London
SW4 0AF
Secretary Name | Mr Andrew Allison |
---|---|
Status | Current |
Appointed | 27 July 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 67 Wingate Square London SW4 0AF |
Director Name | Mr Andrew John Allison |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Ipsden Court Cholsey Wallingford OX10 9GD |
Director Name | Mr Alan James Gowie |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2019(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Allan Douglas Maclean |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Avoch Highland IV9 8PS Scotland |
Secretary Name | Magdalene Mary Campbell Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower House Avoch Highland IV9 8PS Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Helen Mae Carmichael |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 May 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Hawthorn Villa 25 Ferry Road Beauly Inverness-Shire IV4 7EA Scotland |
Secretary Name | Michelle Ann Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 July 2016) |
Role | Company Director |
Correspondence Address | The Highland Council Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr James Stuart Black |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 July 2012) |
Role | Local Authority Director |
Country of Residence | Scotland |
Correspondence Address | 81a Castle Street Inverness Highland IV2 3EA Scotland |
Director Name | Mr David John Fallows |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(15 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 July 2016) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 81a Castle Street Inverness Highland IV2 3EA Scotland |
Director Name | Mr Andrew Allison |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Wingate Square London SW4 0AF |
Director Name | Mr Alan James Gowie |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 2019(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ness Horizons, Kintail House, First Floor Beechwoo Inverness IV2 3BW Scotland |
Website | www.nesshorizons.com |
---|---|
Telephone | 01463 732500 |
Telephone region | Inverness |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,944 |
Cash | £96,474 |
Current Liabilities | £261,092 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
26 June 2000 | Delivered on: 5 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
16 March 2000 | Delivered on: 3 April 2000 Persons entitled: Highland Prospect Limited Classification: Standard security Secured details: £60,000. Particulars: Subjects situated on the first floor of kintail house, beechwood business park, inverness. Outstanding |
2 December 1999 | Delivered on: 21 December 1999 Persons entitled: Highland Prospect Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
29 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
3 July 2019 | Appointment of Mr Alan James Gowie as a director on 1 July 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2019 | Termination of appointment of Alan James Gowie as a director on 27 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Andrew John Allison as a director on 29 July 2016 (2 pages) |
27 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2019 | Appointment of Mr Alan James Gowie as a director on 27 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Andrew Allison as a director on 27 March 2019 (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
13 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Satisfaction of charge 1 in full (4 pages) |
1 March 2018 | Satisfaction of charge 3 in full (4 pages) |
1 March 2018 | Satisfaction of charge 2 in full (4 pages) |
5 June 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
1 June 2017 | Registered office address changed from 81a Castle Street Inverness Highland IV2 3EA to Ness Horizons, Kintail House, First Floor Beechwood Park Inverness IV2 3BW on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 81a Castle Street Inverness Highland IV2 3EA to Ness Horizons, Kintail House, First Floor Beechwood Park Inverness IV2 3BW on 1 June 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Appointment of Mr Andrew Allison as a director on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Richard Michael Stewart White as a director on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Andrew Allison as a director on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Andrew Allison as a secretary on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Andrew Allison as a secretary on 27 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Richard Michael Stewart White as a director on 27 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Michelle Ann Morris as a secretary on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of David John Fallows as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of David John Fallows as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Michelle Ann Morris as a secretary on 27 July 2016 (1 page) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 July 2012 | Appointment of Mr David John Fallows as a director (2 pages) |
17 July 2012 | Appointment of Mr David John Fallows as a director (2 pages) |
17 July 2012 | Termination of appointment of James Black as a director (1 page) |
17 July 2012 | Termination of appointment of James Black as a director (1 page) |
8 May 2012 | Appointment of Dr James Stuart Black as a director (2 pages) |
8 May 2012 | Appointment of Dr James Stuart Black as a director (2 pages) |
4 May 2012 | Termination of appointment of Helen Carmichael as a director (1 page) |
4 May 2012 | Termination of appointment of Helen Carmichael as a director (1 page) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Michelle Ann Morris on 21 January 2010 (1 page) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Michelle Ann Morris on 21 January 2010 (1 page) |
10 December 2009 | Director's details changed for Helen Carmichael on 20 May 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Michelle Ann Morris on 1 April 2009 (1 page) |
10 December 2009 | Director's details changed for Helen Carmichael on 20 May 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Michelle Ann Morris on 1 April 2009 (1 page) |
10 December 2009 | Secretary's details changed for Michelle Ann Morris on 1 April 2009 (1 page) |
16 November 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 November 2009 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
10 September 2009 | Company name changed highland business networks LIMITED\certificate issued on 11/09/09 (2 pages) |
10 September 2009 | Company name changed highland business networks LIMITED\certificate issued on 11/09/09 (2 pages) |
17 August 2009 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
17 August 2009 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
2 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary magdalene maclean (1 page) |
21 January 2009 | Secretary appointed michelle morris (2 pages) |
21 January 2009 | Appointment terminated secretary magdalene maclean (1 page) |
21 January 2009 | Secretary appointed michelle morris (2 pages) |
12 December 2008 | Appointment terminated director allan maclean (1 page) |
12 December 2008 | Director appointed helen carmichael (2 pages) |
12 December 2008 | Director appointed helen carmichael (2 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from tower house, avoch ross shire IV9 8PS (1 page) |
12 December 2008 | Appointment terminated director allan maclean (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from tower house, avoch ross shire IV9 8PS (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Secretary's change of particulars / magdalene maclean / 15/04/2008 (1 page) |
15 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
15 April 2008 | Secretary's change of particulars / magdalene maclean / 15/04/2008 (1 page) |
15 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
8 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
8 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
3 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 July 2000 | Partic of mort/charge * (5 pages) |
5 July 2000 | Partic of mort/charge * (5 pages) |
26 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
26 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
3 April 2000 | Partic of mort/charge * (5 pages) |
3 April 2000 | Partic of mort/charge * (5 pages) |
21 December 1999 | Partic of mort/charge * (6 pages) |
21 December 1999 | Partic of mort/charge * (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
25 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
17 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
19 December 1997 | Ad 30/10/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
19 December 1997 | Ad 30/10/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | £ nc 100/20100 30/10/97 (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | £ nc 100/20100 30/10/97 (1 page) |
30 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
30 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
24 March 1997 | Company name changed highland business network limite d\certificate issued on 25/03/97 (2 pages) |
24 March 1997 | Company name changed highland business network limite d\certificate issued on 25/03/97 (2 pages) |
19 March 1997 | Incorporation (16 pages) |
19 March 1997 | Incorporation (16 pages) |