Background WavePink WaveYellow Wave

CRUISE HIGHLANDS LIMITED (SC250829)

CRUISE HIGHLANDS LIMITED (SC250829) is an active UK company. incorporated on 9 June 2003. with registered office in Tain. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. CRUISE HIGHLANDS LIMITED has been registered for 22 years. Current directors include BANNERMAN, Iain Alasdair, BANNERMAN, Robert Ross, FEA, Richard Spence and 1 others.

Company Number
SC250829
Status
active
Type
ltd
Incorporated
9 June 2003
Age
22 years
Address
The Burgage, Tain, IV19 1BW
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
BANNERMAN, Iain Alasdair, BANNERMAN, Robert Ross, FEA, Richard Spence, LARG, Fiona Margaret
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUISE HIGHLANDS LIMITED

CRUISE HIGHLANDS LIMITED is an active company incorporated on 9 June 2003 with the registered office located in Tain. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. CRUISE HIGHLANDS LIMITED was registered 22 years ago.(SIC: 50100)

Status

active

Active since 22 years ago

Company No

SC250829

LTD Company

Age

22 Years

Incorporated 9 June 2003

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

The Burgage 2 Knockbreck Road Tain, IV19 1BW,

Previous Addresses

2 Knockbreck Road the Burgage, Tain, Ross-Shire 2 Knockbreck Road the Burgage Ross-Shire Tain IV19 1BW Scotland
From: 23 December 2025To: 5 January 2026
Cromarty Firth Port Authority Port Office Shore Road Invergordon IV18 0HD
From: 9 June 2003To: 23 December 2025
Timeline

9 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Feb 14
Director Joined
May 14
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BANNERMAN, Iain Alasdair

Active
Slioch Lamington, InvergordonIV18 0PE
Born October 1942
Director
Appointed 09 Jun 2003

BANNERMAN, Robert Ross

Active
Suilven Lamington, InvergordonIV18 0PE
Born July 1944
Director
Appointed 09 Jun 2003

FEA, Richard Spence

Active
Fearn Cottage, RosemarkieIV10 8UP
Born May 1969
Director
Appointed 09 Jun 2003

LARG, Fiona Margaret

Active
Shore Road, InvergordonIV18 0HD
Born March 1958
Director
Appointed 01 Jul 2023

DUNDERDALE, Iain Christopher

Resigned
Tower Gardens, TainIV19 1DY
Secretary
Appointed 09 Jun 2003
Resigned 17 Oct 2018

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Jun 2003
Resigned 09 Jun 2003

DOBBIE, George Taylor

Resigned
Calrichie House, InvergordonIV18 0LN
Born February 1943
Director
Appointed 09 Jun 2003
Resigned 31 Jan 2006

EDDIE, Roger James

Resigned
Culduthel Park, InvernessIV2 4RZ
Born March 1955
Director
Appointed 15 Apr 2014
Resigned 03 Dec 2021

GRAY, Ken, Captain

Resigned
An Darna Taigh, AlnessIV17 0QA
Born September 1947
Director
Appointed 31 Jan 2006
Resigned 01 Feb 2010

MACLEOD, Robert Murdo

Resigned
Cromarty Firth Port Authority, Shore RoadIV18 0HD
Born February 1940
Director
Appointed 01 Feb 2010
Resigned 31 Dec 2013

MCMASTER, Angus Fraser

Resigned
4th Floor, Metropolitan House, InvernessIV1 1HT
Born April 1958
Director
Appointed 03 Dec 2021
Resigned 01 Jul 2023

Persons with significant control

1

Cromarty Firth Port Authority

Active
Shore Road, InvergordonIV18 0HD

Nature of Control

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

Filing History

70

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name
5 May 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
288cChange of Particulars
Legacy
11 June 2003
288cChange of Particulars
Legacy
9 June 2003
288bResignation of Director or Secretary
Incorporation Company
9 June 2003
NEWINCIncorporation