BEFRIENDERS HIGHLAND LIMITED

Register to unlock more data on OkredoRegister

BEFRIENDERS HIGHLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC199867

Incorporation date

14/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wasps Creative Academy Room A006, Wasps Creative Academy, Midmills Building, Stephens Street, Inverness IV2 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon19/03/2026
Appointment of Ms Kirsten Harding as a director on 2025-11-26
dot icon16/12/2025
Registered office address changed from C/O Discovery College Unit 38 Eastgate Shopping Centre Inverness IV2 3PP Scotland to Wasps Creative Academy Room a006, Wasps Creative Academy Midmills Building, Stephens Street Inverness IV2 3JP on 2025-12-16
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon18/08/2025
Director's details changed for Jane Macdonald on 2025-07-21
dot icon05/05/2025
Registered office address changed from Academy House Academy Street Inverness IV1 1JT Scotland to C/O Discovery College Unit 38 Eastgate Shopping Centre Inverness IV2 3PP on 2025-05-05
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon05/09/2024
Termination of appointment of Keith Walker as a director on 2024-09-04
dot icon05/09/2024
Termination of appointment of Nicholas John Curley as a director on 2024-09-04
dot icon26/06/2024
Termination of appointment of Joanne Page as a director on 2024-06-24
dot icon26/06/2024
Appointment of Ms Catherine Ann Macdonald as a director on 2024-06-24
dot icon26/06/2024
Appointment of Mrs Alida Delmaestro Bryce as a director on 2024-06-24
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Termination of appointment of Helena Elizabeth Macleod as a director on 2023-09-07
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon14/09/2022
Termination of appointment of David John Stallard as a director on 2022-09-08
dot icon06/06/2022
Appointment of Mr Keith Walker as a director on 2022-06-01
dot icon06/04/2022
Director's details changed for Miss Helena Elizabeth Macleod on 2022-04-06
dot icon06/04/2022
Director's details changed for Jane Macdonald on 2022-04-06
dot icon06/04/2022
Director's details changed for Mr Nicholas John Curley on 2022-04-06
dot icon06/04/2022
Director's details changed for Mr Scott Adie on 2022-04-06
dot icon04/04/2022
Registered office address changed from Academy House Suite 2, 1st Floor 42 Academy Street Inverness IV1 1JT Scotland to Academy House Academy Street Inverness IV1 1JT on 2022-04-04
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Director's details changed for Mr Nicholas John Curley on 2020-09-01
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon08/06/2020
Appointment of Ms Joanne Page as a director on 2020-06-05
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon30/07/2019
Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to Academy House Suite 2, 1st Floor 42 Academy Street Inverness IV1 1JT on 2019-07-30
dot icon30/07/2019
Termination of appointment of Lc Secretaries Limited as a secretary on 2019-07-24
dot icon18/04/2019
Appointment of Miss Helena Elizabeth Macleod as a director on 2019-04-16
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon14/09/2017
Director's details changed for Mr Scott Adie on 2017-09-14
dot icon14/09/2017
Director's details changed for Mr Scott Adie on 2017-09-14
dot icon13/09/2017
Director's details changed for Jane Macdonald on 2017-09-13
dot icon01/08/2017
Director's details changed for Jane Macdonald on 2017-07-31
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Appointment of Mr Scott Adie as a director on 2016-09-29
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon07/06/2016
Appointment of Mr Shane Spence as a director on 2016-04-05
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-14 no member list
dot icon29/09/2015
Director's details changed for David John Stallard on 2015-08-01
dot icon12/02/2015
Termination of appointment of Timothy Richard Harvey Phillips as a director on 2015-01-22
dot icon24/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-09-14 no member list
dot icon17/07/2014
Appointment of Jane Macdonald as a director on 2014-04-08
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-09-14 no member list
dot icon28/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-09-14 no member list
dot icon13/11/2012
Appointment of Lc Secretaries Limited as a secretary
dot icon29/10/2012
Termination of appointment of Claire Geddes as a secretary
dot icon29/10/2012
Termination of appointment of Claire Geddes as a director
dot icon29/10/2012
Appointment of Mr Nicholas John Curley as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-14 no member list
dot icon30/09/2010
Annual return made up to 2010-09-14 no member list
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-14 no member list
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/09/2008
Annual return made up to 14/09/08
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Annual return made up to 14/09/07
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/10/2006
Annual return made up to 14/09/06
dot icon02/10/2006
Location of register of members
dot icon08/06/2006
Director's particulars changed
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Annual return made up to 14/09/05
dot icon18/08/2005
Director resigned
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Secretary resigned
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/09/2004
Annual return made up to 14/09/04
dot icon26/03/2004
New director appointed
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/09/2003
Annual return made up to 14/09/03
dot icon22/03/2003
Return made up to 14/09/02; amending return
dot icon07/03/2003
New director appointed
dot icon07/03/2003
Director resigned
dot icon22/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/10/2002
Annual return made up to 14/09/02
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/09/2001
Annual return made up to 14/09/01
dot icon13/02/2001
Accounts for a small company made up to 2000-03-31
dot icon01/11/2000
Annual return made up to 14/09/00
dot icon25/09/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon27/01/2000
Registered office changed on 27/01/00 from: kintail house beechwood business park inverness inverness shire IV2 3BW
dot icon14/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adie, Scott
Director
29/09/2016 - Present
-
Macdonald, Jane
Director
08/04/2014 - Present
-
Geddes, Claire
Secretary
17/01/2005 - 13/09/2012
-
Geddes, Claire
Director
14/09/1999 - 13/09/2012
-
Gerrard, Linda Ann
Director
14/09/1999 - 20/08/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEFRIENDERS HIGHLAND LIMITED

BEFRIENDERS HIGHLAND LIMITED is an(a) Active company incorporated on 14/09/1999 with the registered office located at Wasps Creative Academy Room A006, Wasps Creative Academy, Midmills Building, Stephens Street, Inverness IV2 3JP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEFRIENDERS HIGHLAND LIMITED?

toggle

BEFRIENDERS HIGHLAND LIMITED is currently Active. It was registered on 14/09/1999 .

Where is BEFRIENDERS HIGHLAND LIMITED located?

toggle

BEFRIENDERS HIGHLAND LIMITED is registered at Wasps Creative Academy Room A006, Wasps Creative Academy, Midmills Building, Stephens Street, Inverness IV2 3JP.

What does BEFRIENDERS HIGHLAND LIMITED do?

toggle

BEFRIENDERS HIGHLAND LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BEFRIENDERS HIGHLAND LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Ms Kirsten Harding as a director on 2025-11-26.