About

Registered Number: SC169901
Date of Incorporation: 15/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Glaikmore, North Kessock, Inverness, Highland,, IV1 3UD

 

Based in Inverness in Highland,, Highland Agricultural Labour Services Ltd was established in 1996, it has a status of "Active". The companies directors are listed as Mclean, Alan Douglas, Allan, Norman, Cameron, John Archibald, Fraser, Alan Macaskill, Russell, Hilarie Marion Maureen, Shaw, Alexander Milne, Simmons, James Andrew at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Norman 27 June 2007 06 October 2008 1
CAMERON, John Archibald 31 July 1998 20 January 1999 1
FRASER, Alan Macaskill 01 March 2006 20 June 2016 1
RUSSELL, Hilarie Marion Maureen 27 June 2007 24 June 2013 1
SHAW, Alexander Milne 03 August 1999 12 November 2002 1
SIMMONS, James Andrew 27 June 2007 22 July 2011 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Alan Douglas 11 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 28 December 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 23 January 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 12 January 2012
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
AA - Annual Accounts 18 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363s - Annual Return 24 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 14 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
225 - Change of Accounting Reference Date 13 February 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 13 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 20 November 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 05 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 07 September 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
363s - Annual Return 02 December 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
AA - Annual Accounts 31 August 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 18 December 1998
363s - Annual Return 24 November 1998
AA - Annual Accounts 15 September 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
363s - Annual Return 10 December 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
MEM/ARTS - N/A 14 May 1997
225 - Change of Accounting Reference Date 14 May 1997
CERTNM - Change of name certificate 18 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
NEWINC - New incorporation documents 15 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.