NORTH HIGHLAND CHAMBER OF COMMERCE

Register to unlock more data on OkredoRegister

NORTH HIGHLAND CHAMBER OF COMMERCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC350926

Incorporation date

06/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Naver Business Centre, Naver House, Naver Road, Thurso, Caithness KW14 7QACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2008)
dot icon10/02/2026
Memorandum and Articles of Association
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon27/10/2025
Change of name notice
dot icon27/10/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon27/10/2025
Certificate of change of name
dot icon06/10/2025
Appointment of Mr Malcolm George Douglas Morrison as a director on 2025-10-01
dot icon03/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon05/09/2025
Termination of appointment of Iain Taylor as a director on 2025-09-05
dot icon19/08/2025
Termination of appointment of Shona Isobel Kirk as a director on 2025-08-14
dot icon16/04/2025
Appointment of Mrs Helen May Lamont as a director on 2025-04-16
dot icon14/01/2025
Appointment of Mr David Ross Wilson as a director on 2025-01-13
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon03/06/2024
Termination of appointment of Mark Jonathan Rouse as a director on 2024-05-31
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/10/2023
Termination of appointment of Simon Robert Middlemas as a director on 2023-10-06
dot icon11/10/2023
Resolutions
dot icon11/10/2023
Memorandum and Articles of Association
dot icon10/10/2023
Statement of company's objects
dot icon21/08/2023
Director's details changed for Mrs Deborah Murray on 2023-08-21
dot icon17/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon02/11/2022
Appointment of Mr Duncan Alexander Macdonald as a director on 2022-11-02
dot icon11/10/2022
Appointment of Mr Ian Atlee Neale as a director on 2022-10-06
dot icon07/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/09/2022
Termination of appointment of David Angus Craig as a director on 2022-09-16
dot icon19/04/2022
Termination of appointment of Anthony Kevill as a director on 2022-04-14
dot icon20/12/2021
Appointment of Mr Anthony Kevill as a director on 2021-12-20
dot icon12/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon08/11/2021
Termination of appointment of Derek Campbell as a director on 2021-11-05
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon19/07/2021
Director's details changed for Mr Mark Jonathan Rouse on 2021-05-23
dot icon07/07/2021
Appointment of Mrs Deborah Murray as a director on 2021-07-07
dot icon08/04/2021
Appointment of Mr Mark Jonathan Rouse as a director on 2021-04-07
dot icon01/02/2021
Termination of appointment of Lesley Frances Sewell as a director on 2021-01-26
dot icon25/11/2020
Appointment of Dr Keith Nicholson as a director on 2020-11-24
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon12/10/2020
Termination of appointment of Donald John Macbeath as a director on 2020-10-01
dot icon02/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/03/2020
Appointment of Mrs Lesley Frances Sewell as a director on 2020-03-24
dot icon11/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon11/11/2019
Termination of appointment of Martin Joseph Moore as a director on 2019-11-07
dot icon01/11/2019
Appointment of Mr Iain Taylor as a director on 2019-10-19
dot icon04/10/2019
Termination of appointment of William Baxter as a director on 2019-10-03
dot icon04/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/05/2019
Appointment of Mr Martin Joseph Moore as a director on 2019-05-13
dot icon07/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon07/11/2018
Termination of appointment of Phillip James Craig as a director on 2018-11-01
dot icon11/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon24/05/2018
Termination of appointment of Peter John Body as a director on 2018-05-23
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon04/10/2017
Appointment of Mrs Louise Marie Sinclair as a director on 2017-10-03
dot icon04/10/2017
Termination of appointment of William Gilchrist Calder as a director on 2017-10-03
dot icon08/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/10/2016
Appointment of Mrs Jennifer Mairi Simpson as a director on 2016-10-03
dot icon06/11/2015
Annual return made up to 2015-11-06 no member list
dot icon12/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon07/10/2015
Appointment of Mr Phillip James Craig as a director on 2015-10-01
dot icon07/10/2015
Termination of appointment of Anne Louise Macdonald as a director on 2015-10-01
dot icon07/10/2015
Termination of appointment of Mark Jonathan Rouse as a director on 2015-10-01
dot icon10/08/2015
Director's details changed for Trudy Ann Morris on 2015-06-01
dot icon03/07/2015
Appointment of Mr Derek Campbell as a director on 2015-07-03
dot icon26/06/2015
Appointment of Mr Simon Robert Middlemas as a director on 2015-06-04
dot icon27/01/2015
Termination of appointment of Raymond James More as a director on 2015-01-21
dot icon01/12/2014
Director's details changed for Miss Anne Louise Macdonald on 2014-11-27
dot icon01/12/2014
Director's details changed for Mr Raymond James More on 2014-11-27
dot icon01/12/2014
Director's details changed for Miss Anne Louise Macdonald on 2014-11-27
dot icon15/11/2014
Annual return made up to 2014-11-06 no member list
dot icon10/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/08/2014
Appointment of Mr Donald John Macbeath as a director on 2014-08-14
dot icon31/07/2014
Termination of appointment of Norman Thomas Sayles as a director on 2014-07-22
dot icon25/03/2014
Termination of appointment of Gordon Jenkins as a director
dot icon13/11/2013
Annual return made up to 2013-11-06 no member list
dot icon13/11/2013
Director's details changed for Mr Andrew Swanson Mackay on 2013-02-28
dot icon13/11/2013
Director's details changed for Mr Peter John Body on 2013-02-28
dot icon24/10/2013
Appointment of Mr Norman Thomas Sayles as a director
dot icon10/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon09/10/2013
Appointment of Mr William Gilchrist Calder as a director
dot icon20/06/2013
Appointment of Mr Mark Jonathan Rouse as a director
dot icon20/06/2013
Termination of appointment of Roger Hardy as a director
dot icon26/04/2013
Termination of appointment of David Brookfield as a director
dot icon09/04/2013
Termination of appointment of Koreen Macdougall as a director
dot icon14/02/2013
Registered office address changed from , 66 Princes Street, Thurso, Caithness, KW14 7DH, Scotland on 2013-02-14
dot icon20/11/2012
Annual return made up to 2012-11-06 no member list
dot icon12/10/2012
Total exemption full accounts made up to 2012-05-31
dot icon12/10/2012
Appointment of Miss Anne Louise Macdonald as a director
dot icon05/10/2012
Appointment of Mr Raymond James More as a director
dot icon04/10/2012
Termination of appointment of Raymond Bremner as a director
dot icon09/08/2012
Termination of appointment of Neil Robertson as a director
dot icon21/06/2012
Appointment of Mr Roger Andrew Hardy as a director
dot icon17/04/2012
Termination of appointment of Simon Middlemas as a director
dot icon16/02/2012
Termination of appointment of Martin Wenban as a director
dot icon16/02/2012
Termination of appointment of Michael Bain as a director
dot icon28/11/2011
Annual return made up to 2011-11-06 no member list
dot icon28/11/2011
Director's details changed for Stephen John Sutherland on 2011-11-28
dot icon28/11/2011
Director's details changed for Mr Neil Stewart Robertson on 2011-11-28
dot icon28/11/2011
Director's details changed for David Angus Craig on 2011-11-28
dot icon28/11/2011
Director's details changed for Trudy Ann Morris on 2011-11-28
dot icon28/11/2011
Director's details changed for Mr Michael Alexander Bain on 2011-11-28
dot icon28/11/2011
Director's details changed for Mr Raymond David Bremner on 2011-11-28
dot icon28/11/2011
Director's details changed for William Baxter on 2011-11-28
dot icon28/11/2011
Registered office address changed from , Caithness Horizons Old Town Hall, Thurso, Caithness, KW14 8AJ, United Kingdom on 2011-11-28
dot icon17/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/10/2011
Appointment of Mr Peter John Body as a director
dot icon07/10/2011
Appointment of Mr Andrew Swanson Mackay as a director
dot icon07/10/2011
Termination of appointment of Katrina Macnab as a director
dot icon07/10/2011
Termination of appointment of Stephen Bremner as a director
dot icon19/11/2010
Annual return made up to 2010-11-06 no member list
dot icon02/09/2010
Appointment of Mr Michael Alexander Bain as a director
dot icon02/09/2010
Appointment of Mr Martin Robert Wenban as a director
dot icon02/09/2010
Appointment of Mrs Koreen Macdougall as a director
dot icon02/09/2010
Appointment of Mrs Shona Isobel Kirk as a director
dot icon02/09/2010
Appointment of Mr Simon Robert Middlemas as a director
dot icon02/09/2010
Appointment of Mrs Katrina Macnab as a director
dot icon02/09/2010
Termination of appointment of David Koster as a director
dot icon24/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/05/2010
Appointment of Dr Gordon Murray Farquhar Jenkins as a director
dot icon04/05/2010
Termination of appointment of Rosemary Thompson as a director
dot icon23/04/2010
Appointment of Mr David Brookfield as a director
dot icon07/01/2010
Appointment of Mr David John Koster as a director
dot icon25/11/2009
Annual return made up to 2009-11-06 no member list
dot icon23/11/2009
Director's details changed for Stephen John Sutherland on 2009-11-06
dot icon23/11/2009
Director's details changed for Mrs Rosemary Thompson on 2009-11-06
dot icon23/11/2009
Director's details changed for David Angus Craig on 2009-11-06
dot icon23/11/2009
Director's details changed for Mr Stephen John Bremner on 2009-11-06
dot icon23/11/2009
Director's details changed for Raymond David Bremner on 2009-11-06
dot icon23/11/2009
Director's details changed for Mr Neil Stewart Robertson on 2009-11-06
dot icon23/11/2009
Director's details changed for William Baxter on 2009-11-06
dot icon23/11/2009
Director's details changed for Trudy Ann Morris on 2009-11-06
dot icon23/11/2009
Termination of appointment of Colin Bayliss as a director
dot icon01/09/2009
Director appointed doctor colin roy bayliss
dot icon24/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/08/2009
Appointment terminated director peter body
dot icon18/08/2009
Appointment terminated director graeme banks
dot icon18/08/2009
Director's change of particulars / trudy morris / 17/08/2009
dot icon24/04/2009
Appointment terminated director george bruce
dot icon01/04/2009
Director appointed graeme banks
dot icon16/03/2009
Director appointed george bruce
dot icon16/03/2009
Director appointed david angus craig
dot icon10/03/2009
Registered office changed on 10/03/2009 from, 1A beach court, thurso, KW14 8AD
dot icon10/03/2009
Accounting reference date shortened from 30/11/2009 to 31/05/2009
dot icon05/03/2009
Director appointed trudy ann morris
dot icon05/03/2009
Director appointed rosemary anne thompson
dot icon05/03/2009
Director appointed neil stewart robertson
dot icon05/03/2009
Director appointed william baxter
dot icon05/03/2009
Director appointed raymond david bremner
dot icon05/03/2009
Director appointed stephen bremner
dot icon23/12/2008
Director appointed stephen john sutherland
dot icon06/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
230.15K
-
0.00
359.87K
-
2022
7
233.72K
-
0.00
325.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Roger Andrew
Director
07/06/2012 - 06/06/2013
31
Koster, David John
Director
01/12/2009 - 16/08/2010
2
Mr Graeme Banks
Director
03/02/2009 - 17/08/2009
7
Kevill, Anthony
Director
20/12/2021 - 14/04/2022
2
Campbell, Derek
Director
03/07/2015 - 05/11/2021
6

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About NORTH HIGHLAND CHAMBER OF COMMERCE

NORTH HIGHLAND CHAMBER OF COMMERCE is an(a) Active company incorporated on 06/11/2008 with the registered office located at Naver Business Centre, Naver House, Naver Road, Thurso, Caithness KW14 7QA. There are currently 12 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 NORTH HIGHLAND CHAMBER OF COMMERCE?

toggle

NORTH HIGHLAND CHAMBER OF COMMERCE is currently Active. It was registered on 06/11/2008 .

Where is NORTH HIGHLAND CHAMBER OF COMMERCE located?

toggle

NORTH HIGHLAND CHAMBER OF COMMERCE is registered at Naver Business Centre, Naver House, Naver Road, Thurso, Caithness KW14 7QA.

What does NORTH HIGHLAND CHAMBER OF COMMERCE do?

toggle

NORTH HIGHLAND CHAMBER OF COMMERCE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for NORTH HIGHLAND CHAMBER OF COMMERCE?

toggle

The latest filing was on 10/02/2026: Memorandum and Articles of Association.