About

Registered Number: SC160267
Date of Incorporation: 11/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 16 Murray Place, Smithton, Inverness, IV2 7PX,

 

Established in 1995, Highland Four Wheel Drive Club Ltd has its registered office in Inverness. The business has 33 directors listed as Smith, Elaine Mary, Binnie, Alan David, Fraser, Alan Charles, Fraser, Angus, Fraser, Mark George, Hier, Martin, Hughes, Fraser, Mackay, Dugald Stuart, Maclean, Andrew Graham, Morrison, John, Paul, Hugh Balfour, Pocock, Brian Martin, Smith, Christopher John, Smith, Elaine Mary, Turnbull, Carol Judith, Turnbull, Neil George Morton, Allard, Robin David, Chilcott, Linton Vivian George, Fraser, Fergus Meil, Grover, Ian Robert, Harrison, John, Hatch, Alan William, Hatch, Heather Florence, Jenkins, Clare Catherine, Lane, Chris, Mackay, Ruairidh Stuart, Main, James, Marshall, Alasdair Thomas Stewart, Mccoll, James Ronald, Morrison, Angus Allan, Service, George Wilson, Shields, Nigel Peter, Stewart, Colin William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNIE, Alan David 10 October 2008 - 1
FRASER, Alan Charles 10 October 2008 - 1
FRASER, Angus 11 September 1995 - 1
FRASER, Mark George 10 October 2008 - 1
HIER, Martin 01 September 2013 - 1
HUGHES, Fraser 24 August 2010 - 1
MACKAY, Dugald Stuart 11 September 1995 - 1
MACLEAN, Andrew Graham 11 September 1995 - 1
MORRISON, John 11 September 1995 - 1
PAUL, Hugh Balfour 07 September 2009 - 1
POCOCK, Brian Martin 27 January 1999 - 1
SMITH, Christopher John 11 September 1995 - 1
SMITH, Elaine Mary 22 September 2009 - 1
TURNBULL, Carol Judith 10 October 2008 - 1
TURNBULL, Neil George Morton 10 October 2008 - 1
ALLARD, Robin David 27 January 1999 09 October 2008 1
CHILCOTT, Linton Vivian George 19 January 2000 01 August 2003 1
FRASER, Fergus Meil 11 September 1995 09 October 2008 1
GROVER, Ian Robert 11 September 1995 27 January 1999 1
HARRISON, John 11 September 1995 31 December 2000 1
HATCH, Alan William 19 January 2000 09 October 2008 1
HATCH, Heather Florence 19 January 2000 09 October 2008 1
JENKINS, Clare Catherine 10 October 2008 07 September 2009 1
LANE, Chris 10 October 2008 07 September 2009 1
MACKAY, Ruairidh Stuart 10 October 2008 03 November 2009 1
MAIN, James 11 September 1995 27 January 1999 1
MARSHALL, Alasdair Thomas Stewart 01 August 2003 31 December 2005 1
MCCOLL, James Ronald 27 January 1999 09 October 2008 1
MORRISON, Angus Allan 11 September 1995 27 January 1999 1
SERVICE, George Wilson 11 September 1995 19 January 2000 1
SHIELDS, Nigel Peter 10 October 2008 01 September 2013 1
STEWART, Colin William 11 September 1995 19 January 2000 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Elaine Mary 22 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 14 June 2018
PSC08 - N/A 24 January 2018
PSC09 - N/A 23 January 2018
AD01 - Change of registered office address 22 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 28 March 2014
CH01 - Change of particulars for director 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 21 December 2009
AR01 - Annual Return 11 December 2009
AP03 - Appointment of secretary 27 November 2009
AP01 - Appointment of director 27 November 2009
AD01 - Change of registered office address 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 09 October 2004
363s - Annual Return 29 September 2004
363s - Annual Return 25 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
AA - Annual Accounts 10 October 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 09 October 2001
RESOLUTIONS - N/A 23 January 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
RESOLUTIONS - N/A 04 October 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
RESOLUTIONS - N/A 04 August 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 21 December 1998
RESOLUTIONS - N/A 15 July 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 29 January 1998
RESOLUTIONS - N/A 29 July 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 03 December 1996
288 - N/A 05 October 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
287 - Change in situation or address of Registered Office 12 September 1995
NEWINC - New incorporation documents 11 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.