Background WavePink WaveYellow Wave

DINGWALL & HIGHLAND MARTS LIMITED (SC154876)

DINGWALL & HIGHLAND MARTS LIMITED (SC154876) is an active UK company. incorporated on 12 December 1994. with registered office in Dingwall. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. DINGWALL & HIGHLAND MARTS LIMITED has been registered for 31 years. Current directors include FRASER, Hugh Maclean, FRASER, Kenneth Mackenzie, GRANT, Amy and 10 others.

Company Number
SC154876
Status
active
Type
ltd
Incorporated
12 December 1994
Age
31 years
Address
Dingwall & Highland Marts Limited Humberston, Dingwall, IV15 9TP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
FRASER, Hugh Maclean, FRASER, Kenneth Mackenzie, GRANT, Amy, HENDERSON, John Gordon Stephen, MACDONALD, Angus Ewan, MACKENZIE, Sheena Mairi, MACPHERSON, Grant, MATHESON, Kenneth, MCCALL, Ewan, NEWTON, Freda Mae, RENWICK, Farquhar Scott, TAYLOR, Matthew Scott, WHITEFORD, David Robert
SIC Codes
01500, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DINGWALL & HIGHLAND MARTS LIMITED

DINGWALL & HIGHLAND MARTS LIMITED is an active company incorporated on 12 December 1994 with the registered office located in Dingwall. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. DINGWALL & HIGHLAND MARTS LIMITED was registered 31 years ago.(SIC: 01500, 74909)

Status

active

Active since 31 years ago

Company No

SC154876

LTD Company

Age

31 Years

Incorporated 12 December 1994

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

DINGWALL & UA PARTNERSHIP LIMITED
From: 17 March 1995To: 3 September 2002
WJB (347) LIMITED
From: 12 December 1994To: 17 March 1995
Contact
Address

Dingwall & Highland Marts Limited Humberston Bailechaul Road Dingwall, IV15 9TP,

Previous Addresses

Humberston Bailechaul Road Dingwall Ross-Shire, IV1 9TP
From: 12 December 1994To: 7 July 2023
Timeline

21 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Jul 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Dec 14
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Jun 19
Director Left
Feb 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Aug 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

MACKINTOSH, Bruce Lewis

Active
Humberston, DingwallIV15 9TP
Secretary
Appointed 03 Jun 2019

FRASER, Hugh Maclean

Active
Scaniport, InvernessIV2 6DN
Born April 1959
Director
Appointed 19 Apr 2018

FRASER, Kenneth Mackenzie

Active
Gorthleck, InvernessIV2 6UJ
Born March 1959
Director
Appointed 01 Jan 2014

GRANT, Amy

Active
Contin, StrathpefferIV14 9EB
Born October 1975
Director
Appointed 21 Nov 2022

HENDERSON, John Gordon Stephen

Active
Udale Farm, DingwallIV7 8LY
Born July 1945
Director
Appointed 28 Jun 1996

MACDONALD, Angus Ewan

Active
Torgorm, DingwallIV7 8DN
Born August 1961
Director
Appointed 08 Nov 2001

MACKENZIE, Sheena Mairi

Active
Humberston, DingwallIV15 9TP
Born March 1965
Director
Appointed 21 Jul 2022

MACPHERSON, Grant

Active
Drumdyre Road, DingwallIV15 9RW
Born June 1967
Director
Appointed 20 Dec 2012

MATHESON, Kenneth

Active
Milton Of Aberarder, InvernessIV1 2UB
Born September 1947
Director
Appointed 20 May 1995

MCCALL, Ewan

Active
Culmailly, GolspieKW10 6TA
Born August 1983
Director
Appointed 14 Dec 2017

NEWTON, Freda Mae

Active
Dochgarroch Lock, InvernessIV3 8JG
Born November 1964
Director
Appointed 06 Aug 2024

RENWICK, Farquhar Scott

Active
Lochbroom, UllapoolIV23 2RZ
Born August 1964
Director
Appointed 20 Mar 2008

TAYLOR, Matthew Scott

Active
TainIV19 1JX
Born September 1969
Director
Appointed 22 Jun 2010

WHITEFORD, David Robert

Active
Nigg, TainIV19 1QS
Born July 1957
Director
Appointed 20 Dec 2012

MACKINTOSH, Anne

Resigned
Glenburn Kinnairdie Avenue, DingwallIV15 9LL
Secretary
Appointed 28 Apr 1995
Resigned 30 Apr 1996

MACPHERSON, Grant

Resigned
36 Drumdyre Road, DingwallIV15 9RW
Secretary
Appointed 08 Aug 1996
Resigned 03 Jun 2019

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 12 Dec 1994
Resigned 01 May 1995

DANSON, David Laurence George

Resigned
19/7 South Gray Street, EdinburghEH9 1TE
Born September 1945
Director
Appointed 05 Aug 1998
Resigned 13 Jun 2002

FORBES, James

Resigned
Lochdhu Farm, NairnIV12 5PA
Born May 1938
Director
Appointed 20 May 1995
Resigned 04 Dec 2023

FRASER, Donald Maclean

Resigned
Dunain Mains, InvernessIV3 8JX
Born October 1952
Director
Appointed 20 Mar 2008
Resigned 21 Oct 2022

FRASER, Duncan William

Resigned
Dunmar, DingwallIV7 8AS
Born December 1937
Director
Appointed 28 Apr 1995
Resigned 18 Dec 2014

GORDON, James Anderson Paterson

Resigned
Hilton Farm, TainIV20 1RO
Born June 1952
Director
Appointed 28 Apr 1995
Resigned 17 Jun 2024

GRAHAME, Joan Suzanne

Resigned
19 Barclay Place, DunblaneFK15 0FB
Born January 1966
Director
Appointed 04 May 2000
Resigned 13 Jun 2002

LEGGAT, Hugh David

Resigned
Garry Cottage, PerthPH1 4AT
Born May 1957
Director
Appointed 21 Apr 1995
Resigned 18 Jun 2002

MACDONALD, Angus Stewart

Resigned
Torgorm, DingwallIV7 8DN
Born April 1935
Director
Appointed 28 Apr 1995
Resigned 15 Jan 1996

MACKENZIE, Edward John

Resigned
Pithogarty Farm, TainIV19 1PD
Born April 1942
Director
Appointed 28 Apr 1995
Resigned 20 Dec 2012

MACKENZIE, Roderick Thomas

Resigned
Springfield, InvernessIV6 7TN
Born July 1964
Director
Appointed 24 Jan 2001
Resigned 10 Sept 2001

MACKENZIE, Ruairidh Duncan

Resigned
Heathmount, TainIV19 1NE
Born June 1949
Director
Appointed 21 Apr 1995
Resigned 14 Jun 2002

MACPHERSON, James

Resigned
Daviot, InvernessIV2 5ER
Born April 1941
Director
Appointed 20 May 1995
Resigned 31 Dec 2013

MC WILLIAMS, Arthur Colman

Resigned
2 Regency Court, HamiltonML3 7EA
Born October 1945
Director
Appointed 21 Mar 1995
Resigned 11 Mar 1999

MCCALL, Malcolm John, Mr.

Resigned
Inverbrora Farm, BroraKW9 6NJ
Born September 1947
Director
Appointed 20 May 1995
Resigned 14 Dec 2017

MCCALLUM, George Loch

Resigned
Uplands Farm House, DingwallIV15 9TT
Born October 1933
Director
Appointed 28 Apr 1995
Resigned 31 Jul 1998

MCGREGOR, Alan James Robley

Resigned
Muirhead, PerthPH2 8QE
Born May 1946
Director
Appointed 21 Mar 1995
Resigned 04 Dec 1997

MCKENZIE, Kenneth

Resigned
The Mount Uplands, DingwallIV15 9TT
Born June 1948
Director
Appointed 28 Apr 1995
Resigned 31 Dec 2013

MEIKLEJOHN, Henry

Resigned
53 Bayne Drive, DingwallIV15 9UB
Born September 1935
Director
Appointed 28 Apr 1995
Resigned 31 Dec 2000

Persons with significant control

1

Dingwall Auction Mart Limited

Active
Humberston, DingwallIV15 9TP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Resolution
6 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2018
CC04CC04
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
11 August 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2004
AAAnnual Accounts
Legacy
20 December 2003
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
24 September 2003
466(Scot)466(Scot)
Legacy
17 July 2003
410(Scot)410(Scot)
Legacy
11 July 2003
287Change of Registered Office
Legacy
8 July 2003
410(Scot)410(Scot)
Legacy
13 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 August 2002
AAAnnual Accounts
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
14 May 2001
288cChange of Particulars
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
410(Scot)410(Scot)
Statement Of Affairs
21 June 1995
SASA
Legacy
21 June 1995
88(2)O88(2)O
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
23 May 1995
288288
Legacy
19 May 1995
288288
Legacy
15 May 1995
88(2)P88(2)P
Legacy
9 May 1995
287Change of Registered Office
Legacy
9 May 1995
224224
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Memorandum Articles
24 March 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
23 March 1995
MEM/ARTSMEM/ARTS
Legacy
23 March 1995
123Notice of Increase in Nominal Capital
Resolution
23 March 1995
RESOLUTIONSResolutions
Resolution
23 March 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1994
NEWINCIncorporation