Company NameRoss Highland Supplies Limited
Company StatusActive
Company NumberSC223811
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Duncan Clark
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleWholesaler
Country of ResidenceScotland
Correspondence Address2 Redfield North Kessock
Inverness
IV1 3XD
Scotland
Secretary NameWendy Falconer Clark
NationalityBritish
StatusCurrent
Appointed15 October 2001(2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address2 Redfield North Kessock
Inverness
IV1 3XD
Scotland
Director NameMiss Rosie Seonaid Clark
Date of BirthNovember 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed11 May 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Redfield North Kessock
Inverness
IV1 3XD
Scotland
Director NameMrs Rosie Seonaid Farren
Date of BirthNovember 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed11 May 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Redfield North Kessock
Inverness
IV1 3XD
Scotland
Director NameMrs Wendy Falconer Clark
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address2 Redfield North Kessock
Inverness
IV1 3XD
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitewww.rosshighland.com

Location

Registered Address2 Redfield
North Kessock
Inverness
IV1 3XD
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

50 at £1Duncan Clark
50.00%
Ordinary
50 at £1Wendy Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£180,824
Cash£84,319
Current Liabilities£186,362

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Filing History

19 February 2024Director's details changed for Miss Rosie Seonaid Clark on 1 February 2024 (2 pages)
5 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
18 April 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
25 July 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
8 September 2021Appointment of Mrs Wendy Falconer Clark as a director on 6 September 2021 (2 pages)
18 May 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
13 January 2021Director's details changed for Mr Duncan Clark on 1 January 2019 (2 pages)
13 January 2021Secretary's details changed for Wendy Falconer Clark on 1 January 2019 (1 page)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 June 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
16 April 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
17 January 2019Registered office address changed from Allanglach North Kessock Inverness IV1 3XD to 2 Redfield North Kessock Inverness IV1 3XD on 17 January 2019 (1 page)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
10 May 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
13 May 2015Appointment of Miss Rosie Seonaid Clark as a director on 11 May 2015 (2 pages)
13 May 2015Appointment of Miss Rosie Seonaid Clark as a director on 11 May 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 October 2009Director's details changed for Duncan Clark on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Duncan Clark on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Duncan Clark on 1 October 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 October 2007Return made up to 01/10/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
24 October 2006Return made up to 01/10/06; full list of members (2 pages)
24 October 2006Return made up to 01/10/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 October 2005Return made up to 01/10/05; full list of members (2 pages)
6 October 2005Return made up to 01/10/05; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 October 2004Return made up to 01/10/04; full list of members (6 pages)
5 October 2004Return made up to 01/10/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 October 2003Return made up to 01/10/03; full list of members (6 pages)
3 October 2003Return made up to 01/10/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(6 pages)
21 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(6 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2001Incorporation (16 pages)
1 October 2001Incorporation (16 pages)