ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highland Solicitors Property Centre Limited

Highland Solicitors Property Centre Limited is an active company incorporated on 20 June 1986 with the registered office located in Inverness, Inverness. Highland Solicitors Property Centre Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
SC099700
Private limited by guarantee without share capital
Scottish Company
Age
39 years
Incorporated 20 June 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (10 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Suite 242, 8 Church Street
Inverness
IV1 1EA
Scotland
Address changed on 27 Sep 2025 (1 month ago)
Previous address was 30 Queensgate Inverness IV1 1DJ
Telephone
01463231173
Email
Available in Endole App
Website
People
Officers
7
Shareholders
-
Controllers (PSC)
7
Director • PSC • Solicitor • British • Lives in Scotland • Born in May 1978
Director • PSC • Solicitor • British • Lives in Scotland • Born in Dec 1985
Director • PSC • Solicitor • British • Lives in Scotland • Born in Dec 1967
Director • PSC • Solicitor • British • Lives in Scotland • Born in Nov 1992
Director • PSC • Solicitor • British • Lives in Scotland • Born in Feb 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TSH Burns & Son Trustees Limited
Mrs Patricia Black is a mutual person.
Active
I R Martin Associates Ltd
Mrs Alison Margaret Martin is a mutual person.
Active
Macleod & Maccallum Trustees Limited
Mrs Alison Margaret Martin is a mutual person.
Active
Peter's Field Products Limited
Mrs Patricia Black is a mutual person.
Active
Macleod & Maccallum Limited
Mrs Alison Margaret Martin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£76.34K
Decreased by £7.14K (-9%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 3 (-27%)
Total Assets
£263.51K
Decreased by £26.77K (-9%)
Total Liabilities
-£23.56K
Decreased by £9.19K (-28%)
Net Assets
£239.95K
Decreased by £17.58K (-7%)
Debt Ratio (%)
9%
Decreased by 2.34% (-21%)
Latest Activity
Registered Address Changed
1 Month Ago on 27 Sep 2025
Full Accounts Submitted
8 Months Ago on 12 Feb 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Robert Findlay Boyd Resigned
1 Year 6 Months Ago on 1 May 2024
Robert Findlay Boyd (PSC) Resigned
1 Year 6 Months Ago on 1 May 2024
Ewan Donald Resigned
1 Year 6 Months Ago on 24 Apr 2024
Ewan Donald (PSC) Resigned
1 Year 6 Months Ago on 24 Apr 2024
Rebecca Fraser (PSC) Appointed
1 Year 8 Months Ago on 20 Feb 2024
Laura Cormack Appointed
1 Year 8 Months Ago on 20 Feb 2024
Gemma Mcclelland Appointed
1 Year 8 Months Ago on 20 Feb 2024
Get Credit Report
Discover Highland Solicitors Property Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 30 Queensgate Inverness IV1 1DJ to Suite 242, 8 Church Street Inverness IV1 1EA on 27 September 2025
Submitted on 27 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 12 Feb 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 19 Dec 2024
Cessation of Robert Findlay Boyd as a person with significant control on 1 May 2024
Submitted on 11 May 2024
Termination of appointment of Robert Findlay Boyd as a director on 1 May 2024
Submitted on 11 May 2024
Cessation of Ewan Donald as a person with significant control on 24 April 2024
Submitted on 26 Apr 2024
Termination of appointment of Ewan Donald as a director on 24 April 2024
Submitted on 26 Apr 2024
Notification of Gemma Mcclelland as a person with significant control on 20 February 2024
Submitted on 6 Mar 2024
Notification of Laura Cormack as a person with significant control on 20 February 2024
Submitted on 6 Mar 2024
Appointment of Rebecca Fraser as a director on 20 February 2024
Submitted on 6 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year