HIE SHETLAND - INVERNESS
Company Profile | Company Filings |
Overview
HIE SHETLAND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from INVERNESS and has the status: Active.
HIE SHETLAND was incorporated 33 years ago on 19/07/1990 and has the registered number: SC126367. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HIE SHETLAND was incorporated 33 years ago on 19/07/1990 and has the registered number: SC126367. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HIE SHETLAND - INVERNESS
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
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
AN LOCHRAN
INVERNESS
HIGHLAND
IV2 5NA
This Company Originates in : United Kingdom
Previous trading names include:
SHETLAND ENTERPRISE COMPANY LIMITED (until 21/12/2006)
SHETLAND ENTERPRISE COMPANY LIMITED (until 21/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CARROLL CARSON BUXTON | Mar 1964 | Scottish | Director | 2016-03-24 | CURRENT |
ALISON PATRICIA LYNER | Secretary | 2012-02-15 | CURRENT | ||
MR NICHOLAS BRYAN KENTON | Apr 1966 | British | Director | 2017-08-01 | CURRENT |
MR JOHN EDWARD ROWAN | Nov 1948 | British | Director | 1990-07-19 UNTIL 1994-01-10 | RESIGNED |
MR ALLAN SINCLAIR WISHART | Jun 1945 | British | Director | 1996-06-25 UNTIL 2002-05-28 | RESIGNED |
MRS MARJORIE ISOBEL TAIT WILLIAMSON | Dec 1960 | British | Director | 2004-04-27 UNTIL 2008-03-03 | RESIGNED |
JACQUELINE WATT | Jan 1963 | British | Director | 2002-05-28 UNTIL 2005-07-22 | RESIGNED |
MR DAVID HENRY THOMSON | Jun 1976 | British | Director | 2004-04-27 UNTIL 2008-03-03 | RESIGNED |
MR GEORGE MACKENZIE SUTHERLAND | Apr 1950 | British | Director | 1990-07-19 UNTIL 1995-03-07 | RESIGNED |
MR GEORGE MACKENZIE SUTHERLAND | Apr 1950 | British | Director | 1995-03-07 UNTIL 1997-05-31 | RESIGNED |
MR DAVID JAMES NICOL | Dec 1978 | British | Director | 2005-09-28 UNTIL 2008-03-03 | RESIGNED |
MR JAMES LAURENCE BARCLAY SMITH | Oct 1941 | British | Director | 2002-05-28 UNTIL 2008-03-03 | RESIGNED |
KATHLEEN SIMPSON | Aug 1953 | British | Director | 2002-05-28 UNTIL 2008-03-03 | RESIGNED |
ROBERT ALEXANDER JAMIESON SMITH | Sep 1957 | British | Director | 1994-01-10 UNTIL 2004-01-05 | RESIGNED |
CHARLES GILBERT DUNCAN SANDISON | Apr 1927 | British | Director | 1990-07-30 UNTIL 1994-01-10 | RESIGNED |
LAURENCE DAVID NICOLSON | Aug 1930 | British | Director | 1997-06-01 UNTIL 2004-02-12 | RESIGNED |
MR ANDREW CHISWELL ROSS | Jul 1969 | British | Director | 2005-09-28 UNTIL 2006-11-27 | RESIGNED |
MR WILLIAM ANDREW RATTER | Mar 1952 | British | Director | 1990-07-19 UNTIL 1995-03-07 | RESIGNED |
DREW RATTER | Mar 1952 | British | Director | 1990-07-19 UNTIL 2002-10-01 | RESIGNED |
MR ALEXANDER LAWRIE PATERSON | Oct 1963 | British | Director | 2010-03-30 UNTIL 2010-10-11 | RESIGNED |
WILLIAM BLYTH FRASER | Jan 1933 | British | Secretary | 1990-07-19 UNTIL 1991-04-01 | RESIGNED |
ALLAN MACLEOD | Apr 1950 | Secretary | 2001-11-11 UNTIL 2012-02-15 | RESIGNED | |
MAGNUS JOHN SHEARER | Aug 1951 | British | Director | 2004-04-27 UNTIL 2008-03-03 | RESIGNED |
DAVID WILLIAM POTTINGER | Jul 1944 | British | Director | 1990-08-03 UNTIL 1992-03-05 | RESIGNED |
MR MARTIN GEORGE NICOLSON | Sep 1957 | Scottish | Director | 2005-09-28 UNTIL 2008-03-03 | RESIGNED |
DR BARBARA ANN BLACK | Jun 1968 | British | Secretary | 2002-04-01 UNTIL 2008-03-03 | RESIGNED |
MAGNUS LAURENCE FLAWS | Jun 1947 | British | Director | 1990-07-19 UNTIL 2004-03-14 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1990-07-19 UNTIL 1990-07-19 | RESIGNED | ||
HARPER MACLEOD LLP | Corporate Secretary | 1991-04-01 UNTIL 2002-04-01 | RESIGNED | ||
MR DEREK HUNTER LEASK | Jul 1965 | British | Director | 1996-06-25 UNTIL 2002-05-28 | RESIGNED |
ARTHUR BRUCE LAURENSON | Jul 1931 | British | Director | 1990-07-19 UNTIL 1996-06-25 | RESIGNED |
GILBERT JOHNSON | Nov 1930 | British | Director | 1994-01-10 UNTIL 2004-01-13 | RESIGNED |
BRIAN NEIL ISBISTER | Mar 1965 | British | Director | 1994-01-10 UNTIL 2005-09-26 | RESIGNED |
BRIAN TURNER HUNTER | Mar 1940 | British | Director | 1996-06-25 UNTIL 2006-02-07 | RESIGNED |
JOHN HIGGINS | May 1951 | British | Director | 1990-07-19 UNTIL 1996-06-25 | RESIGNED |
MR JOHN HUTCHISON GOODLAD | Nov 1956 | British | Director | 1990-07-19 UNTIL 1993-10-01 | RESIGNED |
ROSS NEVILLE GAZEY | Jul 1978 | British | Director | 2006-04-05 UNTIL 2008-03-03 | RESIGNED |
FREDERICK WILLIAM FULTON | Jun 1944 | British | Director | 1995-03-08 UNTIL 2001-06-05 | RESIGNED |
MR DOUGLAS JAMES YULE | Jul 1956 | British | Director | 2008-03-04 UNTIL 2010-03-31 | RESIGNED |
MS KAREN ELIZABETH EUNSON | Jun 1967 | British | Director | 1999-06-07 UNTIL 2008-03-10 | RESIGNED |
MR FORBES CAMERON DUTHIE | Dec 1956 | British | Director | 2008-03-04 UNTIL 2017-03-31 | RESIGNED |
JOHN MONCRIEFF BURGESS | Sep 1936 | British | Director | 1992-04-15 UNTIL 1999-06-07 | RESIGNED |
JAMES BUDGE | Sep 1947 | British | Director | 2001-06-04 UNTIL 2007-05-22 | RESIGNED |
MR GEORGE BRIAN ANDERSON | Apr 1944 | United Kingdom | Director | 1990-07-19 UNTIL 2002-06-04 | RESIGNED |
MR AGUST ALFREDSSON | Mar 1946 | Icelandic | Director | 1990-07-20 UNTIL 1995-03-07 | RESIGNED |
DONALD MACDONALD MACAULAY | Jul 1954 | British | Director | 2010-10-11 UNTIL 2016-03-24 | RESIGNED |
MR WILLIAM HENRY MANSON | May 1943 | British | Director | 2002-10-01 UNTIL 2008-03-03 | RESIGNED |
MRS LESLEY LESLIE | Mar 1956 | British | Director | 1993-03-02 UNTIL 1996-06-25 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1990-07-19 UNTIL 1990-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Highlands And Islands Enterprise | 2016-04-06 - 2018-12-19 | Inverness Highland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |