HIGHLAND VENTURE CAPITAL LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
HIGHLAND VENTURE CAPITAL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DUNDEE SCOTLAND and has the status: Active.
HIGHLAND VENTURE CAPITAL LIMITED was incorporated 17 years ago on 03/05/2006 and has the registered number: SC301682. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
HIGHLAND VENTURE CAPITAL LIMITED was incorporated 17 years ago on 03/05/2006 and has the registered number: SC301682. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
HIGHLAND VENTURE CAPITAL LIMITED - DUNDEE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
THE COACH HOUSE 5 RERES ROAD
DUNDEE
DD5 2QA
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GLENN MARK CARNEGIE | Secretary | 2022-04-01 | CURRENT | ||
MR IAN ALEXANDER DUNCAN | Apr 1946 | British | Director | 2012-10-12 | CURRENT |
MR ANDREW PETER GIDDY | Sep 1965 | British | Director | 2014-10-16 | CURRENT |
MR IAN FREDERICK GRAHAM | Apr 1961 | British | Director | 2012-10-12 | CURRENT |
DUNCAN WILLIAM MACKENZIE | Apr 1965 | Scottish | Director | 2023-07-01 | CURRENT |
MR WILLIAM KERR PICKEN | Feb 1963 | British | Director | 2014-10-16 | CURRENT |
MR JAMES DEREK SCOTT CARNEGIE | Mar 1961 | British | Director | 2019-12-11 | CURRENT |
MR IAIN JOHN GOSMAN SCOTT | Jun 1953 | British | Director | 2006-05-03 | CURRENT |
MR DAVID STUART MASON | Feb 1952 | British | Director | 2016-11-10 UNTIL 2023-07-01 | RESIGNED |
MR. CALUM IAIN DUNCAN | Oct 1957 | British | Director | 2006-05-24 UNTIL 2010-10-07 | RESIGNED |
GREGOR MACGREGOR MUNRO | Feb 1952 | British | Director | 2006-05-24 UNTIL 2016-11-10 | RESIGNED |
MR ROBERT RUSSELL MURRAY | Sep 1957 | British | Director | 2008-10-09 UNTIL 2013-10-10 | RESIGNED |
MR COLIN STEVENSON NISBET | May 1947 | British | Director | 2008-10-09 UNTIL 2014-10-16 | RESIGNED |
JOHN ALASDAIR STANNERS | Oct 1957 | British | Director | 2013-10-10 UNTIL 2018-10-04 | RESIGNED |
MR GEOFFREY HARRIS GEORGE BUSH | Dec 1949 | British | Director | 2010-10-07 UNTIL 2014-10-16 | RESIGNED |
MRS JULIE FINDLAY | Secretary | 2021-10-01 UNTIL 2022-04-01 | RESIGNED | ||
MR. CALUM IAIN DUNCAN | Oct 1957 | British | Secretary | 2006-05-03 UNTIL 2006-05-24 | RESIGNED |
MR MICHAEL AUSTIN JACK | Jul 1961 | British | Director | 2006-05-24 UNTIL 2012-10-12 | RESIGNED |
MR PATRICK CHARLES LORNE HARRISON | Jan 1966 | British | Director | 2006-05-24 UNTIL 2008-10-09 | RESIGNED |
WILLIAM GEORGE HARPER GEDDES | Oct 1961 | British | Director | 2006-05-24 UNTIL 2012-10-12 | RESIGNED |
INNES & MACKAY LIMITED | Corporate Secretary | 2006-05-24 UNTIL 2008-05-03 | RESIGNED | ||
JAMIE WAUGH | Mar 1964 | British | Director | 2006-11-08 UNTIL 2008-10-09 | RESIGNED |
MR COLIN BURKE | May 1961 | British | Director | 2018-10-04 UNTIL 2020-02-24 | RESIGNED |
INNES & MACKAY (SECRETARIES) LIMITED | Corporate Secretary | 2008-05-03 UNTIL 2011-01-13 | RESIGNED | ||
DUNCAN CORPORATE (SECRETARIES) LIMITED | Corporate Secretary | 2011-08-31 UNTIL 2019-12-11 | RESIGNED | ||
CALUM I DUNCAN CORPORATE CONSULTANTS LTD | Corporate Secretary | 2011-01-13 UNTIL 2011-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Derek Scott Carnegie | 2020-05-11 | 3/1961 | Dundee |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Iain John Gosman Scott | 2016-04-06 - 2020-05-11 | 6/1953 | Inverness | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Highland_Venture_Capital_Limited_31_May_2023_companies_house_set_of_accounts.html | 2024-01-25 | 31-05-2023 | £19,632 Cash £25,470 equity |
Highland_Venture_Capital_Limited_31_May_2022_companies_house_set_of_accounts.html | 2022-07-05 | 31-05-2022 | £17,970 Cash £24,814 equity |
Highland_Venture_Capital_Limited_31_May_2021_companies_house_set_of_accounts.html | 2022-02-22 | 31-05-2021 | £22,721 Cash £21,091 equity |
Highland Venture Capital Limited Filleted accounts for Companies House (small and micro) | 2020-10-22 | 31-05-2020 | £4,191 Cash £9,054 equity |