CRUISE HIGHLANDS LIMITED

Register to unlock more data on OkredoRegister

CRUISE HIGHLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC250829

Incorporation date

09/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Burgage, 2 Knockbreck Road, Tain, Ross-Shire IV19 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon05/01/2026
Registered office address changed from 2 Knockbreck Road the Burgage, Tain, Ross-Shire 2 Knockbreck Road the Burgage Ross-Shire Tain IV19 1BW Scotland to The Burgage 2 Knockbreck Road Tain Ross-Shire IV19 1BW on 2026-01-05
dot icon23/12/2025
Registered office address changed from Cromarty Firth Port Authority Port Office Shore Road Invergordon IV18 0HD to 2 Knockbreck Road the Burgage, Tain, Ross-Shire 2 Knockbreck Road the Burgage Ross-Shire Tain IV19 1BW on 2025-12-23
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Appointment of Ms Fiona Margaret Larg as a director on 2023-07-01
dot icon10/07/2023
Termination of appointment of Angus Fraser Mcmaster as a director on 2023-07-01
dot icon22/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon03/12/2021
Appointment of Mr Angus Fraser Mcmaster as a director on 2021-12-03
dot icon03/12/2021
Termination of appointment of Roger James Eddie as a director on 2021-12-03
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon17/10/2018
Termination of appointment of Iain Christopher Dunderdale as a secretary on 2018-10-17
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Notification of Cromarty Firth Port Authority as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon06/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon05/05/2014
Appointment of Mr Roger James Eddie as a director
dot icon17/02/2014
Termination of appointment of Robert Macleod as a director
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon03/07/2012
Director's details changed for Mr Robert Murdo Macleod on 2012-06-01
dot icon03/07/2012
Director's details changed for Mr Robert Murdo Macleod on 2012-07-03
dot icon10/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon24/06/2010
Director's details changed for Richard Spence Fea on 2010-06-09
dot icon08/03/2010
Appointment of Mr Robert Murdo Macleod as a director
dot icon08/03/2010
Termination of appointment of Kenneth Gray as a director
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 09/06/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 09/06/08; full list of members
dot icon10/06/2008
Director's change of particulars / robert bannerman / 10/06/2008
dot icon10/06/2008
Director's change of particulars / iain bannerman / 10/06/2008
dot icon10/06/2008
Director's change of particulars / iain bannerman / 08/06/2008
dot icon10/06/2008
Director's change of particulars / robert bannerman / 08/06/2008
dot icon19/07/2007
Return made up to 09/06/07; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/06/2006
Return made up to 09/06/06; full list of members
dot icon26/06/2006
Director's particulars changed
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/03/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon21/06/2005
Return made up to 09/06/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/07/2004
Return made up to 09/06/04; full list of members
dot icon11/06/2003
Director's particulars changed
dot icon11/06/2003
Director's particulars changed
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fea, Richard Spence
Director
09/06/2003 - Present
12
Bannerman, Robert Ross
Director
09/06/2003 - Present
4
Mcmaster, Angus Fraser
Director
03/12/2021 - 01/07/2023
16
Bannerman, Iain Alasdair
Director
09/06/2003 - Present
2
Larg, Fiona Margaret
Director
01/07/2023 - Present
8

Persons with Significant Control

0

No PSC data available.

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 CRUISE HIGHLANDS LIMITED

CRUISE HIGHLANDS LIMITED is an(a) Active company incorporated on 09/06/2003 with the registered office located at The Burgage, 2 Knockbreck Road, Tain, Ross-Shire IV19 1BW. There are currently 4 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 CRUISE HIGHLANDS LIMITED?

toggle

CRUISE HIGHLANDS LIMITED is currently Active. It was registered on 09/06/2003 .

Where is CRUISE HIGHLANDS LIMITED located?

toggle

CRUISE HIGHLANDS LIMITED is registered at The Burgage, 2 Knockbreck Road, Tain, Ross-Shire IV19 1BW.

What does CRUISE HIGHLANDS LIMITED do?

toggle

CRUISE HIGHLANDS LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for CRUISE HIGHLANDS LIMITED?

toggle

The latest filing was on 05/01/2026: Registered office address changed from 2 Knockbreck Road the Burgage, Tain, Ross-Shire 2 Knockbreck Road the Burgage Ross-Shire Tain IV19 1BW Scotland to The Burgage 2 Knockbreck Road Tain Ross-Shire IV19 1BW on 2026-01-05.