HIGHLAND PRINT STUDIO - INVERNESS


Company Profile Company Filings

Overview

HIGHLAND PRINT STUDIO is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from INVERNESS and has the status: Active.
HIGHLAND PRINT STUDIO was incorporated 37 years ago on 28/05/1986 and has the registered number: SC099312. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HIGHLAND PRINT STUDIO - INVERNESS

This company is listed in the following categories:
90030 - Artistic creation
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HIGHLAND PRINT STUDIO
INVERNESS
IV1 1QU

This Company Originates in : United Kingdom
Previous trading names include:
HIGHLAND PRINTMAKERS WORKSHOP AND GALLERY LTD. (until 16/05/2005)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS DOROTHY MUIR LOW Secretary 2023-10-28 CURRENT
MR ALISTAIR BRUCE DODDS Aug 1953 British Director 2015-12-09 CURRENT
MR OWEN MACKINTOSH HOPE Jun 1999 Scottish Director 2022-03-07 CURRENT
MS MARIE JANE FRANCES MACKINTOSH Dec 1960 Scottish Director 2010-09-21 CURRENT
MS DOROTHY MUIR LOW Dec 1965 Scottish Director 2022-03-07 CURRENT
HELEN ANTON Sep 1967 Secretary 1997-10-30 UNTIL 1998-01-30 RESIGNED
MAIREARAD GREEN May 1984 Scottish Director 2020-07-28 UNTIL 2022-03-28 RESIGNED
DONNA PATRICIA HAY Sep 1954 British Director 2003-07-26 UNTIL 2004-03-23 RESIGNED
ELISABETH ANN GRAHAM Oct 1958 British Director 2004-02-11 UNTIL 2019-12-10 RESIGNED
AMANDA GRADY Nov 1972 British Director 2020-07-21 UNTIL 2023-10-28 RESIGNED
LEONIE PATRICIA GIBBS Oct 1962 British Director 1996-09-21 UNTIL 2003-07-26 RESIGNED
MR JAMES GIBBS Dec 1958 British Director 2000-09-01 UNTIL 2003-07-26 RESIGNED
JAMES JOSEPH GAITENS Apr 1948 British Director 2005-03-09 UNTIL 2009-08-01 RESIGNED
KAREN FORREST British Director RESIGNED
MR STEWART DAVID CHRISTIE FORBES Jun 1994 Scottish Director 2022-03-07 UNTIL 2023-06-13 RESIGNED
DOREEN LINDA GREEN Aug 1952 Director RESIGNED
DR ROB FARLEY Jun 1963 British Director 1990-09-17 UNTIL 1991-08-31 RESIGNED
MARY ANDREWS Oct 1958 British Secretary 2003-07-26 UNTIL 2015-12-09 RESIGNED
JOHN GORDON CLARK Secretary RESIGNED
MRS ROBIN ANN STEVENS Mar 1939 Secretary 1998-02-01 UNTIL 1998-11-30 RESIGNED
MRS ELISABETH ANN GRAHAM Secretary 2018-04-03 UNTIL 2022-03-28 RESIGNED
DOREEN LINDA GREEN Aug 1952 Secretary 1990-09-17 UNTIL 1996-09-21 RESIGNED
JANE LAING Secretary 1998-11-30 UNTIL 1999-12-16 RESIGNED
MR FINLAY MACRAE Secretary 2015-12-09 UNTIL 2018-04-03 RESIGNED
ALISDAIR MCKAY Aug 1952 British Secretary 2000-01-27 UNTIL 2002-12-21 RESIGNED
DR AMANDA GRADY Secretary 2022-03-28 UNTIL 2023-10-28 RESIGNED
DAWN DIANE KEMP Sep 1961 British Director 1992-08-22 UNTIL 1993-06-10 RESIGNED
MARY ANDREWS Oct 1958 British Director 2003-07-26 UNTIL 2015-12-09 RESIGNED
ALAN COWIE Oct 1950 British Director RESIGNED
ALAN COWIE Oct 1950 British Director 1993-09-23 UNTIL 1995-01-21 RESIGNED
ERNEST COOKE Jul 1914 British Director RESIGNED
JOHN GORDON CLARK Director RESIGNED
DEBORAH ANN CARTER Nov 1961 British Director 2006-03-27 UNTIL 2007-08-20 RESIGNED
ISOBEL CALDERWOOD May 1950 British Director 1991-08-31 UNTIL 1992-05-01 RESIGNED
CLAIRE LOUISE CROWLE Dec 1971 British Director 2004-09-25 UNTIL 2005-03-29 RESIGNED
MR ANDREW RODERICK MACLEAN BRUCE May 1954 British Director 1993-08-07 UNTIL 1995-10-21 RESIGNED
MARION DAWSON BARNETT May 1960 British Director 2001-08-23 UNTIL 2002-02-20 RESIGNED
LENA BALLANTYNE May 1939 British Director 1992-08-22 UNTIL 1995-01-21 RESIGNED
TREVOR AVERY Oct 1959 British Director 1997-10-30 UNTIL 1998-11-30 RESIGNED
MR TERRY HENDERSON Jun 1952 British Director 2018-07-18 UNTIL 2019-01-17 RESIGNED
MR BRYAN WILLIAM BEATTIE May 1960 British Director 1993-08-07 UNTIL 1995-01-21 RESIGNED
WALTER J CUMMING Jan 1936 British Director RESIGNED
GILL COOPER May 1961 British Director 1992-08-22 UNTIL 1996-09-21 RESIGNED
JEFFREY FOOT Mar 1962 British Director 1991-11-13 UNTIL 1992-08-22 RESIGNED
TREV JOHNSON Apr 1947 British Director 2020-07-22 UNTIL 2023-05-12 RESIGNED
ERIC JONES British Director RESIGNED
MATHEW JONES Jun 1966 British Director 2003-07-26 UNTIL 2005-03-29 RESIGNED
JOHN JEORRET Oct 1925 British Director 1990-09-17 UNTIL 1992-05-16 RESIGNED
MARGARET COWIE Sep 1946 British Director 1991-08-31 UNTIL 1993-08-07 RESIGNED
MS RITA ANN ALICE HUNTER Sep 1952 Scottish Director 2009-10-19 UNTIL 2012-05-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST SUSSEX DISABILITY ASSOCIATION LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
PEACOCK VISUAL ARTS LIMITED Active SMALL 90040 - Operation of arts facilities
AN LANNTAIR LIMITED GLASGOW Active FULL 90040 - Operation of arts facilities
CARE AND LEARNING ALLIANCE INVERNESS SCOTLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
ROWAN TREE LIMITED STRATHPEFFER SCOTLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CALA DIRECT MANAGEMENT SERVICES INVERNESS SCOTLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
CALA STAFFBANK INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CALA CSM INVERNESS SCOTLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CALA INTEGRATED SERVICES INVERNESS SCOTLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
CALA OUT OF SCHOOL CARE INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ARTSPLAY HIGHLAND INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
ABACUS HOUSING COMMUNITY INTEREST COMPANY INVERNESS Dissolved... DORMANT 99999 - Dormant Company
HRI MUNRO ARCHITECTURE LTD INVERNESS SCOTLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
JNE SPACE LIMITED INVERNESS Dissolved... TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
CARE AND LEARNING ALLIANCE SCOTLAND LTD INVERNESS SCOTLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
VSH SYSTEMS LIMITED INVERNESS SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied
HIGHLAND BUSINESS WOMEN LIMITED INVERNESS UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ABMAW LIMITED INVERNESS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NIMALO LTD NAIRN SCOTLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Highland Print Studio - Charities report - 22.2 2023-12-14 31-03-2023 £349,550 Cash
Highland Print Studio - Charities report - 22.2 2022-12-23 31-03-2022 £324,680 Cash
Highland Print Studio - Charities report - 21.2 2022-04-01 31-03-2021 £291,227 Cash
Highland Print Studio - Charities report - 21.1 2021-04-29 31-03-2020 £259,878 Cash
Highland Print Studio - Charities report - 19.2 2019-12-21 31-03-2019 £239,885 Cash
Highland Print Studio - Charities report - 18.1 2018-12-21 31-03-2018 £230,197 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PERFORMERS UK EVA LTD INVERNESS UNITED KINGDOM Active MICRO ENTITY 90010 - Performing arts