Background WavePink WaveYellow Wave

HIGHLAND SCOTTISH OMNIBUSES LIMITED (SC015912)

HIGHLAND SCOTTISH OMNIBUSES LIMITED (SC015912) is an active UK company. incorporated on 8 April 1930. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HIGHLAND SCOTTISH OMNIBUSES LIMITED has been registered for 96 years. Current directors include DAUN, Alison Anne, NEWTON, Freda Mae.

Company Number
SC015912
Status
active
Type
ltd
Incorporated
8 April 1930
Age
96 years
Address
Dochgarroch Lock, Inverness, IV3 8JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAUN, Alison Anne, NEWTON, Freda Mae
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND SCOTTISH OMNIBUSES LIMITED

HIGHLAND SCOTTISH OMNIBUSES LIMITED is an active company incorporated on 8 April 1930 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HIGHLAND SCOTTISH OMNIBUSES LIMITED was registered 96 years ago.(SIC: 70100)

Status

active

Active since 96 years ago

Company No

SC015912

LTD Company

Age

96 Years

Incorporated 8 April 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

HIGHLAND OMNIBUSES LIMITED
From: 8 April 1930To: 1 March 1985
Contact
Address

Dochgarroch Lock Dochgarroch Inverness, IV3 8JG,

Previous Addresses

C/O Jacobite Cruises Ltd Tomnahurich Bridge Glenurquhart Road Inverness IV3 5TD
From: 19 April 2010To: 6 January 2015
Farraline Park Bus Station Margaret Street Inverness IV1 1LT
From: 8 April 1930To: 19 April 2010
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Joined
Dec 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DAUN, Alison Anne

Active
Dochgarroch, InvernessIV3 8JG
Secretary
Appointed 01 Apr 2016

DAUN, Alison Anne

Active
Dochgarroch, InvernessIV3 8JG
Born November 1973
Director
Appointed 01 Dec 2018

NEWTON, Freda Mae

Active
Dochgarroch, InvernessIV3 8JG
Born November 1964
Director
Appointed 31 Aug 1994

ANDERSON, Charles John

Resigned
5 Scorguie Avenue, InvernessIV3 6SD
Secretary
Appointed 18 Sept 1990
Resigned 16 Aug 1991

BEVERIDGE, Michael John

Resigned
32 Muirfield Road, InvernessIV2 4AU
Secretary
Appointed 24 Dec 1993
Resigned 01 Aug 1997

FRASER, Jennifer Anne

Resigned
16 Torgormack, InvernessIV4 7AQ
Secretary
Appointed 25 Apr 2014
Resigned 01 Apr 2016

MOFFAT, James Scott

Resigned
The Firs Easter Kinsleith, CuparKY15 4NR
Secretary
Appointed N/A
Resigned 18 Sept 1990

NEWTON, Nora Ross

Resigned
Castle Street, DingwallIV15 9HU
Secretary
Appointed 01 Aug 1997
Resigned 25 Apr 2014

RAPSON, Alexander Henderson

Resigned
Bannockburn House, North KessockIV1 3XU
Secretary
Appointed 16 Aug 1991
Resigned 24 Dec 1993

BEVERIDGE, Michael John

Resigned
32 Muirfield Road, InvernessIV2 4AU
Born June 1966
Director
Appointed 17 Dec 1995
Resigned 01 Aug 1997

CROLLA, Guido

Resigned
30 Wilton Road, EdinburghEH16 5NN
Born January 1957
Director
Appointed 16 Aug 1991
Resigned 11 Jun 1993

DOUGLAS, Archibald

Resigned
198 Colinton Road, EdinburghEH14 1BP
Born September 1936
Director
Appointed N/A
Resigned 16 Aug 1991

EDMOND, John Macfarlane

Resigned
Thorntree 20 Bonnington, KirknewtonEH27 8BB
Born February 1931
Director
Appointed N/A
Resigned 31 Mar 1991

MOFFAT, James Scott

Resigned
Rhuallan, Inverness
Born January 1950
Director
Appointed N/A
Resigned 18 Sept 1990

MOWATT, Jack Simpson

Resigned
12 Errogie Road, InvernessIV2 4BY
Born September 1953
Director
Appointed 01 Oct 1990
Resigned 31 Oct 1990

PETERKIN, John Gordon

Resigned
Ordain Brae Of Kinkell, DingwallIV7 8HZ
Born August 1948
Director
Appointed 03 Jul 1996
Resigned 27 Jan 1997

RAPSON, Alexander Henderson

Resigned
Bannockburn House, North KessockIV1 3XU
Born April 1945
Director
Appointed 16 Aug 1991
Resigned 01 Aug 1997

SMART, Andrew Kenneth

Resigned
24 Braeside Park, InvernessIV1 2HL
Born May 1946
Director
Appointed 01 Oct 1990
Resigned 16 Aug 1991

STARK, John

Resigned
94/4 Whitehouse Loan, EdinburghEH9 1BD
Born May 1941
Director
Appointed 01 May 1991
Resigned 16 Aug 1991

STEWART, Malcolm Somerville

Resigned
53 Bennochy Road, KirkcaldyKY2 5RB
Born April 1942
Director
Appointed N/A
Resigned 31 Oct 1990

Persons with significant control

1

Dochgarroch, InvernessIV3 8JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Auditors Resignation Company
11 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 May 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
31 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
21 November 2008
SH20SH20
Legacy
21 November 2008
CAP-SSCAP-SS
Legacy
20 November 2008
419a(Scot)419a(Scot)
Legacy
20 November 2008
419a(Scot)419a(Scot)
Legacy
20 November 2008
419a(Scot)419a(Scot)
Legacy
20 November 2008
122122
Legacy
20 November 2008
CAP-MDSCCAP-MDSC
Legacy
20 November 2008
CAP-SSCAP-SS
Resolution
20 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
19 December 2007
419b(Scot)419b(Scot)
Legacy
6 October 2007
419b(Scot)419b(Scot)
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
30 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
410(Scot)410(Scot)
Legacy
26 February 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
24 September 2001
410(Scot)410(Scot)
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
9 October 1997
419a(Scot)419a(Scot)
Legacy
9 October 1997
419a(Scot)419a(Scot)
Legacy
9 October 1997
288cChange of Particulars
Legacy
25 September 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
7 August 1997
AUDAUD
Legacy
7 August 1997
287Change of Registered Office
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
419a(Scot)419a(Scot)
Legacy
16 June 1997
288cChange of Particulars
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
6 July 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
419b(Scot)419b(Scot)
Legacy
12 January 1996
288288
Legacy
8 January 1996
419a(Scot)419a(Scot)
Legacy
8 January 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
18 November 1994
AAAnnual Accounts
Legacy
1 September 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
288288
Auditors Resignation Company
18 January 1994
AUDAUD
Legacy
10 January 1994
288288
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
419a(Scot)419a(Scot)
Legacy
21 April 1992
419a(Scot)419a(Scot)
Legacy
21 April 1992
419a(Scot)419a(Scot)
Legacy
21 April 1992
419a(Scot)419a(Scot)
Auditors Resignation Company
8 September 1991
AUDAUD
Memorandum Articles
4 September 1991
MEM/ARTSMEM/ARTS
Resolution
4 September 1991
RESOLUTIONSResolutions
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Auditors Resignation Company
29 August 1991
AUDAUD
Legacy
29 August 1991
155(6)a155(6)a
Legacy
27 August 1991
88(2)R88(2)R
Legacy
27 August 1991
123Notice of Increase in Nominal Capital
Resolution
27 August 1991
RESOLUTIONSResolutions
Resolution
27 August 1991
RESOLUTIONSResolutions
Resolution
27 August 1991
RESOLUTIONSResolutions
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
23 August 1991
410(Scot)410(Scot)
Legacy
23 August 1991
410(Scot)410(Scot)
Legacy
23 August 1991
410(Scot)410(Scot)
Legacy
21 August 1991
410(Scot)410(Scot)
Legacy
21 August 1991
410(Scot)410(Scot)
Legacy
21 August 1991
410(Scot)410(Scot)
Legacy
21 August 1991
410(Scot)410(Scot)
Legacy
21 August 1991
410(Scot)410(Scot)
Legacy
21 August 1991
410(Scot)410(Scot)
Legacy
21 August 1991
410(Scot)410(Scot)
Legacy
21 August 1991
410(Scot)410(Scot)
Legacy
21 August 1991
410(Scot)410(Scot)
Legacy
24 July 1991
123Notice of Increase in Nominal Capital
Legacy
24 July 1991
88(2)R88(2)R
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Legacy
12 May 1991
288288
Legacy
29 April 1991
363aAnnual Return
Legacy
23 April 1991
288288
Accounts With Accounts Type Full
3 March 1991
AAAnnual Accounts
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
27 September 1990
288288
Legacy
17 July 1990
363363
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Legacy
1 February 1989
288288
Legacy
9 August 1988
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
25 February 1988
288288
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
19 October 1987
288288
Legacy
14 May 1987
288288
Legacy
14 May 1987
288288
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Legacy
17 September 1986
363363