Background WavePink WaveYellow Wave

HIGHLAND CENTRE LTD. (SC265245)

HIGHLAND CENTRE LTD. (SC265245) is an active UK company. incorporated on 22 March 2004. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. HIGHLAND CENTRE LTD. has been registered for 22 years. Current directors include CAMPBELL, Keith, DAVIES, Graeme Forbes Ogilvy, HOOKER, Roger Ewan and 5 others.

Company Number
SC265245
Status
active
Type
ltd
Incorporated
22 March 2004
Age
22 years
Address
Royal Highland Centre, Edinburgh, EH28 8NF
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
CAMPBELL, Keith, DAVIES, Graeme Forbes Ogilvy, HOOKER, Roger Ewan, LAING, David Graham, MACDONALD, James Martin, MILLER, Robin Charles Bruce, RENNIE, Andrew John Milne, THOMSON, Neil
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND CENTRE LTD.

HIGHLAND CENTRE LTD. is an active company incorporated on 22 March 2004 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. HIGHLAND CENTRE LTD. was registered 22 years ago.(SIC: 68202)

Status

active

Active since 22 years ago

Company No

SC265245

LTD Company

Age

22 Years

Incorporated 22 March 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Royal Highland Centre Ingliston Edinburgh, EH28 8NF,

Timeline

54 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Nov 09
Director Joined
May 10
Director Joined
May 11
Director Left
May 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Owner Exit
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LIVINGSTONE, Marie Claire

Active
Royal Highland Centre, EdinburghEH28 8NF
Secretary
Appointed 30 Jan 2018

CAMPBELL, Keith

Active
Royal Highland Centre, EdinburghEH28 8NF
Born March 1960
Director
Appointed 19 Jul 2023

DAVIES, Graeme Forbes Ogilvy

Active
Station Road, HaddingtonEH41 4QL
Born August 1980
Director
Appointed 01 Jan 2026

HOOKER, Roger Ewan

Active
Woodhall Drive, PinnerHA5 4TG
Born June 1974
Director
Appointed 01 Jan 2026

LAING, David Graham

Active
Royal Highland Centre, EdinburghEH28 8NF
Born December 1971
Director
Appointed 01 Jan 2026

MACDONALD, James Martin

Active
Royal Highland Centre, EdinburghEH28 8NF
Born December 1967
Director
Appointed 17 Jul 2024

MILLER, Robin Charles Bruce

Active
Royal Highland Centre, EdinburghEH28 8NF
Born January 1968
Director
Appointed 17 Jul 2024

RENNIE, Andrew John Milne

Active
Royal Highland Centre, EdinburghEH28 8NF
Born May 1968
Director
Appointed 16 Jul 2025

THOMSON, Neil

Active
Royal Highland Centre, EdinburghEH28 8NF
Born October 1964
Director
Appointed 19 Jul 2023

ARMSTRONG, Adam Inglis

Resigned
7 Dunvegan Drive, GlasgowG77 5EB
Secretary
Appointed 22 Mar 2004
Resigned 30 Jan 2018

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 22 Mar 2004
Resigned 22 Mar 2004

BRIDGEFORD, Dennis

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born September 1954
Director
Appointed 17 Jul 2024
Resigned 16 Jul 2025

BROOKE, Keith

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born February 1946
Director
Appointed 21 Sept 2011
Resigned 27 Sept 2017

CLANCY, Nina Jacqueline

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born December 1968
Director
Appointed 17 Jul 2024
Resigned 16 Jul 2025

DUNCAN, Ronald Watson

Resigned
Begrow, ElginIV30 5QW
Born May 1945
Director
Appointed 22 Jul 2004
Resigned 21 Jul 2005

DYKES, John

Resigned
Slipperfield House, West LintonEH46 7AA
Born March 1942
Director
Appointed 19 Jul 2007
Resigned 15 Aug 2013

GILL, William

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born July 1951
Director
Appointed 17 Jul 2013
Resigned 17 Jul 2019

GLENDINNING, Archie Frederick

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born August 1967
Director
Appointed 04 May 2010
Resigned 19 Aug 2013

GRAHAM, Henry Ralph

Resigned
Currie Inn Farm, GorebridgeEH23 4RJ
Born August 1947
Director
Appointed 18 Jan 2005
Resigned 18 Nov 2014

GRANT, Ian, Sir

Resigned
Ingliston, NewbridgeEH28 8NB
Born March 1952
Director
Appointed 17 Jul 2014
Resigned 17 Jul 2019

GRAY, William Gerald

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born September 1959
Director
Appointed 27 Sept 2018
Resigned 16 Jul 2025

GUTHRIE, Hugh

Resigned
Mosspark, KilmarnockKA1 5LH
Born August 1934
Director
Appointed 22 Jul 2004
Resigned 19 Jul 2007

HUTT, Stephen Mark

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born June 1965
Director
Appointed 11 Apr 2011
Resigned 22 Apr 2016

JONES, Raymond John

Resigned
Ingliston Gardens, EdinburghEH3 8NB
Born September 1947
Director
Appointed 22 Mar 2004
Resigned 31 Mar 2011

KNIGHT, Grant Edward

Resigned
Grange Riding Centre, West CalderEH55 8PS
Born April 1958
Director
Appointed 22 Jul 2004
Resigned 30 Sept 2009

LAIDLAW, Alan Charles

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born October 1977
Director
Appointed 02 Aug 2016
Resigned 01 Oct 2024

LOGAN, James John

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born April 1965
Director
Appointed 22 Jul 2021
Resigned 16 Jul 2025

MACKIE, Sarah Barbara

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born July 1971
Director
Appointed 19 Jul 2023
Resigned 17 Jul 2024

MAULE, Lisa Yvonne

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born March 1974
Director
Appointed 30 Sept 2014
Resigned 01 Jan 2017

MURRAY, Allan

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born January 1953
Director
Appointed 03 Jul 2013
Resigned 01 Jan 2015

MURRAY, Allan James

Resigned
Redden, KelsoTD5 8HS
Born March 1951
Director
Appointed 21 Jul 2005
Resigned 22 Jul 2021

SANDERSON, William

Resigned
Blackshiels Farm, PathheadEH37 5SX
Born March 1938
Director
Appointed 22 Jul 2004
Resigned 16 Jul 2009

SCOTT, Lorne

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born May 1969
Director
Appointed 04 Jul 2017
Resigned 11 Sept 2020

SINCLAIR, John George

Resigned
Royal Highland Centre, EdinburghEH28 8NF
Born July 1968
Director
Appointed 17 Sept 2019
Resigned 17 Jul 2024

STEWART, John Allan Clark

Resigned
Kininmonth, CuparKY15 5TT
Born July 1945
Director
Appointed 16 Jul 2009
Resigned 20 Jul 2017

Persons with significant control

1

0 Active
1 Ceased
Ingliston, NewbridgeEH28 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Legacy
16 October 2025
ANNOTATIONANNOTATION
Legacy
16 October 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Memorandum Articles
26 October 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Memorandum Articles
26 October 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
29 October 2019
AAMDAAMD
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Termination Director Company With Name Termination Date
25 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
88(2)R88(2)R
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Incorporation Company
22 March 2004
NEWINCIncorporation