Company NameHighland Law Centre Limited
DirectorAlasdair Bryce Christie
Company StatusActive
Company NumberSC345127
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alasdair Bryce Christie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29-31 Union Street 29-31 Union Street
Inverness
IV1 1QA
Scotland
Secretary NameMr Alasdair Bryce Christie
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29-31 Union Street 29-31 Union Street
Inverness
IV1 1QA
Scotland
Director NameMalcolm Lyall Jack
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland,Uk
Correspondence AddressLismore Tower Brae
Westhill
Inverness
IV1 2BW
Scotland

Location

Registered Address29-31 Union Street
Inverness
IV1 1QA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 June 2018Registered office address changed from 103 Academy Street Inverness Highlands IV1 1LX to 29-31 Union Street 29-31 Union Street Inverness IV1 1QA on 12 June 2018 (1 page)
12 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 June 2016Annual return made up to 13 June 2016 no member list (2 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 June 2016Annual return made up to 13 June 2016 no member list (2 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 June 2015Annual return made up to 13 June 2015 no member list (2 pages)
13 June 2015Annual return made up to 13 June 2015 no member list (2 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 24 June 2014 no member list (2 pages)
24 June 2014Annual return made up to 24 June 2014 no member list (2 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 24 June 2013 no member list (2 pages)
24 June 2013Annual return made up to 24 June 2013 no member list (2 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 July 2012Secretary's details changed for Mr Alasdair Bryce Christie on 1 May 2012 (1 page)
4 July 2012Secretary's details changed for Mr Alasdair Bryce Christie on 1 May 2012 (1 page)
4 July 2012Secretary's details changed for Mr Alasdair Bryce Christie on 1 May 2012 (1 page)
4 July 2012Director's details changed for Mr Alasdair Bryce Christie on 1 May 2012 (2 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (2 pages)
4 July 2012Director's details changed for Mr Alasdair Bryce Christie on 1 May 2012 (2 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (2 pages)
4 July 2012Director's details changed for Mr Alasdair Bryce Christie on 1 May 2012 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (3 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (3 pages)
16 July 2010Annual return made up to 30 June 2010 no member list (2 pages)
16 July 2010Annual return made up to 30 June 2010 no member list (2 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2010Termination of appointment of Malcolm Jack as a director (1 page)
5 January 2010Termination of appointment of Malcolm Jack as a director (1 page)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 June 2009Annual return made up to 30/06/09 (2 pages)
30 June 2009Annual return made up to 30/06/09 (2 pages)
12 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
12 August 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
1 July 2008Incorporation (35 pages)
1 July 2008Incorporation (35 pages)