Background WavePink WaveYellow Wave

INVERNESS CITY HERITAGE TRUST (SC269410)

INVERNESS CITY HERITAGE TRUST (SC269410) is an active UK company. incorporated on 16 June 2004. with registered office in Inverness. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INVERNESS CITY HERITAGE TRUST has been registered for 21 years. Current directors include DURHAM, Craig John, MACLEAN, Calum Duncan, SMITH, Jean Ramsay and 2 others.

Company Number
SC269410
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 2004
Age
21 years
Address
28 Queensgate, Inverness, IV1 1DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DURHAM, Craig John, MACLEAN, Calum Duncan, SMITH, Jean Ramsay, THOMSON, Jennifer Morag, YOUNG, William Glyn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERNESS CITY HERITAGE TRUST

INVERNESS CITY HERITAGE TRUST is an active company incorporated on 16 June 2004 with the registered office located in Inverness. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INVERNESS CITY HERITAGE TRUST was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

SC269410

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 16 June 2004

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

28 Queensgate Inverness, IV1 1DJ,

Previous Addresses

28 Queensgate Inverness Highland IV1 1YN
From: 16 June 2004To: 29 June 2017
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

MACLEOD & MACCALLUM LIMITED

Active
Queensgate, InvernessIV1 1DJ
Corporate secretary
Appointed 17 May 2016

DURHAM, Craig John

Active
Queensgate, InvernessIV1 1DJ
Born July 1964
Director
Appointed 14 Dec 2022

MACLEAN, Calum Duncan

Active
Queensgate, InvernessIV1 1DJ
Born September 1969
Director
Appointed 14 Dec 2022

SMITH, Jean Ramsay

Active
Ardnacoille, InvernessIV2 3HP
Born September 1956
Director
Appointed 19 May 2006

THOMSON, Jennifer Morag

Active
Queensgate, InvernessIV1 1DJ
Born February 1980
Director
Appointed 04 Dec 2024

YOUNG, William Glyn

Active
Queensgate, InvernessIV1 1DJ
Born July 1974
Director
Appointed 14 Dec 2022

MESSRS MACLEOD & MACCALLUM SOLICITOR

Resigned
Queensgate, InvernessIV1 1DJ
Corporate secretary
Appointed 16 Jun 2004
Resigned 17 May 2016

ALEXANDER, James Bremner Durrand

Resigned
6 Old Edinburgh Road, InvernessIV2 3HF
Born September 1943
Director
Appointed 16 Jun 2004
Resigned 17 Feb 2023

CAMPBELL, Janet Anne

Resigned
Queensgate, InvernessIV1 1DJ
Born January 1947
Director
Appointed 16 Jun 2017
Resigned 01 Dec 2021

DUNCAN, John Thomson

Resigned
Errogie, InvernessIV2 6UH
Born October 1948
Director
Appointed 20 Mar 2009
Resigned 01 Dec 2021

GRAY, James Sutherland

Resigned
18 Beaufort Road, InvernessIV2 3NP
Born March 1948
Director
Appointed 16 Jun 2004
Resigned 05 May 2022

HENDERSON, David Munro

Resigned
9 Beaufort Road, InvernessIV2 3NP
Born January 1943
Director
Appointed 14 Dec 2007
Resigned 05 May 2022

HENDERSON, David Munro

Resigned
9 Beaufort Road, InvernessIV2 3NP
Born January 1943
Director
Appointed 14 Aug 2006
Resigned 03 May 2007

HENDRY, Andrew Egan Henderson

Resigned
ToreIV6 7RZ
Born May 1964
Director
Appointed 27 Jul 2007
Resigned 15 Sept 2008

KERR, Donald Alexander

Resigned
22 Upper Kessock Street, InvernessIV3 8JQ
Born October 1955
Director
Appointed 28 Nov 2008
Resigned 16 Jun 2017

LONGMORE, Alexander Bryan George

Resigned
25 Midmills Road, InvernessIV2 3NZ
Born April 1935
Director
Appointed 16 Jun 2004
Resigned 19 Aug 2021

MACLEOD, Kenneth John Baillie Stewart

Resigned
Greenwood Gardens, InvernessIV2 6GP
Born January 1936
Director
Appointed 28 Nov 2008
Resigned 16 Jun 2017

MACWILLIAM, Ronald James

Resigned
Queensgate, InvernessIV1 1DJ
Born September 1975
Director
Appointed 23 Jun 2017
Resigned 05 Apr 2022

MCCOOK, Ian Sutherland

Resigned
Findhorn, FindhornIV36 3YL
Born April 1948
Director
Appointed 16 Jun 2004
Resigned 24 Nov 2017

SMITH, William John

Resigned
57 Drumblair Crescent, InvernessIV2 4RJ
Born April 1939
Director
Appointed 16 Jun 2004
Resigned 03 May 2007

TAYLOR, Graeme

Resigned
28 Stratherrick Gardens, InvernessIV2 4LZ
Born September 1966
Director
Appointed 25 Aug 2006
Resigned 01 Dec 2021

WYND, Robert

Resigned
Strathlaw, InvernessIV2 5TD
Born March 1939
Director
Appointed 27 Jul 2007
Resigned 15 Sept 2008
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Memorandum Articles
24 April 2023
MAMA
Resolution
24 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
17 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Auditors Resignation Company
18 June 2010
AUDAUD
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
14 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
22 December 2007
MEM/ARTSMEM/ARTS
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288cChange of Particulars
Incorporation Company
16 June 2004
NEWINCIncorporation