Company NameHighland College Limited
DirectorWilliam Alasdair Baxter
Company StatusActive
Company NumberSC359535
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 12 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr William Alasdair Baxter
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(8 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Westbury Road
Nottingham
Nottinghamshire
NG5 1EP
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address11 Lorn Drive
Baile Chaolais
Earra Ghaidheal
PH49 4HR
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1William Alasdair Baxter
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (12 months ago)
Next Return Due27 May 2024 (2 weeks, 5 days from now)

Filing History

14 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
24 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (3 pages)
7 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (3 pages)
23 March 2010Appointment of William Alasdair Baxter as a director (3 pages)
23 March 2010Appointment of William Alasdair Baxter as a director (3 pages)
19 February 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Incorporation (18 pages)
13 May 2009Appointment terminated secretary cosec LIMITED (1 page)
13 May 2009Registered office changed on 13/05/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
13 May 2009Appointment terminated director james mcmeekin (1 page)
13 May 2009Appointment terminated director cosec LIMITED (1 page)