HIGHLAND OPPORTUNITY (COMMUNITIES) LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC240943. The registration start date is December 10, 2002. The current status is Active.
Company Number | SC240943 |
Company Name | HIGHLAND OPPORTUNITY (COMMUNITIES) LIMITED |
Registered Address |
81a Castle Street Inverness Highland IV2 3EA |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-12-10 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 31/12/2016 |
Accounts Last Update | 31/03/2015 |
Returns Due Date | 07/01/2017 |
Returns Last Update | 10/12/2015 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
74909 | Other professional, scientific and technical activities n.e.c. |
Address |
81A CASTLE STREET INVERNESS |
Post Town | HIGHLAND |
Post Code | IV2 3EA |
Entity Name | Office Address |
---|---|
HIGHLAND OPPORTUNITY (EBS) LIMITED | 81a Castle Street, Inverness, Highland, IV2 3EA |
Entity Name | Office Address |
---|---|
NESS CASTLE LAUNDRY LTD | 79 Castle Street, Inverness, IV2 3EA, Scotland |
ROUGE BOUTIQUES INVERNESS LIMITED | 71 Castle Street, Inverness, IV2 3EA |
BODYCARE (HIGHLAND) LTD | 73 Castle Street, Inverness, IV2 3EA, Scotland |
HERMANAS LTD. | 105 Castle Street, Inverness, Inverness Shire, IV2 3EA |
TAPAS (INVERNESS) LIMITED | T/a La Tortilla Asesina, 99 Castle Street, Inverness, Highland, IV2 3EA |
HAIRWORKS (HIGHLAND) LTD | 73 Castle Street, Inverness, IV2 3EA, Scotland |
ROUGE BOUTIQUES LIMITED | 71 Castle Street, Inverness, IV2 3EA |
Entity Name | Office Address |
---|---|
PILCHER ELECTRICAL SERVICES LTD | 2 Salisbury House, Strathpeffer, Highland, IV14 9AU, United Kingdom |
HIGHLAND MINING LTD | 52 52 Bermuda Road, Invergordon, Highland, Ross Shire, IV18 0BT, United Kingdom |
AK PLANT OPERATIONS LIMITED | Drumhirk, Latheron, Highland, Latheron, KW5 6DL, United Kingdom |
WSD INVERNESS LIMITED | Duncan House Wester Inshes Place, Inverness, Highland, IV2 5HZ, Scotland |
OLD MILL ON THE SPEY LTD | Drumuillie Mill, Boat of Garten, Highland, PH24 3BG, Scotland |
A MARTIN CONSULTING LTD | Kinloch, 22 Borve, Portree, Highland, IV51 9PE |
PATERSON LOCUMS LIMITED | 74 Innes Street, Inverness, Highland, IV1 1NS |
HIGHLAND LIGHT ELECTRICS LIMITED | 100 Boswell Road, Inverness, Highland, IV2 3EW |
PENTLAND COMMUNITY ENTERPRISES LIMITED | 37-39 Traill Street, Thurso, Highland, KW14 8EG |
BLAKE GEOSERVICES LIMITED | Munro Sawmills, Old Evanton Road, Dingwall, Highland, IV15 9UN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MORRIS, Michelle Ann | Secretary () | 81a Castle Street, Inverness, Highland, IV2 3EA | / 1 April 2008 |
/ |
|
FALLOWS, David John | Director () | 81a Castle Street, Inverness, Highland, IV2 3EA | March 1948 / 29 June 2012 |
British / Scotland |
Local Authority Councillor |
ALLAN, Francis | Secretary (Resigned) | 40a Seabank Road, Nairn, Highland, IV12 4EY | / 10 December 2002 |
/ |
|
PIERONI, Roslyn | Secretary (Resigned) | 7 Balnabeen Drive, Dingwall, Ross Shire, IV15 9LY | / 30 April 2005 |
/ |
|
BLACK, James Stuart | Director (Resigned) | 81a Castle Street, Inverness, Highland, IV2 3EA | February 1964 / 3 May 2012 |
British / Scotland |
Local Authority Director |
CARMICHAEL, Helen Mae | Director (Resigned) | Hawthorn Villa, 25 Ferry Road, Beauly, Inverness-Shire, IV4 7EA | July 1942 / 26 October 2007 |
British / Scotland |
Consultant |
DUNLOP, Basil Matthew Stuart | Director (Resigned) | Ben A'An, Lynemacgregor, Grantown-On-Spey, Moray, PH26 3PR | October 1936 / 13 June 2003 |
British / United Kingdom |
Forestry Consultant |
FERNIE, William Neil | Director (Resigned) | 19 March Road, Wick, Caithness, KW1 5TY | November 1948 / 29 June 2007 |
British / United Kingdom |
Self Employed |
LAING, John Menzie | Director (Resigned) | 5 Dunanellerich, Harlosh, Dunvegan, Isle Of Skye, IV55 8ZH | April 1947 / 13 June 2003 |
British / Scotland |
Crofter |
MACINTYRE, Hector Roy | Director (Resigned) | 28, North Erradale, Gairloch, Ross Shire, IV21 2DS | December 1934 / 13 June 2003 |
British / Scotland |
Civil Engineer |
PARK, Alexander Smith | Director (Resigned) | Parkview Lethen Road, Auldearn, Nairn, IV12 5TL | December 1944 / 10 December 2002 |
British / Scotland |
Butcher |
PATERSON, James Wilson Grindlay | Director (Resigned) | Ord House, Ankerville Street, Tain, Ross Shire, IV19 1BL | January 1927 / 17 January 2003 |
British / |
Councillor |
SEVERN, Robert | Director (Resigned) | Milton 16 Morlich Place, Aviemore, Inverness Shire, PH22 1TH | October 1946 / 17 January 2003 |
British / |
Councillor |
SUTHERLAND, Angus Duncan | Director (Resigned) | A'Chomraich,I Harrapool, Broadford, Isle Of Skye, IV49 9AQ | July 1946 / 17 January 2003 |
Scottish / Scotland |
Company Director |
Post Town | HIGHLAND |
Post Code | IV2 3EA |
SIC Code | 74909 - Other professional, scientific and technical activities n.e.c. |
Please provide details on HIGHLAND OPPORTUNITY (COMMUNITIES) LIMITED 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.