Company NameHighland Business Women Limited
Company StatusActive
Company NumberSC534715
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2016(7 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Marie Jane Frances Mackintosh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed09 May 2017(1 year after company formation)
Appointment Duration6 years, 11 months
RoleEconomic Development Manager
Country of ResidenceScotland
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMrs Mairi MacDonald
Date of BirthJune 1991 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed23 May 2018(2 years after company formation)
Appointment Duration5 years, 11 months
RoleFundraising & Communications Manager
Country of ResidenceScotland
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMs Gemma Campbell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMs Victoria Cecilia Riggs MacDonald
Date of BirthAugust 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed11 June 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleRecruitment Manager
Country of ResidenceScotland
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMs Donna Jacqueline Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameJennifer Ann Liddell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed02 September 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RolePractice Lead
Country of ResidenceScotland
Correspondence AddressKintail House Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMs Liberty Bligh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameSarah Elizabeth Mackay
Date of BirthApril 1997 (Born 27 years ago)
NationalityScottish
StatusCurrent
Appointed09 March 2021(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleAdministrator/Sales Coordinator
Country of ResidenceScotland
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMs Laura Bruce
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Old Mill Road
Inverness
IV2 3HR
Scotland
Director NameJillian Clare Sharp
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMs Victoria Jane Leslie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
Highland
IV2 3BW
Scotland
Director NameSine Macconnell Mackay
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
Highland
IV2 3BW
Scotland
Director NameIsla Cruden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Lodge 10 Loaneckheim
Kiltarlity
Inverness-Shire
IV4 7JQ
Scotland
Director NameHilary Jane Cartwright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven Shoremill
Cromarty
IV11 8XU
Scotland
Director NameMrs Angela Mary Wilson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Blarmore Avenue
Inverness
IV3 8QU
Scotland
Director NameAine Ui Ghiollagain
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Duke's View
Inverness
IV2 6BB
Scotland
Director NameRosanne Mackay
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeenach Farm Culloden Moor
Inverness
IV2 5EJ
Scotland
Director NamePamela Jane McGowan
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMs Jennifer Elizabeth Mackenzie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMs Yvette Margaret Hogan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(2 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintail House Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMs Jane Hillier
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 January 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMs Hannah Lloyd
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2021)
RoleAssociate Director, Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameSally Cooper
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 09 February 2021)
RolePartnership Manager
Country of ResidenceScotland
Correspondence Address37 Bellfield Road
North Kessock
Inverness
IV1 3XU
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 3 days from now)

Filing History

25 May 2023Appointment of Mrs Aleksandra MaƂgorzata Czech-Seklecka as a director on 17 May 2023 (2 pages)
17 May 2023Registered office address changed from Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW United Kingdom to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 17 May 2023 (1 page)
15 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Mairi Macdonald as a director on 31 March 2023 (1 page)
3 April 2023Termination of appointment of Gemma Campbell as a director on 31 March 2023 (1 page)
22 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
1 March 2023Appointment of Ms Kayleigh Fraser as a director on 28 February 2023 (2 pages)
13 December 2022Appointment of Natalie Bruce as a director on 14 November 2022 (2 pages)
6 October 2022Appointment of Ms Muirne Passelet Buchanan as a director on 10 May 2022 (2 pages)
4 October 2022Termination of appointment of Sarah Elizabeth Mackay as a director on 16 May 2022 (1 page)
4 October 2022Appointment of Mrs Emma Louise Glass as a director on 10 May 2022 (2 pages)
4 October 2022Termination of appointment of Jennifer Ann Liddell as a director on 19 August 2022 (1 page)
18 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
18 May 2022Appointment of Ms Mairi Macdonald as a director on 4 August 2021 (2 pages)
12 May 2022Termination of appointment of Marie Jane Frances Mackintosh as a director on 3 August 2021 (1 page)
9 May 2022Termination of appointment of Victoria Cecilia Riggs Macdonald as a director on 11 January 2022 (1 page)
9 May 2022Appointment of Ms Julia Latif as a director on 2 May 2021 (2 pages)
9 May 2022Termination of appointment of Liberty Claire Bligh as a director on 8 March 2022 (1 page)
9 May 2022Appointment of Ms Vicki Miller as a director on 1 December 2021 (2 pages)
9 May 2022Termination of appointment of Mairi Macdonald as a director on 3 August 2021 (1 page)
9 May 2022Termination of appointment of Julia Latif as a director on 16 February 2022 (1 page)
19 November 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
18 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
18 May 2021Director's details changed for Ms Gemma Campbell on 5 May 2021 (2 pages)
1 April 2021Termination of appointment of Sally Cooper as a director on 9 February 2021 (1 page)
1 April 2021Appointment of Sarah Elizabeth Mackay as a director on 9 March 2021 (2 pages)
1 April 2021Termination of appointment of Hannah Lloyd as a director on 31 March 2021 (1 page)
5 January 2021Appointment of Ms Liberty Bligh as a director on 8 December 2020 (2 pages)
28 October 2020Appointment of Sally Cooper as a director on 6 October 2020 (2 pages)
20 October 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
8 October 2020Appointment of Jennifer Ann Liddell as a director on 2 September 2020 (2 pages)
10 June 2020Termination of appointment of Jillian Clare Sharp as a director on 9 June 2020 (1 page)
5 May 2020Termination of appointment of Jane Hillier as a director on 8 January 2020 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
28 August 2019Appointment of Ms Hannah Lloyd as a director on 18 July 2019 (2 pages)
28 August 2019Appointment of Ms Donna Jacqueline Smith as a director on 29 July 2019 (2 pages)
2 July 2019Appointment of Ms Victoria Cecilia Riggs Macdonald as a director on 11 June 2019 (2 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
25 April 2019Director's details changed for Ms Marie Jane Frances Mackintosh on 25 April 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
28 January 2019Appointment of Ms Jane Hillier as a director on 11 December 2018 (2 pages)
28 January 2019Termination of appointment of Pamela Jane Mcgowan as a director on 18 November 2018 (1 page)
7 January 2019Appointment of Ms Gemma Campbell as a director on 10 December 2018 (2 pages)
13 December 2018Termination of appointment of Yvette Margaret Hogan as a director on 11 December 2018 (1 page)
5 October 2018Termination of appointment of Jennifer Mackenzie as a director on 23 May 2018 (1 page)
4 October 2018Termination of appointment of Victoria Jane Leslie as a director on 30 September 2018 (1 page)
1 October 2018Appointment of Ms Yvette Margaret Hogan as a director on 19 September 2018 (2 pages)
13 July 2018Termination of appointment of Sine Macconnell Mackay as a director on 2 July 2018 (1 page)
6 July 2018Appointment of Ms Mairi Macdonald as a director on 23 May 2018 (2 pages)
9 May 2018Director's details changed for Jillian Clare Sharp on 4 May 2018 (2 pages)
9 May 2018Director's details changed for Ms Victoria Jane Leslie on 4 May 2018 (2 pages)
9 May 2018Director's details changed for Sine Macconnell Mackay on 4 May 2018 (2 pages)
9 May 2018Termination of appointment of Isla Cruden as a director on 3 May 2018 (1 page)
9 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Hilary Jane Cartwright as a director on 3 May 2018 (1 page)
12 March 2018Appointment of Pamela Jane Mcgowan as a director on 12 December 2017 (2 pages)
6 March 2018Appointment of Ms Jennifer Mackenzie as a director on 11 January 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
15 January 2018Director's details changed for Jillian Clare Sharp on 14 January 2018 (2 pages)
20 October 2017Termination of appointment of Aine Ui Ghiollagain as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Aine Ui Ghiollagain as a director on 20 October 2017 (1 page)
19 October 2017Termination of appointment of Angela Mary Wilson as a director on 18 October 2017 (1 page)
19 October 2017Termination of appointment of Angela Mary Wilson as a director on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Kintail House Beechwood Business Park Inverness Highland IV2 3BW to Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Kintail House Beechwood Business Park Inverness Highland IV2 3BW to Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW on 18 October 2017 (1 page)
30 May 2017Appointment of Ms Marie Jane Frances Mackintosh as a director on 9 May 2017 (2 pages)
30 May 2017Termination of appointment of Rosanne Mackay as a director on 3 May 2017 (1 page)
30 May 2017Appointment of Ms Marie Jane Frances Mackintosh as a director on 9 May 2017 (2 pages)
30 May 2017Termination of appointment of Rosanne Mackay as a director on 3 May 2017 (1 page)
30 May 2017Termination of appointment of Laura Bruce as a director on 3 May 2017 (1 page)
30 May 2017Termination of appointment of Laura Bruce as a director on 3 May 2017 (1 page)
30 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
6 May 2016Incorporation (44 pages)
6 May 2016Incorporation (44 pages)