Background WavePink WaveYellow Wave

HIGHLAND ADVENTURE SAFARIS LIMITED (SC248296)

HIGHLAND ADVENTURE SAFARIS LIMITED (SC248296) is an active UK company. incorporated on 24 April 2003. with registered office in Aberfeldy. The company operates in the Administrative and Support Service Activities sector, engaged in activities of tourist guides. HIGHLAND ADVENTURE SAFARIS LIMITED has been registered for 22 years. Current directors include WINTON, Robbie Simon.

Company Number
SC248296
Status
active
Type
ltd
Incorporated
24 April 2003
Age
22 years
Address
Highland Adventure Safaris Limited, Aberfeldy, PH15 2JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of tourist guides
Directors
WINTON, Robbie Simon
SIC Codes
79901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND ADVENTURE SAFARIS LIMITED

HIGHLAND ADVENTURE SAFARIS LIMITED is an active company incorporated on 24 April 2003 with the registered office located in Aberfeldy. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of tourist guides. HIGHLAND ADVENTURE SAFARIS LIMITED was registered 22 years ago.(SIC: 79901)

Status

active

Active since 22 years ago

Company No

SC248296

LTD Company

Age

22 Years

Incorporated 24 April 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Highland Adventure Safaris Limited Dull Aberfeldy, PH15 2JQ,

Previous Addresses

Crieff Hydro Limited Ferntower Road Crieff Perthshire PH7 3LQ Scotland
From: 9 May 2025To: 4 March 2026
Highland Safaris Aberfeldy Perthshire PH15 2JQ United Kingdom
From: 25 July 2017To: 9 May 2025
Drumdewan, Dull Aberfeldy Perthshire PH15 2JQ
From: 24 April 2003To: 25 July 2017
Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
Loan Secured
Feb 23
Loan Cleared
Sept 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Loan Cleared
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WINTON, Robbie Simon

Active
Enochdhu, BlairgowriePH10 7PB
Born December 1997
Director
Appointed 26 Feb 2026

RIDDELL, Donald Hugh

Resigned
Dull, AberfeldyPH15 2JQ
Secretary
Appointed 24 Apr 2003
Resigned 01 Jun 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 24 Apr 2003
Resigned 24 Apr 2003

JENNETT, John Duncan

Resigned
Ferntower Road, CrieffPH7 3LQ
Born September 1964
Director
Appointed 01 Jun 2022
Resigned 26 Feb 2026

LECKIE, Fiona Barbara

Resigned
Ferntower Road, CrieffPH7 3LQ
Born April 1965
Director
Appointed 01 Jun 2022
Resigned 26 Feb 2026

LECKIE, Gordon Kenneth Stephen

Resigned
Ferntower Road, CrieffPH7 3LQ
Born April 1965
Director
Appointed 01 Jun 2022
Resigned 26 Feb 2026

RIDDELL, Donald Hugh

Resigned
Dull, AberfeldyPH15 2JQ
Born October 1958
Director
Appointed 24 Apr 2003
Resigned 01 Jun 2022

RIDDELL, Julie

Resigned
Dull, AberfeldyPH15 2JQ
Born May 1964
Director
Appointed 24 Apr 2003
Resigned 01 Jun 2022

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 24 Apr 2003
Resigned 24 Apr 2003

Persons with significant control

4

1 Active
3 Ceased
Enochdhu, BlairgowriePH10 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2026
Ferntower Road, CrieffPH7 3LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Ceased 26 Feb 2026

Julie Riddell

Ceased
AberfeldyPH15 2JQ
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Donald Hugh Riddell

Ceased
AberfeldyPH15 2JQ
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

104

Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 June 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
18 July 2005
88(2)R88(2)R
Legacy
18 July 2005
88(2)R88(2)R
Legacy
11 July 2005
128(1)128(1)
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
11 August 2004
410(Scot)410(Scot)
Legacy
9 June 2004
410(Scot)410(Scot)
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
5 May 2003
288aAppointment of Director or Secretary
Legacy
5 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Incorporation Company
24 April 2003
NEWINCIncorporation