Company NameHighland Centre Ltd.
Company StatusActive
Company NumberSC265245
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMr Alan Charles Laidlaw
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Secretary NameMs Marie Claire Livingstone
StatusCurrent
Appointed30 January 2018(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameMr William Gerald Gray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameMr John George Sinclair
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameMr James Campbell Warnock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameMr James John Logan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameRaymond John Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNo3 Ingliston Gardens
Ingliston
Edinburgh
EH3 8NB
Scotland
Secretary NameMr Adam Inglis Armstrong
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dunvegan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland
Director NameRonald Watson Duncan
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 months after company formation)
Appointment Duration12 months (resigned 21 July 2005)
RoleFarmer
Correspondence AddressBegrow
Duffus
Elgin
Morayshire
IV30 5QW
Scotland
Director NameHugh Guthrie
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 July 2007)
RoleFarmer
Correspondence AddressMosspark
Kirklandside
Kilmarnock
Ayrshire
KA1 5LH
Scotland
Director NameMr Grant Edward Knight
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2009)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressGrange Riding Centre
West Calder
West Lothian
EH55 8PS
Scotland
Director NameWilliam Sanderson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 July 2009)
RoleFarmer
Correspondence AddressBlackshiels Farm
Pathhead
Midlothian
EH37 5SX
Scotland
Director NameMr John Young
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCarscreugh Glenluce
Newton Stewart
Wigtownshire
DG8 0NU
Scotland
Director NameMr Henry Ralph Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(10 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 November 2014)
RoleBanker
Country of ResidenceScotland
Correspondence AddressCurrie Inn Farm
Gorebridge
Midlothian
EH23 4RJ
Scotland
Director NameMr Allan James Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 year, 4 months after company formation)
Appointment Duration16 years (resigned 22 July 2021)
RoleDirector Of Sca
Country of ResidenceScotland
Correspondence AddressRedden
Kelso
Roxburghshire
TD5 8HS
Scotland
Director NameMr John Dykes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 August 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSlipperfield House
West Linton
Peeblesshire
EH46 7AA
Scotland
Director NameMr John Allan Clark Stewart
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(5 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 July 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKininmonth
Cupar
Fife
KY15 5TT
Scotland
Director NameMr Archie Frederick Glendinning
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 May 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameMr Stephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(7 years after company formation)
Appointment Duration5 years (resigned 22 April 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameMr Keith Brooke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 September 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameMr Allan Murray
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameMr William Gill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 17 July 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameSir Ian Grant
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 July 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressIngliston House Ingliston
Newbridge
Midlothian
EH28 8NB
Scotland
Director NameMrs Lisa Yvonne Maule
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameMr Lorne Scott
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2020)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameMr James Frame Warnock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteroyalhighlandcentre.co.uk
Telephone0131 3356200
Telephone regionEdinburgh

Location

Registered AddressRoyal Highland Centre
Ingliston
Edinburgh
EH28 8NF
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Shareholders

100 at £1Royal Highland & Agricultural Society Of Scotland
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,084
Cash£209,333
Current Liabilities£301,218

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

16 September 2020Termination of appointment of Lorne Scott as a director on 11 September 2020 (1 page)
6 August 2020Accounts for a small company made up to 30 November 2019 (15 pages)
24 July 2020Termination of appointment of James Frame Warnock as a director on 16 July 2020 (1 page)
24 July 2020Appointment of Mr James Campbell Warnock as a director on 16 July 2020 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 October 2019Amended accounts for a small company made up to 30 November 2018 (13 pages)
26 September 2019Appointment of Mr John George Sinclair as a director on 17 September 2019 (2 pages)
23 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
22 July 2019Termination of appointment of Ian Grant as a director on 17 July 2019 (1 page)
22 July 2019Termination of appointment of William Gill as a director on 17 July 2019 (1 page)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
15 November 2018Appointment of Mr William Gerald Gray as a director on 27 September 2018 (2 pages)
29 August 2018Accounts for a small company made up to 30 November 2017 (13 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 March 2018Notification of Royal Highland & Agricultural Society of Scotland as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
14 February 2018Termination of appointment of Adam Inglis Armstrong as a secretary on 30 January 2018 (1 page)
14 February 2018Appointment of Ms Marie Claire Livingstone as a secretary on 30 January 2018 (2 pages)
26 October 2017Appointment of Mr James Frame Warnock as a director on 27 September 2017 (2 pages)
26 October 2017Appointment of Mr Lorne Scott as a director on 4 July 2017 (2 pages)
26 October 2017Termination of appointment of Keith Brooke as a director on 27 September 2017 (1 page)
26 October 2017Termination of appointment of John Allan Clark Stewart as a director on 20 July 2017 (1 page)
26 October 2017Appointment of Mr Lorne Scott as a director on 4 July 2017 (2 pages)
26 October 2017Termination of appointment of John Allan Clark Stewart as a director on 20 July 2017 (1 page)
26 October 2017Termination of appointment of Keith Brooke as a director on 27 September 2017 (1 page)
26 October 2017Appointment of Mr James Frame Warnock as a director on 27 September 2017 (2 pages)
4 September 2017Accounts for a small company made up to 30 November 2016 (13 pages)
4 September 2017Accounts for a small company made up to 30 November 2016 (13 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 February 2017Termination of appointment of Lisa Yvonne Maule as a director on 1 January 2017 (1 page)
24 February 2017Termination of appointment of Lisa Yvonne Maule as a director on 1 January 2017 (1 page)
25 August 2016Termination of appointment of Stephen Mark Hutt as a director on 22 April 2016 (1 page)
25 August 2016Appointment of Mr Alan Charles Laidlaw as a director on 2 August 2016 (2 pages)
25 August 2016Termination of appointment of Stephen Mark Hutt as a director on 22 April 2016 (1 page)
25 August 2016Appointment of Mr Alan Charles Laidlaw as a director on 2 August 2016 (2 pages)
21 July 2016Accounts for a small company made up to 30 November 2015 (7 pages)
21 July 2016Accounts for a small company made up to 30 November 2015 (7 pages)
25 March 2016Termination of appointment of Allan Murray as a director on 1 January 2015 (1 page)
25 March 2016Termination of appointment of Allan Murray as a director on 1 January 2015 (1 page)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(8 pages)
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(8 pages)
4 June 2015Accounts for a small company made up to 30 November 2014 (7 pages)
4 June 2015Accounts for a small company made up to 30 November 2014 (7 pages)
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(8 pages)
11 May 2015Appointment of Sir Ian Grant as a director on 17 July 2014 (2 pages)
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(8 pages)
11 May 2015Appointment of Sir Ian Grant as a director on 17 July 2014 (2 pages)
2 March 2015Termination of appointment of Henry Ralph Graham as a director on 18 November 2014 (1 page)
2 March 2015Appointment of Mr Allan Murray as a director on 3 July 2013 (2 pages)
2 March 2015Appointment of Mr Allan Murray as a director on 3 July 2013 (2 pages)
2 March 2015Appointment of Mrs Lisa Yvonne Maule as a director on 30 September 2014 (2 pages)
2 March 2015Appointment of Mrs Lisa Yvonne Maule as a director on 30 September 2014 (2 pages)
2 March 2015Termination of appointment of Henry Ralph Graham as a director on 18 November 2014 (1 page)
2 March 2015Appointment of Mr Allan Murray as a director on 3 July 2013 (2 pages)
27 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(8 pages)
27 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(8 pages)
18 March 2014Accounts for a small company made up to 30 November 2013 (7 pages)
18 March 2014Accounts for a small company made up to 30 November 2013 (7 pages)
27 February 2014Appointment of Mr William Gill as a director (2 pages)
27 February 2014Termination of appointment of John Dykes as a director (1 page)
27 February 2014Termination of appointment of John Dykes as a director (1 page)
27 February 2014Termination of appointment of Archie Glendinning as a director (1 page)
27 February 2014Termination of appointment of Archie Glendinning as a director (1 page)
27 February 2014Termination of appointment of John Dykes as a director (1 page)
27 February 2014Appointment of Mr William Gill as a director (2 pages)
27 February 2014Termination of appointment of John Dykes as a director (1 page)
23 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
23 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
23 April 2012Accounts for a small company made up to 27 November 2011 (7 pages)
23 April 2012Accounts for a small company made up to 27 November 2011 (7 pages)
10 April 2012Appointment of Mr Keith Brooke as a director (2 pages)
10 April 2012Termination of appointment of John Young as a director (1 page)
10 April 2012Termination of appointment of John Young as a director (1 page)
10 April 2012Appointment of Mr Keith Brooke as a director (2 pages)
5 March 2012Director's details changed for Mr John Young on 30 June 2011 (3 pages)
5 March 2012Director's details changed for Mr John Young on 30 June 2011 (3 pages)
10 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (10 pages)
10 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (10 pages)
5 May 2011Appointment of Mr Stephen Mark Hutt as a director (2 pages)
5 May 2011Termination of appointment of Raymond Jones as a director (1 page)
5 May 2011Termination of appointment of Raymond Jones as a director (1 page)
5 May 2011Appointment of Mr Stephen Mark Hutt as a director (2 pages)
8 April 2011Accounts for a small company made up to 28 November 2010 (7 pages)
8 April 2011Accounts for a small company made up to 28 November 2010 (7 pages)
9 June 2010Accounts for a small company made up to 29 November 2009 (7 pages)
9 June 2010Accounts for a small company made up to 29 November 2009 (7 pages)
20 May 2010Appointment of Mr Archie Frederick Glendinning as a director (2 pages)
20 May 2010Appointment of Mr Archie Frederick Glendinning as a director (2 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for John Dykes on 1 November 2009 (2 pages)
13 April 2010Director's details changed for John Dykes on 1 November 2009 (2 pages)
13 April 2010Director's details changed for John Allan Clark Stewart on 1 November 2009 (2 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for John Dykes on 1 November 2009 (2 pages)
13 April 2010Director's details changed for John Allan Clark Stewart on 1 November 2009 (2 pages)
13 April 2010Director's details changed for John Allan Clark Stewart on 1 November 2009 (2 pages)
26 November 2009Termination of appointment of Grant Knight as a director (2 pages)
26 November 2009Termination of appointment of Grant Knight as a director (2 pages)
7 September 2009Appointment terminated director william sanderson (1 page)
7 September 2009Director appointed john allan clark stewart (2 pages)
7 September 2009Director appointed john allan clark stewart (2 pages)
7 September 2009Appointment terminated director william sanderson (1 page)
29 April 2009Accounts for a small company made up to 30 November 2008 (7 pages)
29 April 2009Accounts for a small company made up to 30 November 2008 (7 pages)
9 April 2009Return made up to 22/03/09; full list of members (5 pages)
9 April 2009Return made up to 22/03/09; full list of members (5 pages)
22 July 2008Full accounts made up to 25 November 2007 (14 pages)
22 July 2008Full accounts made up to 25 November 2007 (14 pages)
28 March 2008Return made up to 22/03/08; full list of members (5 pages)
28 March 2008Return made up to 22/03/08; full list of members (5 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
19 July 2007Full accounts made up to 26 November 2006 (10 pages)
19 July 2007Full accounts made up to 26 November 2006 (10 pages)
12 April 2007Return made up to 22/03/07; full list of members (9 pages)
12 April 2007Return made up to 22/03/07; full list of members (9 pages)
18 July 2006Full accounts made up to 30 November 2005 (10 pages)
18 July 2006Full accounts made up to 30 November 2005 (10 pages)
27 March 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
14 April 2005Return made up to 22/03/05; full list of members (3 pages)
14 April 2005Return made up to 22/03/05; full list of members (3 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
29 December 2004Ad 04/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 December 2004Ad 04/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (16 pages)
22 March 2004Incorporation (16 pages)