About

Registered Number: SC213206
Date of Incorporation: 27/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9 Carsegate Road North, Inverness, Inverness-Shire, IV3 8DU

 

New Start Highland was founded on 27 November 2000 and are based in Inverness, Inverness-Shire, it has a status of "Active". There are 10 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TODD, John 30 August 2017 - 1
JASINSKI, Ann 27 November 2000 30 June 2003 1
MACDONALD, Joanna Reid 30 June 2003 20 March 2012 1
MARTIN, William 27 November 2000 01 November 2004 1
NICHOLS, Keith 24 May 2002 04 December 2007 1
O'CONNOR, William 27 November 2000 08 April 2013 1
REID, David Balfour 27 November 2000 24 May 2002 1
ROBERTSON, William Archibald 30 June 2003 30 May 2008 1
SHARP, Lesley Elizabeth 27 November 2000 16 May 2005 1
SPRIGGS, Alison Jane 19 June 2008 28 March 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 November 2017
PSC01 - N/A 30 November 2017
AA - Annual Accounts 12 September 2017
PSC01 - N/A 05 September 2017
AP01 - Appointment of director 05 September 2017
PSC07 - N/A 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 28 November 2016
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 20 June 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 02 December 2014
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 18 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 07 December 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD01 - Change of registered office address 23 November 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 30 October 2008
RESOLUTIONS - N/A 12 August 2008
MEM/ARTS - N/A 12 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
363s - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 06 November 2007
RESOLUTIONS - N/A 29 May 2007
MEM/ARTS - N/A 29 May 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 08 January 2007
225 - Change of Accounting Reference Date 31 October 2006
AA - Annual Accounts 17 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
363s - Annual Return 22 December 2005
CERTNM - Change of name certificate 04 July 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
RESOLUTIONS - N/A 08 June 2004
MEM/ARTS - N/A 08 June 2004
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
AA - Annual Accounts 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
363s - Annual Return 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
AA - Annual Accounts 13 September 2002
225 - Change of Accounting Reference Date 10 September 2002
363s - Annual Return 07 January 2002
NEWINC - New incorporation documents 27 November 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 21 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.