Background WavePink WaveYellow Wave

THE HIGHLAND CINEMA LIMITED (SC094177)

THE HIGHLAND CINEMA LIMITED (SC094177) is an active UK company. incorporated on 5 July 1985. with registered office in Near Fort William. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE HIGHLAND CINEMA LIMITED has been registered for 40 years.

Company Number
SC094177
Status
active
Type
ltd
Incorporated
5 July 1985
Age
40 years
Address
Roshven House, Near Fort William, PH38 4NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIGHLAND CINEMA LIMITED

THE HIGHLAND CINEMA LIMITED is an active company incorporated on 5 July 1985 with the registered office located in Near Fort William. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE HIGHLAND CINEMA LIMITED was registered 40 years ago.(SIC: 56101)

Status

active

Active since 40 years ago

Company No

SC094177

LTD Company

Age

40 Years

Incorporated 5 July 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

TOURISM DEVELOPMENTS (LOCHABER) LIMITED
From: 5 July 1985To: 2 October 2018
Contact
Address

Roshven House Lochailort Near Fort William, PH38 4NB,

Previous Addresses

Cameron Square Lochaber Fort William Inverness-Shire PH33 6AJ Scotland
From: 17 March 2016To: 1 October 2018
292 st Vincent Street Glasgow G2 5TQ
From: 5 July 1985To: 17 March 2016
Timeline

13 key events • 1985 - 2018

Funding Officers Ownership
Company Founded
Jul 85
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Legacy
23 January 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Resolution
2 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
3 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Small
14 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
14 March 2008
155(6)a155(6)a
Resolution
5 March 2008
RESOLUTIONSResolutions
Legacy
5 January 2008
225Change of Accounting Reference Date
Legacy
21 December 2007
410(Scot)410(Scot)
Legacy
14 December 2007
410(Scot)410(Scot)
Legacy
23 November 2007
287Change of Registered Office
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
419a(Scot)419a(Scot)
Legacy
7 November 2007
419a(Scot)419a(Scot)
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1996
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Legacy
2 February 1994
288288
Accounts With Accounts Type Small
11 August 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
3 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
3 October 1991
288288
Legacy
2 September 1991
288288
Legacy
30 July 1991
363aAnnual Return
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
13 December 1990
410(Scot)410(Scot)
Legacy
12 December 1990
410(Scot)410(Scot)
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
30 May 1989
363363
Accounts With Made Up Date
16 May 1989
AAAnnual Accounts
Legacy
20 June 1988
363363
Accounts With Made Up Date
10 June 1988
AAAnnual Accounts
Accounts With Made Up Date
17 September 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
225(1)225(1)
Resolution
15 October 1985
RESOLUTIONSResolutions
Incorporation Company
5 July 1985
NEWINCIncorporation