Background WavePink WaveYellow Wave

HIGHLAND TOURISM AWARDS (SC282862)

HIGHLAND TOURISM AWARDS (SC282862) is an active UK company. incorporated on 7 April 2005. with registered office in Inverness. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HIGHLAND TOURISM AWARDS has been registered for 20 years. Current directors include BARRON, Stephen George, BELL, Graeme, CLARK, Emma Louise and 9 others.

Company Number
SC282862
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 April 2005
Age
20 years
Address
28 Queensgate, Inverness, IV1 1DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARRON, Stephen George, BELL, Graeme, CLARK, Emma Louise, DE SYLVA, Jo, EWAN, Craig James, FRASER, Russell Kennedy, HUGGETT, Marina, PORTES, Stephane Philippe Francois, RANDALL, Lindsey, ROSS, Calum James, WALSH, Stephen William, YOUNG, Laurence Neal Mcpherson
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND TOURISM AWARDS

HIGHLAND TOURISM AWARDS is an active company incorporated on 7 April 2005 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.. HIGHLAND TOURISM AWARDS was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

SC282862

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

Age

20 Years

Incorporated 7 April 2005

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 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

28 Queensgate Inverness, IV1 1DJ,

Previous Addresses

28 Queensgate Inverness IV1 1YN
From: 7 April 2005To: 20 April 2017
Timeline

31 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
May 13
Director Joined
Nov 15
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Nov 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

13 Active
20 Resigned

MACLEOD & MACCALLUM LIMITED

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

BARRON, Stephen George

Active
Queensgate, InvernessIV1 1DJ
Born January 1977
Director
Appointed 15 Nov 2024

BELL, Graeme

Active
Queensgate, InvernessIV1 1DJ
Born November 1972
Director
Appointed 24 Nov 2023

CLARK, Emma Louise

Active
Glenegedale House, Isle Of IslayPA42 7AS
Born May 1977
Director
Appointed 25 Nov 2022

DE SYLVA, Jo

Active
Mid Street, InvernessIV3 8RD
Born December 1969
Director
Appointed 25 Nov 2022

EWAN, Craig James

Active
Castlehill Park, InvernessIV2 5GJ
Born September 1975
Director
Appointed 01 Dec 2008

FRASER, Russell Kennedy

Active
Queensgate, InvernessIV1 1DJ
Born November 1974
Director
Appointed 15 Nov 2024

HUGGETT, Marina

Active
7 Ness Way, FortroseIV10 8SS
Born January 1955
Director
Appointed 07 Apr 2005

PORTES, Stephane Philippe Francois

Active
Queensgate, InvernessIV1 1DJ
Born March 1975
Director
Appointed 24 Nov 2023

RANDALL, Lindsey

Active
Aignish Drive, InvernessIV2 6ET
Born August 1987
Director
Appointed 23 Nov 2018

ROSS, Calum James

Active
Arduaine, ObanPA34 4XG
Born March 1964
Director
Appointed 23 Nov 2018

WALSH, Stephen William

Active
Queensgate, InvernessIV1 1DJ
Born December 1965
Director
Appointed 15 Nov 2024

YOUNG, Laurence Neal Mcpherson

Active
Roshinish House, BallachulishPH49 4JX
Born March 1957
Director
Appointed 19 Apr 2005

MACLEOD & MACCALLUM

Resigned
28 Queensgate, InvernessIV1 1YN
Corporate secretary
Appointed 07 Apr 2005
Resigned 17 May 2016

BARRON, Stephen George

Resigned
Stadium Road, InvernessIV1 1FG
Born January 1977
Director
Appointed 21 Jan 2011
Resigned 29 Nov 2019

BURGESS, Andrew Ian

Resigned
Sandown House, NairnIV12 5NE
Born August 1959
Director
Appointed 05 Jun 2006
Resigned 15 Sept 2018

CAMERON, Allan George

Resigned
12 Balnafettack Place, InvernessIV3 8TQ
Born May 1962
Director
Appointed 07 Apr 2005
Resigned 19 Feb 2008

CAMERON, William Mackie

Resigned
Milton, DrummadrochitIV63 6UA
Born March 1951
Director
Appointed 04 Oct 2011
Resigned 23 Jan 2025

CAMPBELL, Joan

Resigned
The Sheiling, SutherlandKW14 7YJ
Born June 1942
Director
Appointed 07 Apr 2005
Resigned 09 Nov 2021

CAMPBELL, Neil

Resigned
Scaristavore, HarrisHS3 3HX
Born December 1954
Director
Appointed 07 Dec 2006
Resigned 18 Dec 2007

DAVIES, Stephen Glen

Resigned
3 Castleheather Crescent, InvernessIV2 4BF
Born March 1972
Director
Appointed 07 Apr 2005
Resigned 05 May 2006

ERASMUS, Victoria Clare

Resigned
Queensgate, InvernessIV1 1DJ
Born May 1977
Director
Appointed 15 Nov 2024
Resigned 10 Nov 2025

GOW, Stephen John

Resigned
21 Telford Gardens, DingwallIV15 9UR
Born February 1962
Director
Appointed 05 Jun 2006
Resigned 30 Nov 2008

GRACIE, Elizabeth Anne

Resigned
Toravaig House Hotel, SleatIV44 8RE
Born July 1954
Director
Appointed 07 Apr 2005
Resigned 24 Aug 2006

HAYDEN, Patricia Viola

Resigned
4 Muirfield Park, InvernessIV2 4HA
Born February 1945
Director
Appointed 07 Apr 2005
Resigned 05 May 2006

LOOPER, Rene

Resigned
Culduthel Road, InvernessIV2 4HH
Born May 1965
Director
Appointed 09 May 2011
Resigned 14 Apr 2013

LYON, Inglis Edward

Resigned
Inverness Airport, InvernessIV2 7JB
Born July 1964
Director
Appointed 13 Nov 2015
Resigned 15 Nov 2024

MACAULAY, Kenneth

Resigned
Muirfield House, InvernessIV2 4AY
Born January 1946
Director
Appointed 19 Apr 2005
Resigned 09 Nov 2021

MACDONALD, Ruaridh

Resigned
16 The Meadows, InvernessIV2 5GD
Born June 1975
Director
Appointed 13 Jun 2005
Resigned 02 Mar 2006

MACKINTOSH, Elizabeth Macdonald

Resigned
Achmony, InvernessIV3 6UX
Born November 1946
Director
Appointed 07 Apr 2005
Resigned 09 Nov 2021

MACLENNAN, Lorna

Resigned
Queensgate, InvernessIV1 1DJ
Born July 1976
Director
Appointed 15 Sept 2018
Resigned 15 Nov 2024

MCMILLAN, Kenneth

Resigned
Old Perth Road, InvernessIV2 5BE
Born October 1971
Director
Appointed 29 Nov 2019
Resigned 24 Nov 2023

NEWTON, Freda Mae

Resigned
Essich Road, InvernessIV2 6AH
Born November 1964
Director
Appointed 06 Feb 2013
Resigned 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
16 April 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 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 Total Exemption Small
29 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
225Change of Accounting Reference Date
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288cChange of Particulars
Incorporation Company
7 April 2005
NEWINCIncorporation