Background WavePink WaveYellow Wave

HIGHLAND HISTORIC BUILDINGS TRUST (SC101235)

HIGHLAND HISTORIC BUILDINGS TRUST (SC101235) is an active UK company. incorporated on 8 October 1986. with registered office in Inverness. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIGHLAND HISTORIC BUILDINGS TRUST has been registered for 39 years. Current directors include BENNETT, Alexander Martin, SMITH, Jean Ramsay.

Company Number
SC101235
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 October 1986
Age
39 years
Address
Redwood, Inverness, IV2 4AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENNETT, Alexander Martin, SMITH, Jean Ramsay
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND HISTORIC BUILDINGS TRUST

HIGHLAND HISTORIC BUILDINGS TRUST is an active company incorporated on 8 October 1986 with the registered office located in Inverness. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIGHLAND HISTORIC BUILDINGS TRUST was registered 39 years ago.(SIC: 68320)

Status

active

Active since 39 years ago

Company No

SC101235

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

39 Years

Incorporated 8 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

HIGHLAND BUILDINGS PRESERVATION TRUST
From: 8 October 1986To: 18 December 2013
Contact
Address

Redwood 19 Culduthel Road Inverness, IV2 4AA,

Previous Addresses

Balnain House / 40 Huntly Street Inverness IV3 5HR
From: 18 July 2012To: 16 July 2014
10 Bank Street Inverness IV1 1QY
From: 9 November 2010To: 18 July 2012
C/O Messrs Macleod & Maccallum 28 Queensgate Inverness Inverness-Shire IV1 1YN Scotland
From: 12 November 2009To: 9 November 2010
5 Drummond Street Inverness IV1 1QF
From: 8 October 1986To: 12 November 2009
Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Nov 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Dec 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 20
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 23
Director Left
Dec 23
Loan Secured
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GRAHAM, Douglas Riddle Ross

Active
Wellbank, BeaulyIV4 7EX
Secretary
Appointed 14 Nov 2008

BENNETT, Alexander Martin

Active
19 Culduthel Road, InvernessIV2 4AA
Born August 1954
Director
Appointed 21 May 2017

SMITH, Jean Ramsay

Active
19 Culduthel Road, InvernessIV2 4AA
Born September 1956
Director
Appointed 30 Nov 2011

CHEETHAM, Barbara Ann

Resigned
5 Drummond Street, InvernessIV1 1QF
Secretary
Appointed N/A
Resigned 14 Nov 2008

ALEXANDER, James Bremner Durrand

Resigned
6 Old Edinburgh Road, InvernessIV2 3HF
Born September 1943
Director
Appointed N/A
Resigned 05 Feb 2002

BALFOUR, Roderick Andrew Christopher

Resigned
19 Culduthel Road, InvernessIV2 4AA
Born January 1940
Director
Appointed 21 May 2017
Resigned 05 May 2022

BOYD, William Alexander

Resigned
Royal Ness Court, InvernessIV3 5TE
Born May 1946
Director
Appointed 05 May 2022
Resigned 14 Nov 2025

CHALMER, George Alexander Duncan

Resigned
Camas Cillein, NewtonmorePH20 1BX
Born October 1930
Director
Appointed N/A
Resigned 14 May 1992

CLOUGH, Monica

Resigned
Ballavoulin, DrumnadrochitIV3 6UA
Born March 1922
Director
Appointed 29 Jan 1992
Resigned 08 Apr 1994

DOUGLAS, Graham John

Resigned
1 Riverside, PitlochryPH16 5SB
Born July 1943
Director
Appointed 17 Jul 1998
Resigned 08 Sept 2006

DUGUID, Catriona

Resigned
19 Culduthel Road, InvernessIV2 4AA
Born November 1980
Director
Appointed 21 May 2017
Resigned 20 Dec 2023

DUNCAN, John Thomson

Resigned
Errogie, InvernessIV2 6UH
Born October 1948
Director
Appointed 14 Nov 2008
Resigned 31 Oct 2023

DUNCAN, John Thomson

Resigned
Giubhais Mor, InvernessIV1 2UH
Born October 1948
Director
Appointed N/A
Resigned 26 Aug 2004

DUNLOP, Basil Matthew Stuart

Resigned
Ben A'An, Grantown-On-SpeyPH26 3PR
Born October 1936
Director
Appointed 24 Jun 1999
Resigned 19 Mar 2004

DURHAM, Jane Mary Stow

Resigned
Scotsburn House, KildaryIV18 0PE
Born May 1924
Director
Appointed N/A
Resigned 02 Apr 1997

GLADWIN, Julia-Jane Kristen

Resigned
Old Allangrange, MunlochyIV8 8NZ
Born May 1965
Director
Appointed 17 Jul 1998
Resigned 16 Nov 2000

GRAHAM, Nigel John Osbern, Major

Resigned
Househill, NairnIV12 5RY
Born July 1927
Director
Appointed 19 Apr 1996
Resigned 02 Nov 2007

GUNN, Aline Lavender

Resigned
Swiney House, LybsterKW3 6BT
Born October 1933
Director
Appointed 20 Oct 2000
Resigned 11 Dec 2015

HAMILTON, William

Resigned
Department Of Architectural Services Inverness Dis, Inverness
Born February 1940
Director
Appointed N/A
Resigned 31 Mar 1996

HAMILTON-GRIERSON, Pleasaunce Jill

Resigned
Pitlundie, InvernessIV1 3XG
Born October 1934
Director
Appointed 08 Sept 2006
Resigned 30 Nov 2011

HENDERSON, Allan George, Cllr.

Resigned
19 Culduthel Road, InvernessIV2 4AA
Born May 1950
Director
Appointed 30 Nov 2018
Resigned 27 Mar 2020

JOHNSTON, Kenneth Alexander

Resigned
Lochaber Road, Fort WilliamPH33 6TX
Born December 1944
Director
Appointed 13 Nov 2009
Resigned 14 Nov 2025

KEITH, Francis Robert Morrison

Resigned
Aarhus, SutherlandIV27 4PP
Born April 1939
Director
Appointed N/A
Resigned 09 Feb 1996

KERR, Donald Alexander

Resigned
Upper Kessock Street, InvernessIV3 8JQ
Born October 1955
Director
Appointed 01 Oct 2009
Resigned 21 May 2017

MACAULAY, Iain Macmillan

Resigned
9 Cnoc Glas, Lairg
Born October 1920
Director
Appointed 27 Apr 1993
Resigned 14 Apr 2000

MACDONALD, John Hugh

Resigned
Viewfield House, PortreeIV51 9EU
Born January 1956
Director
Appointed 08 Sept 2006
Resigned 14 Nov 2025

MACGRUER, Michael

Resigned
50 Hillview Drive, Fort WilliamPH33 7LS
Born February 1951
Director
Appointed 19 Apr 1996
Resigned 14 Nov 2025

MACINTYRE, Hector Roy

Resigned
28, GairlochIV21 2DS
Born December 1934
Director
Appointed 24 Jun 1999
Resigned 09 Dec 2016

MACLEOD, Kenneth John Baillie Stewart

Resigned
Greenwood Gardens, InvernessIV2 6GP
Born January 1936
Director
Appointed 01 Oct 2009
Resigned 21 May 2017

MIERS, Mary

Resigned
Jemimaville, DingwallIV7 8LY
Born August 1961
Director
Appointed 17 Jul 1998
Resigned 14 Nov 2025

MUNRO, Hector William

Resigned
Foulis Mains Farmhouse, EvantonIV16 9UX
Born February 1950
Director
Appointed 08 Sept 2006
Resigned 14 Nov 2025

NEILSON, Colin

Resigned
Serenitin 1 Perth Place, Fort WilliamPH33 6UL
Director
Appointed N/A
Resigned 13 Jun 1989

OAG, James William

Resigned
Corbiegoe, WickKW1 5TU
Born January 1935
Director
Appointed N/A
Resigned 31 Mar 1996

PARKER, Olive

Resigned
7 Budhmor Place, Portree
Director
Appointed N/A
Resigned 13 Jun 1989

PATERSON, James Wilson Grindlay

Resigned
Ord House, TainIV19 1BL
Born January 1927
Director
Appointed 01 Nov 2002
Resigned 11 Jul 2003
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2025
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
7 April 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 June 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
16 November 2013
AR01AR01
Resolution
13 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Memorandum Articles
7 March 2011
MEM/ARTSMEM/ARTS
Resolution
7 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
2 October 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
11 November 2005
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
410(Scot)410(Scot)
Legacy
29 October 2004
419a(Scot)419a(Scot)
Legacy
29 October 2004
419a(Scot)419a(Scot)
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
410(Scot)410(Scot)
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Memorandum Articles
5 October 1999
MEM/ARTSMEM/ARTS
Resolution
5 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
15 February 1996
288288
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
15 April 1994
288288
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
20 March 1992
288288
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
30 October 1990
363aAnnual Return
Legacy
25 May 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
24 July 1989
410(Scot)410(Scot)
Legacy
20 June 1989
288288
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Legacy
17 December 1986
224224
Certificate Incorporation
3 October 1986
CERTINCCertificate of Incorporation