Background WavePink WaveYellow Wave

HIGHLAND ADVICE AND INFORMATION NETWORK LIMITED (SC176742)

HIGHLAND ADVICE AND INFORMATION NETWORK LIMITED (SC176742) is an active UK company. incorporated on 25 June 1997. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HIGHLAND ADVICE AND INFORMATION NETWORK LIMITED has been registered for 28 years. Current directors include CHRISTIE, Alasdair Bryce.

Company Number
SC176742
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 1997
Age
28 years
Address
29-31 Union Street, Inverness, IV1 1QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHRISTIE, Alasdair Bryce
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND ADVICE AND INFORMATION NETWORK LIMITED

HIGHLAND ADVICE AND INFORMATION NETWORK LIMITED is an active company incorporated on 25 June 1997 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HIGHLAND ADVICE AND INFORMATION NETWORK LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

SC176742

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 25 June 1997

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 11 June 2025 (9 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

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

29-31 Union Street Inverness, IV1 1QA,

Previous Addresses

103 Academy Street Inverness Highlands IV1 1LX
From: 25 June 1997To: 12 June 2018
Timeline

4 key events • 1997 - 2010

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jan 10
Director Left
Jan 10
Director Left
May 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CHRISTIE, Alasdair Bryce

Active
Union Street, InvernessIV1 1QA
Secretary
Appointed 17 Oct 2007

CHRISTIE, Alasdair Bryce

Active
Union Street, InvernessIV1 1QA
Born February 1961
Director
Appointed 15 Nov 2006

DREW, Susan Mary

Resigned
Tigh-Na-Bruach, InvernessIV5 7PE
Secretary
Appointed 10 Mar 1999
Resigned 04 Mar 2005

RAINY BROWN, John

Resigned
The Lade, Grantown On SpeyPH26 3PH
Secretary
Appointed 16 Mar 2005
Resigned 08 Oct 2007

ROBERTSON, John Cathel

Resigned
31 Towerhill Road, InvernessIV1 2FH
Secretary
Appointed 25 Jun 1997
Resigned 31 Dec 1998

WIGHT, Gordon

Resigned
14 Boreraig Place, Isle Of SkyeIV51 9NJ
Secretary
Appointed 19 Apr 2004
Resigned 19 Apr 2004

BAIN, Bryan Logan

Resigned
Hakeburn Old Cawdor Road, NairnIV12 5TQ
Born July 1945
Director
Appointed 14 Jan 1998
Resigned 25 May 2010

BAYLIS, Caroline Jane

Resigned
Brightmony Brae, NairnIV12 5HZ
Born September 1956
Director
Appointed 25 Jun 1997
Resigned 14 Jan 1998

BENNETT, Margaret Jane

Resigned
5 Ness House, FortroseIV10 8SD
Born June 1946
Director
Appointed 19 Aug 1997
Resigned 31 Dec 2003

BRETT YOUNG, Michael Jonathan

Resigned
West Shinness Lodge, LairgIV27 4DW
Born October 1937
Director
Appointed 19 Aug 1997
Resigned 30 Apr 1999

BROWN, Lynne Mackenzie

Resigned
Dalshian, AlnessIV17 0XX
Born September 1969
Director
Appointed 30 Jan 2002
Resigned 07 Mar 2008

CURTIS, Alyson Mcdowall

Resigned
Ferryton House, DingwallIV7 8LJ
Born December 1946
Director
Appointed 19 Aug 1997
Resigned 31 Dec 2001

CUTHBERTSON, Alison Mary

Resigned
3 Carron Place, ArdgayIV24 3BQ
Born August 1968
Director
Appointed 01 May 2002
Resigned 06 Feb 2007

GALE, Richard Gordon

Resigned
Suilven, GolspieKW10 6SE
Born January 1956
Director
Appointed 07 Feb 2007
Resigned 05 Jan 2010

GAULD, Alison Jean Fraser

Resigned
51 Sunnyside, InvernessIV2 5ES
Born April 1948
Director
Appointed 02 Feb 2006
Resigned 31 May 2006

GREER, Carol Frances

Resigned
2 Old Post Office, North KessockIV1 1XN
Born October 1958
Director
Appointed 19 Aug 1997
Resigned 23 Mar 1998

HUTCHISON, Yvonne Jane

Resigned
The Bothy, Camustianavaig By PortreeIV51 9LQ
Born September 1954
Director
Appointed 27 Jan 1999
Resigned 27 Feb 2004

JACK, Malcolm Lyall

Resigned
Lismore Tower Brae, InvernessIV1 2BW
Born February 1941
Director
Appointed 17 Mar 2004
Resigned 20 Dec 2005

MACKAY, Anne Petrie

Resigned
3 Innes Place, KinlochbervieIV27 4RW
Born June 1958
Director
Appointed 14 Jan 1998
Resigned 31 Jul 2000

MACKAY, Duncan Sandison

Resigned
6 River View, ThursoKW14 7QJ
Born October 1952
Director
Appointed 05 Aug 1998
Resigned 24 Apr 2008

MACKAY, Joan Alexandra Ross

Resigned
109, LairgIV27 4RJ
Born January 1959
Director
Appointed 04 Oct 2000
Resigned 05 Jan 2010

MACKENZIE BROWN, Lynne

Resigned
Dalshian, AlnessIV17 0XX
Born September 1969
Director
Appointed 21 Jul 1999
Resigned 04 Jan 2002

MARTIN, Leslie Kristyan

Resigned
Avondale, WickKW1 5TU
Born September 1947
Director
Appointed 25 Jun 1997
Resigned 05 Aug 1998

MCCRAN, Lynda

Resigned
Mossbank Cottage, PortreeIV51
Born October 1961
Director
Appointed 15 Oct 1997
Resigned 10 Jun 1998

MILNES, Helen

Resigned
Lyngarth, Fort WilliamPH33 6RN
Born November 1959
Director
Appointed 13 Dec 2006
Resigned 29 Aug 2007

PRIOR, Mary

Resigned
4 Achindarroch, AppinPA38 4BS
Born March 1948
Director
Appointed 19 Aug 1997
Resigned 27 Jul 2001

RAINY BROWN, John

Resigned
The Lade, Grantown On SpeyPH26 3PH
Born August 1941
Director
Appointed 19 Aug 1997
Resigned 31 Mar 2008

RODGER, David

Resigned
Tor Beag, 5 Selkirk Place, Fort WilliamPH33 6UB
Born October 1977
Director
Appointed 22 Aug 2001
Resigned 28 Sept 2006

WIGHT, Gordon

Resigned
14 Boreraig Place, Isle Of SkyeIV51 9NJ
Born May 1957
Director
Appointed 19 Apr 2004
Resigned 31 May 2009

Persons with significant control

1

Mr Alasdair Bryce Christie

Active
Union Street, InvernessIV1 1QA
Born February 1961

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
10 October 2008
287Change of Registered Office
Legacy
26 June 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
225Change of Accounting Reference Date
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
287Change of Registered Office
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288cChange of Particulars
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
15 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
287Change of Registered Office
Legacy
26 August 1997
225Change of Accounting Reference Date
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Incorporation Company
25 June 1997
NEWINCIncorporation