Background WavePink WaveYellow Wave

HIGHLAND GLIDING CLUB LIMITED (SC155807)

HIGHLAND GLIDING CLUB LIMITED (SC155807) is an active UK company. incorporated on 7 February 1995. with registered office in Forres. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HIGHLAND GLIDING CLUB LIMITED has been registered for 31 years. Current directors include CHRISTIE, Roger Alexander, CONTI, Colin Andrew, DOUGLAS, Robert Ian and 6 others.

Company Number
SC155807
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 1995
Age
31 years
Address
Cherrylea, Forres, IV36 2SX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CHRISTIE, Roger Alexander, CONTI, Colin Andrew, DOUGLAS, Robert Ian, DUMPLETON, Ella, Dr, HAUSLER, Antonia Rose, MAINSTONE, Julian John, MOUNTAIN, Anthony Richard, TAIT, Ian James, TAIT, Robert Geoffrey James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND GLIDING CLUB LIMITED

HIGHLAND GLIDING CLUB LIMITED is an active company incorporated on 7 February 1995 with the registered office located in Forres. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HIGHLAND GLIDING CLUB LIMITED was registered 31 years ago.(SIC: 93199)

Status

active

Active since 31 years ago

Company No

SC155807

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 7 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Cherrylea Balnageith Forres, IV36 2SX,

Previous Addresses

Cherrylea Cherrylea Balnageith Forres Moray IV36 2SX United Kingdom
From: 7 September 2023To: 7 February 2025
2 Thorsdale View Thurso KW14 7ET Scotland
From: 14 February 2021To: 7 September 2023
3 Station Road Keith Banffshire AB55 5BU
From: 4 August 2014To: 14 February 2021
C/O B L C Gordon Gardener's Cottage Hazelwood Craigellachie Aberlour Banffshire AB38 9RB
From: 21 March 2012To: 4 August 2014
Drum Farm Keith Banffshire AB55 5NP
From: 7 February 1995To: 21 March 2012
Timeline

26 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Feb 13
Director Left
Mar 15
Director Joined
Feb 16
Director Left
Feb 17
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DOUGLAS, Robert Ian

Active
Balnageith, ForresIV36 2SX
Secretary
Appointed 23 Mar 2023

CHRISTIE, Roger Alexander

Active
Coxton Tower, ElginIV30 8QS
Born December 1955
Director
Appointed 05 Jan 2006

CONTI, Colin Andrew

Active
Balnageith, ForresIV36 2SX
Born July 1964
Director
Appointed 07 Apr 2024

DOUGLAS, Robert Ian

Active
Balnageith, ForresIV36 2SX
Born December 1965
Director
Appointed 31 May 2021

DUMPLETON, Ella, Dr

Active
Batchen Lane, ElginIV30 1LY
Born March 1998
Director
Appointed 15 Mar 2025

HAUSLER, Antonia Rose

Active
Birnie, ElginIV30 8SW
Born March 1990
Director
Appointed 30 May 2021

MAINSTONE, Julian John

Active
Knockando House, KnockandoAB38 7SD
Born June 1964
Director
Appointed 23 Mar 2023

MOUNTAIN, Anthony Richard

Active
Macpherson Street, ElginIV30 5TG
Born October 1959
Director
Appointed 14 Nov 2021

TAIT, Ian James

Active
Batchen Lane, ElginIV30 1LY
Born July 1997
Director
Appointed 23 Mar 2023

TAIT, Robert Geoffrey James

Active
Burnbank, ElginIV30 8RW
Born October 1969
Director
Appointed 28 Mar 1999

CHALMERS, Helen Barbara

Resigned
Hazelwood, AberlourAB38 9RB
Secretary
Appointed 15 Sept 2000
Resigned 18 Mar 2012

GORDON, Bruce Louden Clark

Resigned
Thorsdale View, ThursoKW14 7ET
Secretary
Appointed 18 Mar 2012
Resigned 23 Mar 2023

THOMSON, John Andrew

Resigned
Roselea, KeithAB55 5ER
Secretary
Appointed 07 Feb 1995
Resigned 28 Mar 1999

WEBSTER, Susan Jacqueline

Resigned
5 St Michaels Lane, KeithAB55 4FG
Secretary
Appointed 22 Feb 1999
Resigned 15 Sept 2000

ANDERSON, Andrew James Malcolm

Resigned
Cherrylea, ForresIV36 2SX
Born April 1952
Director
Appointed 03 Apr 2010
Resigned 23 Mar 2023

ANDERSON, Andrew James Malcolm

Resigned
The Square Farmhouse, ForresIV36 2TG
Born April 1952
Director
Appointed 07 Feb 1995
Resigned 12 Mar 2006

BARRETT, Andrew

Resigned
Garden Cottage, Kilcluan, ElginIV30 8LA
Born October 1965
Director
Appointed 06 Mar 2005
Resigned 05 Jan 2006

BIRSE, Martin Stevenson

Resigned
Maryfield, ElginIV30 5PG
Born August 1956
Director
Appointed 31 Mar 1996
Resigned 28 Mar 1999

BORLAND, Ross

Resigned
Balnageith, ForresIV36 2SX
Born June 1991
Director
Appointed 19 Mar 2022
Resigned 15 Mar 2025

BRUCE JONES, Teresa Jane

Resigned
64 South Street, FochabersIV32 7EF
Born October 1964
Director
Appointed 21 Mar 1995
Resigned 31 Mar 1996

BURGESS, Anne Margaret

Resigned
Mardale, FochabersIV32 7HE
Born January 1947
Director
Appointed 21 Mar 1995
Resigned 19 Mar 2022

CAMPBELL, John

Resigned
Thorsdale View, ThursoKW14 7ET
Born September 1984
Director
Appointed 15 Mar 2015
Resigned 31 May 2021

CHALMERS, Geddes Anderson

Resigned
Drum Farm, KeithAB55 5NP
Born February 1953
Director
Appointed 21 Mar 1995
Resigned 17 Sept 2020

CHALMERS, Helen Barbara

Resigned
Drum Farm, KeithAB55 5NP
Born November 1954
Director
Appointed 15 Sept 2000
Resigned 15 Mar 2015

FOREMAN, Michael Cameron

Resigned
35 High School Drive, ElginIV30 3UE
Born August 1959
Director
Appointed 21 Mar 1995
Resigned 01 Sept 1997

GEORGE, Glenda Ann

Resigned
Boharm, AberlourAB38 9RL
Born November 1951
Director
Appointed 30 Mar 2008
Resigned 01 Jan 2011

GOODFELLOW, Peter Richard

Resigned
Ivybank Croft, ElginIV30 8WL
Born November 1962
Director
Appointed 05 Jan 2006
Resigned 08 Mar 2009

GORDON, Bruce Louden Clark

Resigned
Cherrylea, ForresIV36 2SX
Born February 1955
Director
Appointed 18 Mar 2012
Resigned 01 Jun 2023

KNIGHT, Martin John

Resigned
78 Queen Street, LossiemouthIV31 6PT
Born October 1958
Director
Appointed 21 Mar 1995
Resigned 12 Aug 2016

LAITY, Michael Gerard

Resigned
Grace Cottage, AberlourAB38 9JX
Born November 1943
Director
Appointed 20 Mar 2011
Resigned 17 Sept 2020

MORGAN, Adrian

Resigned
Cherrylea, ForresIV36 2SX
Born August 1953
Director
Appointed 17 Sept 2020
Resigned 07 Apr 2024

NORTON, Mark William, Safety Officer

Resigned
Seaview Cottage, ThursoKW14 8SY
Born February 1966
Director
Appointed 06 Apr 2009
Resigned 20 Mar 2011

PENROSE, Philip

Resigned
15 Broomhill Road, KeithAB55 3EX
Born March 1947
Director
Appointed 31 Mar 1996
Resigned 30 Mar 2008

SCOTHERN, Roy Alan

Resigned
45 Mossmill Park, MorayshireIV32 7JX
Born October 1957
Director
Appointed 10 Apr 2002
Resigned 06 Jun 2004

TAIT, Robert Geoffrey James

Resigned
64 South Street, FochabersIV32 7EF
Born October 1969
Director
Appointed 21 Mar 1995
Resigned 31 Mar 1996
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Resolution
27 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Statement Of Companys Objects
20 January 2023
CC04CC04
Memorandum Articles
20 January 2023
MAMA
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Change Person Secretary Company With Change Date
9 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 March 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
24 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
22 December 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
23 July 2003
AAMDAAMD
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
287Change of Registered Office
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Resolution
28 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
225(1)225(1)
Legacy
18 April 1995
410(Scot)410(Scot)
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Incorporation Company
7 February 1995
NEWINCIncorporation