Background WavePink WaveYellow Wave

HIGHLAND HOSPICE TRADING LIMITED (SC110041)

HIGHLAND HOSPICE TRADING LIMITED (SC110041) is an active UK company. incorporated on 23 March 1988. with registered office in Inverness. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HIGHLAND HOSPICE TRADING LIMITED has been registered for 38 years. Current directors include FRANKLIN, Helen Jane, HAMLING, Kathryn Alice Mary.

Company Number
SC110041
Status
active
Type
ltd
Incorporated
23 March 1988
Age
38 years
Address
Ness House, Inverness, IV3 5SB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FRANKLIN, Helen Jane, HAMLING, Kathryn Alice Mary
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND HOSPICE TRADING LIMITED

HIGHLAND HOSPICE TRADING LIMITED is an active company incorporated on 23 March 1988 with the registered office located in Inverness. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HIGHLAND HOSPICE TRADING LIMITED was registered 38 years ago.(SIC: 86900)

Status

active

Active since 38 years ago

Company No

SC110041

LTD Company

Age

38 Years

Incorporated 23 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Ness House 1 Bishops Road Inverness, IV3 5SB,

Previous Addresses

Ness House Bishops Road Inverness IV3 5SB Scotland
From: 9 January 2019To: 10 January 2019
28 Queensgate Inverness IV1 1DJ Scotland
From: 6 June 2018To: 9 January 2019
28 Queensgate Inverness Highland IV1 1YN
From: 13 March 2013To: 6 June 2018
Ness House 1 Bishops Road Inverness IV3 5SB
From: 23 March 1988To: 13 March 2013
Timeline

26 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Jun 18
Director Left
Jan 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

FRANKLIN, Helen Jane

Active
1 Bishops Road, InvernessIV3 5SB
Born December 1957
Director
Appointed 19 Dec 2025

HAMLING, Kathryn Alice Mary

Active
1 Bishops Road, InvernessIV3 5SB
Born May 1959
Director
Appointed 19 Dec 2025

THORN, Phillip Anthony

Resigned
Drynachan 2 Culcabock Road, InvernessIV2 3XW
Secretary
Appointed 29 Jun 1992
Resigned 12 May 1997

ANGUS MACKENZIE & CO

Resigned
Redwood 19 Culduthel Road, InvernessIV2 4AA
Corporate secretary
Appointed N/A
Resigned 29 Jun 1992

MACLEOD & MACCALLUM

Resigned
28 Queensgate, InvernessIV1 1YN
Corporate secretary
Appointed 01 Sept 1997
Resigned 17 May 2016

MACLEOD & MACCALLUM LIMITED

Resigned
Queensgate, InvernessIV1 1DJ
Corporate secretary
Appointed 17 May 2016
Resigned 25 Mar 2019

CALDWELL, David

Resigned
Lynhurst, InvernessIV2 3XN
Born February 1933
Director
Appointed 12 Dec 1995
Resigned 29 Aug 2011

CAMPBELL, William James

Resigned
The Lodge, Dores RoadIV2 6DH
Born April 1926
Director
Appointed N/A
Resigned 30 Jun 2008

DUTHIE, Forbes Cameron

Resigned
Queensgate, InvernessIV1 1DJ
Born December 1956
Director
Appointed 24 Aug 2015
Resigned 14 Dec 2020

FRASER, William Alexander Elrick

Resigned
Balwearie, InvernessIV2 4NA
Born August 1927
Director
Appointed N/A
Resigned 29 Aug 2011

HAMILTON, William Francis Forbes

Resigned
14 Craigrory, InvernessIV1 3XH
Born April 1940
Director
Appointed 31 Jan 1994
Resigned 30 Jun 2008

HAMILTON GRIERSON, Philip John

Resigned
Pitlundie, InvernessIV1 3XG
Born October 1932
Director
Appointed 12 Dec 1995
Resigned 30 Jun 2008

INNES, Julian Charles John George

Resigned
1 Bishops Road, InvernessIV3 5SB
Born July 1966
Director
Appointed 30 Oct 2017
Resigned 22 Aug 2019

LEITCH, Riona

Resigned
9 Leys Park, InvernessIV2 3JD
Born April 1949
Director
Appointed N/A
Resigned 16 Apr 1991

MACDONALD, Angus Ewan

Resigned
Torgorm, DingwallIV7 8DN
Born August 1961
Director
Appointed 30 Jun 2008
Resigned 29 Aug 2011

MACDONALD, Norman

Resigned
Darnaway Road, InvernessIV2 3ZF
Born July 1974
Director
Appointed 19 Aug 2013
Resigned 20 Jan 2017

MACDOUGALL, Shona Isobel Cree

Resigned
1 Bishops Road, InvernessIV3 5SB
Born September 1959
Director
Appointed 14 Dec 2020
Resigned 19 Dec 2025

MACK, Donald Bradley

Resigned
Glassburn, BeaulyIV4 7LE
Born November 1931
Director
Appointed 02 Apr 1992
Resigned 29 Apr 1997

MACLEOD, Sheila

Resigned
30 Stratherrick Park, InvernessIV2 4JS
Born February 1944
Director
Appointed N/A
Resigned 29 Jun 1992

MCARTHUR, Niall Geddes

Resigned
Towerhill Avenue, InvernessIV2 5FB
Born March 1967
Director
Appointed 18 Aug 2014
Resigned 14 Dec 2020

MORRISON, Donald Charles

Resigned
The Bield 5 Hill Park, InvernessIV2 4AL
Born October 1922
Director
Appointed N/A
Resigned 29 Jun 1992

MORTIMER, Donna Louise

Resigned
1 Bishops Road, InvernessIV3 5SB
Born January 1974
Director
Appointed 14 Dec 2020
Resigned 28 Jan 2025

SHORTER, Robert William

Resigned
Dulnain Bridge, Grantown-On-SpeyPH26 3LZ
Born August 1950
Director
Appointed 29 Aug 2011
Resigned 24 Aug 2015

STEEL, Donella Faye

Resigned
Duke's View, InvernessIV2 6BB
Born April 1968
Director
Appointed 19 Aug 2013
Resigned 18 Apr 2016

THORN, Phillip Anthony

Resigned
Drynie Lodge Upper Myrtlefield, InvernessIV2 5BX
Born March 1949
Director
Appointed 30 Jun 2008
Resigned 29 Aug 2011

THORN, Phillip Anthony

Resigned
Drynachan 2 Culcabock Road, InvernessIV2 3XW
Born March 1949
Director
Appointed 29 Jun 1992
Resigned 14 Jul 1997

TORRANCE, David Winton Watt

Resigned
Allt A'Bruaich, KiltarlityIV4 7HX
Born February 1950
Director
Appointed 30 Jun 2008
Resigned 18 Aug 2014

VINCENT, Carlene Grace

Resigned
Queensgate, InvernessIV1 1YN
Born December 1969
Director
Appointed 29 Aug 2011
Resigned 19 Aug 2013

WADDELL, John Ogilvie

Resigned
Maymorr Myrtlefield Lane, InvernessIV2 5UE
Born March 1931
Director
Appointed 14 Sept 1992
Resigned 22 Sept 1994

Persons with significant control

1

Queensgate, Inverness

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Legacy
27 January 2026
ANNOTATIONANNOTATION
Legacy
27 January 2026
ANNOTATIONANNOTATION
Legacy
27 January 2026
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Resolution
9 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
7 August 1992
287Change of Registered Office
Legacy
7 August 1992
288288
Legacy
7 August 1992
288288
Legacy
23 July 1992
288288
Legacy
27 May 1992
288288
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Legacy
18 July 1991
88(2)R88(2)R
Legacy
13 May 1991
288288
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
12 December 1989
363363
Miscellaneous
15 February 1989
MISCMISC
Miscellaneous
3 October 1988
MISCMISC
Miscellaneous
6 July 1988
MISCMISC
Miscellaneous
6 July 1988
MISCMISC
Legacy
5 June 1988
288288
Legacy
5 June 1988
287Change of Registered Office
Miscellaneous
21 April 1988
MISCMISC
Legacy
7 April 1988
287Change of Registered Office
Incorporation Company
23 March 1988
NEWINCIncorporation