Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIGHLAND OPPORTUNITY LIMITED
Company Information for

HIGHLAND OPPORTUNITY LIMITED

HIGHLAND COUNCIL HEADQUARTERS, GLENURQUHART ROAD, INVERNESS, IV3 5NX,
Company Registration Number
SC097373
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Highland Opportunity Ltd
HIGHLAND OPPORTUNITY LIMITED was founded on 1986-02-18 and has its registered office in Inverness. The organisation's status is listed as "Active". Highland Opportunity Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HIGHLAND OPPORTUNITY LIMITED
 
Legal Registered Office
HIGHLAND COUNCIL HEADQUARTERS
GLENURQUHART ROAD
INVERNESS
IV3 5NX
Other companies in IV2
 
 
Filing Information
Company Number SC097373
Company ID Number SC097373
Date formed 1986-02-18
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB552188340  
Last Datalog update: 2024-01-08 13:49:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HIGHLAND OPPORTUNITY LIMITED
The following companies were found which have the same name as HIGHLAND OPPORTUNITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHLAND OPPORTUNITY (COMMUNITIES) LIMITED 81A CASTLE STREET INVERNESS INVERNESS HIGHLAND IV2 3EA Dissolved Company formed on the 2002-12-10
HIGHLAND OPPORTUNITY (EBS) LIMITED 81A CASTLE STREET INVERNESS INVERNESS HIGHLAND IV2 3EA Dissolved Company formed on the 2002-12-10
HIGHLAND OPPORTUNITY (INVESTMENTS) LIMITED HIGHLAND COUNCIL HEADQUARTERS GLENURQUHART ROAD INVERNESS IV3 5NX Active Company formed on the 2002-12-10
HIGHLAND OPPORTUNITY FUND, LLC 1420 5TH AVE STE 2200 SEATTLE WA 981011346 Dissolved Company formed on the 2009-08-27
HIGHLAND OPPORTUNITY FUND L P Delaware Unknown
HIGHLAND OPPORTUNITY INC California Unknown
HIGHLAND OPPORTUNITY LLC 100 N TAMPA ST TAMPA, FL 33601 Active Company formed on the 2018-12-07

Company Officers of HIGHLAND OPPORTUNITY LIMITED

Current Directors
Officer Role Date Appointed
STEWART FRASER
Company Secretary 2017-12-12
HELEN MAE CARMICHAEL
Director 2017-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANN MORRIS
Company Secretary 2008-04-01 2017-09-29
JAMES STUART BLACK
Director 2017-05-03 2017-08-16
IAN GEORGE BROWN
Director 2012-05-31 2017-05-04
DAVID JOHN FALLOWS
Director 2012-05-31 2017-05-04
JOHN ANTHONY HICKMAN FORD
Director 2012-05-31 2016-07-20
WILLIAM NEIL FERNIE
Director 2012-05-31 2015-07-29
KENNETH ARCHER GOWANS
Director 2012-05-31 2014-03-13
JAMES STUART BLACK
Director 2012-05-03 2012-07-13
RODERICK WILLIAM BARCLAY
Director 2007-12-13 2012-05-03
IAN GEORGE BROWN
Director 2007-06-14 2012-05-03
HELEN MAE CARMICHAEL
Director 2007-06-14 2012-05-03
DAVID CHARLES MACQUISTAN FLEAR
Director 2009-05-07 2010-03-04
WILLIAM NEIL FERNIE
Director 2005-10-18 2008-08-01
ROSLYN PIERONI
Company Secretary 2005-04-30 2008-03-31
JAMES DUNCAN WARD ALLAN
Director 1996-04-01 2007-05-09
NEIL MACKINNON CLARK
Director 2005-10-18 2007-05-09
BASIL MATTHEW STUART DUNLOP
Director 2003-05-29 2007-05-09
WILLIAM FULTON
Director 2005-10-18 2007-05-09
ANGUS GORDON
Director 2005-10-18 2007-05-09
FRANCIS ALLAN
Company Secretary 1998-04-01 2005-04-29
ALEXANDER IAIN MUNRO GLEN
Director 1996-04-01 1999-05-06
MARION NEWLANDS NOTMAN
Company Secretary 1996-04-01 1998-03-31
JAMES FRANCIS PAUL BLACK
Company Secretary 1995-11-01 1996-03-31
JACKSON ANDERSON
Director 1994-08-30 1996-03-31
DAVID JOHN CAMERON
Director 1992-05-21 1996-03-31
JOHN HARKNESS CATTANACH
Director 1989-09-01 1996-03-31
WILLIAM ALEXANDER ELRICK FRASER
Director 1989-09-01 1996-03-31
ANGUS GORDON
Director 1992-05-21 1996-03-31
HAROLD FARQUHAR
Company Secretary 1989-09-01 1995-10-31
NEIL MACKINNON CLARK
Director 1993-08-24 1994-08-30
DREW BURDON
Director 1992-05-10 1993-08-20
MARIO BERNARDI
Director 1989-09-01 1992-05-15
WILLIAM ALEXANDER FRASER
Director 1989-09-01 1989-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MAE CARMICHAEL HIGHLAND OPPORTUNITY (INVESTMENTS) LIMITED Director 2017-06-01 CURRENT 2002-12-10 Active
HELEN MAE CARMICHAEL INVERNESS BID LIMITED Director 2015-07-22 CURRENT 2008-03-20 Active
HELEN MAE CARMICHAEL VISIT INVERNESS LOCH NESS LTD Director 2015-07-20 CURRENT 2014-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-29DIRECTOR APPOINTED MR PAUL KENNETH OLDHAM
2022-08-29APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACLEOD
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MAE CARMICHAEL
2022-05-06AP01DIRECTOR APPOINTED MR MALCOLM MACLEOD
2022-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-13AP03Appointment of Mr Stewart Fraser as company secretary on 2017-12-12
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-10-04TM02Termination of appointment of Michelle Ann Morris on 2017-09-29
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART BLACK
2017-09-07AP01DIRECTOR APPOINTED MRS HELEN MAE CARMICHAEL
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STONE
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY SINCLAIR
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PRAG
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCALLISTER
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACKAY
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FALLOWS
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2017-05-15AP01DIRECTOR APPOINTED MR JAMES STUART BLACK
2016-10-07AP01DIRECTOR APPOINTED MRS ELIZABETH MCALLISTER
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM 81a Castle Street Inverness IV2 3EA
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY HICKMAN FORD
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-26CH01Director's details changed for Mr Donald Muir Mackay on 2015-12-17
2016-01-26AP01DIRECTOR APPOINTED DR AUDREY SINCLAIR
2016-01-26AP01DIRECTOR APPOINTED MR DONALD MUIR MACKAY
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MACLENNAN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACDONALD
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOBBAN
2015-09-10AR0101/09/15 NO MEMBER LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERNIE
2014-09-25AR0101/09/14 NO MEMBER LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-23AP01DIRECTOR APPOINTED MS ELIZABETH MACDONALD
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GOWANS
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-27AR0101/09/13 NO MEMBER LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0101/09/12 NO MEMBER LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HUME WALTER MIEVILLE STONE / 17/07/2012
2012-07-17AP01DIRECTOR APPOINTED MR JAMES HUME WALTER MIEVILLE STONE
2012-07-17AP01DIRECTOR APPOINTED MR THOMAS GREGORY PRAG
2012-07-17AP01DIRECTOR APPOINTED MR WILLIAM LOBBAN
2012-07-17AP01DIRECTOR APPOINTED MR KENNETH ARCHER GOWANS
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLACK
2012-07-17AP01DIRECTOR APPOINTED MR DAVID JOHN FALLOWS
2012-07-17AP01DIRECTOR APPOINTED MR THOMAS JOHN MACLENNAN
2012-07-17AP01DIRECTOR APPOINTED MR WILLIAM NEIL FERNIE
2012-07-17AP01DIRECTOR APPOINTED MR IAN GEORGE BROWN
2012-07-17AP01DIRECTOR APPOINTED MR JOHN ANTHONY HICKMAN FORD
2012-05-08AP01DIRECTOR APPOINTED DR JAMES STUART BLACK
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSS
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HENDRY
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CARMICHAEL
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL MCCALLUM
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BARCLAY
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09AR0101/09/11 NO MEMBER LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07AR0101/09/10 NO MEMBER LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BROWN / 01/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK WILLIAM BARCLAY / 01/09/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLEAR
2010-04-27AP01DIRECTOR APPOINTED MR GRAEME MUNRO SMITH
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANN MORRIS / 31/01/2010
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CARMICHAEL / 20/05/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANN MORRIS / 10/10/2008
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-08363aANNUAL RETURN MADE UP TO 01/09/09
2009-05-26288aDIRECTOR APPOINTED DAVID FLEAR
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR GRAEME SMITH
2008-09-12363aANNUAL RETURN MADE UP TO 01/09/08
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15288aDIRECTOR APPOINTED WILLIAM JOHN ROSS
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM FERNIE
2008-04-08288aSECRETARY APPOINTED MICHELLE MORRIS
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY ROSLYN PIERONI
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363sANNUAL RETURN MADE UP TO 01/09/07
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIGHLAND OPPORTUNITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHLAND OPPORTUNITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HIGHLAND OPPORTUNITY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HIGHLAND OPPORTUNITY LIMITED owns 2 domain names.

highlandopportunity.co.uk   highland-opportunity.co.uk  

Trademarks
We have not found any records of HIGHLAND OPPORTUNITY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 6
BOND & FLOATING CHARGE 1

We have found 7 mortgage charges which are owed to HIGHLAND OPPORTUNITY LIMITED

Income
Government Income
We have not found government income sources for HIGHLAND OPPORTUNITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as HIGHLAND OPPORTUNITY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND OPPORTUNITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHLAND OPPORTUNITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHLAND OPPORTUNITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IV3 5NX