Company NameHighland Archaeology Services Ltd.
Company StatusActive
Company NumberSC262144
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Secretary NameMrs Susan Anne Higgins
StatusCurrent
Appointed29 September 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address32 Elizabeth Crescent
Dornoch
Highlands
IV25 3NN
Scotland
Director NameMr Lachlan McKeggie
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfield 7 Kinbeachie
Culbokie
Ross-Shire
IV7 8LS
Scotland
Director NameMrs Lynne McKeggie
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfield 7 Kinbeachie
Culbokie
Ross-Shire
IV7 8LS
Scotland
Director NameMrs Susan Anne Higgins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address3 Stroma Shorestation Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameArthur John Richard Wood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address7 Duke Street
Cromarty
Ross-Shire
IV11 8YH
Scotland
Secretary NameMs Estelle Quick
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleMuseum Curator
Correspondence Address22 Hillpark Brae
Munlochy
Ross-Shire
IV18 8PL
Scotland
Director NameMr Peter Bernard Higgins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2017)
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address32 Elizabeth Crescent
Dornoch
Highlands
IV25 3NN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehi-arch.co.uk

Location

Registered AddressBurnfield, 7 Kinbeachie
Culbokie
Dingwall
Ross-Shire
IV7 8LS
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

2 at £1Arthur John Richard Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,217
Cash£7
Current Liabilities£75,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

5 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
25 September 2020Appointment of Mrs Susan Anne Higgins as a director on 29 September 2017 (2 pages)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 October 2019Current accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
5 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
11 June 2018Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Burnfield, 7 Kinbeachie Culbokie Dingwall Ross-Shire IV7 8LS on 11 June 2018 (1 page)
11 June 2018Cessation of Peter Bernard Higgins as a person with significant control on 20 August 2017 (1 page)
11 June 2018Notification of Lachlan Iain Mckeggie as a person with significant control on 20 August 2017 (2 pages)
11 June 2018Notification of Lynne Marie Mckeggie as a person with significant control on 20 August 2017 (2 pages)
11 June 2018Change of details for Mrs Susan Anne Higgins as a person with significant control on 20 August 2017 (2 pages)
21 March 2018Micro company accounts made up to 30 March 2017 (3 pages)
16 January 2018Confirmation statement made on 19 December 2017 with updates (5 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
14 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 40
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 40
(3 pages)
12 August 2017Termination of appointment of Peter Bernard Higgins as a director on 11 August 2017 (1 page)
12 August 2017Notification of Susan Anne Higgins as a person with significant control on 11 August 2017 (2 pages)
12 August 2017Termination of appointment of Peter Bernard Higgins as a director on 11 August 2017 (1 page)
12 August 2017Notification of Susan Anne Higgins as a person with significant control on 11 August 2017 (2 pages)
12 August 2017Appointment of Mrs Lynne Mckeggie as a director on 11 August 2017 (2 pages)
12 August 2017Appointment of Mrs Lynne Mckeggie as a director on 11 August 2017 (2 pages)
12 August 2017Appointment of Mr Lachlan Mckeggie as a director on 11 August 2017 (2 pages)
12 August 2017Appointment of Mr Lachlan Mckeggie as a director on 11 August 2017 (2 pages)
20 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Appointment of Mrs Susan Anne Higgins as a secretary on 29 September 2016 (2 pages)
29 September 2016Appointment of Mrs Susan Anne Higgins as a secretary on 29 September 2016 (2 pages)
9 May 2016Appointment of Mr Peter Bernard Higgins as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Arthur John Richard Wood as a director on 31 March 2016 (1 page)
9 May 2016Termination of appointment of Estelle Quick as a secretary on 31 March 2016 (1 page)
9 May 2016Appointment of Mr Peter Bernard Higgins as a director on 31 March 2016 (2 pages)
9 May 2016Termination of appointment of Estelle Quick as a secretary on 31 March 2016 (1 page)
9 May 2016Termination of appointment of Arthur John Richard Wood as a director on 31 March 2016 (1 page)
11 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 February 2010Secretary's details changed for Estelle Quick on 1 February 2010 (1 page)
1 February 2010Director's details changed for Arthur John Richard Wood on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Arthur John Richard Wood on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Estelle Quick on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Estelle Quick on 1 February 2010 (1 page)
1 February 2010Director's details changed for Arthur John Richard Wood on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 January 2008Return made up to 20/01/08; full list of members (2 pages)
25 January 2008Return made up to 20/01/08; full list of members (2 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 February 2007Return made up to 20/01/07; full list of members (2 pages)
5 February 2007Return made up to 20/01/07; full list of members (2 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
12 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
25 January 2006Return made up to 20/01/06; full list of members (2 pages)
25 January 2006Return made up to 20/01/06; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 June 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
30 June 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 February 2005Return made up to 20/01/05; full list of members (6 pages)
9 February 2005Return made up to 20/01/05; full list of members (6 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)