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

HIGH LIFE HIGHLAND

HIGH LIFE HIGHLAND HIGHLAND ARCHIVE CENTRE, BUGHT ROAD, INVERNESS, IV3 5SS,
Company Registration Number
SC407011
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About High Life Highland
HIGH LIFE HIGHLAND was founded on 2011-09-08 and has its registered office in Inverness. The organisation's status is listed as "Active". High Life Highland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HIGH LIFE HIGHLAND
 
Legal Registered Office
HIGH LIFE HIGHLAND HIGHLAND ARCHIVE CENTRE
BUGHT ROAD
INVERNESS
IV3 5SS
Other companies in IV3
 
Filing Information
Company Number SC407011
Company ID Number SC407011
Date formed 2011-09-08
Country SCOTLAND
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 12/09/2015
Return next due 10/10/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:55:44
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 HIGH LIFE HIGHLAND
The following companies were found which have the same name as HIGH LIFE HIGHLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGH LIFE HIGHLAND (TRADING) C.I.C. HIGH LIFE HIGHLAND HIGHLAND ARCHIVE CENTRE BUGHT ROAD INVERNESS IV3 5SS Active Company formed on the 2011-09-23

Company Officers of HIGH LIFE HIGHLAND

Current Directors
Officer Role Date Appointed
STUART DAVID FRASER
Company Secretary 2017-10-01
THOMAS PRYDE HEGGIE
Director 2017-06-01
ANDREW JOHN JARVIE
Director 2017-06-01
TRACY ANNE LIGEMA
Director 2017-03-22
DUNCAN JOSEPH MACPHERSON
Director 2017-06-01
ELLA MACRAE
Director 2016-03-10
DONALD JAMES MCLACHLAN
Director 2013-03-07
LINDA MUNRO
Director 2017-06-01
KENNETH ALEXANDER JOHN NICOL
Director 2011-09-08
WILLIAM JOHN ROSS
Director 2013-12-19
DONALD ROBERT SOMERVILLE
Director 2016-03-10
MARK ANDREW TATE
Director 2016-03-15
JENNY WELCH
Director 2015-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANN MORRIS
Company Secretary 2011-09-08 2017-09-30
JACQUELINE DOUGLAS
Director 2012-05-31 2017-05-04
KENNETH ARCHER GOWANS
Director 2012-05-31 2017-05-04
MICHAEL GEDDES GREEN
Director 2015-08-13 2017-05-04
FRASER FAWDON PARR
Director 2012-05-31 2017-05-04
DOUGLAS RIDDLE ROSS GRAHAM
Director 2013-03-07 2017-03-22
CATRIONA MACLEAN
Director 2013-06-27 2016-03-15
RICHARD ARMITAGE
Director 2015-03-12 2015-11-03
JENNIFER CLARKE
Director 2013-12-19 2015-09-09
DREW MILLAR
Director 2015-05-14 2015-06-19
ANDREW MACRAE MILLAR
Director 2012-05-31 2014-12-18
LINDA LOUISE KIRKLAND
Director 2011-09-08 2013-12-18
ELIZABETH JEAN MCARDLE
Director 2011-09-08 2013-12-09
CRAIG JAMES EWAN
Director 2011-09-08 2013-02-15
DOUGLAS RIDDLE ROSS GRAHAM
Director 2011-09-08 2012-12-06
DONALD JAMES MCLACHLAN
Director 2011-09-08 2012-12-06
PETER CORBETT
Director 2011-09-08 2012-05-03
JACQUELINE DOUGLAS
Director 2011-09-08 2012-05-03
ANDREW MACRAE MILLAR
Director 2011-09-08 2012-05-03
BURNESS LLP
Company Secretary 2011-09-08 2011-09-08
BURNESS (DIRECTORS) LIMITED
Director 2011-09-08 2011-09-08
GARY GEORGE GRAY
Director 2011-09-08 2011-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PRYDE HEGGIE NAIRN COMMUNITY & ARTS CENTRE Director 2017-08-11 CURRENT 1997-02-12 Active
ANDREW JOHN JARVIE INVERNESS BADENOCH AND STRATHSPEY CITIZENS ADVICE BUREAU Director 2017-07-05 CURRENT 1992-01-21 Active
DUNCAN JOSEPH MACPHERSON HIGHLAND OPPORTUNITY (INVESTMENTS) LIMITED Director 2017-06-01 CURRENT 2002-12-10 Active
DONALD JAMES MCLACHLAN GALLIFORD TRY CONSTRUCTION LIMITED Director 2016-07-04 CURRENT 1990-02-20 Active
DONALD JAMES MCLACHLAN HIGH LIFE HIGHLAND (TRADING) C.I.C. Director 2013-03-28 CURRENT 2011-09-23 Active
KENNETH ALEXANDER JOHN NICOL HIGH LIFE HIGHLAND (TRADING) C.I.C. Director 2011-09-23 CURRENT 2011-09-23 Active
WILLIAM JOHN ROSS SRUC Director 2017-10-06 CURRENT 1987-02-05 Active
WILLIAM JOHN ROSS THE COMMUNITY WOODLANDS ASSOCIATION Director 2017-06-21 CURRENT 2004-10-25 Active
WILLIAM JOHN ROSS HIGH LIFE HIGHLAND (TRADING) C.I.C. Director 2017-03-22 CURRENT 2011-09-23 Active
WILLIAM JOHN ROSS VOLUNTARY GROUPS SUTHERLAND Director 2012-11-16 CURRENT 1994-11-09 Active
DONALD ROBERT SOMERVILLE INVERNESS AQUADOME LIMITED Director 2014-10-31 CURRENT 2004-12-09 Active - Proposal to Strike off
DONALD ROBERT SOMERVILLE INVERNESS LEISURE LIMITED Director 2011-08-01 CURRENT 1997-12-16 Dissolved 2017-10-10
MARK ANDREW TATE CAIRNGORM CANOEING & SAILING SCHOOL LIMITED Director 2017-07-20 CURRENT 1969-10-03 Active
MARK ANDREW TATE CAIRNGORMS COMMUNITY BROADBAND LTD Director 2017-05-18 CURRENT 2016-11-09 Active - Proposal to Strike off
MARK ANDREW TATE HIGH LIFE HIGHLAND (TRADING) C.I.C. Director 2016-08-23 CURRENT 2011-09-23 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
2023-10-25DIRECTOR APPOINTED MR ANDREW MACRAE MILLAR
2023-09-20CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-09-13APPOINTMENT TERMINATED, DIRECTOR SARAH RAWLINGS
2023-06-28Memorandum articles filed
2023-06-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 13 Ardross Street Inverness IV3 5NS
2023-03-21DIRECTOR APPOINTED MR RODERICK KEITH HENRY
2023-03-21DIRECTOR APPOINTED MR RODERICK KEITH HENRY
2023-03-17APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES MCLACHLAN
2023-03-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN ROSS
2023-03-17DIRECTOR APPOINTED MS KERRY ROSS
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-21DIRECTOR APPOINTED MS SARAH RAWLINGS
2022-06-20DIRECTOR APPOINTED MR ANDREW JOHN JARVIE
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21Director's details changed for Mr Michael Charles Golding on 2021-12-05
2021-12-21CH01Director's details changed for Mr Michael Charles Golding on 2021-12-05
2021-12-15DIRECTOR APPOINTED MRS ISABELLE MARY CAMPBELL
2021-12-15AP01DIRECTOR APPOINTED MRS ISABELLE MARY CAMPBELL
2021-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART DAVID FRASER on 2021-11-30
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENJAMIN THOMPSON
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-08-02AP01DIRECTOR APPOINTED MR DAVID FARQUHAR FINLAYSON
2021-03-29AP01DIRECTOR APPOINTED MR NICHOLAS GOLDIE FINNIGAN
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ELLA MACRAE
2020-08-05AP01DIRECTOR APPOINTED MR JOHN BENJAMIN THOMPSON
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOSEPH MACPHERSON
2019-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR MICHAEL CHARLES GOLDING
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNY WELCH
2018-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ROBERT SOMERVILLE
2018-07-05MEM/ARTSARTICLES OF ASSOCIATION
2018-07-05RES01ADOPT ARTICLES 05/07/18
2017-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-10MEM/ARTSARTICLES OF ASSOCIATION
2017-10-10RES01ADOPT ARTICLES 10/10/17
2017-10-02AP03SECRETARY APPOINTED MR STUART DAVID FRASER
2017-10-02TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE MORRIS
2017-10-02AP03SECRETARY APPOINTED MR STUART DAVID FRASER
2017-10-02TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE MORRIS
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR THOMAS PRYDE HEGGIE
2017-06-01AP01DIRECTOR APPOINTED MR DUNCAN JOSEPH MACPHERSON
2017-06-01AP01DIRECTOR APPOINTED MR ANDREW JOHN JARVIE
2017-06-01AP01DIRECTOR APPOINTED MS LINDA MUNRO
2017-05-23CH01Director's details changed for Kenneth Alexander John Nicol on 2017-05-20
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DOUGLAS
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR FRASER PARR
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GOWANS
2017-03-27AP01DIRECTOR APPOINTED MS TRACY ANNE LIGEMA
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RIDDLE ROSS GRAHAM
2017-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-03-23AP01DIRECTOR APPOINTED MR MARK TATE
2016-03-22AP01DIRECTOR APPOINTED MR DONALD ROBERT SOMERVILLE
2016-03-22AP01DIRECTOR APPOINTED MRS ELLA MACRAE
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA MACLEAN
2015-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMITAGE
2015-09-16AR0112/09/15 NO MEMBER LIST
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLARKE
2015-09-02AP01DIRECTOR APPOINTED MR MICHAEL GEDDES GREEN
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARMITAGE / 03/07/2015
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DREW MILLAR
2015-05-14AP01DIRECTOR APPOINTED MR DREW MILLAR
2015-03-25AP01DIRECTOR APPOINTED MR RICHARD ARMITAGE
2015-03-25AP01DIRECTOR APPOINTED MS JENNY WELCH
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLAR
2014-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-12AR0112/09/14 NO MEMBER LIST
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER FAWDON PARR / 12/09/2014
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE YOUNG
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARCHER GOWANS / 27/06/2014
2014-01-13MEM/ARTSARTICLES OF ASSOCIATION
2014-01-13RES01ALTER ARTICLES 19/12/2013
2014-01-10AP01DIRECTOR APPOINTED JENNIFER CLARKE
2014-01-07AP01DIRECTOR APPOINTED MR WILLIAM JOHN ROSS
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KIRKLAND
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCARDLE
2013-10-08AR0108/09/13
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATT
2013-07-12AP01DIRECTOR APPOINTED CATRIONA MACLEAN
2013-04-10AP01DIRECTOR APPOINTED DOUGLAS RIDDLE ROSS GRAHAM
2013-04-10AP01DIRECTOR APPOINTED DONALD JAMES MCLACHLAN
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG EWAN
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCLACHLAN
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GRAHAM
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALEXANDER JOHN NICOL / 02/10/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER FAWDON PARR / 01/10/2012
2012-10-09AR0108/09/12
2012-06-14AP01DIRECTOR APPOINTED MR ANDREW MACRAE MILLAR
2012-06-14AP01DIRECTOR APPOINTED FRASER FAWDON PARR
2012-06-14AP01DIRECTOR APPOINTED KENNETH ARCHER GOWANS
2012-06-14AP01DIRECTOR APPOINTED JACQUELINE DOUGLAS
2012-05-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2012-05-29AD02SAIL ADDRESS CREATED
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DOUGLAS
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CORBETT
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLAR
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PRAG
2011-10-26AP01DIRECTOR APPOINTED MR THOMAS GREGORY PRAG
2011-10-26AP01DIRECTOR APPOINTED KENNETH ALEXANDER JOHN NICOL
2011-09-08AA01CURRSHO FROM 30/09/2012 TO 31/03/2012
2011-09-08AP01DIRECTOR APPOINTED DOUGLAS RIDDLE ROSS GRAHAM
2011-09-08AP01DIRECTOR APPOINTED COUNCILLOR PETER CORBETT
2011-09-08AP01DIRECTOR APPOINTED ANDREW MACRAE MILLAR
2011-09-08AP01DIRECTOR APPOINTED JACQUELINE DOUGLAS
2011-09-08AP01DIRECTOR APPOINTED JOHN ALEXANDER WATT
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRAY
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED
2011-09-08AP01DIRECTOR APPOINTED LINDA LOUISE KIRKLAND
2011-09-08AP01DIRECTOR APPOINTED ELIZABETH JEAN STEWART MCARDLE
2011-09-08AP01DIRECTOR APPOINTED CRAIG JAMES EWAN
2011-09-08AP01DIRECTOR APPOINTED DONALD JAMES MCLACHLAN
2011-09-08AP03SECRETARY APPOINTED MICHELLE ANN MORRIS
2011-09-08AP01DIRECTOR APPOINTED LAURENCE SPENCE YOUNG
2011-09-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education

85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91011 - Library activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1108928 Active Licenced property: ROADS AND TRANSPORT DEPOT ARDELVE DEPOT UPPER ARDELVE KYLE UPPER ARDELVE GB IV40 8EY;ARABELLA CARPARK TAIN GB IV19 1QH;GAIRLOCH HIGH SCHOOL GAIRLOCH GB IV21 2BP;CRAIG ROAD GARAGE DINGWALL GB IV15 9LE;CARRS CORNER INDUSTRIAL ESTATE CARRS CORNER DEPOT FORT WILLIAM GB PH33 6TL;ALBERT STREET ALBERT STREET ROADS DEPOT WICK GB KW1 5BQ;STATION SQUARE INDUSTRIAL ESTATE COUNCILYARD DORNOCH GB IV25 3PB;INDUSTRIAL ESTATE HIGHLAND COUNCIL DEPOT STAFFORD TERRACE BRORA STAFFORD TERRACE GB KW9 6LA; 33 LOTLAND STREET INVERNESS GB IV1 1ST. Correspondance address: 13 ARDROSS STREET INVERNESS GB IV3 5NS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1108928 Active Licenced property: ROADS AND TRANSPORT DEPOT ARDELVE DEPOT UPPER ARDELVE KYLE UPPER ARDELVE GB IV40 8EY;ARABELLA CARPARK TAIN GB IV19 1QH;GAIRLOCH HIGH SCHOOL GAIRLOCH GB IV21 2BP;CRAIG ROAD GARAGE DINGWALL GB IV15 9LE;CARRS CORNER INDUSTRIAL ESTATE CARRS CORNER DEPOT FORT WILLIAM GB PH33 6TL;ALBERT STREET ALBERT STREET ROADS DEPOT WICK GB KW1 5BQ;STATION SQUARE INDUSTRIAL ESTATE COUNCILYARD DORNOCH GB IV25 3PB;INDUSTRIAL ESTATE HIGHLAND COUNCIL DEPOT STAFFORD TERRACE BRORA STAFFORD TERRACE GB KW9 6LA; 33 LOTLAND STREET INVERNESS GB IV1 1ST. Correspondance address: 13 ARDROSS STREET INVERNESS GB IV3 5NS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1108928 Active Licenced property: ROADS AND TRANSPORT DEPOT ARDELVE DEPOT UPPER ARDELVE KYLE UPPER ARDELVE GB IV40 8EY;ARABELLA CARPARK TAIN GB IV19 1QH;GAIRLOCH HIGH SCHOOL GAIRLOCH GB IV21 2BP;CRAIG ROAD GARAGE DINGWALL GB IV15 9LE;CARRS CORNER INDUSTRIAL ESTATE CARRS CORNER DEPOT FORT WILLIAM GB PH33 6TL;ALBERT STREET ALBERT STREET ROADS DEPOT WICK GB KW1 5BQ;STATION SQUARE INDUSTRIAL ESTATE COUNCILYARD DORNOCH GB IV25 3PB;INDUSTRIAL ESTATE HIGHLAND COUNCIL DEPOT STAFFORD TERRACE BRORA STAFFORD TERRACE GB KW9 6LA; 33 LOTLAND STREET INVERNESS GB IV1 1ST. Correspondance address: 13 ARDROSS STREET INVERNESS GB IV3 5NS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1108928 Active Licenced property: ROADS AND TRANSPORT DEPOT ARDELVE DEPOT UPPER ARDELVE KYLE UPPER ARDELVE GB IV40 8EY;ARABELLA CARPARK TAIN GB IV19 1QH;GAIRLOCH HIGH SCHOOL GAIRLOCH GB IV21 2BP;CRAIG ROAD GARAGE DINGWALL GB IV15 9LE;CARRS CORNER INDUSTRIAL ESTATE CARRS CORNER DEPOT FORT WILLIAM GB PH33 6TL;ALBERT STREET ALBERT STREET ROADS DEPOT WICK GB KW1 5BQ;STATION SQUARE INDUSTRIAL ESTATE COUNCILYARD DORNOCH GB IV25 3PB;INDUSTRIAL ESTATE HIGHLAND COUNCIL DEPOT STAFFORD TERRACE BRORA STAFFORD TERRACE GB KW9 6LA; 33 LOTLAND STREET INVERNESS GB IV1 1ST. Correspondance address: 13 ARDROSS STREET INVERNESS GB IV3 5NS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1108928 Active Licenced property: ROADS AND TRANSPORT DEPOT ARDELVE DEPOT UPPER ARDELVE KYLE UPPER ARDELVE GB IV40 8EY;ARABELLA CARPARK TAIN GB IV19 1QH;GAIRLOCH HIGH SCHOOL GAIRLOCH GB IV21 2BP;CRAIG ROAD GARAGE DINGWALL GB IV15 9LE;CARRS CORNER INDUSTRIAL ESTATE CARRS CORNER DEPOT FORT WILLIAM GB PH33 6TL;ALBERT STREET ALBERT STREET ROADS DEPOT WICK GB KW1 5BQ;STATION SQUARE INDUSTRIAL ESTATE COUNCILYARD DORNOCH GB IV25 3PB;INDUSTRIAL ESTATE HIGHLAND COUNCIL DEPOT STAFFORD TERRACE BRORA STAFFORD TERRACE GB KW9 6LA; 33 LOTLAND STREET INVERNESS GB IV1 1ST. Correspondance address: 13 ARDROSS STREET INVERNESS GB IV3 5NS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1108928 Active Licenced property: ROADS AND TRANSPORT DEPOT ARDELVE DEPOT UPPER ARDELVE KYLE UPPER ARDELVE GB IV40 8EY;ARABELLA CARPARK TAIN GB IV19 1QH;GAIRLOCH HIGH SCHOOL GAIRLOCH GB IV21 2BP;CRAIG ROAD GARAGE DINGWALL GB IV15 9LE;CARRS CORNER INDUSTRIAL ESTATE CARRS CORNER DEPOT FORT WILLIAM GB PH33 6TL;ALBERT STREET ALBERT STREET ROADS DEPOT WICK GB KW1 5BQ;STATION SQUARE INDUSTRIAL ESTATE COUNCILYARD DORNOCH GB IV25 3PB;INDUSTRIAL ESTATE HIGHLAND COUNCIL DEPOT STAFFORD TERRACE BRORA STAFFORD TERRACE GB KW9 6LA; 33 LOTLAND STREET INVERNESS GB IV1 1ST. Correspondance address: 13 ARDROSS STREET INVERNESS GB IV3 5NS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HIGH LIFE HIGHLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGH LIFE HIGHLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.318
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education

Intangible Assets
Patents
We have not found any records of HIGH LIFE HIGHLAND registering or being granted any patents
Domain Names
We do not have the domain name information for HIGH LIFE HIGHLAND
Trademarks
We have not found any records of HIGH LIFE HIGHLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGH LIFE HIGHLAND. 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 (85510 - Sports and recreation education) as HIGH LIFE HIGHLAND are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Highland Council Education and training services 2012/11/26 GBP 746,834

The Council has awarded a framework agreement for the Provision of Employability Services – Work It Out. This will take the form of “pre-employment” learning events and courses for people with little work experience or who have been out of the labour market for some time. The aim of these is to help people re-assess their skills and interest, strengths and learning requirements to better orientate themselves in the job market. People may need to re-build their confidence, develop basic skills and begin to “test out” overcoming practical barriers such as carer responsibilities, transport finance etc. The objectives of the courses will be to engage with people who are unemployed and who want assistance to:-

Outgoings
Business Rates/Property Tax
No properties were found where HIGH LIFE HIGHLAND 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 HIGH LIFE HIGHLAND 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 HIGH LIFE HIGHLAND 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.