UNIVERSITY OF THE HIGHLANDS AND ISLANDS

Address:
12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ

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 Overview

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

Standard Industrial Classification (SIC) Code

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.

Office Location

Address 12B NESS WALK
INVERNESS
Post Town INVERNESS SHIRE
Post Code IV3 5SQ

Companies with the same post code

Entity Name Office Address
LRM INVERNESS HOTELS LTD 12 Ness Walk, Inverness, IV3 5SQ

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town INVERNESS SHIRE
Post Code IV3 5SQ
SIC Code 85410 - Post-secondary non-tertiary education

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches