2000

Resigned: 26 August 2020

Iain H.

Position: Director

Appointed: 24 October 1995

Resigned: 07 November 1996

John S.

Position: Director

Appointed: 22 March 1995

Resigned: 24 November 1997

Andrew F.

Position: Director

Appointed: 19 August 1993

Resigned: 26 February 2013

Torquil M.

Position: Secretary

Appointed: 27 June 1990

Resigned: 01 March 2001

David R.

Position: Director

Appointed: 27 June 1990

Resigned: 31 December 1991

Barbara C.

Position: Director

Appointed: 31 December 1989

Resigned: 27 June 1990

Donald S.

Position: Director

Appointed: 31 December 1989

Resigned: 22 March 1995

Ishbel G.

Position: Director

Appointed: 29 March 1989

Resigned: 22 February 1995

Paul C.

Position: Director

Appointed: 29 March 1989

Resigned: 19 December 2000

Eric A.

Position: Director

Appointed: 31 December 1988

Resigned: 29 January 1989

Torquil M.

Position: Director

Appointed: 31 December 1988

Resigned: 01 July 2001

Gerald C.

Position: Director

Appointed: 31 December 1988

Resigned: 07 October 2008

James S.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

George W.

Position: Director

Appointed: 31 December 1988

Resigned: 26 January 1989

Robert H.

Position: Director

Appointed: 31 December 1988

Resigned: 27 June 1990

Gillian S.

Position: Director

Appointed: 31 December 1988

Resigned: 20 February 1997

George M.

Position: Director

Appointed: 31 December 1988

Resigned: 30 June 2001

People with significant control

The list of PSCs who own or have control over the company includes 17 names. As we researched, there is Alison M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Robert B. This PSC has significiant influence or control over the company,. The third one is Laura C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Alison M.

Notified on 11 December 2016
Nature of control: significiant influence or control

Robert B.

Notified on 29 March 2021
Nature of control: significiant influence or control

Laura C.

Notified on 20 February 2024
Nature of control: significiant influence or control

Gemma M.

Notified on 20 February 2024
Nature of control: significiant influence or control

Rebecca F.

Notified on 20 February 2024
Nature of control: significiant influence or control

Patricia B.

Notified on 29 March 2021
Nature of control: significiant influence or control

Marie Q.

Notified on 26 February 2019
Nature of control: significiant influence or control

Ian D.

Notified on 11 December 2016
Nature of control: significiant influence or control

Ewan D.

Notified on 11 December 2016
Ceased on 24 April 2024
Nature of control: significiant influence or control

Chris S.

Notified on 11 December 2016
Ceased on 31 October 2023
Nature of control: significiant influence or control

James H.

Notified on 11 December 2016
Ceased on 22 February 2022
Nature of control: significiant influence or control

Alida B.

Notified on 25 February 2020
Ceased on 6 July 2021
Nature of control: significiant influence or control

Fred K.

Notified on 11 December 2016
Ceased on 26 August 2020
Nature of control: significiant influence or control

Gary C.

Notified on 11 December 2016
Ceased on 23 June 2020
Nature of control: significiant influence or control

George M.

Notified on 11 December 2016
Ceased on 25 February 2020
Nature of control: significiant influence or control

Rhona S.

Notified on 11 December 2016
Ceased on 26 February 2019
Nature of control: significiant influence or control

Nigel J.

Notified on 11 December 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 6th, February 2024
Free Download (8 pages)

Company search

Advertisements