Company NameHighland Housing Alliance Charitable Trust
Company StatusDissolved
Company NumberSC334618
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 November 2007(16 years, 5 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Rhona Donnelly
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(2 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 06 February 2024)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRhoin House Loner Dochcarty
Dingwall
Ross-Shire
IV15 9UF
Scotland
Director NameLindsay Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(2 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 06 February 2024)
RoleSenior Relationship Director, Banking
Country of ResidenceUnited Kingdom
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMr Andrew Rhodes McFarlane-Slack
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways Castle Heather
Inverness
Inverness-Shire
IV2 6AA
Scotland
Director NameMr Alan Gray McDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 06 February 2024)
RoleTbc
Country of ResidenceScotland
Correspondence AddressHighland Housing Alliance Fairways
Castle Heather
Inverness
IV2 6AA
Scotland
Secretary NameMacleod & Maccallum Limited (Corporation)
StatusClosed
Appointed17 May 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 06 February 2024)
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameMr Douglas Riddle Ross Graham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKilmorack House
Kilmorack
Beauly
IV4 7AL
Scotland
Secretary NameMessrs  Macleod & Maccallum
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 4
28 Queensgate
Inverness
Inverness Shire
IV1 1YN
Scotland
Director NameMr Ian Maclean
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 July 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Achmore Road
Kyleakin
Isle Of Skye
IV41 8PS
Scotland
Director NameSheena Slimon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2009)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBreakachy
Laggan
Newtonmore
Inverness Shire
PH20 1BT
Scotland
Director NameMichael George Hamilton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(5 days after company formation)
Appointment Duration7 years, 1 month (resigned 26 January 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Muirton
Aviemore
Inverness Shire
PH22 1SF
Scotland
Director NameAnthony Christopher Fraser
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 23 July 2008)
RoleRetired
Correspondence Address2a Leys Drive
Inverness
Inverness-Shire
IV2 3JB
Scotland
Director NameJanet Collins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(7 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2012)
RoleHousing Consultant
Country of ResidenceScotland
Correspondence AddressDalbuiack Cottage
Carrbridge
Inverness-Shire
PH23 3NA
Scotland
Director NameMrs Andi Wakeman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2008(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2009)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAuckengill House Watten
Wick
Caithness
KW1 5UP
Scotland
Director NameMrs Katrina Helen Macnab
Date of BirthMay 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed25 March 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2011)
RoleCeo, Homelink Caithness
Country of ResidenceScotland
Correspondence Address4 Langley Park
Wick
Caithness
KW1 5LD
Scotland
Director NameMr Bruce Alastair Merchant
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland

Contact

Telephone01463 243115
Telephone regionInverness

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
Turnover£2,485
Net Worth£134,167
Cash£48,246
Current Liabilities£6,479

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 July 2014Delivered on: 9 July 2014
Persons entitled: Helmsdale & District Development Trust

Classification: A registered charge
Particulars: Plot 5, 6 and 7 east helmsdale helmsdale sutherland.
Outstanding

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
9 November 2023Application to strike the company off the register (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
29 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
10 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
4 September 2019Appointment of Mr Alan Gray Mcdonald as a director on 22 August 2019 (2 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
13 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
12 December 2018Termination of appointment of Bruce Alastair Merchant as a director on 23 November 2018 (1 page)
22 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
15 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
15 December 2017Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 15 December 2017 (1 page)
15 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
2 November 2017Satisfaction of charge SC3346180001 in full (4 pages)
2 November 2017Satisfaction of charge SC3346180001 in full (4 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
1 November 2016Full accounts made up to 31 March 2016 (16 pages)
1 November 2016Full accounts made up to 31 March 2016 (16 pages)
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)
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)
3 December 2015Annual return made up to 28 November 2015 no member list (5 pages)
3 December 2015Annual return made up to 28 November 2015 no member list (5 pages)
25 November 2015Full accounts made up to 31 March 2015 (17 pages)
25 November 2015Full accounts made up to 31 March 2015 (17 pages)
1 April 2015Appointment of Andrew Rhodes Mcfarlane-Slack as a director on 3 March 2015 (3 pages)
1 April 2015Appointment of Andrew Rhodes Mcfarlane-Slack as a director on 3 March 2015 (3 pages)
1 April 2015Appointment of Andrew Rhodes Mcfarlane-Slack as a director on 3 March 2015 (3 pages)
19 February 2015Termination of appointment of Michael George Hamilton as a director on 26 January 2015 (1 page)
19 February 2015Termination of appointment of Michael George Hamilton as a director on 26 January 2015 (1 page)
19 January 2015Annual return made up to 28 November 2014 no member list (5 pages)
19 January 2015Annual return made up to 28 November 2014 no member list (5 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
9 July 2014Registration of charge SC3346180001, created on 8 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
9 July 2014Registration of charge SC3346180001, created on 8 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
9 July 2014Registration of charge SC3346180001, created on 8 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
15 January 2014Annual return made up to 28 November 2013 no member list (5 pages)
15 January 2014Annual return made up to 28 November 2013 no member list (5 pages)
24 December 2013Full accounts made up to 31 March 2013 (17 pages)
24 December 2013Full accounts made up to 31 March 2013 (17 pages)
1 March 2013Appointment of Mr Bruce Alastair Merchant as a director (3 pages)
1 March 2013Appointment of Mr Bruce Alastair Merchant as a director (3 pages)
17 January 2013Termination of appointment of Janet Collins as a director (1 page)
17 January 2013Termination of appointment of Janet Collins as a director (1 page)
17 January 2013Annual return made up to 28 November 2012 no member list (5 pages)
17 January 2013Termination of appointment of Katrina Macnab as a director (1 page)
17 January 2013Termination of appointment of Katrina Macnab as a director (1 page)
17 January 2013Annual return made up to 28 November 2012 no member list (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
7 December 2011Annual return made up to 28 November 2011 no member list (7 pages)
7 December 2011Annual return made up to 28 November 2011 no member list (7 pages)
18 January 2011Appointment of Rhona Donnelly as a director (3 pages)
18 January 2011Appointment of Rhona Donnelly as a director (3 pages)
18 January 2011Appointment of Mrs Katrina Macnab as a director (3 pages)
18 January 2011Appointment of Lindsay Smith as a director (3 pages)
18 January 2011Appointment of Lindsay Smith as a director (3 pages)
18 January 2011Appointment of Mrs Katrina Macnab as a director (3 pages)
31 December 2010Full accounts made up to 31 March 2010 (19 pages)
31 December 2010Full accounts made up to 31 March 2010 (19 pages)
16 December 2010Termination of appointment of Sheena Slimon as a director (1 page)
16 December 2010Termination of appointment of Andi Wakeman as a director (1 page)
16 December 2010Annual return made up to 28 November 2010 no member list (4 pages)
16 December 2010Termination of appointment of Andi Wakeman as a director (1 page)
16 December 2010Termination of appointment of Sheena Slimon as a director (1 page)
16 December 2010Annual return made up to 28 November 2010 no member list (4 pages)
21 December 2009Director's details changed for Michael George Hamilton on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 28 November 2009 no member list (4 pages)
21 December 2009Director's details changed for Janet Collins on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael George Hamilton on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Janet Collins on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Ms Andi Wakeman on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Ms Andi Wakeman on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 28 November 2009 no member list (4 pages)
17 September 2009Full accounts made up to 30 November 2008 (16 pages)
17 September 2009Full accounts made up to 30 November 2008 (16 pages)
30 April 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
30 April 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
4 February 2009Annual return made up to 28/11/08 (3 pages)
4 February 2009Annual return made up to 28/11/08 (3 pages)
14 August 2008Director appointed janet collins (2 pages)
14 August 2008Director appointed andi wakeman (2 pages)
14 August 2008Appointment terminated director ian maclean (1 page)
14 August 2008Director appointed andi wakeman (2 pages)
14 August 2008Appointment terminated director anthony fraser (1 page)
14 August 2008Appointment terminated director ian maclean (1 page)
14 August 2008Appointment terminated director anthony fraser (1 page)
14 August 2008Director appointed janet collins (2 pages)
25 February 2008Director appointed anthony christopher fraser (2 pages)
25 February 2008Director appointed anthony christopher fraser (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
28 November 2007Incorporation (25 pages)
28 November 2007Incorporation (25 pages)