UNIVERSITY OF THE HIGHLANDS AND ISLANDS is a business entity registered at Companies House, UK, with entity identifier is SC148203. The registration start date is December 24, 1993. The current status is Active.
Company Number | SC148203 |
Company Name | UNIVERSITY OF THE HIGHLANDS AND ISLANDS |
Registered Address |
12b Ness Walk Inverness Inverness Shire IV3 5SQ |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1993-12-24 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2017-01-15 |
Returns Last Update | 2015-12-18 |
Confirmation Statement Due Date | 2021-01-29 |
Confirmation Statement Last Update | 2019-12-18 |
Mortgage Charges | 7 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
85410 | Post-secondary non-tertiary education |
85421 | First-degree level higher education |
85422 | Post-graduate level higher education |
85590 | Other education n.e.c. |
Address |
12B NESS WALK INVERNESS |
Post Town | INVERNESS SHIRE |
Post Code | IV3 5SQ |
Entity Name | Office Address |
---|---|
LRM INVERNESS HOTELS LTD | 12 Ness Walk, Inverness, IV3 5SQ |
Entity Name | Office Address |
---|---|
WLG DEVELOPMENT LTD | Araway House Allarburn, Kiltarlity, Inverness Shire, IV4 7HG, Scotland |
AN CAMAS MOR DEVELOPMENT LLP | Rothiemurchus Estate Office, Aviemore, Inverness Shire, PH22 1QH |
CHRISTIAN OUTREACH CENTRE INVERNESS | 5 Canal Road, Inverness, Inverness Shire, IV3 8NF |
LOCHABER MOUNTAIN RESCUE TEAM | 1 Galloway Place, Fort William, Inverness Shire, PH33 6UH |
G. MCDONALD GARAGE SERVICES LTD. | 12 Corrour Road, Aviemore, Inverness Shire, PH22 1SS |
THE HOUSE OF CLAN JAMFRIE LTD. | 129 High Street, Fort William, Inverness Shire, PH33 6DG |
CARRBRIDGE HOTEL LTD. | Carrbridge Hotel, Carrbridge, Inverness Shire, PH23 3AS |
HERMANAS LTD. | 105 Castle Street, Inverness, Inverness Shire, IV2 3EA |
CORRIE PROPERTIES LIMITED | Allt Mhor, Spean Bridge, Inverness Shire, PH34 4EU |
GALAXY MARKETING SCOTLAND LTD | 46a Seafield Road, Longman, Industrial Estate, Inverness, Inverness Shire, IV1 1SG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LARG, Fiona Margaret | Secretary (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | / 1 October 2009 |
/ |
|
BURNS, Roderick David | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | September 1959 / 1 September 2017 |
British / Scotland |
Chief Executive |
COUTTS, Garry James | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | August 1959 / 10 March 2014 |
British / Scotland |
Managing Director |
DAVIES, Gareth Rees, Dr | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | February 1967 / 15 September 2017 |
British / Scotland |
Lecturer |
DODDS, Alistair Bruce | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | August 1953 / 9 October 2017 |
British / Scotland |
Director |
EDWARDS, Anton, Professor | Director (Active) | Duguids Wark, Manse Road, Caputh, Perthshire, United Kingdom, PH1 4JH | February 1945 / 6 December 2010 |
British / United Kingdom Scotland |
None |
FOXLEY, Michael Ewen Macdonald, Dr | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | September 1948 / 28 March 2013 |
British / Scotland |
Doctor |
KIRKLAND, Linda Louise | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | May 1960 / 5 February 2018 |
British / Scotland |
Retired |
MALIK, Poonam, Dr | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | October 1970 / 5 February 2018 |
British / Scotland |
Doctor |
MCCORMACK, Rosemary Elizabeth | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | January 1962 / 15 September 2017 |
British / Scotland |
Assistant Director Curriculum & Quality |
MCLEAN, Fiona Combe, Dr | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | October 1961 / 1 July 2013 |
British / United Kingdom |
Cultural Heritage Specialist |
MULHOLLAND, William Clive, Professor | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | July 1959 / 1 June 2014 |
British / Scotland |
Principal & Vice Chancellor |
PRINTIE, William John | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | July 1956 / 1 July 2013 |
British / Scotland |
Company Director Of Lifescan Scotland Ltd |
ROBERTSON, Andrea Paula | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | November 1958 / 18 September 2017 |
British / England |
Education Consultant |
ROGERS, Andrew George | Director (Active) | Heatherlea, Tomonie, Banavie, Fort William, Inverness Shire, PH33 7LX | April 1961 / 1 March 2004 |
British / United Kingdom |
Consultant |
SCRIMGEOUR, Holly | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | September 1990 / 1 July 2017 |
British / Scotland |
Student President |
STEPHEN, Callum | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | February 1999 / 1 July 2017 |
British / Scotland |
Student |
STEWART, Neil James | Director (Active) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | July 1982 / 1 August 2017 |
British / Scotland |
Head Of Procurement |
BLACK, James Francis Paul | Secretary (Resigned) | 8 Leanach Court, Westhill, Inverness, Inverness Shire, IV2 5DE | / 1 November 1995 |
/ |
|
FARQUHAR, Harold | Secretary (Resigned) | 12 Torbreck Road, Lochardil, Inverness, IV2 4DF | / 24 December 1993 |
/ |
|
FRASER, James Mackenzie | Secretary (Resigned) | The Old Manse, Camault Muir, Kiltarlity, Beauly, Inverness Shire, IV4 7JH | / 1 September 2002 |
British / |
|
GIBSON, Eric Robert | Secretary (Resigned) | 4 Stratherrick Gardens, Inverness, IV2 4LZ | / 15 April 1998 |
/ |
|
NOTMAN, Marion Newlands | Secretary (Resigned) | 35b Southside Road, Inverness, Inverness Shire, IV2 4XA | / 1 April 1996 |
/ |
|
LEDINGHAM CHALMERS LLP | Secretary (Resigned) | Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | / 18 March 2002 |
/ |
|
ABBOTT, Owen John, Dr | Director (Resigned) | 41 Castlegreen Road, Thurso, Caithness, KW14 7LU | June 1948 / 16 December 1998 |
British / |
Lecturer |
ALLAN, Amy Elizabeth | Director (Resigned) | 19 Slater Street, Kirkwall, Isle Of Orkney, KW15 1PQ | June 1982 / 1 July 2006 |
British / |
Student |
ALSTON, David John, Dr | Director (Resigned) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | March 1952 / 22 October 2013 |
British / Scotland |
Councillor |
ANNAL, Janice | Director (Resigned) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | March 1946 / 13 July 2012 |
British / Scotland |
Councillor |
ARBUTHNOTT, John Peebles, Sir | Director (Resigned) | 9 Curlinghall, Largs, Ayrshire, KA30 8LB | April 1939 / 19 December 2006 |
British / United Kingdom |
Chair Nhs Glasgow And Clyde |
ARTHUR, Philip Robert Gordon | Director (Resigned) | 31 Rose Street, Thurso, Caithness, KW14 7HN | February 1956 / 5 November 2003 |
British / Scotland |
Accountant |
ARTHUR, Phlip Robert Gordon | Director (Resigned) | 31 Rose Street, Thurso, Caithness, KW14 7HN | February 1956 / 3 March 2008 |
British / |
Accountant |
BEDFORD, Derek Nigel | Director (Resigned) | Carlyon House, Golford, Moyness, Nairn, Nairnshire, IV12 5QQ | September 1936 / 6 December 2007 |
British / |
Consultant And Non Exec Direct |
BELL, Colin Roy, Professor | Director (Resigned) | Bellevue 14 Station Road, Haddington, East Lothian, EH41 3NZ | March 1942 / 22 March 1999 |
British / |
Vice Chancellor |
BERKELEY, Gillian Elizabeth | Director (Resigned) | 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ | April 1962 / 1 July 2013 |
British / Scotland |
Assistant Director (Curriculum & Quality) |
BLANE, Stewart | Director (Resigned) | Flat 3, Methven Mews, 55 South Methven Street, Perth, Perthshire, PH1 5NX | September 1965 / 27 June 2005 |
British / |
Student President |
Post Town | INVERNESS SHIRE |
Post Code | IV3 5SQ |
SIC Code | 85410 - Post-secondary non-tertiary education |
Please provide details on UNIVERSITY OF THE HIGHLANDS AND ISLANDS by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.