Background WavePink WaveYellow Wave

HIGHLAND VENTURE CAPITAL LIMITED (SC301682)

HIGHLAND VENTURE CAPITAL LIMITED (SC301682) is an active UK company. incorporated on 3 May 2006. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HIGHLAND VENTURE CAPITAL LIMITED has been registered for 19 years. Current directors include CARNEGIE, James Derek Scott, DUNCAN, Ian Alexander, GIDDY, Andrew Peter and 3 others.

Company Number
SC301682
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2006
Age
19 years
Address
Millars House 41a Gray Street, Dundee, DD5 2BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARNEGIE, James Derek Scott, DUNCAN, Ian Alexander, GIDDY, Andrew Peter, GRAHAM, Ian Frederick, MACKENZIE, Duncan William, SCOTT, Iain John Gosman
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND VENTURE CAPITAL LIMITED

HIGHLAND VENTURE CAPITAL LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HIGHLAND VENTURE CAPITAL LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

SC301682

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Millars House 41a Gray Street Broughty Ferry Dundee, DD5 2BJ,

Previous Addresses

Millars House Gray Street Broughty Ferry Dundee DD5 2BJ Scotland
From: 29 October 2024To: 29 October 2024
The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland
From: 25 February 2022To: 29 October 2024
Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ Scotland
From: 7 January 2021To: 25 February 2022
Spalding House Queen Street Broughty Ferry Dundee DD5 1AJ Scotland
From: 8 September 2020To: 7 January 2021
Spalding House 90-92 Queen Street, Broughty Ferry Dundee DD5 3GN Scotland
From: 12 December 2019To: 8 September 2020
C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland
From: 18 July 2019To: 12 December 2019
C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH
From: 23 September 2011To: 18 July 2019
C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH Scotland
From: 14 January 2011To: 23 September 2011
Innes & Mackay Kintail House Beechwood Business Park Inverness IV2 3BW
From: 3 May 2006To: 14 January 2011
Timeline

26 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 19
Director Left
Mar 20
Owner Exit
May 20
New Owner
May 20
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 24
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

CARNEGIE, Glenn Mark

Active
41a Gray Street, DundeeDD5 2BJ
Secretary
Appointed 01 Apr 2022

CARNEGIE, James Derek Scott

Active
41a Gray Street, DundeeDD5 2BJ
Born March 1961
Director
Appointed 11 Dec 2019

DUNCAN, Ian Alexander

Active
41a Gray Street, DundeeDD5 2BJ
Born April 1946
Director
Appointed 12 Oct 2012

GIDDY, Andrew Peter

Active
41a Gray Street, DundeeDD5 2BJ
Born September 1965
Director
Appointed 16 Oct 2014

GRAHAM, Ian Frederick

Active
41a Gray Street, DundeeDD5 2BJ
Born April 1961
Director
Appointed 12 Oct 2012

MACKENZIE, Duncan William

Active
41a Gray Street, DundeeDD5 2BJ
Born April 1965
Director
Appointed 01 Jul 2023

SCOTT, Iain John Gosman

Active
37 Midmills Road, InvernessIV2 3NZ
Born June 1953
Director
Appointed 03 May 2006

DUNCAN, Calum Iain

Resigned
3 Attadale Road, InvernessIV3 5QH
Secretary
Appointed 03 May 2006
Resigned 24 May 2006

FINDLAY, Julie

Resigned
5 Reres Road, DundeeDD5 2QA
Secretary
Appointed 01 Oct 2021
Resigned 01 Apr 2022

CALUM I DUNCAN CORPORATE CONSULTANTS LTD

Resigned
Attadale Road, InvernessIV3 5QH
Corporate secretary
Appointed 13 Jan 2011
Resigned 31 Aug 2011

DUNCAN CORPORATE (SECRETARIES) LIMITED

Resigned
Beechwood Park North, InvernessIV2 3BL
Corporate secretary
Appointed 31 Aug 2011
Resigned 11 Dec 2019

INNES & MACKAY (SECRETARIES) LIMITED

Resigned
Beechwood Business Park, InvernessIV2 3BW
Corporate secretary
Appointed 03 May 2008
Resigned 13 Jan 2011

INNES & MACKAY LIMITED

Resigned
Kintail House, InvernessIV2 3BW
Corporate secretary
Appointed 24 May 2006
Resigned 03 May 2008

BURKE, Colin James

Resigned
Culduthel Road, InvernessIV2 4EE
Born May 1961
Director
Appointed 04 Oct 2018
Resigned 24 Feb 2020

BUSH, Geoffrey Harris George

Resigned
Rose Terrace, PerthPH1 5HA
Born December 1949
Director
Appointed 07 Oct 2010
Resigned 16 Oct 2014

DUNCAN, Calum Iain

Resigned
3 Attadale Road, InvernessIV3 5QH
Born October 1957
Director
Appointed 24 May 2006
Resigned 07 Oct 2010

GEDDES, William George Harper

Resigned
Mill House, NairnIV12 5QL
Born October 1961
Director
Appointed 24 May 2006
Resigned 12 Oct 2012

HARRISON, Patrick Charles Lorne

Resigned
Wester Rynabeallich, Grantown On SpeyPH26 3LW
Born January 1966
Director
Appointed 24 May 2006
Resigned 09 Oct 2008

JACK, Michael Austin

Resigned
40 Union Street, NairnIV12 4PR
Born July 1961
Director
Appointed 24 May 2006
Resigned 12 Oct 2012

MASON, David Stuart

Resigned
Scaniport, InvernessIV2 6DL
Born February 1952
Director
Appointed 10 Nov 2016
Resigned 01 Jul 2023

MUNRO, Gregor Macgregor

Resigned
Wild Goose House, NairnIV12 5NE
Born February 1952
Director
Appointed 24 May 2006
Resigned 10 Nov 2016

MURRAY, Robert Russell

Resigned
The Old Manse, StrathpefferIV14 9AB
Born September 1957
Director
Appointed 09 Oct 2008
Resigned 10 Oct 2013

NISBET, Colin Stevenson

Resigned
Torr-Na-Loisgte, DunkeldPH8 0ES
Born May 1947
Director
Appointed 09 Oct 2008
Resigned 16 Oct 2014

PICKEN, William Kerr

Resigned
7 Butterybank Road, Coupar AngusPH13 9BU
Born February 1963
Director
Appointed 16 Oct 2014
Resigned 22 Nov 2024

STANNERS, John Alasdair

Resigned
Attadale Road, InvernessIV3 5QH
Born October 1957
Director
Appointed 10 Oct 2013
Resigned 04 Oct 2018

WAUGH, Jamie

Resigned
18 Brookfield, InvernessIV2 5GL
Born March 1964
Director
Appointed 08 Nov 2006
Resigned 09 Oct 2008

Persons with significant control

2

1 Active
1 Ceased

Mr James Derek Scott Carnegie

Active
41a Gray Street, DundeeDD5 2BJ
Born March 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 May 2020

Mr Iain John Gosman Scott

Ceased
Midmills Road, InvernessIV2 3NZ
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2020
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 July 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Corporate Secretary Company With Name
14 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Incorporation Company
3 May 2006
NEWINCIncorporation