Company NameHighland Trustees Limited
Company StatusActive
Company NumberSC392513
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Angus George Macleod
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Green Hou
Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Fraser Anthony Brian Gillies
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Ian MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Roderick Kenneth Maclean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr James Robert Edwards Wotherspoon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Green Hou
Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameJohnathan Lawrence Edwards Wotherspoon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Green Hou
Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameWJM Directors Limited (Corporation)
StatusCurrent
Appointed30 June 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed30 June 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMiss Fiona Macbean
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCorporate Paralegal
Country of ResidenceScotland
Correspondence Address3 Attadale Road
Inverness
Highland
IV3 5QH
Scotland
Director NameMr Calum Iain Duncan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Attadale Road
Inverness
Highland
IV3 5QH
Scotland
Director NameMr Ian Donaldson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr James Peter Campbell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Paul Adams
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr John Douglas Smart
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Iain Finlay Magnus Mackay
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed12 July 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Green Hou
Beechwood Park North
Inverness
IV2 3BL
Scotland

Contact

Websiteduncancorp.com
Telephone01772 357858
Telephone regionPreston

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp The Green House
Beechwood Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

1 at £1Calum I Duncan Corporate Lawyers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 September 2020Termination of appointment of Ian Donaldson as a director on 11 September 2020 (1 page)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2020Memorandum and Articles of Association (12 pages)
13 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
13 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
4 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
9 September 2019Appointment of Mr Ian Macdonald as a director on 31 August 2019 (2 pages)
9 September 2019Appointment of Mr John Douglas Smart as a director on 31 August 2019 (2 pages)
9 September 2019Appointment of Mr James Peter Campbell as a director on 31 August 2019 (2 pages)
9 September 2019Appointment of Mr Paul Adams as a director on 31 August 2019 (2 pages)
9 September 2019Appointment of Mr Fraser Anthony Brian Gillies as a director on 31 August 2019 (2 pages)
9 September 2019Appointment of Mr David Graham Bell as a director on 31 August 2019 (2 pages)
9 September 2019Appointment of Mr Roderick Kenneth Maclean as a director on 31 August 2019 (2 pages)
9 September 2019Appointment of Mr Ian Donaldson as a director on 31 August 2019 (2 pages)
1 July 2019Cessation of Calum Iain Duncan as a person with significant control on 30 June 2019 (1 page)
1 July 2019Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 30 June 2019 (2 pages)
1 July 2019Appointment of Wjm Directors Limited as a director on 30 June 2019 (2 pages)
1 July 2019Appointment of Wjm Secretaries Limited as a secretary on 30 June 2019 (2 pages)
1 July 2019Termination of appointment of Calum Iain Duncan as a director on 30 June 2019 (1 page)
1 July 2019Appointment of Mr Angus George Macleod as a director on 30 June 2019 (2 pages)
1 July 2019Registered office address changed from 3 Attadale Road Inverness Highland IV3 5QH to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 1 July 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
16 July 2011Termination of appointment of Fiona Macbean as a director (1 page)
16 July 2011Termination of appointment of Fiona Macbean as a director (1 page)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)