About

Registered Number: SC097647
Date of Incorporation: 04/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Head Office, Inverness Airport, Inverness, IV2 7JB

 

Founded in 1986, Highlands & Islands Airports Ltd have registered office in Inverness, it has a status of "Active". This business has 18 directors listed. This organisation is registered for VAT in the UK. We don't currently know the number of employees at this organisation.

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.