HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED -


Company Profile Company Filings

Overview

HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED was incorporated 38 years ago on 20/06/1986 and has the registered number: SC099700. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED -

This company is listed in the following categories:
68310 - Real estate agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

30 QUEENSGATE
IV1 1DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GEMMA MCCLELLAND Dec 1985 British Director 2024-02-20 CURRENT
MRS ALISON MARGARET MARTIN Dec 1967 British Director 2009-01-28 CURRENT
REBECCA FRASER Nov 1992 British Director 2024-02-20 CURRENT
LAURA CORMACK Jan 1984 British Director 2024-02-20 CURRENT
MRS MARIE QUICKFALL May 1978 British Director 2019-02-26 CURRENT
IAN DONALDSON Mar 1962 British Secretary 2005-07-31 CURRENT
MRS PATRICIA BLACK Feb 1960 British Director 2021-03-29 CURRENT
IAIN LAUGHLAND SIVEWRIGHT HOWIE Apr 1965 British Director 1995-10-24 UNTIL 1996-11-07 RESIGNED
GEORGE WEIR British Director RESIGNED
MR FRANK TINDAL MILNE Jul 1950 British Director 2013-02-26 UNTIL 2015-11-25 RESIGNED
ALASTAIR HENRY ROBB Secretary 2001-03-01 UNTIL 2005-07-31 RESIGNED
TORQUIL FARQUHAR MACLEOD British Secretary 1990-06-27 UNTIL 2001-03-01 RESIGNED
ROBERT GEORGE HENDRY British Secretary RESIGNED
ERIC THOMAS ALLAN British Director RESIGNED
MRS ALIDA DELMAESTRO BRYCE Apr 1963 British Director 2020-02-25 UNTIL 2021-07-06 RESIGNED
GARY ANGUS CAMPBELL Jan 1958 British Director 2004-03-24 UNTIL 2020-06-23 RESIGNED
MRS BARBARA ANN CHEETHAM Jul 1953 Director RESIGNED
GERALD ASHLEY COOPER Jun 1956 British Director RESIGNED
PAUL CHRISTOPHER CROWE Feb 1951 British Director 1989-03-29 UNTIL 2000-12-19 RESIGNED
MR EWAN DONALD Apr 1968 British Director 2014-02-26 UNTIL 2024-04-24 RESIGNED
IAN DONALDSON Mar 1962 British Director 2004-03-24 UNTIL 2020-09-11 RESIGNED
ANDREW FORMAN Jan 1942 British Director 1993-08-19 UNTIL 2013-02-26 RESIGNED
GILLIAN MARY SILVER May 1956 British Director RESIGNED
ROBERT FINDLAY BOYD Jul 1978 British Director 2021-03-29 UNTIL 2024-05-01 RESIGNED
ROBERT GEORGE HENDRY British Director RESIGNED
ISHBEL MAIRI ACTON GUNN Sep 1954 British Director 1989-03-29 UNTIL 1995-02-22 RESIGNED
IAIN LAUGHLAND SIVEWRIGHT HOWIE Apr 1965 British Director 2001-07-01 UNTIL 2014-02-26 RESIGNED
MR JOHN MARK SUTHERLAND-FISHER British Director 1995-03-22 UNTIL 1997-11-24 RESIGNED
CHRIS DAVID BROWN STUART May 1957 British Director 2007-11-28 UNTIL 2023-10-31 RESIGNED
JAMES HYMERS SUTHERLAND STEWART British Director RESIGNED
RHONA JANE SIMPSON Jan 1962 British Director 2000-12-19 UNTIL 2019-02-26 RESIGNED
MR NIGEL DAVID JONES Apr 1972 British Director 2001-09-26 UNTIL 2017-08-30 RESIGNED
MR JAMES DUNMORE HOTCHKIS Aug 1956 British Director 2016-02-23 UNTIL 2022-02-22 RESIGNED
ALASTAIR HENRY ROBB May 1958 British Director 2000-12-19 UNTIL 2005-07-31 RESIGNED
DAVID HUGH RAE Jan 1955 British Director 1990-06-27 UNTIL 1991-12-31 RESIGNED
MR DONALD KENNEDY SHAW Mar 1952 British Director RESIGNED
GEORGE BRUCE MILLAR Sep 1954 British Director RESIGNED
GEORGE MACWILLIAM Jul 1955 British Director RESIGNED
TORQUIL FARQUHAR MACLEOD British Director RESIGNED
FRED HUGH CAMERON KELLY Jan 1959 British Director 2000-12-19 UNTIL 2020-08-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robert Findlay Boyd 2021-03-29 7/1978 Inverness   Significant influence or control
Mrs Patricia Black 2021-03-29 2/1960 Dingwall   Significant influence or control
Mrs Alida Delmaestro Bryce 2020-02-25 - 2021-07-06 4/1963 Inverness   Significant influence or control
Mrs Marie Quickfall 2019-02-26 - 2019-02-26 Inverness   Significant influence or control
Ms Marie Quickfall 2019-02-26 5/1978 Inverness   Significant influence or control
Mr Chris David Brown Stuart 2016-12-11 - 2023-10-31 5/1957 Inverness   Significant influence or control
Mr James Dunmore Hotchkis 2016-12-11 - 2022-02-22 8/1956 Nairn   Significant influence or control
Mr Fred Hugh Cameron Kelly 2016-12-11 - 2020-08-26 1/1959 Inverness   Significant influence or control
Mr Gary Angus Campbell 2016-12-11 - 2020-06-23 1/1958 Inverness   Significant influence or control
Mr George Bruce Millar 2016-12-11 - 2020-02-25 9/1954 Inverness   Significant influence or control
Mrs Rhona Jane Simpson 2016-12-11 - 2019-02-26 1/1962 Inverness   Significant influence or control
Mr Nigel David Jones 2016-12-11 - 2017-08-02 4/1972 Tain   Significant influence or control
Mr Ewan Donald 2016-12-11 4/1968 Inverness   Significant influence or control
Mr Ian Donaldson 2016-12-11 3/1962 Inverness   Significant influence or control
Mrs Alison Margaret Martin 2016-12-11 12/1967 Inverness   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED ABERDEEN Active DORMANT 74990 - Non-trading company
INNES & MACKAY (TRUSTEES) LIMITED INVERNESS SCOTLAND Active DORMANT 69102 - Solicitors
INNES & MACKAY (SECRETARIES) LIMITED INVERNESS SCOTLAND Active DORMANT 99999 - Dormant Company
CADBOLL BUSINESS CONSULTANCY LIMITED TAIN Dissolved... 70229 - Management consultancy activities other than financial management
ONE STOP PRINT & COPY LIMITED INVERNESS Dissolved... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
B.L. PROPERTIES (RETAIL) LIMITED INVERNESS Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
BLACK ISLE RECYCLING AND DISTRIBUTION SERVICES LIMITED RENFREW Dissolved... TOTAL EXEMPTION SMALL 03220 - Freshwater aquaculture
BLK PROPERTIES LTD. INVERNESS Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
CZECH MATCH LIMITED FEARN BY TAIN Dissolved... 78109 - Other activities of employment placement agencies
ASG2022 LIMITED Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
EMA BUSINESS TECHNOLOGIES LIMITED GLASGOW UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
I R MARTIN ASSOCIATES LTD. INVERNESS Active UNAUDITED ABRIDGED 74902 - Quantity surveying activities
AS&G TRUSTEES LIMITED INVERNESS SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
MACLEOD & MACCALLUM TRUSTEES LIMITED INVERNESS Active DORMANT 69102 - Solicitors
HOWIE NICHOLSON & CO LIMITED INVERNESS Dissolved... NO ACCOUNTS FILED 69102 - Solicitors
MACLEOD & MACCALLUM LIMITED INVERNESS Active UNAUDITED ABRIDGED 69102 - Solicitors
MACLEOD & MACCALLUM WEALTH MANAGEMENT LIMITED INVERNESS SCOTLAND Active MICRO ENTITY 65110 - Life insurance
LEDINGHAM CHALMERS LLP ABERDEEN Active GROUP None Supplied
MACLEOD & MACCALLUM LLP INVERNESS Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVERNESS CITY HERITAGE TRUST INVERNESS SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
KILMORACK COMMUNITY HALL INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HIGHLAND TOURISM AWARDS INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LOCHCARRON LEISURE CENTRE INVERNESS SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
INSHES COMMUNITY ASSOCIATION INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MACLEOD & MACCALLUM TRUSTEES LIMITED INVERNESS Active DORMANT 69102 - Solicitors
MACLEOD & MACCALLUM LIMITED INVERNESS Active UNAUDITED ABRIDGED 69102 - Solicitors
HHA2 LLP INVERNESS Active SMALL None Supplied
HHA3 LLP INVERNESS SCOTLAND Active SMALL None Supplied