Company NameHighland Business Suites Ltd
DirectorsHenry Dow and Julie Lister
Company StatusActive
Company NumberSC488315
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Dow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
Inverness-Shire
IV2 3BL
Scotland
Director NameMs Julie Lister
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
Inverness-Shire
IV2 3BL
Scotland

Location

Registered AddressThe Green House
Beechwood Business Park North
Inverness
Inverness-Shire
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

26 May 2022Delivered on: 1 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over the green house, beechwood park north, inverness being the subjects registered in the land register of scotland under title number INV5051.
Outstanding
14 January 2016Delivered on: 21 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The green house, beechwood park north, inverness. INV5051.
Outstanding
16 December 2015Delivered on: 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 October 2020Director's details changed for Mrs Julie Lister on 7 November 2019 (2 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
12 October 2020Director's details changed for Mr Henry Dow on 14 November 2019 (2 pages)
12 October 2020Change of details for Mr Henry Dow as a person with significant control on 14 November 2019 (2 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
6 September 2016Satisfaction of charge SC4883150001 in full (1 page)
6 September 2016Satisfaction of charge SC4883150001 in full (1 page)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 January 2016Registration of charge SC4883150002, created on 14 January 2016 (6 pages)
21 January 2016Registration of charge SC4883150002, created on 14 January 2016 (6 pages)
18 December 2015Registration of charge SC4883150001, created on 16 December 2015 (7 pages)
18 December 2015Registration of charge SC4883150001, created on 16 December 2015 (7 pages)
15 December 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
15 December 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
23 January 2015Registered office address changed from Westhill View Westhill Inverness Inverness-Shire IV2 5BP Scotland to The Green House Beechwood Business Park North Inverness Inverness-Shire IV2 3BL on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Westhill View Westhill Inverness Inverness-Shire IV2 5BP Scotland to The Green House Beechwood Business Park North Inverness Inverness-Shire IV2 3BL on 23 January 2015 (1 page)
7 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-07
  • GBP 100
(32 pages)
7 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-07
  • GBP 100
(32 pages)