THE HIGHLANDS SMALL COMMUNITIES' HOUSING TRUST
Address
THE HIGHLANDS SMALL COMMUNITIES' HOUSING TRUST
Classification:
Development of building projects
Buying and selling of own real estate
Other letting and operating of own or leased real estate
Legal Information
Company Registration No.:
SC182862
Incorporation Date:
10 Feb 1998
(20 Years old)
Financial Year End:
31 Mar
For period ending:
31 Mar 2014
Filed on:
10 Oct 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
1 Feb 2015
Filed on:
4 Feb 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Recently Filed Documents - 220 available
- Notification of Single Alternative Inspection Location (SAIL) - £4.99
- Annual Return As At 1 Feb 15 (not accounts) - £4.99
- Change of particulars for director - £4.99
- Change of particulars for director - £4.99
- Change of particulars for director - £4.99
Directors and Secretaries
Julia Campbell | |
26 Sep 2014 ⇒ Present ( 3 Years ) | Director |
Alasdair Christie | |
29 Apr 2011 ⇒ Present ( 6 Years ) | Director |
Hugh Donaldson | |
19 Jun 1999 ⇒ Present ( 18 Years ) | Director |
Derek Flyn | |
25 Nov 2009 ⇒ Present ( 8 Years ) | Director |
Janet Forbes | |
25 Jun 2010 ⇒ Present ( 7 Years ) | Director |
David Goodall | |
28 Sep 2012 ⇒ Present ( 5 Years ) | Director |
William Hall | |
30 Sep 2006 ⇒ Present ( 11 Years ) | Director |
David Hannah | |
24 Sep 2010 ⇒ Present ( 7 Years ) | Director |
John Laing | |
26 Sep 2014 ⇒ Present ( 3 Years ) | Director |
Jennifer Lawless | |
21 Mar 2014 ⇒ Present ( 4 Years ) | Director |
Brian Mackenzie | |
17 Sep 2008 ⇒ Present ( 9 Years ) | Director |
Alison Macleod | |
23 Sep 2011 ⇒ Present ( 6 Years ) | Director |
Ronald Macrae | |
21 Jan 2010 ⇒ Present ( 8 Years ) | Company Secretary |
James Mcintyre | |
26 Sep 2014 ⇒ Present ( 3 Years ) | Director |
Steve Robertson | |
26 Sep 2014 ⇒ Present ( 3 Years ) | Director |
Vivian Roden | |
9 Oct 2008 ⇒ Present ( 9 Years ) | Director |
Agnes Slimon | |
4 Dec 2014 ⇒ Present ( 3 Years ) | Director |
Charges / mortgages against this Company
THE SCOTTISH MINISTERS
-
OUTSTANDING
on
23 May 2014
SSE GENERATION LIMITED
-
OUTSTANDING
on
9 May 2014
THE SCOTTISH MINISTERS
-
OUTSTANDING
on
2 May 2014
THE SCOTTISH MINISTERS
-
OUTSTANDING
on
2 May 2014
THE SCOTTISH MINISTERS
-
OUTSTANDING
on
23 Apr 2014
THE SCOTTISH MINISTERS
-
OUTSTANDING
on
23 Apr 2014
THE SCOTTISH MINISTERS ACTING THROUGH ITS HOUSING SUPPLY DIVISION
-
OUTSTANDING
on
16 Apr 2014
THE SCOTTISH MINISTERS ACTING THROUGH ITS HOUSING SUPPLY DIVISION
-
OUTSTANDING
on
16 Apr 2014
THE SCOTTISH MINISTERS ACTING THROUGH ITS HOUSING SUPPLY DIVISION
-
OUTSTANDING
on
16 Apr 2014
THE SCOTTISH MINISTERS ACTING THROUGH ITS HOUSING SUPPLY DIVISION
-
OUTSTANDING
on
16 Apr 2014
THE SCOTTISH MINISTERS ACTING THROUGH ITS HOUSING SUPPLY DIVISION
-
OUTSTANDING
on
16 Apr 2014
THE SCOTTISH MINISTERS ACTING THROUGH ITS HOUSING SUPPLY DIVISION
-
OUTSTANDING
on
16 Apr 2014
THE SCOTTISH MINISTERS ACTING THROUGH ITS HOUSING SUPPLY DIVISION
-
OUTSTANDING
on
16 Apr 2014
TRIODOS BANK N.V.
-
OUTSTANDING
on
1 Feb 2014
TRIODOS BANK N.V
-
OUTSTANDING
on
1 Feb 2014
TRIODOS BANK N.V
-
OUTSTANDING
on
1 Feb 2014
THE HIGHLAND COUNCIL
-
OUTSTANDING
on
1 May 2013
THE SCOTTISH MINISTERS
-
OUTSTANDING
on
29 Apr 2013
THE SCOTTISH MINISTERS
-
OUTSTANDING
on
24 Apr 2013
THE SCOTTISH MINISTERS
-
OUTSTANDING
on
22 Apr 2013
THE SCOTTISH MINISTERS
-
OUTSTANDING
on
22 Apr 2013
THE SCOTTISH MINISTERS
-
OUTSTANDING
on
22 Apr 2013
THE SCOTTISH MINISTERS
-
OUTSTANDING
on
19 Apr 2013
THE HIGHLAND COUNCIL
STANDARD SECURITY
-
OUTSTANDING
on
29 Jan 2009
Previous Addresses
5 ARDROSS TERRACE
INVERNESS
HIGHLAND
IV3 5NQ
INVERNESS
HIGHLAND
IV3 5NQ
Changed 30 Jun 2014
MACKENZIE KERR., C.A.
REDWOOD 19 CULDUTHEL ROAD
INVERNESS
IV2 4AA
REDWOOD 19 CULDUTHEL ROAD
INVERNESS
IV2 4AA
Changed 11 May 2004
4 WEST REGENT STREET
GLASGOW
G2 1RW
GLASGOW
G2 1RW
Changed 1 Dec 1998
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2014 | 10 Oct 2014 | 7 |
31 Mar 2013 | 18 Sep 2013 | 6 |
31 Mar 2012 | 9 Oct 2012 | 7 |
31 Mar 2011 | 4 Aug 2011 | 5 |
31 Mar 2010 | 22 Nov 2010 | 8 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 14
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- GIGHA RENEWABLE ENERGY LIMITED
- THE HIGHLAND HOUSING ALLIANCE
- STRATHERRICK AND FOYERS COMMUNITY TRUST LIMITED
- BATHROOM TRADING COMPANY (BARNET) LIMITED
- R.J. PLANT CONTRACTORS LIMITED
- More...
Companies With Same Post Code
- JJO MORISTON LIMITED
- MURCHISON LAW LIMITED
- JJO GM HOTEL LIMITED
- J MURCHISON RADIOLOGY AND TEACHING LIMITED
- More...
Activity
This company viewed 10 times in the last few years