Background WavePink WaveYellow Wave

HIE LOCHABER (SC126445)

HIE LOCHABER (SC126445) is an active UK company. incorporated on 26 July 1990. with registered office in Inverness. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HIE LOCHABER has been registered for 35 years. Current directors include DUNBAR, Sandra, PETERANNA, Joanna Kate.

Company Number
SC126445
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 1990
Age
35 years
Address
An Lochran, Inverness, IV2 5NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUNBAR, Sandra, PETERANNA, Joanna Kate
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIE LOCHABER

HIE LOCHABER is an active company incorporated on 26 July 1990 with the registered office located in Inverness. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HIE LOCHABER was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

SC126445

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

Age

35 Years

Incorporated 26 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

LOCHABER ENTERPRISE
From: 2 April 2001To: 21 December 2006
LOCHABER LIMITED
From: 26 July 1990To: 2 April 2001
Contact
Address

An Lochran 10 Inverness Campus Inverness, IV2 5NA,

Previous Addresses

Fraser House Friars Lane Inverness Highland IV1 1RN
From: 4 June 2014To: 9 May 2016
, Cowan House, Inverness Retail & Business Park, Inverness, Highland, IV2 7GF
From: 26 July 1990To: 4 June 2014
Timeline

14 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Aug 17
Owner Exit
Dec 18
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LYNER, Alison Patricia

Active
10 Inverness Campus, InvernessIV2 5NA
Secretary
Appointed 15 Feb 2012

DUNBAR, Sandra

Active
10 Inverness Campus, InvernessIV2 5NA
Born August 1966
Director
Appointed 24 Jun 2024

PETERANNA, Joanna Kate

Active
10 Inverness Campus, InvernessIV2 5NA
Born October 1976
Director
Appointed 19 Nov 2024

GAINSFORD, Alison Mary

Resigned
Dal Nan Each, StrontianPH36 4JD
Secretary
Appointed 18 Dec 2001
Resigned 24 May 2005

MACLEOD, Allan

Resigned
Cowan House, InvernessIV2 7GF
Secretary
Appointed 18 Dec 2001
Resigned 15 Feb 2012

MCINTYRE, Gerald James

Resigned
38 High Street, Fort WilliamPH33 6AT
Secretary
Appointed 26 Jul 1990
Resigned 28 May 2002

WRIGHT, Charlotte Christine Strudwick

Resigned
The Limetree, Fort WilliamPH33 6RQ
Secretary
Appointed 24 May 2005
Resigned 31 Mar 2008

BOWMAN, Thomas Edward

Resigned
Tigh Sgoile, Fort WilliamPH33 6RY
Director
Appointed 26 Jul 1990
Resigned 15 Aug 1991

BRACKEN, Steve Scott

Resigned
Old Station House, Spean BridgePH34 4EQ
Born January 1953
Director
Appointed 28 May 2002
Resigned 03 Mar 2008

BRENNAN, Paul Gerard

Resigned
Ben Vheir House, LettermorePA49 4JD
Born September 1954
Director
Appointed 25 Jan 2005
Resigned 03 Mar 2008

BROWN, Iain James

Resigned
Levenbank Invercoe, ArgyllPH49 4HP
Born December 1959
Director
Appointed 08 Dec 2003
Resigned 03 Mar 2008

BRUCE, George Murdoch

Resigned
4 Lochaber Place, Fort WilliamPH33 6XB
Born January 1942
Director
Appointed 26 Jul 1990
Resigned 30 May 1996

BUICK, Ian, Professor

Resigned
Bun-Na-Beinne, ArisaigPH39 4NJ
Born March 1945
Director
Appointed 19 Dec 2006
Resigned 03 Mar 2008

BUXTON, Carroll Carson

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born March 1964
Director
Appointed 24 Mar 2016
Resigned 24 Jun 2024

DAYNES, Edward

Resigned
Arivonie, GlencoePH49 4HN
Born May 1967
Director
Appointed 25 Sept 2001
Resigned 03 Mar 2008

DONALD, Robert Brian Roxburgh

Resigned
Gleniller 32 East Moulin Road, PitlochtyPH16 5HY
Born July 1945
Director
Appointed 26 Jul 1990
Resigned 16 Dec 1997

DUTHIE, Forbes Cameron

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born December 1956
Director
Appointed 04 Mar 2008
Resigned 31 Mar 2017

GARDINER, George Hastie

Resigned
Lean Ar Aghaidh, Roy BridgePH31 4AG
Born October 1958
Director
Appointed 30 May 2000
Resigned 29 Jul 2001

HENDERSON, Ingrid Ada

Resigned
Grianan, GlenfinnanPH37 4LT
Born May 1977
Director
Appointed 26 Sept 2006
Resigned 03 Mar 2008

HENNING, Paul

Resigned
Wildwood, BallachulishPH49 4JZ
Born September 1963
Director
Appointed 28 May 2002
Resigned 01 Jul 2003

HERVO, Raymond Emmanuel

Resigned
28 Mossfield Drive, Fort WilliamPH33 7PE
Born November 1942
Director
Appointed 26 Jul 1990
Resigned 23 Jan 1992

JENNETT, John Duncan

Resigned
Auchindarroch House, ArgyllPA38 4BS
Born September 1964
Director
Appointed 25 Jan 2005
Resigned 07 Mar 2008

KENTON, Nicholas Bryan

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born April 1966
Director
Appointed 01 Aug 2017
Resigned 19 Nov 2024

LANGE, Hans Petter

Resigned
Tigh Ard, Fort WilliamPH33 6LF
Born February 1959
Director
Appointed 25 Jan 2005
Resigned 31 Oct 2006

LARSON, Kurt Matthew

Resigned
Home Farm, Fort WilliamPH33 7AE
Born December 1958
Director
Appointed 28 Aug 1997
Resigned 29 Jul 2003

LEONARD, Michael Christopher

Resigned
Avilon, Fort WilliamPH33 6SN
Born May 1940
Director
Appointed 27 Jun 1996
Resigned 16 Dec 1997

MACAULAY, Donald Macdonald

Resigned
Friar's Lane, InvernessIV1 1RN
Born July 1954
Director
Appointed 11 Oct 2010
Resigned 24 Mar 2016

MACAULAY, Donald

Resigned
Farmhouse, LochailortPH38 4ND
Born June 1941
Director
Appointed 26 Jul 1990
Resigned 30 Oct 1991

MACDIARMID, John Douglas

Resigned
Killiechonate Lodge, Spean Bridge
Director
Appointed 26 Jul 1990
Resigned 25 Jun 1992

MACDONALD, Simon Roderick

Resigned
Monessie, LochailortPH38 4NG
Born June 1951
Director
Appointed 30 May 2000
Resigned 25 Apr 2006

MACFARLANE, Donald Peter

Resigned
Coire Glas, Spean BridgePH34 4EU
Born October 1926
Director
Appointed 26 Jul 1990
Resigned 10 Aug 1993

MACGREGOR, Karen Judith

Resigned
Port An Aiseig, AcharaclePH36 4JP
Born June 1959
Director
Appointed 26 May 1998
Resigned 24 Aug 2004

MACLEAN, Donald Stewart

Resigned
Edengrove Hall, Fort WilliamPH33 6RY
Born April 1948
Director
Appointed 26 Jul 1990
Resigned 26 Jun 1997

MACLEOD, Roderick, Dr.

Resigned
Craigleven, BallachulishPH49 4JQ
Born November 1945
Director
Appointed 28 Feb 1994
Resigned 29 May 2001

MACMILLAN, Catriona Cameron

Resigned
Dorlinn House, AcharaclePH36 4LH
Born January 1940
Director
Appointed 23 Jan 1992
Resigned 16 Dec 1997

Persons with significant control

1

0 Active
1 Ceased

Highlands And Islands Enterprise

Ceased
10 Inverness Campus, InvernessIV2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2014
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
20 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
14 August 2012
AR01AR01
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 August 2011
AR01AR01
Move Registers To Sail Company
30 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 August 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 August 2010
AR01AR01
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
353353
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288bResignation of Director or Secretary
Resolution
17 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
287Change of Registered Office
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
9 October 2001
MEM/ARTSMEM/ARTS
Resolution
9 October 2001
RESOLUTIONSResolutions
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
28 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Legacy
7 October 1993
288288
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Legacy
16 August 1993
288288
Legacy
21 July 1993
410(Scot)410(Scot)
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
23 July 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
28 August 1991
288288
Legacy
20 August 1991
363b363b
Legacy
25 June 1991
410(Scot)410(Scot)
Memorandum Articles
12 April 1991
MEM/ARTSMEM/ARTS
Resolution
12 April 1991
RESOLUTIONSResolutions
Legacy
2 April 1991
224224
Incorporation Company
26 July 1990
NEWINCIncorporation