Company NameHighland Accommodation & Support Services
Company StatusActive
Company NumberSC538195
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 2016(7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Corrina Catherine Cooper
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address29 Ardconnel Terrace 29 Ardconnel Terrace
Inverness
IV2 3AE
Scotland
Director NameMrs Eileen Maciver
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed25 August 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressAlbion House Albion House
28 Ardconnel Terrace
Inverness
IV2 3AE
Scotland
Director NameMrs Gemma Charlotte Maciver
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressAlbion House Albion House
28 Ardconnel Terrace
Inverness
IV2 3AE
Scotland
Director NameMs Elaina Marie Grant
Date of BirthJune 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCorrdon House Union Street
Inverness
Highland
IV1 1PX
Scotland
Director NameMrs Shirley Dianne Tracey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCorrdon House Union Street
Inverness
IV1 1PX
Scotland
Director NameMs Agnes Fraser
Date of BirthOctober 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCordon House 42 Union Street
Inverness
Highland
IV1 1PX
Scotland

Location

Registered AddressAlbion House Albion House
28 Ardconnel Terrace
Inverness
IV2 3AE
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

7 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
28 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
19 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
19 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 November 2019Notification of a person with significant control statement (2 pages)
11 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 April 2018Registered office address changed from 29 Ardconnel Terrace Inverness IV2 3AE Scotland to Albion House Albion House 28 Ardconnel Terrace Inverness IV2 3AE on 30 April 2018 (1 page)
27 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 August 2017Appointment of Mrs Eileen Maciver as a director on 25 August 2017 (2 pages)
30 August 2017Appointment of Mrs Eileen Maciver as a director on 25 August 2017 (2 pages)
30 August 2017Confirmation statement made on 15 June 2017 with updates (3 pages)
30 August 2017Appointment of Mrs Gemma Charlotte Maciver as a director on 25 August 2017 (2 pages)
30 August 2017Appointment of Mrs Gemma Charlotte Maciver as a director on 25 August 2017 (2 pages)
30 August 2017Confirmation statement made on 15 June 2017 with updates (3 pages)
24 August 2017Appointment of Mrs Corrina Catherine Cooper as a director on 21 August 2017 (2 pages)
24 August 2017Appointment of Mrs Corrina Catherine Cooper as a director on 21 August 2017 (2 pages)
22 August 2017Registered office address changed from Ballone Farmhouse, Ballone Farmhouse Ballone Avoch Highland IV9 8RP Scotland to 29 Ardconnel Terrace Inverness IV2 3AE on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Ballone Farmhouse, Ballone Farmhouse Ballone Avoch Highland IV9 8RP Scotland to 29 Ardconnel Terrace Inverness IV2 3AE on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Agnes Fraser as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Agnes Fraser as a director on 22 August 2017 (1 page)
16 July 2017Termination of appointment of Elaina Marie Grant as a director on 10 July 2017 (1 page)
16 July 2017Termination of appointment of Shirley Dianne Tracey as a director on 10 July 2017 (1 page)
16 July 2017Termination of appointment of Shirley Dianne Tracey as a director on 10 July 2017 (1 page)
16 July 2017Termination of appointment of Elaina Marie Grant as a director on 10 July 2017 (1 page)
24 March 2017Registered office address changed from Cordon House 42 Union Street Inverness Highland IV1 1PX to Ballone Farmhouse, Ballone Farmhouse Ballone Avoch Highland IV9 8RP on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Cordon House 42 Union Street Inverness Highland IV1 1PX to Ballone Farmhouse, Ballone Farmhouse Ballone Avoch Highland IV9 8RP on 24 March 2017 (1 page)
23 June 2016Appointment of Ms Shirley Dianne Tracey as a director on 16 June 2016 (2 pages)
23 June 2016Appointment of Ms Elaina Marie Grant as a director on 16 June 2016 (2 pages)
23 June 2016Appointment of Ms Elaina Marie Grant as a director on 16 June 2016 (2 pages)
23 June 2016Appointment of Ms Shirley Dianne Tracey as a director on 16 June 2016 (2 pages)
16 June 2016Incorporation (36 pages)
16 June 2016Incorporation (36 pages)