About

Registered Number: SC058703
Date of Incorporation: 02/10/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: C/O Weigh Inn Hotel & Lodges, Burnside, Thurso, KW14 7UG

 

Based in Thurso, Highland Travel Inns Ltd was founded on 02 October 1975, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Russell, John Summers, Arif, William Mitchell Scott, Ednie, Iain David, Youngson, Anne, Youngson, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDNIE, Iain David 02 January 2006 03 December 2009 1
YOUNGSON, Anne N/A 31 May 2005 1
YOUNGSON, James N/A 31 May 2005 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, John Summers 11 January 2020 - 1
ARIF, William Mitchell Scott 01 June 2005 15 December 2019 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
PSC02 - N/A 24 January 2020
AP03 - Appointment of secretary 24 January 2020
AP01 - Appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
TM02 - Termination of appointment of secretary 23 January 2020
PSC07 - N/A 23 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
TM01 - Termination of appointment of director 11 December 2009
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
225 - Change of Accounting Reference Date 16 November 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 19 January 2001
466(Scot) - N/A 04 October 2000
466(Scot) - N/A 04 October 2000
410(Scot) - N/A 22 September 2000
AA - Annual Accounts 21 September 2000
410(Scot) - N/A 15 September 2000
MEM/ARTS - N/A 20 March 2000
CERTNM - Change of name certificate 06 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
363s - Annual Return 14 February 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
AA - Annual Accounts 28 September 1999
410(Scot) - N/A 14 September 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 23 February 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 19 September 1991
363 - Annual Return 28 January 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 11 August 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 15 September 1987
288 - N/A 02 April 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 14 November 1986
AA - Annual Accounts 14 September 1984
AA - Annual Accounts 09 March 1984
AA - Annual Accounts 14 February 1983

Mortgages & Charges

Description Date Status Charge by
Standard security 15 September 2000 Outstanding

N/A

Bond & floating charge 12 September 2000 Outstanding

N/A

Bond & floating charge 09 September 1999 Outstanding

N/A

Standard security 03 April 1980 Outstanding

N/A

Standard security 22 September 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.