Company NameHighland Opportunity (Communities) Limited
Company StatusDissolved
Company NumberSC240943
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMichelle Ann Morris
NationalityBritish
StatusClosed
Appointed01 April 2008(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 05 July 2016)
RoleLocal Gov Officer
Correspondence Address81a Castle Street
Inverness
Highland
IV2 3EA
Scotland
Director NameMr David John Fallows
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(9 years, 6 months after company formation)
Appointment Duration4 years (closed 05 July 2016)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address81a Castle Street
Inverness
Highland
IV2 3EA
Scotland
Director NameMr Alexander Smith Park
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressParkview Lethen Road
Auldearn
Nairn
IV12 5TL
Scotland
Secretary NameFrancis Allan
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address40a Seabank Road
Nairn
Highland
IV12 4EY
Scotland
Director NameJames Wilson Grindlay Paterson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 June 2003)
RoleCouncillor
Correspondence AddressOrd House
Ankerville Street
Tain
Ross Shire
IV19 1BL
Scotland
Director NameRobert Severn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 June 2003)
RoleCouncillor
Correspondence AddressMilton 16 Morlich Place
Aviemore
Inverness Shire
PH22 1TH
Scotland
Director NameAngus Duncan Sutherland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed17 January 2003(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressA'Chomraich,I Harrapool
Broadford
Isle Of Skye
IV49 9AQ
Scotland
Director NameMr Basil Matthew Stuart Dunlop
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2005)
RoleForestry Consultant
Country of ResidenceScotland
Correspondence AddressBen A'An
Lynemacgregor
Grantown-On-Spey
Moray
PH26 3PR
Scotland
Director NameMr John Menzie Laing
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(6 months after company formation)
Appointment Duration4 years (resigned 29 June 2007)
RoleCrofter
Country of ResidenceScotland
Correspondence Address5 Dunanellerich, Harlosh
Dunvegan
Isle Of Skye
IV55 8ZH
Scotland
Director NameMr Hector Roy Macintyre
Date of BirthDecember 1934 (Born 89 years ago)
NationalityScottish
StatusResigned
Appointed13 June 2003(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2005)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address28
North Erradale
Gairloch
Ross Shire
IV21 2DS
Scotland
Secretary NameMrs Roslyn Pieroni
NationalityBritish
StatusResigned
Appointed30 April 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleLocal Government Officer
Correspondence Address7 Balnabeen Drive
Dingwall
Ross Shire
IV15 9LY
Scotland
Director NameMr William Neil Fernie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(4 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 October 2007)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address19 March Road
Wick
Caithness
KW1 5TY
Scotland
Director NameMrs Helen Mae Carmichael
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressHawthorn Villa 25 Ferry Road
Beauly
Inverness-Shire
IV4 7EA
Scotland
Director NameMr James Stuart Black
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(9 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 2012)
RoleLocal Authority Director
Country of ResidenceScotland
Correspondence Address81a Castle Street
Inverness
Highland
IV2 3EA
Scotland

Contact

Websitehighland-opportunity.com
Email address[email protected]
Telephone01463 228340
Telephone regionInverness

Location

Registered Address81a Castle Street
Inverness
Highland
IV2 3EA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

350k at £1Highland Opportunity LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£357,106
Cash£127
Current Liabilities£236

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

27 February 2008Delivered on: 27 February 2008
Persons entitled: Sis (Futurebuilders) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders (3 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders (3 pages)
11 December 2015Statement of capital on 11 December 2015
  • GBP 1
(4 pages)
11 December 2015Solvency Statement dated 02/10/15 (1 page)
11 December 2015Statement by Directors (1 page)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2015Solvency Statement dated 02/10/15 (1 page)
11 December 2015Statement by Directors (1 page)
11 December 2015Statement of capital on 11 December 2015
  • GBP 1
(4 pages)
4 December 2015Full accounts made up to 31 March 2015 (14 pages)
4 December 2015Full accounts made up to 31 March 2015 (14 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 350,000
(3 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 350,000
(3 pages)
2 September 2014Full accounts made up to 31 March 2014 (13 pages)
2 September 2014Full accounts made up to 31 March 2014 (13 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 350,000
(3 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 350,000
(3 pages)
18 October 2013Full accounts made up to 31 March 2013 (13 pages)
18 October 2013Full accounts made up to 31 March 2013 (13 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
12 November 2012Full accounts made up to 31 March 2012 (13 pages)
12 November 2012Full accounts made up to 31 March 2012 (13 pages)
17 July 2012Termination of appointment of James Black as a director (1 page)
17 July 2012Appointment of Mr David John Fallows as a director (2 pages)
17 July 2012Appointment of Mr David John Fallows as a director (2 pages)
17 July 2012Termination of appointment of James Black as a director (1 page)
8 May 2012Appointment of Dr James Stuart Black as a director (2 pages)
8 May 2012Appointment of Dr James Stuart Black as a director (2 pages)
4 May 2012Termination of appointment of Helen Carmichael as a director (1 page)
4 May 2012Termination of appointment of Helen Carmichael as a director (1 page)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
19 October 2011Full accounts made up to 31 March 2011 (13 pages)
19 October 2011Full accounts made up to 31 March 2011 (13 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
5 November 2010Full accounts made up to 31 March 2010 (13 pages)
27 April 2010Secretary's details changed for Michelle Ann Morris on 21 January 2010 (1 page)
27 April 2010Secretary's details changed for Michelle Ann Morris on 21 January 2010 (1 page)
10 December 2009Secretary's details changed for Michelle Morris on 10 October 2008 (2 pages)
10 December 2009Director's details changed for Helen Carmichael on 20 May 2009 (1 page)
10 December 2009Secretary's details changed for Michelle Morris on 10 October 2008 (2 pages)
10 December 2009Director's details changed for Helen Carmichael on 20 May 2009 (1 page)
11 September 2009Full accounts made up to 31 March 2009 (13 pages)
11 September 2009Full accounts made up to 31 March 2009 (13 pages)
11 December 2008Return made up to 10/12/08; full list of members (3 pages)
11 December 2008Return made up to 10/12/08; full list of members (3 pages)
11 September 2008Full accounts made up to 31 March 2008 (13 pages)
11 September 2008Full accounts made up to 31 March 2008 (13 pages)
15 April 2008Ad 19/03/08\gbp si 65000@1=65000\gbp ic 285000/350000\ (1 page)
15 April 2008Ad 19/03/08\gbp si 65000@1=65000\gbp ic 285000/350000\ (1 page)
8 April 2008Secretary appointed michelle morris (2 pages)
8 April 2008Appointment terminated secretary roslyn pieroni (1 page)
8 April 2008Secretary appointed michelle morris (2 pages)
8 April 2008Appointment terminated secretary roslyn pieroni (1 page)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2007Return made up to 10/12/07; full list of members (2 pages)
20 December 2007Return made up to 10/12/07; full list of members (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
22 December 2006Return made up to 10/12/06; full list of members (6 pages)
22 December 2006Return made up to 10/12/06; full list of members (6 pages)
11 December 2006Full accounts made up to 31 March 2006 (12 pages)
11 December 2006Full accounts made up to 31 March 2006 (12 pages)
13 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 December 2004Return made up to 10/12/04; full list of members (8 pages)
20 December 2004Ad 10/12/04--------- £ si 55000@1 (2 pages)
20 December 2004Return made up to 10/12/04; full list of members (8 pages)
20 December 2004Ad 10/12/04--------- £ si 55000@1 (2 pages)
11 October 2004Full accounts made up to 31 March 2004 (12 pages)
11 October 2004Full accounts made up to 31 March 2004 (12 pages)
5 October 2004Ad 17/09/04--------- £ si 30000@1=30000 £ ic 200000/230000 (2 pages)
5 October 2004Ad 17/09/04--------- £ si 30000@1=30000 £ ic 200000/230000 (2 pages)
31 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
16 June 2003Ad 13/06/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
16 June 2003Ad 13/06/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
22 April 2003Ad 20/03/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
22 April 2003Ad 20/03/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
5 March 2003Memorandum and Articles of Association (22 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2003Memorandum and Articles of Association (22 pages)
11 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
10 December 2002Incorporation (28 pages)
10 December 2002Incorporation (28 pages)