HIGHLAND HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

HIGHLAND HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC047896

Incorporation date

07/09/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 City Quay, Dundee DD1 3JACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon30/03/2026
Registration of charge SC0478960010, created on 2026-03-27
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon26/11/2025
Appointment of Fiona Campbell as a director on 2025-11-24
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Change of details for Highland Holidays Limited as a person with significant control on 2024-02-14
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon14/02/2024
Certificate of change of name
dot icon18/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Appointment of Mr Christopher Robert Mccready as a director on 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-01-07 with updates
dot icon31/03/2021
Termination of appointment of Ian Campbell Brown as a director on 2021-03-17
dot icon14/10/2020
Change of details for Ben Nevis Holiday Park Limited as a person with significant control on 2020-07-22
dot icon11/08/2020
Resolutions
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Current accounting period extended from 2020-01-31 to 2020-03-31
dot icon23/03/2020
Registration of charge SC0478960008, created on 2020-03-13
dot icon23/03/2020
Registration of charge SC0478960009, created on 2020-03-13
dot icon13/03/2020
Registration of charge SC0478960007, created on 2020-03-10
dot icon10/03/2020
Notification of Ben Nevis Holiday Park Limited as a person with significant control on 2020-03-10
dot icon10/03/2020
Registered office address changed from Lochy Caravan Park Camaghael Fort William Inverness Shire PH33 7NF to 14 City Quay Dundee DD1 3JA on 2020-03-10
dot icon10/03/2020
Cessation of Ian Campbell Brown as a person with significant control on 2020-03-10
dot icon10/03/2020
Appointment of Mrs Irene Campbell as a secretary on 2020-03-10
dot icon10/03/2020
Appointment of Mrs Irene Campbell as a director on 2020-03-10
dot icon10/03/2020
Appointment of Mr Andrew Campbell as a director on 2020-03-10
dot icon10/03/2020
Appointment of Mr Keith Campbell as a director on 2020-03-10
dot icon10/03/2020
Termination of appointment of Anne Katherine Brown as a secretary on 2020-03-10
dot icon29/01/2020
Satisfaction of charge 3 in full
dot icon08/01/2020
Change of details for Mr Ian Campbell Brown as a person with significant control on 2017-12-14
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon27/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon08/07/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon10/04/2019
Satisfaction of charge 6 in full
dot icon10/04/2019
Satisfaction of charge 5 in full
dot icon10/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon04/04/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon30/12/2017
Confirmation statement made on 2017-12-30 with no updates
dot icon15/12/2017
Termination of appointment of Moreen Lyons as a director on 2017-08-20
dot icon13/06/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Termination of appointment of Mary Baillie Campbell Brown as a director on 2015-02-17
dot icon05/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/01/2015
Director's details changed for Moreen Baillie Hastings Brown on 2013-06-01
dot icon26/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/01/2010
Director's details changed for Ian Campbell Brown on 2010-01-17
dot icon17/01/2010
Director's details changed for Mary Baillie Campbell Brown on 2010-01-17
dot icon17/01/2010
Director's details changed for Moreen Baillie Hastings Brown on 2010-01-17
dot icon27/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Return made up to 31/12/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/01/2005
Return made up to 31/12/04; full list of members
dot icon29/12/2004
Registered office changed on 29/12/04 from: 10 ardross street inverness IV3 5NS
dot icon21/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon10/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-01-31
dot icon29/12/1999
Return made up to 31/12/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-01-31
dot icon31/12/1998
Return made up to 31/12/98; no change of members
dot icon07/10/1998
Accounts for a small company made up to 1998-01-31
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon29/10/1997
Accounts for a small company made up to 1997-01-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon11/11/1996
Accounts for a small company made up to 1996-01-31
dot icon12/01/1996
Return made up to 31/12/95; full list of members
dot icon30/11/1995
Partic of mort/charge *
dot icon27/11/1995
Partic of mort/charge *
dot icon13/11/1995
Accounts for a small company made up to 1995-01-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon19/12/1994
Accounting reference date shortened from 30/04 to 31/01
dot icon15/11/1994
Accounts for a small company made up to 1994-04-30
dot icon22/02/1994
Accounts for a small company made up to 1993-04-30
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon19/01/1993
Accounts for a small company made up to 1992-04-30
dot icon09/01/1993
Return made up to 31/12/92; full list of members
dot icon14/04/1992
Accounts for a small company made up to 1991-04-30
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon28/01/1992
Secretary resigned;new secretary appointed
dot icon31/01/1991
Accounts for a small company made up to 1990-04-30
dot icon28/01/1991
Return made up to 31/12/90; no change of members
dot icon12/03/1990
Return made up to 25/12/89; full list of members
dot icon08/01/1990
Accounts for a small company made up to 1989-04-30
dot icon04/07/1989
Dec mort/charge 7616
dot icon30/06/1989
Partic of mort/charge 7518
dot icon29/12/1988
Return made up to 08/12/88; full list of members
dot icon14/12/1988
Accounts for a small company made up to 1988-04-30
dot icon01/06/1988
Partic of mort/charge 5554
dot icon25/11/1987
Return made up to 18/11/87; full list of members
dot icon25/11/1987
Accounts for a small company made up to 1987-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Accounts for a small company made up to 1986-04-30
dot icon08/12/1986
Return made up to 16/10/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
542.37K
-
0.00
46.61K
-
2022
14
1.05M
-
0.00
78.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Keith
Director
10/03/2020 - Present
27
Campbell, Andrew
Director
10/03/2020 - Present
11
Campbell, Irene
Director
10/03/2020 - Present
7
Mccready, Christopher Robert
Director
31/03/2023 - Present
5
Campbell, Irene
Secretary
10/03/2020 - Present
-

Persons with Significant Control

2
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 HIGHLAND HOLIDAYS LIMITED

HIGHLAND HOLIDAYS LIMITED is an(a) Active company incorporated on 07/09/1970 with the registered office located at 14 City Quay, Dundee DD1 3JA. 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 HIGHLAND HOLIDAYS LIMITED?

toggle

HIGHLAND HOLIDAYS LIMITED is currently Active. It was registered on 07/09/1970 .

Where is HIGHLAND HOLIDAYS LIMITED located?

toggle

HIGHLAND HOLIDAYS LIMITED is registered at 14 City Quay, Dundee DD1 3JA.

What does HIGHLAND HOLIDAYS LIMITED do?

toggle

HIGHLAND HOLIDAYS LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

What is the latest filing for HIGHLAND HOLIDAYS LIMITED?

toggle

The latest filing was on 30/03/2026: Registration of charge SC0478960010, created on 2026-03-27.