Company NameHighland Tourism Awards
Company StatusActive
Company NumberSC282862
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 April 2005(19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Marina Huggett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address7 Ness Way
Fortrose
Ross Shire
IV10 8SS
Scotland
Director NameMr Laurence Neal McPherson Young
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(1 week, 5 days after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRoshinish House
Glen Ghorm
Ballachulish
Argyll
PH49 4JX
Scotland
Director NameMr Craig James Ewan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleHotel Manager
Country of ResidenceBritain
Correspondence Address29 Castlehill Park
Inverness
Inverness-Shire
IV2 5GJ
Scotland
Director NameMr William Mackie Cameron
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(6 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressCul-A-Mhuilinn Milton
Drummadrochit
Inverness-Shire
IV63 6UA
Scotland
Director NameInglis Edward Lyon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHial Head Office
Inverness Airport
Inverness
IV2 7JB
Scotland
Director NameMrs Lorna Maclennan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed15 September 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleNot Known
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameMiss Lindsey Randall
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleGeneral Manager - Hospitality
Country of ResidenceScotland
Correspondence Address7 Aignish Drive
Inverness
IV2 6ET
Scotland
Director NameMr Calum James Ross
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleHotelier & Business Consultant
Country of ResidenceScotland
Correspondence AddressLoch Melfort Hotel Arduaine
Oban
Argyll
PA34 4XG
Scotland
Director NameMs Jo De Sylva
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleOccupation Manager
Country of ResidenceScotland
Correspondence Address5 Mid Street
Clachnaharry
Inverness
IV3 8RD
Scotland
Director NameMrs Emma Louise Clark
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleOccupation Manager
Country of ResidenceScotland
Correspondence AddressGlenegedale House Glenegedale House
Glenegedale
Isle Of Islay
Argyll
PA42 7AS
Scotland
Director NameMr Stephane Philippe Francois Portes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(18 years, 7 months after company formation)
Appointment Duration5 months
RoleManager
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameMr Graeme Bell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(18 years, 7 months after company formation)
Appointment Duration5 months
RoleManager
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Secretary NameMacleod & Maccallum Limited (Corporation)
StatusCurrent
Appointed17 May 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NamePatricia Viola Hayden
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Muirfield Park
Inverness
Inverness Shire
IV2 4HA
Scotland
Director NameElizabeth Anne Gracie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleHotelier
Correspondence AddressToravaig House Hotel
Knock Bay
Sleat
Isle Of Skye
IV44 8RE
Scotland
Director NameJoan Campbell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleGuest House Proprietor
Country of ResidenceScotland
Correspondence AddressThe Sheiling
Melvich
Sutherland
KW14 7YJ
Scotland
Director NameElizabeth MacDonald Mackintosh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleHoliday Lodge Proprietor
Country of ResidenceScotland
Correspondence AddressAchmony
Drumnadrocht
Inverness
Highland
IV3 6UX
Scotland
Director NameStephen Glen Davies
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleHotel Operations Director
Correspondence Address3 Castleheather Crescent
Inverness
Highlands
IV2 4BF
Scotland
Director NameAllan George Cameron
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleSales Manager
Correspondence Address12 Balnafettack Place
Inverness
Inverness Shire
IV3 8TQ
Scotland
Director NameKenneth Macaulay
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 week, 5 days after company formation)
Appointment Duration16 years, 6 months (resigned 09 November 2021)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressMuirfield House
28 Muirfield Road
Inverness
Inverness Shire
IV2 4AY
Scotland
Director NameRuaridh MacDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 March 2006)
RoleOps. Director
Correspondence Address16 The Meadows
Cradlehall
Inverness
Inverness-Shire
IV2 5GD
Scotland
Director NameMr Andrew Ian Burgess
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 15 September 2018)
RoleHotel Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandown House
Sandown Farm Lane
Nairn
Morayshire
IV12 5NE
Scotland
Director NameStephen John Gow
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2008)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address21 Telford Gardens
Dingwall
Ross Shire
IV15 9UR
Scotland
Director NameMr Neil Campbell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed07 December 2006(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 18 December 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRubha Liath, 5 Scaristavore
Harris
Eilean Siar
HS3 3HX
Scotland
Director NameStephen George Barron
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 November 2019)
RoleAdvertisement Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Stadium Road
Inverness
Highland
IV1 1FG
Scotland
Director NameMr Rene Looper
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2013)
RoleSelf Employed Tourism Consultant
Country of ResidenceScotland
Correspondence Address70 Culduthel Road
Inverness
Highlands
IV2 4HH
Scotland
Director NameMs Freda Mae Newton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEssich Lodge Essich Road
Inverness
Highland
IV2 6AH
Scotland
Director NameMr Kenneth McMillan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2019(14 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 November 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressDrumossie Hotel Old Perth Road
Inverness
IV2 5BE
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Contact

Websitewww.highland-tourism-awards.co.uk
Telephone01224 646488
Telephone regionAberdeen

Location

Registered Address28 Queensgate
Inverness
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£8,290
Cash£15,940
Current Liabilities£7,650

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 Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

22 April 2024Confirmation statement made on 7 April 2024 with no updates (3 pages)
9 April 2024Termination of appointment of Kenneth Mcmillan as a director on 24 November 2023 (1 page)
9 April 2024Appointment of Mr Stephane Philippe Francois Portes as a director on 24 November 2023 (2 pages)
9 April 2024Appointment of Mr Graeme Bell as a director on 24 November 2023 (2 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
20 November 2023Appointment of Mrs Emma Louise Clark as a director on 25 November 2022 (2 pages)
20 November 2023Appointment of Ms Jo De Sylva as a director on 25 November 2022 (2 pages)
17 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
21 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
17 November 2021Termination of appointment of Kenneth Macaulay as a director on 9 November 2021 (1 page)
17 November 2021Termination of appointment of Elizabeth Macdonald Mackintosh as a director on 9 November 2021 (1 page)
17 November 2021Termination of appointment of Joan Campbell as a director on 9 November 2021 (1 page)
15 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
9 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
27 January 2020Appointment of Mr Kenneth Mcmillan as a director on 29 November 2019 (2 pages)
27 January 2020Termination of appointment of Stephen George Barron as a director on 29 November 2019 (1 page)
3 July 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
10 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
27 February 2019Appointment of Miss Lindsey Randall as a director on 23 November 2018 (2 pages)
14 January 2019Appointment of Mr Calum James Ross as a director on 23 November 2018 (2 pages)
26 November 2018Termination of appointment of Freda Mae Newton as a director on 23 November 2018 (1 page)
18 September 2018Termination of appointment of Andrew Ian Burgess as a director on 15 September 2018 (1 page)
18 September 2018Appointment of Mrs Lorna Maclennan as a director on 15 September 2018 (2 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
15 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
20 April 2017Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 20 April 2017 (1 page)
20 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 7 April 2016 no member list (13 pages)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Annual return made up to 7 April 2016 no member list (13 pages)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Appointment of Inglis Edward Lyon as a director on 13 November 2015 (3 pages)
26 November 2015Appointment of Inglis Edward Lyon as a director on 13 November 2015 (3 pages)
17 April 2015Annual return made up to 7 April 2015 no member list (12 pages)
17 April 2015Annual return made up to 7 April 2015 no member list (12 pages)
17 April 2015Annual return made up to 7 April 2015 no member list (12 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Annual return made up to 7 April 2014 no member list (12 pages)
20 June 2014Annual return made up to 7 April 2014 no member list (12 pages)
20 June 2014Annual return made up to 7 April 2014 no member list (12 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Termination of appointment of Rene Looper as a director (2 pages)
30 May 2013Termination of appointment of Rene Looper as a director (2 pages)
16 April 2013Annual return made up to 7 April 2013 no member list (13 pages)
16 April 2013Annual return made up to 7 April 2013 no member list (13 pages)
16 April 2013Annual return made up to 7 April 2013 no member list (13 pages)
13 March 2013Termination of appointment of Stephen Gow as a director (1 page)
13 March 2013Termination of appointment of Stephen Gow as a director (1 page)
15 February 2013Appointment of Ms Freda Mae Newton as a director (3 pages)
15 February 2013Appointment of Ms Freda Mae Newton as a director (3 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Appointment of William Mackie Cameron as a director (3 pages)
16 August 2012Appointment of William Mackie Cameron as a director (3 pages)
21 June 2012Annual return made up to 7 April 2012 no member list (12 pages)
21 June 2012Annual return made up to 7 April 2012 no member list (12 pages)
21 June 2012Annual return made up to 7 April 2012 no member list (12 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Appointment of Mr Rene Looper as a director (3 pages)
13 May 2011Appointment of Mr Rene Looper as a director (3 pages)
4 May 2011Annual return made up to 7 April 2011 no member list (11 pages)
4 May 2011Annual return made up to 7 April 2011 no member list (11 pages)
4 May 2011Annual return made up to 7 April 2011 no member list (11 pages)
31 March 2011Appointment of Stephen George Barron as a director (3 pages)
31 March 2011Appointment of Stephen George Barron as a director (3 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Director's details changed for Mr Andrew Ian Burgess on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Andrew Ian Burgess on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Stephen John Gow on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Andrew Ian Burgess on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Craig James Ewan on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Elizabeth Macdonald Mackintosh on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Elizabeth Macdonald Mackintosh on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Stephen John Gow on 7 April 2010 (2 pages)
4 May 2010Annual return made up to 7 April 2010 no member list (6 pages)
4 May 2010Director's details changed for Joan Campbell on 7 April 2010 (2 pages)
4 May 2010Annual return made up to 7 April 2010 no member list (6 pages)
4 May 2010Director's details changed for Joan Campbell on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Stephen John Gow on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Kenneth Macaulay on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Kenneth Macaulay on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Craig James Ewan on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Elizabeth Macdonald Mackintosh on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Kenneth Macaulay on 7 April 2010 (2 pages)
4 May 2010Annual return made up to 7 April 2010 no member list (6 pages)
4 May 2010Director's details changed for Joan Campbell on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Craig James Ewan on 7 April 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Annual return made up to 07/04/09 (4 pages)
12 June 2009Annual return made up to 07/04/09 (4 pages)
22 May 2009Director appointed craig james ewan (2 pages)
22 May 2009Director appointed craig james ewan (2 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Appointment terminated director neil campbell (1 page)
28 May 2008Appointment terminated director allan cameron (1 page)
28 May 2008Annual return made up to 07/04/08 (7 pages)
28 May 2008Appointment terminated director neil campbell (1 page)
28 May 2008Annual return made up to 07/04/08 (7 pages)
28 May 2008Appointment terminated director allan cameron (1 page)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
9 May 2007Annual return made up to 07/04/07 (7 pages)
9 May 2007Annual return made up to 07/04/07 (7 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
18 April 2006Annual return made up to 07/04/06 (8 pages)
18 April 2006Annual return made up to 07/04/06 (8 pages)
29 March 2006Director resigned (1 page)
29 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005New director appointed (2 pages)
7 April 2005Incorporation (29 pages)
7 April 2005Incorporation (29 pages)