About

Registered Number: SC213445
Date of Incorporation: 04/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 39 Ardconnel Street, Inverness, IV2 3HB

 

Highland Blindcraft was registered on 04 December 2000 with its registered office in Inverness, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Mccann, Peter Aloysius, Black, Euan Alexander, Mccann, Peter Aloysius, Murray, Scott Alan, Oswald, Eric Malcolm, Beaton, Lorna, Cochrane, Edward Murray, Cullingham, Terence James, Cumming, Christina, Hutcheson, George, Macdonald, Sarah Margaret, Moore, Reymond John Kentigern, Paterson, David Weatherston, Ritchie, Roddy, Spark, Donald James, Spittal, Felix Thomas, Stevenson, Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Euan Alexander 30 September 2013 - 1
MCCANN, Peter Aloysius 30 July 2012 - 1
MURRAY, Scott Alan 26 July 2017 - 1
OSWALD, Eric Malcolm 27 November 2007 - 1
BEATON, Lorna 28 January 2013 01 March 2020 1
COCHRANE, Edward Murray 03 October 2011 14 May 2012 1
CULLINGHAM, Terence James 04 February 2004 05 March 2010 1
CUMMING, Christina 31 March 2003 19 October 2004 1
HUTCHESON, George 31 March 2003 18 November 2003 1
MACDONALD, Sarah Margaret 27 November 2007 21 August 2009 1
MOORE, Reymond John Kentigern 31 March 2003 08 October 2010 1
PATERSON, David Weatherston 27 September 2010 28 November 2011 1
RITCHIE, Roddy 26 July 2017 05 March 2019 1
SPARK, Donald James 11 February 2013 28 June 2017 1
SPITTAL, Felix Thomas 23 February 2009 20 February 2012 1
STEVENSON, Thomas 10 June 2013 12 February 2018 1
Secretary Name Appointed Resigned Total Appointments
MCCANN, Peter Aloysius 10 June 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 04 December 2018
TM01 - Termination of appointment of director 20 November 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 28 June 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 08 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 02 December 2015
AP01 - Appointment of director 28 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 10 December 2013
AP01 - Appointment of director 02 October 2013
AP03 - Appointment of secretary 27 June 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM02 - Termination of appointment of secretary 30 April 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AP01 - Appointment of director 27 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH03 - Change of particulars for secretary 07 December 2012
AP01 - Appointment of director 31 October 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 20 March 2012
AP01 - Appointment of director 27 February 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 20 December 2011
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 18 February 2011
AR01 - Annual Return 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 09 December 2010
TM01 - Termination of appointment of director 02 April 2010
AA - Annual Accounts 18 February 2010
RESOLUTIONS - N/A 29 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
TM01 - Termination of appointment of director 06 November 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
RESOLUTIONS - N/A 08 June 2009
RESOLUTIONS - N/A 08 June 2009
MEM/ARTS - N/A 08 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
RESOLUTIONS - N/A 15 January 2009
RESOLUTIONS - N/A 15 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 08 December 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 13 December 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 22 December 2003
288b - Notice of resignation of directors or secretaries 21 December 2003
363s - Annual Return 17 December 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 24 January 2002
225 - Change of Accounting Reference Date 24 September 2001
287 - Change in situation or address of Registered Office 01 March 2001
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.