About

Registered Number: SC289165
Date of Incorporation: 19/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Lyle House, Fairways Business Park, Inverness, IV2 6AA

 

Highland Financial Services Ltd was registered on 19 August 2005 and are based in Inverness, it has a status of "Active". Mackenzie, William Ross, Stewart, Pamela, Sutherland, Margaret, Pollock, William John, Ross, Brian, Sutherland, John Swanson are listed as directors of this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, William Ross 28 November 2005 - 1
STEWART, Pamela 19 August 2005 - 1
POLLOCK, William John 18 November 2010 17 January 2017 1
ROSS, Brian 21 November 2005 01 August 2006 1
SUTHERLAND, John Swanson 12 December 2005 22 November 2012 1
Secretary Name Appointed Resigned Total Appointments
SUTHERLAND, Margaret 19 August 2005 28 November 2005 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 17 February 2017
TM01 - Termination of appointment of director 17 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AD01 - Change of registered office address 11 May 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 22 January 2013
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 18 November 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 02 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 15 October 2007
RESOLUTIONS - N/A 30 August 2007
AA - Annual Accounts 07 December 2006
RESOLUTIONS - N/A 03 October 2006
363s - Annual Return 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
RESOLUTIONS - N/A 21 August 2006
123 - Notice of increase in nominal capital 21 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
287 - Change in situation or address of Registered Office 03 November 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.