Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Highland Print Studio
Highland Print Studio is an active company incorporated on 28 May 1986 with the registered office located in Inverness, Inverness. Highland Print Studio was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC099312
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
39 years
Incorporated
28 May 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 November 2024
(10 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Highland Print Studio
Contact
Address
Highland Print Studio
20 Bank Street
Inverness
IV1 1QU
Same address for the past
16 years
Companies in IV1 1QU
Telephone
01463718999
Email
Available in Endole App
Website
Highlandprintstudio.co.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Ms Dorothy Muir Low
Director • Secretary • Civil Servant • Scottish • Lives in Scotland • Born in Dec 1965
John Scott Macklin
Director • Graphic Designer • British • Lives in Scotland • Born in Oct 1963
Ms Marie Jane Frances Mackintosh
Director • Project Manager • British • Lives in UK • Born in Dec 1960
Michael Gavin Buchanan
Director • Consultant • British • Lives in Scotland • Born in Aug 1953
Mr Alistair Bruce Dodds
Director • Retired • British • Lives in Scotland • Born in Aug 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Care And Learning Alliance
Ms Marie Jane Frances Mackintosh is a mutual person.
Active
Cala Direct Management Services
Ms Marie Jane Frances Mackintosh is a mutual person.
Active
Cala Staffbank
Ms Marie Jane Frances Mackintosh is a mutual person.
Active
Cala Integrated Services
Ms Marie Jane Frances Mackintosh is a mutual person.
Active
Cala Out Of School Care
Ms Marie Jane Frances Mackintosh is a mutual person.
Active
Care And Learning Alliance Scotland Ltd
Ms Marie Jane Frances Mackintosh is a mutual person.
Active
Kilravock Consulting Ltd
Ms Dorothy Muir Low is a mutual person.
Active
Nimalo Ltd
Ms Marie Jane Frances Mackintosh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£343.02K
Decreased by £6.53K (-2%)
Turnover
£175.72K
Increased by £4.61K (+3%)
Employees
3
Decreased by 1 (-25%)
Total Assets
£375.46K
Decreased by £17.79K (-5%)
Total Liabilities
-£10.24K
Increased by £2.03K (+25%)
Net Assets
£365.22K
Decreased by £19.82K (-5%)
Debt Ratio (%)
3%
Increased by 0.64% (+31%)
See 10 Year Full Financials
Latest Activity
Owen Mackintosh Hope Resigned
22 Days Ago on 15 Aug 2025
Michael Gavin Buchanan Resigned
1 Month Ago on 21 Jul 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 4 Nov 2024
John Scott Macklin Resigned
1 Year 2 Months Ago on 3 Jul 2024
Mr John Scott Macklin Appointed
1 Year 5 Months Ago on 26 Mar 2024
Gwen Harrison Appointed
1 Year 5 Months Ago on 22 Mar 2024
Mr Michael Gavin Buchanan Appointed
1 Year 5 Months Ago on 13 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 12 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 9 Nov 2023
Get Alerts
Get Credit Report
Discover Highland Print Studio's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Owen Mackintosh Hope as a director on 15 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Michael Gavin Buchanan as a director on 21 July 2025
Submitted on 29 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Termination of appointment of John Scott Macklin as a director on 3 July 2024
Submitted on 5 Dec 2024
Confirmation statement made on 1 November 2024 with no updates
Submitted on 4 Nov 2024
Appointment of Mr Michael Gavin Buchanan as a director on 13 March 2024
Submitted on 4 Apr 2024
Appointment of Mr John Scott Macklin as a director on 26 March 2024
Submitted on 4 Apr 2024
Appointment of Gwen Harrison as a director on 22 March 2024
Submitted on 4 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Confirmation statement made on 1 November 2023 with no updates
Submitted on 9 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs