Dornoch
Highlands
IV25 3NN
Scotland
Director Name | Mr Lachlan McKeggie |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnfield 7 Kinbeachie Culbokie Ross-Shire IV7 8LS Scotland |
Director Name | Mrs Lynne McKeggie |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnfield 7 Kinbeachie Culbokie Ross-Shire IV7 8LS Scotland |
Director Name | Mrs Susan Anne Higgins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | 3 Stroma Shorestation Back Road Stromness Orkney KW16 3DS Scotland |
Director Name | Arthur John Richard Wood |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | 7 Duke Street Cromarty Ross-Shire IV11 8YH Scotland |
Secretary Name | Ms Estelle Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Museum Curator |
Correspondence Address | 22 Hillpark Brae Munlochy Ross-Shire IV18 8PL Scotland |
Director Name | Mr Peter Bernard Higgins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2017) |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | 32 Elizabeth Crescent Dornoch Highlands IV25 3NN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hi-arch.co.uk |
---|
Registered Address | Burnfield, 7 Kinbeachie Culbokie Dingwall Ross-Shire IV7 8LS Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
2 at £1 | Arthur John Richard Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,217 |
Cash | £7 |
Current Liabilities | £75,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
25 September 2020 | Appointment of Mrs Susan Anne Higgins as a director on 29 September 2017 (2 pages) |
9 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
4 October 2019 | Current accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
26 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
11 June 2018 | Registered 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 2018 | Cessation of Peter Bernard Higgins as a person with significant control on 20 August 2017 (1 page) |
11 June 2018 | Notification of Lachlan Iain Mckeggie as a person with significant control on 20 August 2017 (2 pages) |
11 June 2018 | Notification of Lynne Marie Mckeggie as a person with significant control on 20 August 2017 (2 pages) |
11 June 2018 | Change of details for Mrs Susan Anne Higgins as a person with significant control on 20 August 2017 (2 pages) |
21 March 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
16 January 2018 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
14 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
12 August 2017 | Termination of appointment of Peter Bernard Higgins as a director on 11 August 2017 (1 page) |
12 August 2017 | Notification of Susan Anne Higgins as a person with significant control on 11 August 2017 (2 pages) |
12 August 2017 | Termination of appointment of Peter Bernard Higgins as a director on 11 August 2017 (1 page) |
12 August 2017 | Notification of Susan Anne Higgins as a person with significant control on 11 August 2017 (2 pages) |
12 August 2017 | Appointment of Mrs Lynne Mckeggie as a director on 11 August 2017 (2 pages) |
12 August 2017 | Appointment of Mrs Lynne Mckeggie as a director on 11 August 2017 (2 pages) |
12 August 2017 | Appointment of Mr Lachlan Mckeggie as a director on 11 August 2017 (2 pages) |
12 August 2017 | Appointment of Mr Lachlan Mckeggie as a director on 11 August 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Appointment of Mrs Susan Anne Higgins as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mrs Susan Anne Higgins as a secretary on 29 September 2016 (2 pages) |
9 May 2016 | Appointment of Mr Peter Bernard Higgins as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Arthur John Richard Wood as a director on 31 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Estelle Quick as a secretary on 31 March 2016 (1 page) |
9 May 2016 | Appointment of Mr Peter Bernard Higgins as a director on 31 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Estelle Quick as a secretary on 31 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Arthur John Richard Wood as a director on 31 March 2016 (1 page) |
11 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 February 2010 | Secretary's details changed for Estelle Quick on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Arthur John Richard Wood on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Arthur John Richard Wood on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Estelle Quick on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Estelle Quick on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Arthur John Richard Wood on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 June 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
30 June 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |