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

HIE LOCHABER

AN LOCHRAN, 10 INVERNESS CAMPUS, INVERNESS, HIGHLAND, IV2 5NA,
Company Registration Number
SC126445
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hie Lochaber
HIE LOCHABER was founded on 1990-07-26 and has its registered office in Inverness. The organisation's status is listed as "Active". Hie Lochaber is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HIE LOCHABER
 
Legal Registered Office
AN LOCHRAN
10 INVERNESS CAMPUS
INVERNESS
HIGHLAND
IV2 5NA
Other companies in IV1
 
Telephone01397 704326
 
Previous Names
LOCHABER ENTERPRISE21/12/2006
Filing Information
Company Number SC126445
Company ID Number SC126445
Date formed 1990-07-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-05 23:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIE LOCHABER
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.

Company Officers of HIE LOCHABER

Current Directors
Officer Role Date Appointed
ALISON PATRICIA LYNER
Company Secretary 2012-02-15
CARROLL CARSON BUXTON
Director 2016-03-24
NICHOLAS BRYAN KENTON
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
FORBES CAMERON DUTHIE
Director 2008-03-04 2017-03-31
DONALD MACDONALD MACAULAY
Director 2010-10-11 2016-03-24
ALLAN MACLEOD
Company Secretary 2001-12-18 2012-02-15
CHARLOTTE CHRISTINE STRUDWICK WRIGHT
Company Secretary 2005-05-24 2008-03-31
JOHN DUNCAN JENNETT
Director 2005-01-25 2008-03-07
STEVE SCOTT BRACKEN
Director 2002-05-28 2008-03-03
PAUL GERARD BRENNAN
Director 2005-01-25 2008-03-03
IAIN JAMES BROWN
Director 2003-12-08 2008-03-03
IAN BUICK
Director 2006-12-19 2008-03-03
EDWARD DAYNES
Director 2001-09-25 2008-03-03
INGRID HENDERSON
Director 2006-09-26 2008-03-03
ANN BARBARA MARTIN
Director 2001-09-25 2006-12-19
ANDREW RHODES MCFARLANE-SLACK
Director 1996-06-27 2006-12-19
HANS PETTER LANGE
Director 2005-01-25 2006-10-31
SIMON RODERICK MACDONALD
Director 2000-05-30 2006-04-25
ALISON MARY GAINSFORD
Company Secretary 2001-12-18 2005-05-24
KAREN JUDITH MACGREGOR
Director 1998-05-26 2004-08-24
KURT MATTHEW LARSON
Director 1997-08-28 2003-07-29
PAUL HENNING
Director 2002-05-28 2003-07-01
GERALD JAMES MCINTYRE
Company Secretary 1990-07-26 2002-05-28
GEORGE HASTIE GARDINER
Director 2000-05-30 2001-07-29
RODERICK MACLEOD
Director 1994-02-28 2001-05-29
ROBERT BRIAN ROXBURGH DONALD
Director 1990-07-26 1997-12-16
MICHAEL CHRISTOPHER LEONARD
Director 1996-06-27 1997-12-16
CATRIONA CAMERON MACMILLAN
Director 1992-01-23 1997-12-16
DONALD STEWART MACLEAN
Director 1990-07-26 1997-06-26
GEORGE MURDOCH BRUCE
Director 1990-07-26 1996-05-30
DONALD PETER MACFARLANE
Director 1990-07-26 1993-08-10
JOHN DOUGLAS MACDIARMID
Director 1990-07-26 1992-06-25
RAYMOND EMMANUEL HERVO
Director 1990-07-26 1992-01-23
DONALD MACAULAY
Director 1990-07-26 1991-10-30
THOMAS EDWARD BOWMAN
Director 1990-07-26 1991-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARROLL CARSON BUXTON HIE ARGYLL AND THE ISLANDS Director 2016-03-24 CURRENT 1990-08-06 Active
CARROLL CARSON BUXTON ROSS & CROMARTY ENTERPRISE LIMITED Director 2016-03-24 CURRENT 1990-06-08 Active
CARROLL CARSON BUXTON HIE SHETLAND Director 2016-03-24 CURRENT 1990-07-19 Active
CARROLL CARSON BUXTON HIE MORAY Director 2016-03-24 CURRENT 1990-03-01 Active
CARROLL CARSON BUXTON HIE INNSE GALL Director 2016-03-24 CURRENT 1990-06-11 Active
CARROLL CARSON BUXTON HIE CAITHNESS AND SUTHERLAND Director 2016-03-24 CURRENT 1990-06-19 Active
CARROLL CARSON BUXTON HIE ORKNEY Director 2016-03-24 CURRENT 1990-08-27 Active
CARROLL CARSON BUXTON HIE SKYE AND WESTER ROSS Director 2016-03-24 CURRENT 1990-08-06 Active
CARROLL CARSON BUXTON HIE INVERNESS AND EAST HIGHLAND Director 2016-03-24 CURRENT 1990-05-03 Active
CARROLL CARSON BUXTON HIGHLANDS & ISLANDS COMMUNITY ENERGY COMPANY LIMITED Director 2016-03-24 CURRENT 2004-12-02 Active
NICHOLAS BRYAN KENTON WAVE ENERGY SCOTLAND LIMITED Director 2017-08-29 CURRENT 2014-12-19 Active
NICHOLAS BRYAN KENTON HIE ARGYLL AND THE ISLANDS Director 2017-08-01 CURRENT 1990-08-06 Active
NICHOLAS BRYAN KENTON ROSS & CROMARTY ENTERPRISE LIMITED Director 2017-08-01 CURRENT 1990-06-08 Active
NICHOLAS BRYAN KENTON HIE SHETLAND Director 2017-08-01 CURRENT 1990-07-19 Active
NICHOLAS BRYAN KENTON TASTE OF ORKNEY LIMITED Director 2017-08-01 CURRENT 2006-02-07 Active
NICHOLAS BRYAN KENTON HIE MORAY Director 2017-08-01 CURRENT 1990-03-01 Active
NICHOLAS BRYAN KENTON HIE INNSE GALL Director 2017-08-01 CURRENT 1990-06-11 Active
NICHOLAS BRYAN KENTON HIE CAITHNESS AND SUTHERLAND Director 2017-08-01 CURRENT 1990-06-19 Active
NICHOLAS BRYAN KENTON HIE ORKNEY Director 2017-08-01 CURRENT 1990-08-27 Active
NICHOLAS BRYAN KENTON HIE SKYE AND WESTER ROSS Director 2017-08-01 CURRENT 1990-08-06 Active
NICHOLAS BRYAN KENTON HIE INVERNESS AND EAST HIGHLAND Director 2017-08-01 CURRENT 1990-05-03 Active
NICHOLAS BRYAN KENTON HIE VENTURES LIMITED Director 2017-08-01 CURRENT 1995-03-03 Active
NICHOLAS BRYAN KENTON HIGHLANDS & ISLANDS COMMUNITY ENERGY COMPANY LIMITED Director 2017-08-01 CURRENT 2004-12-02 Active
NICHOLAS BRYAN KENTON MADE IN ORKNEY LIMITED Director 2017-08-01 CURRENT 2006-02-07 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
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-12-19PSC08Notification of a person with significant control statement
2018-12-19PSC07CESSATION OF HIGHLANDS AND ISLANDS ENTERPRISE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18PSC09Withdrawal of a person with significant control statement on 2018-12-18
2018-12-12PSC02Notification of Highlands and Islands Enterprise as a person with significant control on 2016-04-06
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-08-11AP01DIRECTOR APPOINTED MR NICHOLAS BRYAN KENTON
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FORBES CAMERON DUTHIE
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FORBES CAMERON DUTHIE / 12/05/2016
2016-08-03CH03SECRETARY'S DETAILS CHNAGED FOR ALISON PATRICIA LYNER on 2016-05-12
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CARROLL CARSON BUXTON / 12/05/2016
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM Fraser House Friars Lane Inverness Highland IV1 1RN
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD MACAULAY
2016-04-12AP01DIRECTOR APPOINTED CARROLL CARSON BUXTON
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-27AR0126/07/15 ANNUAL RETURN FULL LIST
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-01AR0126/07/14 ANNUAL RETURN FULL LIST
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACDONALD MACAULAY / 04/06/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FORBES CAMERON DUTHIE / 04/06/2014
2014-09-01CH03SECRETARY'S DETAILS CHNAGED FOR ALISON PATRICIA LYNER on 2014-06-04
2014-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-08-20AD02SAIL ADDRESS CHANGED FROM: EARL THORFINN HOUSE 6 DRUIMCHAT VIEW DINGWALL BUSINESS PARK DINGWALL ROSS-SHIRE IV15 9XL
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2014 FROM, COWAN HOUSE, INVERNESS RETAIL & BUSINESS PARK, INVERNESS, HIGHLAND, IV2 7GF
2013-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-22AR0126/07/13
2012-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-14AR0126/07/12
2012-04-24AP03SECRETARY APPOINTED ALISON PATRICIA LYNER
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY ALLAN MACLEOD
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-30AR0126/07/11
2011-08-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-08-30AD02SAIL ADDRESS CREATED
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALLAN MACLEOD / 03/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FORBES CAMERON DUTHIE / 03/12/2010
2010-11-02AP01DIRECTOR APPOINTED DONALD MACDONALD MACAULAY
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PATERSON
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-20AR0126/07/10
2010-04-20AP01DIRECTOR APPOINTED ALEXANDER LAWRIE PATERSON
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YULE
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-27363aANNUAL RETURN MADE UP TO 26/07/09
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28363sANNUAL RETURN MADE UP TO 26/07/08
2008-04-09RES01ADOPT ARTICLES 03/03/2008
2008-04-09288aDIRECTOR APPOINTED FORBES CAMERON DUTHIE
2008-04-09288aDIRECTOR APPOINTED DOUGLAS JAMES YULE
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN JENNETT
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR STEVE BRACKEN
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR INGRID HENDERSON
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR EDWARD DAYNES
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR IAN BUICK
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHIELLS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL BRENNAN
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR IAIN BROWN
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR PETER SHORT
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY CHARLOTTE WRIGHT
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-12288bDIRECTOR RESIGNED
2007-09-10363sANNUAL RETURN MADE UP TO 26/07/07
2007-06-13288bDIRECTOR RESIGNED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-17353LOCATION OF REGISTER OF MEMBERS
2007-01-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-21CERTNMCOMPANY NAME CHANGED LOCHABER ENTERPRISE CERTIFICATE ISSUED ON 21/12/06
2006-11-15288bDIRECTOR RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-03363(288)DIRECTOR RESIGNED
2006-08-03363sANNUAL RETURN MADE UP TO 26/07/06
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-01363sANNUAL RETURN MADE UP TO 26/07/05
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIE LOCHABER 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 HIE LOCHABER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1993-07-21 Outstanding HIGHLANDS AND ISLANDS ENTERPRISE
FLOATING CHARGE 1991-06-25 Outstanding HIGHLANDS AND ISLANDS ENTERPRISE
Intangible Assets
Patents
We have not found any records of HIE LOCHABER registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HIE LOCHABER registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY STENMAR ENGINEERING LIMITED 2002-11-11 Outstanding

We have found 1 mortgage charges which are owed to HIE LOCHABER

Income
Government Income
We have not found government income sources for HIE LOCHABER. 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 (96090 - Other service activities n.e.c.) as HIE LOCHABER are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HIE LOCHABER 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 HIE LOCHABER 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 HIE LOCHABER 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.