Company NameHighland Souvenirs Limited
DirectorsMartin Bowie and Eleanor Bowie
Company StatusActive
Company NumberSC340623
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Martin Bowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Inglis Street
Inverness
IV1 1HN
Scotland
Director NameMrs Eleanor Bowie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Inglis Street
Inverness
IV1 1HN
Scotland
Secretary NameMr Martin Bowie
StatusCurrent
Appointed08 September 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address15 Inglis Street
Inverness
IV1 1HN
Scotland
Director NameMrs Ann Kay Mackenzie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleResearcher
Country of ResidenceScotland
Correspondence Address3 Englishton Muir
Bunchrew
Inverness
IV3 8RQ
Scotland
Secretary NameMrs Ann Kay Mackenzie
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Englishton Muir
Bunchrew
Inverness
IV3 8RQ
Scotland

Contact

Websitehighlandsouveniers.co.uk

Location

Registered Address12a Church Street
Inverness
IV1 1EA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eleanor Bowie
50.00%
Ordinary
1 at £1Mr Martin Gregory David Bowie
50.00%
Ordinary

Financials

Year2014
Net Worth£3,077
Cash£222
Current Liabilities£111,375

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 April 2023 (1 year, 1 month ago)
Next Return Due15 April 2024 (overdue)

Filing History

27 February 2024Micro company accounts made up to 30 June 2023 (2 pages)
10 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
7 March 2023Registered office address changed from 15 Inglis Street Inverness IV1 1HN to 12a Church Street Inverness IV1 1EA on 7 March 2023 (1 page)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
20 June 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
26 October 2020Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
19 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
20 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
31 October 2019Confirmation statement made on 1 April 2019 with no updates (2 pages)
31 October 2019Administrative restoration application (3 pages)
10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 30 April 2018 (3 pages)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
25 June 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Micro company accounts made up to 30 April 2017 (1 page)
12 October 2017Micro company accounts made up to 30 April 2017 (1 page)
8 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Second filing of AP01 previously delivered to Companies House (7 pages)
22 May 2013Second filing of AP01 previously delivered to Companies House (7 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 December 2011Registered office address changed from Redwood 19 Culduthel Road Inverness IV2 4AA on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Redwood 19 Culduthel Road Inverness IV2 4AA on 14 December 2011 (1 page)
1 June 2011Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (16 pages)
1 June 2011Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (16 pages)
1 June 2011Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (16 pages)
12 May 2011Director's details changed for Mr Martin Bowie on 1 April 2010 (2 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/06/2011
(4 pages)
12 May 2011Director's details changed for Mrs Eleanor Bowie on 8 September 2010 (2 pages)
12 May 2011Director's details changed for Mrs Eleanor Bowie on 8 September 2010 (2 pages)
12 May 2011Director's details changed for Mr Martin Bowie on 1 April 2010 (2 pages)
12 May 2011Director's details changed for Mr Martin Bowie on 1 April 2010 (2 pages)
12 May 2011Director's details changed for Mrs Eleanor Bowie on 8 September 2010 (2 pages)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/06/2011
(4 pages)
12 May 2011Secretary's details changed for Mr Martin Bowie on 1 April 2011 (1 page)
12 May 2011Secretary's details changed for Mr Martin Bowie on 1 April 2011 (1 page)
12 May 2011Secretary's details changed for Mr Martin Bowie on 1 April 2011 (1 page)
12 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/06/2011
(4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 September 2010Termination of appointment of Ann Mackenzie as a secretary (1 page)
8 September 2010Termination of appointment of Ann Mackenzie as a director (1 page)
8 September 2010Termination of appointment of Ann Mackenzie as a secretary (1 page)
8 September 2010Appointment of Mr Martin Bowie as a secretary (2 pages)
8 September 2010Appointment of Mrs Eleanor Bowie as a director
  • ANNOTATION A second filed AP01 was registered on 22/05/2013.
(3 pages)
8 September 2010Appointment of Mr Martin Bowie as a secretary (2 pages)
8 September 2010Appointment of Mrs Eleanor Bowie as a director
  • ANNOTATION A second filed AP01 was registered on 22/05/2013.
(3 pages)
8 September 2010Termination of appointment of Ann Mackenzie as a director (1 page)
26 April 2010Director's details changed for Mrs Ann Kay Mackenzie on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Martin Bowie on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Ann Kay Mackenzie on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Ann Kay Mackenzie on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Martin Bowie on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Martin Bowie on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 01/04/09; full list of members (4 pages)
6 May 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2008Incorporation (17 pages)
1 April 2008Incorporation (17 pages)