Company NameHigh Life Highland (Trading) C.I.C.
Company StatusActive
Company NumberSC408067
CategoryCommunity Interest Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Previous NameHigh Life Highland (Trading) Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 91012Archives activities
SIC 91020Museums activities

Directors

Director NameKenneth Alexander John Nicol
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(same day as company formation)
RoleSocio-Economic Manager
Country of ResidenceScotland
Correspondence AddressHigh Life Highland Highland Archive Centre
Bught Road
Inverness
IV3 5SS
Scotland
Director NameMs Alison Jane Matheson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RolePolicy And Advice Officer For Ndgb
Country of ResidenceScotland
Correspondence AddressHigh Life Highland Highland Archive Centre
Bught Road
Inverness
IV3 5SS
Scotland
Director NameMr Mark Andrew Tate
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleExecutive Director Cairngorm Business Partnership
Country of ResidenceScotland
Correspondence AddressHigh Life Highland Highland Archive Centre
Bught Road
Inverness
IV3 5SS
Scotland
Secretary NameMr Stewart David Fraser
StatusCurrent
Appointed01 October 2017(6 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr William Kirkwood Mackenzie Tudhope
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHigh Life Highland Highland Archive Centre
Bught Road
Inverness
IV3 5SS
Scotland
Director NameMs Lesley Ann Strang
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleEvent Organiser
Country of ResidenceScotland
Correspondence AddressHigh Life Highland Highland Archive Centre
Bught Road
Inverness
IV3 5SS
Scotland
Director NameMr Michael Fraser Boylan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressHigh Life Highland Highland Archive Centre
Bught Road
Inverness
IV3 5SS
Scotland
Director NameMr David Malcolm Beaton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed21 June 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHigh Life Highland Highland Archive Centre
Bught Road
Inverness
IV3 5SS
Scotland
Director NameMr Andrew John Jarvie
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHigh Life Highland Highland Archive Centre
Bught Road
Inverness
IV3 5SS
Scotland
Director NameMr David Farquhar Finlayson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(11 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleRetired Orthopedic Consultant
Country of ResidenceScotland
Correspondence AddressHigh Life Highland Highland Archive Centre
Bught Road
Inverness
IV3 5SS
Scotland
Director NameMr Craig James Ewan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleGeneral Manager - Hotel
Country of ResidenceBritain
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMrs Elizabeth Jean McArdle
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Donald James McLachlan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Secretary NameMichelle Ann Morris
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Rene Looper
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed08 December 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Iain Gordon Claxton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 2016)
RoleMd - Self Employed
Country of ResidenceScotland
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr John Murray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 December 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2014)
RoleShopkeeper/Convenience Stores
Country of ResidenceScotland
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Douglas Riddle Ross Graham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameJennifer Clarke
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2015)
RoleOperations Lead Manager, Glenmore Lodge
Country of ResidenceScotland
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Craig James Ewan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed12 December 2014(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 14 December 2021)
RoleHotel Manager
Country of ResidenceScotland
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr David Farquhar Finlayson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 2021)
RoleRetired Orthopaedic Surgeon
Country of ResidenceScotland
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMs Freda Mae Newton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMs Lorraine Wilma Christie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 January 2022)
RoleOccupation Business Development Manager
Country of ResidenceScotland
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr William John Ross
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr John Murray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 March 2019(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2020)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address13 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Michael Charles Golding
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2023)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressHigh Life Highland Highland Archive Centre
Bught Road
Inverness
IV3 5SS
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed23 September 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed23 September 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitehighlifehighland.com
Telephone01463 663800
Telephone regionInverness

Location

Registered AddressHigh Life Highland Highland Archive Centre
Bught Road
Inverness
IV3 5SS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1High Life Highland
100.00%
Ordinary

Financials

Year2014
Turnover£463,304
Gross Profit£225,929
Net Worth£100
Current Liabilities£66,539

Accounts

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

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

29 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
11 December 2020Appointment of Mr Michael Charles Golding as a director on 27 August 2020 (2 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
27 August 2020Termination of appointment of John Murray as a director on 27 August 2020 (1 page)
27 November 2019Accounts for a small company made up to 31 March 2019 (22 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Donald James Mclachlan as a director on 21 March 2019 (1 page)
2 April 2019Appointment of Mr John Murray as a director on 21 March 2019 (2 pages)
3 December 2018Full accounts made up to 31 March 2018 (34 pages)
15 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 31 March 2017 (26 pages)
13 December 2017Full accounts made up to 31 March 2017 (26 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Appointment of Mr Stuart David Fraser as a secretary on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Stuart David Fraser as a secretary on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Michelle Ann Morris as a secretary on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Michelle Ann Morris as a secretary on 30 September 2017 (1 page)
30 August 2017Director's details changed for Mr Craig James Ewan on 22 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Craig James Ewan on 22 August 2017 (2 pages)
6 June 2017Director's details changed for Mr David Farquhar Finlayson on 4 June 2017 (2 pages)
6 June 2017Director's details changed for Mr David Farquhar Finlayson on 4 June 2017 (2 pages)
24 May 2017Director's details changed for Kenneth Alexander John Nicol on 20 May 2017 (2 pages)
24 May 2017Director's details changed for Kenneth Alexander John Nicol on 20 May 2017 (2 pages)
27 March 2017Termination of appointment of Douglas Riddle Ross Graham as a director on 22 March 2017 (1 page)
27 March 2017Appointment of Mr William John Ross as a director on 22 March 2017 (2 pages)
27 March 2017Appointment of Mr William John Ross as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Douglas Riddle Ross Graham as a director on 22 March 2017 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (30 pages)
21 December 2016Full accounts made up to 31 March 2016 (30 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 September 2016Appointment of Ms Lorraine Wilma Christie as a director on 23 August 2016 (2 pages)
6 September 2016Appointment of Ms Lorraine Wilma Christie as a director on 23 August 2016 (2 pages)
6 September 2016Appointment of Ms Freda Mae Newton as a director on 23 August 2016 (2 pages)
6 September 2016Appointment of Mr Mark Tate as a director on 23 August 2016 (2 pages)
6 September 2016Appointment of Mr Mark Tate as a director on 23 August 2016 (2 pages)
6 September 2016Appointment of Ms Freda Mae Newton as a director on 23 August 2016 (2 pages)
5 May 2016Termination of appointment of Rene Looper as a director on 4 May 2016 (1 page)
5 May 2016Termination of appointment of Rene Looper as a director on 4 May 2016 (1 page)
20 April 2016Termination of appointment of Iain Gordon Claxton as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Iain Gordon Claxton as a director on 19 April 2016 (1 page)
4 March 2016Memorandum and Articles of Association (23 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 March 2016Memorandum and Articles of Association (23 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 February 2016Appointment of Ms Alison Matheson as a director on 16 February 2016 (2 pages)
22 February 2016Appointment of Ms Alison Matheson as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Mr David Farquhar Finlayson as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Mr David Farquhar Finlayson as a director on 16 February 2016 (2 pages)
7 December 2015Full accounts made up to 31 March 2015 (27 pages)
7 December 2015Full accounts made up to 31 March 2015 (27 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(7 pages)
16 September 2015Termination of appointment of Jennifer Clarke as a director on 9 September 2015 (1 page)
16 September 2015Termination of appointment of Jennifer Clarke as a director on 9 September 2015 (1 page)
16 September 2015Termination of appointment of Jennifer Clarke as a director on 9 September 2015 (1 page)
18 December 2014Appointment of Mr Craig James Ewan as a director on 12 December 2014 (2 pages)
18 December 2014Appointment of Mr Craig James Ewan as a director on 12 December 2014 (2 pages)
8 December 2014Full accounts made up to 31 March 2014 (27 pages)
8 December 2014Full accounts made up to 31 March 2014 (27 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
8 May 2014Termination of appointment of John Murray as a director (2 pages)
8 May 2014Termination of appointment of John Murray as a director (2 pages)
19 March 2014Appointment of Jennifer Clarke as a director (3 pages)
19 March 2014Appointment of Jennifer Clarke as a director (3 pages)
7 January 2014Termination of appointment of Elizabeth Mcardle as a director (2 pages)
7 January 2014Termination of appointment of Elizabeth Mcardle as a director (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (30 pages)
23 December 2013Full accounts made up to 31 March 2013 (30 pages)
11 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(19 pages)
11 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(19 pages)
8 October 2013Director's details changed for Mr John Murray on 20 September 2013 (3 pages)
8 October 2013Director's details changed for Mr John Murray on 20 September 2013 (3 pages)
1 May 2013Appointment of Donald James Mclachlan as a director (3 pages)
1 May 2013Appointment of Douglas Riddle Ross Graham as a director (3 pages)
1 May 2013Appointment of Donald James Mclachlan as a director (3 pages)
1 May 2013Appointment of Douglas Riddle Ross Graham as a director (3 pages)
22 March 2013Termination of appointment of Craig Ewan as a director (2 pages)
22 March 2013Termination of appointment of Craig Ewan as a director (2 pages)
15 January 2013Termination of appointment of Donald Mclachlan as a director (2 pages)
15 January 2013Termination of appointment of Donald Mclachlan as a director (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (29 pages)
21 December 2012Full accounts made up to 31 March 2012 (29 pages)
29 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (19 pages)
29 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (19 pages)
24 October 2012Director's details changed for Mr Rene Looper on 23 September 2012 (3 pages)
24 October 2012Director's details changed for Mr Iain Gordon Claxton on 23 September 2012 (3 pages)
24 October 2012Director's details changed for Mr Rene Looper on 23 September 2012 (3 pages)
24 October 2012Director's details changed for Mr John Murray on 23 September 2012 (3 pages)
24 October 2012Director's details changed for Mr John Murray on 23 September 2012 (3 pages)
24 October 2012Director's details changed for Mr Iain Gordon Claxton on 23 September 2012 (3 pages)
29 May 2012Register inspection address has been changed (2 pages)
29 May 2012Register inspection address has been changed (2 pages)
29 May 2012Register(s) moved to registered inspection location (2 pages)
29 May 2012Register(s) moved to registered inspection location (2 pages)
22 March 2012Appointment of Mr Iain Gordon Claxton as a director (3 pages)
22 March 2012Appointment of Mr John Murray as a director (3 pages)
22 March 2012Appointment of Mr Iain Gordon Claxton as a director (3 pages)
22 March 2012Appointment of Mr John Murray as a director (3 pages)
22 March 2012Appointment of Mr Rene Looper as a director (3 pages)
22 March 2012Appointment of Mr Rene Looper as a director (3 pages)
14 February 2012Company name changed high life highland (trading) LIMITED\certificate issued on 14/02/12
  • CONNOT ‐
(33 pages)
14 February 2012Company name changed high life highland (trading) LIMITED\certificate issued on 14/02/12
  • CONNOT ‐
(33 pages)
14 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-08
(2 pages)
14 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-08
(2 pages)
7 February 2012Memorandum and Articles of Association (21 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2012Memorandum and Articles of Association (21 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 September 2011Appointment of Elizabeth Jean Stewart Mcardle as a director (2 pages)
23 September 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
23 September 2011Appointment of Elizabeth Jean Stewart Mcardle as a director (2 pages)
23 September 2011Termination of appointment of Gary Gray as a director (1 page)
23 September 2011Appointment of Craig James Ewan as a director (2 pages)
23 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
23 September 2011Appointment of Kenneth Alexander John Nicol as a director (2 pages)
23 September 2011Appointment of Craig James Ewan as a director (2 pages)
23 September 2011Termination of appointment of Gary Gray as a director (1 page)
23 September 2011Termination of appointment of Burness Llp as a secretary (1 page)
23 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
23 September 2011Appointment of Donald James Mclachlan as a director (2 pages)
23 September 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
23 September 2011Incorporation (42 pages)
23 September 2011Termination of appointment of Burness Llp as a secretary (1 page)
23 September 2011Incorporation (42 pages)
23 September 2011Appointment of Michelle Ann Morris as a secretary (1 page)
23 September 2011Appointment of Donald James Mclachlan as a director (2 pages)
23 September 2011Appointment of Michelle Ann Morris as a secretary (1 page)
23 September 2011Appointment of Kenneth Alexander John Nicol as a director (2 pages)