Background WavePink WaveYellow Wave

HIGHLAND AGRICULTURAL LABOUR SERVICES LIMITED (SC169901)

HIGHLAND AGRICULTURAL LABOUR SERVICES LIMITED (SC169901) is an active UK company. incorporated on 15 November 1996. with registered office in Inverness. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. HIGHLAND AGRICULTURAL LABOUR SERVICES LIMITED has been registered for 29 years. Current directors include BRUCE, Graham, PORTER, James Gray.

Company Number
SC169901
Status
active
Type
ltd
Incorporated
15 November 1996
Age
29 years
Address
Glaikmore, Inverness, IV1 3UD
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BRUCE, Graham, PORTER, James Gray
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND AGRICULTURAL LABOUR SERVICES LIMITED

HIGHLAND AGRICULTURAL LABOUR SERVICES LIMITED is an active company incorporated on 15 November 1996 with the registered office located in Inverness. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. HIGHLAND AGRICULTURAL LABOUR SERVICES LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

SC169901

LTD Company

Age

29 Years

Incorporated 15 November 1996

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

MUNOBIRIG LIMITED
From: 15 November 1996To: 19 March 1997
Contact
Address

Glaikmore North Kessock Inverness, IV1 3UD,

Timeline

30 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
New Owner
Dec 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Sept 25
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GRAHAM, Bruce

Active
Glaikmore, InvernessIV1 3UD
Secretary
Appointed 15 Aug 2025

BRUCE, Graham

Active
Glaikmore, InvernessIV1 3UD
Born January 1957
Director
Appointed 15 Aug 2025

PORTER, James Gray

Active
Glaikmore, InvernessIV1 3UD
Born May 1971
Director
Appointed 29 Aug 2025

CAMPBELL, David

Resigned
North Kessock, InvernessIV1 3UD
Secretary
Appointed 06 Jul 2024
Resigned 15 Aug 2025

CANNING, Nicholas John

Resigned
Glaikmore, InvernessIV1 3UD
Secretary
Appointed 17 Oct 2022
Resigned 05 Jul 2024

CRIBB, Samantha Jane

Resigned
Glaikmore, InvernessIV1 3UD
Secretary
Appointed 01 Apr 2021
Resigned 14 Sept 2022

GRANT, Gillian Ann

Resigned
Hania, InvernessIV2 5BG
Secretary
Appointed 04 Mar 1997
Resigned 12 Nov 2002

MCLEAN, Alan Douglas

Resigned
Main Street, TainIV20 1YB
Secretary
Appointed 11 Dec 2002
Resigned 31 Mar 2021

MUNRO FORMATIONS LIMITED

Resigned
26 Church Street, InvernessIV1 1HX
Corporate secretary
Appointed 15 Nov 1996
Resigned 04 Mar 1997

ALLAN, Norman

Resigned
236 Califer Road, ForresIV36 1JE
Born May 1965
Director
Appointed 27 Jun 2007
Resigned 06 Oct 2008

ALLINGHAM, William Glen De-Grey

Resigned
Craggie, NairnIV12 5HY
Born April 1962
Director
Appointed 04 Mar 1997
Resigned 13 Feb 2006

BARCLAY, Steven William

Resigned
Park Farm, NairnIV12 5RZ
Born October 1969
Director
Appointed 01 Mar 2006
Resigned 01 Sept 2006

BEVERIDGE, Michael Monteith

Resigned
Glaikmore, InvernessIV1 3UD
Born April 1971
Director
Appointed 29 Jul 2024
Resigned 28 Jul 2025

CAMERON, John Archibald

Resigned
Langabhat Kinnairdie Avenue, DingwallIV15 9LL
Born August 1946
Director
Appointed 31 Jul 1998
Resigned 20 Jan 1999

FRASER, Alan Macaskill

Resigned
Borlum, InvernessIV2 6DL
Born January 1960
Director
Appointed 01 Mar 2006
Resigned 20 Jun 2016

FRASER, Donald Maclean

Resigned
Dunain Mains, InvernessIV3 8JX
Born October 1952
Director
Appointed 02 Mar 2006
Resigned 22 Jul 2011

GILL, William Laing

Resigned
Rosskeen Farm, InvergordonIV18 OPL
Born July 1951
Director
Appointed 04 Mar 1997
Resigned 14 Jun 2006

GIRVAN, Barbara

Resigned
Glaikmore, InvernessIV1 3UD
Born February 1986
Director
Appointed 29 Jul 2024
Resigned 15 Aug 2025

GRANT, Gillian Ann

Resigned
Hania, InvernessIV2 5BG
Born September 1963
Director
Appointed 04 Mar 1997
Resigned 12 Nov 2002

MACDONALD, Anne Rae

Resigned
Glaikmore, InvernessIV1 3UD
Born December 1969
Director
Appointed 19 Jun 2017
Resigned 15 Aug 2025

MACKENZIE, Alexander

Resigned
4 Grove Place, DingwallIV7 8BA
Born September 1966
Director
Appointed 09 Apr 1997
Resigned 01 Dec 1998

MACKENZIE, Stephen

Resigned
Glaikmore, InvernessIV1 3UD
Born September 1967
Director
Appointed 22 Jul 2011
Resigned 19 Jun 2017

MACLEAN, Alan

Resigned
Glaikmore, InvernessIV1 3UD
Born November 1956
Director
Appointed 15 Jul 2024
Resigned 20 Aug 2025

MACLEOD, James Roderick

Resigned
Ruric, KiltarlityIV4 7HW
Born July 1946
Director
Appointed 21 Sept 1999
Resigned 01 Apr 2001

MARTIN, Alistair Forbes

Resigned
Glaikmore, InvernessIV1 3UD
Born September 1973
Director
Appointed 29 Jul 2024
Resigned 28 Jul 2025

MCCALLUM, Mark

Resigned
Glaikmore, InvernessIV1 3UD
Born April 1971
Director
Appointed 15 Jul 2024
Resigned 15 Aug 2025

MEIGHAN, Michael

Resigned
Auchencairn,, DingwallIV7 8HX
Born March 1950
Director
Appointed 09 Apr 1997
Resigned 10 May 2000

OLIVER, James David

Resigned
6 West Heather Gardens, InvernessIV2 4DZ
Born January 1958
Director
Appointed 01 Mar 2006
Resigned 13 Sept 2006

RUSSELL, Douglas Gallway

Resigned
Fearn, TainIV20 1RP
Born April 1958
Director
Appointed 24 Jun 2013
Resigned 15 Jul 2024

RUSSELL, Hilarie Marion Maureen

Resigned
Mounteagle, TainIV20 1RP
Born January 1956
Director
Appointed 27 Jun 2007
Resigned 24 Jun 2013

SCOTT, Fiona Joan

Resigned
Glaikmore, InvernessIV1 3UD
Born November 1974
Director
Appointed 14 Sept 2022
Resigned 15 Aug 2025

SHAW, Alexander Milne

Resigned
9 Rosshill Drive, DingwallIV7 8EH
Born December 1938
Director
Appointed 03 Aug 1999
Resigned 12 Nov 2002

SIMMONS, James Andrew

Resigned
Ruthven Farm, BallindallochAB37 9AR
Born February 1969
Director
Appointed 27 Jun 2007
Resigned 22 Jul 2011

SLEIGH, Henry

Resigned
Glaikmore, InvernessIV1 3UD
Born March 1956
Director
Appointed 20 Jun 2016
Resigned 14 Sept 2022

MUNRO FORMATIONS LIMITED

Resigned
26 Church Street, InvernessIV1 1HX
Corporate director
Appointed 15 Nov 1996
Resigned 04 Mar 1997

Persons with significant control

2

0 Active
2 Ceased

Mrs Anne Rae Macdonald

Ceased
Nonikiln, AlnessIV17 0XZ
Born December 1969

Nature of Control

Significant influence or control
Notified 14 Sept 2022
Ceased 15 Aug 2025

Mr Henry Sleigh

Ceased
Glaikmore, InvernessIV1 3UD
Born March 1956

Nature of Control

Right to appoint and remove directors
Notified 20 Jun 2016
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
225Change of Accounting Reference Date
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
14 May 1997
MEM/ARTSMEM/ARTS
Legacy
14 May 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1997
287Change of Registered Office
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Incorporation Company
15 November 1996
NEWINCIncorporation