About

Registered Number: SC097647
Date of Incorporation: 04/03/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: Head Office, Inverness Airport, Inverness, IV2 7JB

 

Highlands & Islands Airports Ltd was established in 1986, it has a status of "Active". We don't know the number of employees at the company. The companies directors are Lyon, Inglis Edward, Hollanders, Eric, Jack-hooijenga, Lorna Burn, Lyon, Inglis Edward, Strachan, Wilhelmina Cornelia, Todenhoefer, Isabel Katrin, Burns, Alexander John, Ross, Norman, Thornton, Jane, Brackenridge, William, Cantlay, Michael Brian, Davidson, Jean Elizabeth, Edmond, Stuart, Phipps, Linda Louise, Semple, William Kerr, Shaw, Alan, Toseland, Ronald James, Whittome, Timothy Richard. Highlands & Islands Airports Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLANDERS, Eric 01 December 2019 - 1
JACK-HOOIJENGA, Lorna Burn 01 March 2014 - 1
LYON, Inglis Edward 03 May 2005 - 1
STRACHAN, Wilhelmina Cornelia 01 December 2019 - 1
TODENHOEFER, Isabel Katrin 01 March 2020 - 1
BRACKENRIDGE, William 01 December 1999 30 November 2005 1
CANTLAY, Michael Brian 01 March 2008 28 February 2014 1
DAVIDSON, Jean Elizabeth N/A 31 March 1995 1
EDMOND, Stuart 01 April 2000 31 March 2006 1
PHIPPS, Linda Louise 01 March 2006 29 February 2012 1
SEMPLE, William Kerr 17 April 1991 30 September 2000 1
SHAW, Alan 19 June 2008 18 June 2010 1
TOSELAND, Ronald James N/A 31 May 1991 1
WHITTOME, Timothy Richard 01 March 2012 29 February 2020 1
Secretary Name Appointed Resigned Total Appointments
LYON, Inglis Edward 15 February 2013 - 1
BURNS, Alexander John 01 April 1995 30 September 2003 1
ROSS, Norman 01 June 2008 15 February 2013 1
THORNTON, Jane 01 October 2003 31 May 2008 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
TM01 - Termination of appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 02 August 2019
MR01 - N/A 03 June 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 13 August 2018
PSC03 - N/A 26 February 2018
PSC09 - N/A 13 February 2018
AA - Annual Accounts 24 October 2017
TM01 - Termination of appointment of director 10 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 16 August 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 15 August 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AUD - Auditor's letter of resignation 10 March 2014
AA - Annual Accounts 21 November 2013
AP01 - Appointment of director 09 August 2013
AR01 - Annual Return 01 August 2013
AP03 - Appointment of secretary 25 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
TM01 - Termination of appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 03 August 2010
TM01 - Termination of appointment of director 29 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
419a(Scot) - N/A 25 January 2006
AA - Annual Accounts 04 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
363a - Annual Return 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 10 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 20 December 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
363s - Annual Return 19 August 1999
AUD - Auditor's letter of resignation 11 January 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 13 August 1998
410(Scot) - N/A 18 February 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
RESOLUTIONS - N/A 09 April 1997
MEM/ARTS - N/A 09 April 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 26 September 1995
288 - N/A 24 July 1995
288 - N/A 31 May 1995
288 - N/A 13 April 1995
288 - N/A 13 April 1995
419a(Scot) - N/A 31 March 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 10 August 1993
363s - Annual Return 10 August 1993
288 - N/A 23 March 1993
288 - N/A 03 March 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 10 August 1992
288 - N/A 16 July 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 13 August 1991
288 - N/A 10 May 1991
363 - Annual Return 10 August 1990
AA - Annual Accounts 02 August 1990
AA - Annual Accounts 13 September 1989
288 - N/A 10 August 1989
363 - Annual Return 10 August 1989
288 - N/A 06 February 1989
363 - Annual Return 06 October 1988
AA - Annual Accounts 27 September 1988
287 - Change in situation or address of Registered Office 18 July 1988
363 - Annual Return 12 August 1987
AA - Annual Accounts 10 August 1987
288 - N/A 29 May 1987
288 - N/A 01 October 1986
288 - N/A 16 September 1986
NEWINC - New incorporation documents 04 March 1986
MISC - Miscellaneous document 04 March 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

Floating charge 04 February 1998 Fully Satisfied

N/A

Floating charge 11 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.