Company NameThe Ultimate Highland Experience Limited
DirectorsMichael Derek Bremner and Elizabeth Anne Bremner
Company StatusActive
Company NumberSC294344
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Michael Derek Bremner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Secretary NameMr Michael Derek Bremner
StatusCurrent
Appointed22 February 2011(5 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMrs Elizabeth Anne Bremner
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(9 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr Robert William Bremner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTorach
Drumnadrochit
Inverness Shire
IV63 6TU
Scotland
Director NameJon Salton
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleTour Operator
Correspondence AddressLilybank House
4 Stoneycroft Road, South Queensferry
Edinburgh
EH30 9HX
Scotland
Secretary NameMr Robert William Bremner
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorach
Drumnadrochit
Inverness Shire
IV63 6TU
Scotland

Contact

Websitewww.highlandexperience.com
Email address[email protected]
Telephone0131 2261414
Telephone regionEdinburgh

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£261,174
Cash£256,602
Current Liabilities£253,426

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

17 December 2020Delivered on: 23 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 3 & 4, 57 west harbour road, edinburgh.
Outstanding
24 March 2020Delivered on: 10 April 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 3 & 4, 57 west harbour road, edinburgh.
Outstanding
15 January 2020Delivered on: 20 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A grandezza 27 oc named "flying scotsman ii" bearing hull identification number fi-FMSAF060D212.
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A grandezza 27 oc vessel bearing hull identification number fi-FMSAF060D212 together with one (1) volvo D4-260 dhp evc-ec engine bearing engine serial number A209515 (the "vessel") and her earnings, insurances and requisition compensation.
Outstanding
19 November 2015Delivered on: 10 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the area of ground part of granton harbour estate, edinburgh in the county of midlothian shown outlined in red on plan 1 annexed to the instrument together with the whole buildings and erections on it known as and forming units 3 AND4, 57 west harbour road, granton, edinburgh, EH5 as more particularly described in the instrument.
Outstanding
24 May 2011Delivered on: 26 May 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
25 September 2023Registration of charge SC2943440008, created on 13 September 2023 (9 pages)
12 May 2023Compulsory strike-off action has been discontinued (1 page)
11 May 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
20 December 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 February 2022Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to 6 Atholl Crescent Perth PH1 5JN on 17 February 2022 (1 page)
4 January 2022Satisfaction of charge SC2943440004 in full (1 page)
4 January 2022Satisfaction of charge SC2943440003 in full (1 page)
18 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
23 December 2020Registration of charge SC2943440007, created on 17 December 2020 (6 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 December 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
10 April 2020Satisfaction of charge SC2943440002 in full (5 pages)
10 April 2020Satisfaction of charge 1 in full (5 pages)
10 April 2020Registration of charge SC2943440006, created on 24 March 2020 (6 pages)
20 January 2020Registration of charge SC2943440005, created on 15 January 2020 (5 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (6 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
5 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
8 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 40 ordinary shares of 1.00 each be subdivided into 4000 ordinary shares of £0.01 each 06/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 June 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 40.03
(6 pages)
8 June 2018Sub-division of shares on 6 June 2018 (4 pages)
8 June 2018Change of share class name or designation (2 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 March 2018Change of details for Mr Michael Derek Bremner as a person with significant control on 28 March 2017 (2 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 August 2016Registration of charge SC2943440004, created on 15 August 2016 (8 pages)
15 August 2016Registration of charge SC2943440003, created on 15 August 2016 (17 pages)
15 August 2016Registration of charge SC2943440004, created on 15 August 2016 (8 pages)
15 August 2016Registration of charge SC2943440003, created on 15 August 2016 (17 pages)
16 February 2016Director's details changed for Mrs Elizabeth Bremner on 4 February 2016 (2 pages)
16 February 2016Director's details changed for Mrs Elizabeth Bremner on 4 February 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Michael Derek Bremner on 4 February 2016 (1 page)
4 February 2016Director's details changed for Michael Derek Bremner on 4 February 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Michael Derek Bremner on 4 February 2016 (1 page)
4 February 2016Director's details changed for Michael Derek Bremner on 4 February 2016 (2 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 40
(5 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 40
(5 pages)
10 December 2015Registration of charge SC2943440002, created on 19 November 2015 (9 pages)
10 December 2015Registration of charge SC2943440002, created on 19 November 2015 (9 pages)
18 September 2015Secretary's details changed for Mr Michael Derek Bremner on 19 November 2014 (1 page)
18 September 2015Director's details changed for Michael Derek Bremner on 19 November 2014 (2 pages)
18 September 2015Secretary's details changed for Mr Michael Derek Bremner on 19 November 2014 (1 page)
18 September 2015Director's details changed for Michael Derek Bremner on 19 November 2014 (2 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 March 2015Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 6 St. Colme Street Edinburgh EH3 6AD on 25 March 2015 (1 page)
25 March 2015Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 6 St. Colme Street Edinburgh EH3 6AD on 25 March 2015 (1 page)
12 January 2015Appointment of Mrs Elizabeth Bremner as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mrs Elizabeth Bremner as a director on 12 January 2015 (2 pages)
15 December 2014Director's details changed for Michael Derek Bremner on 19 November 2014 (2 pages)
15 December 2014Director's details changed for Michael Derek Bremner on 19 November 2014 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 40
(4 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 40
(4 pages)
27 November 2014Director's details changed for Michael Derek Bremner on 19 November 2014 (2 pages)
27 November 2014Director's details changed for Michael Derek Bremner on 19 November 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 40
(4 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 40
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 April 2013Secretary's details changed for Mr Michael Derek Bremner on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 192B High Street Edinburgh EH1 1RE Scotland on 3 April 2013 (1 page)
3 April 2013Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Michael Derek Bremner on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 192B High Street Edinburgh EH1 1RE Scotland on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Michael Derek Bremner on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 192B High Street Edinburgh EH1 1RE Scotland on 3 April 2013 (1 page)
3 January 2013Second filing of AR01 previously delivered to Companies House made up to 12 December 2011 (15 pages)
3 January 2013Second filing of AR01 previously delivered to Companies House made up to 12 December 2011 (15 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 October 2012Purchase of own shares. (3 pages)
19 October 2012Resolutions
  • RES13 ‐ Off market purchase by the co. From r w bremner is auth + approved 20/06/2011
(1 page)
19 October 2012Purchase of own shares. (3 pages)
19 October 2012Cancellation of shares. Statement of capital on 19 October 2012
  • GBP 40
(4 pages)
19 October 2012Resolutions
  • RES13 ‐ Off market purchase by the co. From r w bremner is auth + approved 20/06/2011
(1 page)
19 October 2012Cancellation of shares. Statement of capital on 19 October 2012
  • GBP 40
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 March 2012Annual return made up to 12 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/01/2013
(3 pages)
1 March 2012Annual return made up to 12 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/01/2013
(3 pages)
29 February 2012Termination of appointment of Robert Bremner as a secretary (1 page)
29 February 2012Director's details changed for Michael Derek Bremner on 22 February 2011 (2 pages)
29 February 2012Registered office address changed from 27 Huntly Street Inverness IV3 5PR on 29 February 2012 (1 page)
29 February 2012Termination of appointment of Robert Bremner as a director (1 page)
29 February 2012Termination of appointment of Robert Bremner as a director (1 page)
29 February 2012Termination of appointment of Robert Bremner as a secretary (1 page)
29 February 2012Director's details changed for Michael Derek Bremner on 22 February 2011 (2 pages)
29 February 2012Termination of appointment of Jon Salton as a director (1 page)
29 February 2012Termination of appointment of Jon Salton as a director (1 page)
29 February 2012Appointment of Mr Michael Derek Bremner as a secretary (1 page)
29 February 2012Registered office address changed from 27 Huntly Street Inverness IV3 5PR on 29 February 2012 (1 page)
29 February 2012Appointment of Mr Michael Derek Bremner as a secretary (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (15 pages)
20 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (15 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
29 January 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
27 January 2009Return made up to 12/12/08; no change of members (5 pages)
27 January 2009Return made up to 12/12/08; no change of members (5 pages)
16 January 2008Return made up to 12/12/07; no change of members (7 pages)
16 January 2008Return made up to 12/12/07; no change of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 January 2007Return made up to 12/12/06; full list of members (8 pages)
8 January 2007Return made up to 12/12/06; full list of members (8 pages)
12 December 2005Incorporation (18 pages)
12 December 2005Incorporation (18 pages)