Company NameNorth Highland Initiative
Company StatusActive
Company NumberSC351444
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Lorraine MacDonald
StatusCurrent
Appointed13 June 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameTobias Alexander Campbell Anstruther
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr David Hughes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameDame Susan Margaret Bruce
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(12 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMrs Genevieve Duhigg
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameLeslie Jane Ferrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceAccountant
Correspondence AddressClarence House St James'S
London
SW1A 1BA
Director NameRobert Mackay Gray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleProject Co-Ordinator
Correspondence AddressViewforth House
Bettyhill
Thurso
Caithness
KW14 7SS
Scotland
Director NameRt Hon Lord Robert Adam Ross Maclennan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleParliamentarian
Country of ResidenceEngland
Correspondence AddressFlat 2
34 Saint Georges Drive
London
SW1V 4BN
Director NameMr Ashe George Russell Windham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr David Robert Whiteford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 September 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNorth Highland Initiative Wick Harbour Offices
Wick
Caithness
KW1 5HA
Scotland
Director NameMr James Richard John Furse
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 26 March 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr William Calder
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr John George Campbell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2021)
RoleRetired Managing Director
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland

Contact

Websitenorth-highlands.co.uk

Location

Registered Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 3 weeks ago)
Next Return Due2 December 2024 (6 months, 3 weeks from now)

Filing History

18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
10 November 2020Appointment of Mr David Hughes as a director on 9 November 2020 (2 pages)
7 September 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
26 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
28 March 2019Termination of appointment of James Richard John Furse as a director on 26 March 2019 (1 page)
28 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
4 June 2018Appointment of Mr Toby Alexander Campbell Anstruther as a director on 29 May 2018 (2 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
9 January 2017Termination of appointment of Peter Lawrence Doyle as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Ashe George Russell Windham as a director on 4 January 2017 (1 page)
9 January 2017Termination of appointment of Peter Lawrence Doyle as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Ashe George Russell Windham as a director on 4 January 2017 (1 page)
6 December 2016Registered office address changed from North Highland Initiative Wick Harbour Offices Wick Caithness KW1 5HA to 13 Harbour Terrace Wick Caithness KW1 5HB on 6 December 2016 (1 page)
6 December 2016Registered office address changed from North Highland Initiative Wick Harbour Offices Wick Caithness KW1 5HA to 13 Harbour Terrace Wick Caithness KW1 5HB on 6 December 2016 (1 page)
22 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (4 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (10 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (10 pages)
2 December 2015Annual return made up to 18 November 2015 no member list (5 pages)
2 December 2015Annual return made up to 18 November 2015 no member list (5 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (10 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (10 pages)
5 August 2015Appointment of Mr William Calder as a director on 3 July 2015 (2 pages)
5 August 2015Appointment of Mr John George Campbell as a director on 3 July 2015 (2 pages)
5 August 2015Appointment of Mr William Calder as a director on 3 July 2015 (2 pages)
5 August 2015Appointment of Mr William Calder as a director on 3 July 2015 (2 pages)
5 August 2015Appointment of Mr John George Campbell as a director on 3 July 2015 (2 pages)
5 August 2015Appointment of Mr John George Campbell as a director on 3 July 2015 (2 pages)
2 December 2014Annual return made up to 18 November 2014 no member list (4 pages)
2 December 2014Annual return made up to 18 November 2014 no member list (4 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (10 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (10 pages)
4 December 2013Annual return made up to 18 November 2013 no member list (4 pages)
4 December 2013Annual return made up to 18 November 2013 no member list (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (10 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (10 pages)
17 December 2012Annual return made up to 18 November 2012 no member list (3 pages)
17 December 2012Annual return made up to 18 November 2012 no member list (3 pages)
16 December 2012Termination of appointment of Leslie Ferrar as a director (1 page)
16 December 2012Appointment of Mr James Richard John Furse as a director (2 pages)
16 December 2012Termination of appointment of Leslie Ferrar as a director (1 page)
16 December 2012Appointment of Mr James Richard John Furse as a director (2 pages)
29 October 2012Termination of appointment of David Sutherland as a director (1 page)
29 October 2012Termination of appointment of David Sutherland as a director (1 page)
16 August 2012Accounts for a dormant company made up to 30 November 2011 (10 pages)
16 August 2012Accounts for a dormant company made up to 30 November 2011 (10 pages)
6 March 2012Director's details changed for Mr Peter Lawrence Doyle on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Peter Lawrence Doyle on 6 March 2012 (2 pages)
6 March 2012Appointment of Mr David Fraser Sutherland as a director (2 pages)
6 March 2012Appointment of Mr David Fraser Sutherland as a director (2 pages)
6 March 2012Director's details changed for Mr Peter Lawrence Doyle on 6 March 2012 (2 pages)
6 December 2011Annual return made up to 18 November 2011 no member list (4 pages)
6 December 2011Annual return made up to 18 November 2011 no member list (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
24 August 2011Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 24 August 2011 (1 page)
12 July 2011Appointment of Peter Lawrence Doyle as a director (7 pages)
12 July 2011Appointment of Peter Lawrence Doyle as a director (7 pages)
27 June 2011Appointment of Mrs Lorraine Macdonald as a secretary (1 page)
27 June 2011Appointment of Mrs Lorraine Macdonald as a secretary (1 page)
7 December 2010Annual return made up to 18 November 2010 no member list (3 pages)
7 December 2010Annual return made up to 18 November 2010 no member list (3 pages)
4 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
4 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
3 August 2010Appointment of Mr Ashe George Russell Windham as a director (3 pages)
3 August 2010Appointment of Mr David Robert Whiteford as a director (3 pages)
3 August 2010Appointment of Mr David Robert Whiteford as a director (3 pages)
3 August 2010Appointment of Mr Ashe George Russell Windham as a director (3 pages)
19 April 2010Annual return made up to 18 November 2009 no member list (2 pages)
19 April 2010Annual return made up to 18 November 2009 no member list (2 pages)
13 April 2010Director's details changed for Leslie Ferrar on 17 December 2008 (3 pages)
13 April 2010Director's details changed for Leslie Ferrar on 17 December 2008 (3 pages)
2 June 2009Appointment terminated director robert maclennan of rogart (1 page)
2 June 2009Appointment terminated director robert maclennan of rogart (1 page)
21 May 2009Appointment terminated director robert gray (1 page)
21 May 2009Appointment terminated director robert gray (1 page)
18 November 2008Incorporation (39 pages)
18 November 2008Incorporation (39 pages)