Bught Road
Inverness
IV3 5SS
Scotland
Director Name | Ms Alison Jane Matheson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Policy And Advice Officer For Ndgb |
Country of Residence | Scotland |
Correspondence Address | High Life Highland Highland Archive Centre Bught Road Inverness IV3 5SS Scotland |
Director Name | Mr Mark Andrew Tate |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Executive Director Cairngorm Business Partnership |
Country of Residence | Scotland |
Correspondence Address | High Life Highland Highland Archive Centre Bught Road Inverness IV3 5SS Scotland |
Secretary Name | Mr Stewart David Fraser |
---|---|
Status | Current |
Appointed | 01 October 2017(6 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr William Kirkwood Mackenzie Tudhope |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | High Life Highland Highland Archive Centre Bught Road Inverness IV3 5SS Scotland |
Director Name | Ms Lesley Ann Strang |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Event Organiser |
Country of Residence | Scotland |
Correspondence Address | High Life Highland Highland Archive Centre Bught Road Inverness IV3 5SS Scotland |
Director Name | Mr Michael Fraser Boylan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | High Life Highland Highland Archive Centre Bught Road Inverness IV3 5SS Scotland |
Director Name | Mr David Malcolm Beaton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 June 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | High Life Highland Highland Archive Centre Bught Road Inverness IV3 5SS Scotland |
Director Name | Mr Andrew John Jarvie |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | High Life Highland Highland Archive Centre Bught Road Inverness IV3 5SS Scotland |
Director Name | Mr David Farquhar Finlayson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Retired Orthopedic Consultant |
Country of Residence | Scotland |
Correspondence Address | High Life Highland Highland Archive Centre Bught Road Inverness IV3 5SS Scotland |
Director Name | Mr Craig James Ewan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | General Manager - Hotel |
Country of Residence | Britain |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mrs Elizabeth Jean McArdle |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Donald James McLachlan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Secretary Name | Michelle Ann Morris |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Rene Looper |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 December 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 May 2016) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Iain Gordon Claxton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 April 2016) |
Role | Md - Self Employed |
Country of Residence | Scotland |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr John Murray |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 December 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2014) |
Role | Shopkeeper/Convenience Stores |
Country of Residence | Scotland |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Douglas Riddle Ross Graham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 March 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Jennifer Clarke |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 2015) |
Role | Operations Lead Manager, Glenmore Lodge |
Country of Residence | Scotland |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Craig James Ewan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 December 2014(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 14 December 2021) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr David Farquhar Finlayson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 2021) |
Role | Retired Orthopaedic Surgeon |
Country of Residence | Scotland |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Ms Freda Mae Newton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 June 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Ms Lorraine Wilma Christie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 January 2022) |
Role | Occupation Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr William John Ross |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr John Murray |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 March 2019(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 2020) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Michael Charles Golding |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 June 2023) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | High Life Highland Highland Archive Centre Bught Road Inverness IV3 5SS Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | highlifehighland.com |
---|---|
Telephone | 01463 663800 |
Telephone region | Inverness |
Registered Address | High Life Highland Highland Archive Centre Bught Road Inverness IV3 5SS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | High Life Highland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £463,304 |
Gross Profit | £225,929 |
Net Worth | £100 |
Current Liabilities | £66,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
---|---|
11 December 2020 | Appointment of Mr Michael Charles Golding as a director on 27 August 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
27 August 2020 | Termination of appointment of John Murray as a director on 27 August 2020 (1 page) |
27 November 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Donald James Mclachlan as a director on 21 March 2019 (1 page) |
2 April 2019 | Appointment of Mr John Murray as a director on 21 March 2019 (2 pages) |
3 December 2018 | Full accounts made up to 31 March 2018 (34 pages) |
15 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Appointment of Mr Stuart David Fraser as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Stuart David Fraser as a secretary on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Michelle Ann Morris as a secretary on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Michelle Ann Morris as a secretary on 30 September 2017 (1 page) |
30 August 2017 | Director's details changed for Mr Craig James Ewan on 22 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Craig James Ewan on 22 August 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr David Farquhar Finlayson on 4 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr David Farquhar Finlayson on 4 June 2017 (2 pages) |
24 May 2017 | Director's details changed for Kenneth Alexander John Nicol on 20 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Kenneth Alexander John Nicol on 20 May 2017 (2 pages) |
27 March 2017 | Termination of appointment of Douglas Riddle Ross Graham as a director on 22 March 2017 (1 page) |
27 March 2017 | Appointment of Mr William John Ross as a director on 22 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr William John Ross as a director on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Douglas Riddle Ross Graham as a director on 22 March 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
6 September 2016 | Appointment of Ms Lorraine Wilma Christie as a director on 23 August 2016 (2 pages) |
6 September 2016 | Appointment of Ms Lorraine Wilma Christie as a director on 23 August 2016 (2 pages) |
6 September 2016 | Appointment of Ms Freda Mae Newton as a director on 23 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Mark Tate as a director on 23 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Mark Tate as a director on 23 August 2016 (2 pages) |
6 September 2016 | Appointment of Ms Freda Mae Newton as a director on 23 August 2016 (2 pages) |
5 May 2016 | Termination of appointment of Rene Looper as a director on 4 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Rene Looper as a director on 4 May 2016 (1 page) |
20 April 2016 | Termination of appointment of Iain Gordon Claxton as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Iain Gordon Claxton as a director on 19 April 2016 (1 page) |
4 March 2016 | Memorandum and Articles of Association (23 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Memorandum and Articles of Association (23 pages) |
4 March 2016 | Resolutions
|
22 February 2016 | Appointment of Ms Alison Matheson as a director on 16 February 2016 (2 pages) |
22 February 2016 | Appointment of Ms Alison Matheson as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr David Farquhar Finlayson as a director on 16 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr David Farquhar Finlayson as a director on 16 February 2016 (2 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
16 September 2015 | Termination of appointment of Jennifer Clarke as a director on 9 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Jennifer Clarke as a director on 9 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Jennifer Clarke as a director on 9 September 2015 (1 page) |
18 December 2014 | Appointment of Mr Craig James Ewan as a director on 12 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Craig James Ewan as a director on 12 December 2014 (2 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
8 May 2014 | Termination of appointment of John Murray as a director (2 pages) |
8 May 2014 | Termination of appointment of John Murray as a director (2 pages) |
19 March 2014 | Appointment of Jennifer Clarke as a director (3 pages) |
19 March 2014 | Appointment of Jennifer Clarke as a director (3 pages) |
7 January 2014 | Termination of appointment of Elizabeth Mcardle as a director (2 pages) |
7 January 2014 | Termination of appointment of Elizabeth Mcardle as a director (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
11 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 October 2013 | Director's details changed for Mr John Murray on 20 September 2013 (3 pages) |
8 October 2013 | Director's details changed for Mr John Murray on 20 September 2013 (3 pages) |
1 May 2013 | Appointment of Donald James Mclachlan as a director (3 pages) |
1 May 2013 | Appointment of Douglas Riddle Ross Graham as a director (3 pages) |
1 May 2013 | Appointment of Donald James Mclachlan as a director (3 pages) |
1 May 2013 | Appointment of Douglas Riddle Ross Graham as a director (3 pages) |
22 March 2013 | Termination of appointment of Craig Ewan as a director (2 pages) |
22 March 2013 | Termination of appointment of Craig Ewan as a director (2 pages) |
15 January 2013 | Termination of appointment of Donald Mclachlan as a director (2 pages) |
15 January 2013 | Termination of appointment of Donald Mclachlan as a director (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (29 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (29 pages) |
29 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (19 pages) |
29 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (19 pages) |
24 October 2012 | Director's details changed for Mr Rene Looper on 23 September 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr Iain Gordon Claxton on 23 September 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr Rene Looper on 23 September 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr John Murray on 23 September 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr John Murray on 23 September 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr Iain Gordon Claxton on 23 September 2012 (3 pages) |
29 May 2012 | Register inspection address has been changed (2 pages) |
29 May 2012 | Register inspection address has been changed (2 pages) |
29 May 2012 | Register(s) moved to registered inspection location (2 pages) |
29 May 2012 | Register(s) moved to registered inspection location (2 pages) |
22 March 2012 | Appointment of Mr Iain Gordon Claxton as a director (3 pages) |
22 March 2012 | Appointment of Mr John Murray as a director (3 pages) |
22 March 2012 | Appointment of Mr Iain Gordon Claxton as a director (3 pages) |
22 March 2012 | Appointment of Mr John Murray as a director (3 pages) |
22 March 2012 | Appointment of Mr Rene Looper as a director (3 pages) |
22 March 2012 | Appointment of Mr Rene Looper as a director (3 pages) |
14 February 2012 | Company name changed high life highland (trading) LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Company name changed high life highland (trading) LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
7 February 2012 | Memorandum and Articles of Association (21 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Resolutions
|
7 February 2012 | Memorandum and Articles of Association (21 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
23 September 2011 | Appointment of Elizabeth Jean Stewart Mcardle as a director (2 pages) |
23 September 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
23 September 2011 | Appointment of Elizabeth Jean Stewart Mcardle as a director (2 pages) |
23 September 2011 | Termination of appointment of Gary Gray as a director (1 page) |
23 September 2011 | Appointment of Craig James Ewan as a director (2 pages) |
23 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
23 September 2011 | Appointment of Kenneth Alexander John Nicol as a director (2 pages) |
23 September 2011 | Appointment of Craig James Ewan as a director (2 pages) |
23 September 2011 | Termination of appointment of Gary Gray as a director (1 page) |
23 September 2011 | Termination of appointment of Burness Llp as a secretary (1 page) |
23 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
23 September 2011 | Appointment of Donald James Mclachlan as a director (2 pages) |
23 September 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
23 September 2011 | Incorporation (42 pages) |
23 September 2011 | Termination of appointment of Burness Llp as a secretary (1 page) |
23 September 2011 | Incorporation (42 pages) |
23 September 2011 | Appointment of Michelle Ann Morris as a secretary (1 page) |
23 September 2011 | Appointment of Donald James Mclachlan as a director (2 pages) |
23 September 2011 | Appointment of Michelle Ann Morris as a secretary (1 page) |
23 September 2011 | Appointment of Kenneth Alexander John Nicol as a director (2 pages) |