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

HIGHLAND HISTORIC BUILDINGS TRUST

REDWOOD, 19 CULDUTHEL ROAD, INVERNESS, IV2 4AA,
Company Registration Number
SC101235
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Highland Historic Buildings Trust
HIGHLAND HISTORIC BUILDINGS TRUST was founded on 1986-10-08 and has its registered office in Inverness. The organisation's status is listed as "Active". Highland Historic Buildings Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIGHLAND HISTORIC BUILDINGS TRUST
 
Legal Registered Office
REDWOOD
19 CULDUTHEL ROAD
INVERNESS
IV2 4AA
Other companies in IV2
 
Previous Names
HIGHLAND BUILDINGS PRESERVATION TRUST18/12/2013
Filing Information
Company Number SC101235
Company ID Number SC101235
Date formed 1986-10-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB724153360  
Last Datalog update: 2024-01-08 14:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND HISTORIC BUILDINGS TRUST
The accountancy firm based at this address is MACKENZIE KERR LIMITED
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.

Company Officers of HIGHLAND HISTORIC BUILDINGS TRUST

Current Directors
Officer Role Date Appointed
DOUGLAS RIDDLE ROSS GRAHAM
Company Secretary 2008-11-14
RODERICK ANDREW CHRISTOPHER BALFOUR
Director 2017-05-21
ALEXANDER MARTIN BENNETT
Director 2017-05-21
CATRIONA DUGUID
Director 2017-05-21
JOHN THOMSON DUNCAN
Director 2008-11-14
KENNETH ALEXANDER JOHNSTON
Director 2009-11-13
JOHN HUGH MACDONALD
Director 2006-09-08
MICHAEL MACGRUER
Director 1996-04-19
MARY MIERS
Director 1998-07-17
HECTOR WILLIAM MUNRO
Director 2006-09-08
MARGARET ELIZABETH PATERSON
Director 2017-05-21
JEAN RAMSAY SMITH
Director 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ALEXANDER KERR
Director 2009-10-01 2017-05-21
KENNETH JOHN BAILLIE STEWART MACLEOD
Director 2009-10-01 2017-05-21
HECTOR ROY MACINTYRE
Director 1999-06-24 2016-12-09
ALINE LAVENDER GUNN
Director 2000-10-20 2015-12-11
PLEASAUNCE JILL HAMILTON-GRIERSON
Director 2006-09-08 2011-11-30
BARBARA ANN CHEETHAM
Company Secretary 1988-03-31 2008-11-14
NIGEL JOHN OSBERN GRAHAM
Director 1996-04-19 2007-11-02
MARGARET ELIZABETH PATERSON
Director 2004-03-19 2007-06-20
GRAHAM JOHN DOUGLAS
Director 1998-07-17 2006-09-08
JOHN THOMSON DUNCAN
Director 1988-03-31 2004-08-26
BASIL MATTHEW STUART DUNLOP
Director 1999-06-24 2004-03-19
JAMES WILSON GRINDLAY PATERSON
Director 2002-11-01 2003-07-11
JAMES BREMNER DURRAND ALEXANDER
Director 1988-03-31 2002-02-05
JULIA-JANE KRISTEN GLADWIN
Director 1998-07-17 2000-11-16
IAIN MACMILLAN MACAULAY
Director 1993-04-27 2000-04-14
JANE MARY STOW DURHAM
Director 1988-03-31 1997-04-02
WILLIAM HAMILTON
Director 1988-03-31 1996-03-31
JAMES WILLIAM OAG
Director 1988-03-31 1996-03-31
FRANCIS ROBERT MORRISON KEITH
Director 1988-03-31 1996-02-09
MONICA CLOUGH
Director 1992-01-29 1994-04-08
GEORGE ALEXANDER DUNCAN CHALMER
Director 1988-03-31 1992-05-14
COLIN NEILSON
Director 1988-03-31 1989-06-13
OLIVE PARKER
Director 1988-03-31 1989-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK ANDREW CHRISTOPHER BALFOUR WATERMILL FOUNDATION LIMITED Director 2011-03-15 CURRENT 2007-05-09 Active
JOHN THOMSON DUNCAN INVERNESS CITY HERITAGE TRUST Director 2009-03-20 CURRENT 2004-06-16 Active
KENNETH ALEXANDER JOHNSTON LOCHABER CARE AND REPAIR Director 2008-08-11 CURRENT 2006-07-21 Active
JOHN HUGH MACDONALD SKYE SAILING CLUB LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2017-11-07
HECTOR WILLIAM MUNRO LOCH ACHNACLOICH LIMITED Director 2006-05-04 CURRENT 2006-04-24 Active
HECTOR WILLIAM MUNRO BLP 2004-25 LIMITED Director 2004-04-21 CURRENT 2004-04-03 Active
HECTOR WILLIAM MUNRO HIGHLAND LAND MANAGEMENT LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active
HECTOR WILLIAM MUNRO FOULIS FERRY LIMITED Director 1988-12-31 CURRENT 1978-09-28 Active
MARGARET ELIZABETH PATERSON EDEN COURT HIGHLANDS Director 2017-06-01 CURRENT 1977-10-05 Active
MARGARET ELIZABETH PATERSON BLAS FESTIVAL LTD Director 2015-03-04 CURRENT 2006-09-20 Active
MARGARET ELIZABETH PATERSON THE HIGHLAND FOOTBALL ACADEMY TRUST Director 2004-06-22 CURRENT 2002-01-28 Active
MARGARET ELIZABETH PATERSON PUFFIN HYDROTHERAPY POOL Director 1997-06-10 CURRENT 1991-08-23 Active
JEAN RAMSAY SMITH INVERNESS CITY HERITAGE TRUST Director 2006-05-19 CURRENT 2004-06-16 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
2023-10-23CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2021-10-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-04-12AP01DIRECTOR APPOINTED COUNCILLOR ANDREW DAVID SINCLAIR
2020-12-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GEORGE HENDERSON
2020-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS RIDDLE ROSS GRAHAM on 2020-03-27
2019-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-01-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AP01DIRECTOR APPOINTED CLLR. ALLAN GEORGE HENDERSON
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH PATERSON
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2017-12-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED COUNCILLOR MRS MARGARET ELIZABETH PATERSON
2017-11-13AP01DIRECTOR APPOINTED MRS CATRIONA DUGUID
2017-11-13AP01DIRECTOR APPOINTED MR ALEXANDER MARTIN BENNETT
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KERR
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACLEOD
2017-11-13AP01DIRECTOR APPOINTED MR RODERICK ANDREW CHRISTOPHER BALFOUR
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR MACINTYRE
2016-12-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-12-10AP01DIRECTOR APPOINTED MR KENNETH JOHN BAILLIE STEWART MACLEOD
2016-12-10AP01DIRECTOR APPOINTED MR DONALD ALEXANDER KERR
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-29AR0119/10/15 ANNUAL RETURN FULL LIST
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ALINE LAVENDER GUNN
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-09AR0119/10/14 ANNUAL RETURN FULL LIST
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM Balnain House / 40 Huntly Street Inverness IV3 5HR
2014-06-16AA01Current accounting period extended from 31/12/13 TO 30/06/14
2013-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-18CERTNMCOMPANY NAME CHANGED HIGHLAND BUILDINGS PRESERVATION TRUST CERTIFICATE ISSUED ON 18/12/13
2013-11-16AR0119/10/13 NO MEMBER LIST
2013-11-13RES15CHANGE OF NAME 25/10/2013
2013-06-04AP01DIRECTOR APPOINTED MR GRAEME MUNRO SMITH
2013-05-07AA31/12/12 TOTAL EXEMPTION FULL
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH WOOD
2012-11-13AR0119/10/12 NO MEMBER LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ROWE
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH
2012-08-21AA31/12/11 TOTAL EXEMPTION FULL
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 10 BANK STREET INVERNESS IV1 1QY
2012-01-11AP01DIRECTOR APPOINTED MR HAMISH HARMAN WOOD
2012-01-04AP01DIRECTOR APPOINTED MS JEAN RAMSAY SMITH
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PLEASAUNCE HAMILTON-GRIERSON
2011-12-14AR0119/10/11 NO MEMBER LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TORRANCE
2011-09-26AA31/12/10 TOTAL EXEMPTION FULL
2011-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-03-07RES01ALTER MEMORANDUM 18/02/2011
2010-12-20AR0119/10/10 NO MEMBER LIST
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM C/O MESSRS MACLEOD & MACCALLUM 28 QUEENSGATE INVERNESS INVERNESS-SHIRE IV1 1YN SCOTLAND
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2009-12-30AP01DIRECTOR APPOINTED MR KENNETH ALEXANDER JOHNSTON
2009-11-25AR0119/10/09 NO MEMBER LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALCOLM TORRANCE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GRAEME MUNRO SMITH / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN ROWE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR WILLIAM MUNRO / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MIERS / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR ROY MACINTYRE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACGRUER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH MACDONALD / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PLEASAUNCE JILL HAMILTON-GRIERSON / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALINE LAVENDER GUNN / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMSON DUNCAN / 23/11/2009
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 5 DRUMMOND STREET INVERNESS IV1 1QF
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MIERS / 25/09/2009
2009-10-02AA31/12/08 PARTIAL EXEMPTION
2008-12-04288aDIRECTOR APPOINTED JOHN THOMSON DUNCAN
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY BARBARA CHEETHAM
2008-12-04288aSECRETARY APPOINTED DOUGLAS RIDDLE ROSS GRAHAM
2008-11-10363aANNUAL RETURN MADE UP TO 19/10/08
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12363sANNUAL RETURN MADE UP TO 19/10/07
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-10288bDIRECTOR RESIGNED
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-11-02363(288)DIRECTOR RESIGNED
2006-11-02363sANNUAL RETURN MADE UP TO 19/10/06
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-11-10363sANNUAL RETURN MADE UP TO 19/10/05
2005-04-06410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HIGHLAND HISTORIC BUILDINGS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
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 HIGHLAND HISTORIC BUILDINGS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-04-06 Outstanding SCOTTISH MINISTERS
STANDARD SECURITY 2002-02-01 Satisfied THE HIGHLAND COUNCIL
STANDARD SECURITY 2001-09-07 Satisfied ARCHITECTURAL HERITAGE FUND
STANDARD SECURITY 1989-07-07 Satisfied ARCHITECTURAL HERITAGE FUND
Filed Financial Reports
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHLAND HISTORIC BUILDINGS TRUST

Intangible Assets
Patents
We have not found any records of HIGHLAND HISTORIC BUILDINGS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND HISTORIC BUILDINGS TRUST
Trademarks
We have not found any records of HIGHLAND HISTORIC BUILDINGS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND HISTORIC BUILDINGS TRUST. 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 (68320 - Management of real estate on a fee or contract basis) as HIGHLAND HISTORIC BUILDINGS TRUST are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND HISTORIC BUILDINGS TRUST 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 HIGHLAND HISTORIC BUILDINGS TRUST 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 HIGHLAND HISTORIC BUILDINGS TRUST 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.