Background WavePink WaveYellow Wave

HIGHLAND RACE EQUALITY LIMITED (SC354275)

HIGHLAND RACE EQUALITY LIMITED (SC354275) is an active UK company. incorporated on 30 January 2009. with registered office in Inverness. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. HIGHLAND RACE EQUALITY LIMITED has been registered for 17 years. Current directors include CHRISTIE, Alasdair Bryce.

Company Number
SC354275
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 2009
Age
17 years
Address
29-31, Union Street, Inverness Union Street, Inverness, IV1 1QA
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
CHRISTIE, Alasdair Bryce
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND RACE EQUALITY LIMITED

HIGHLAND RACE EQUALITY LIMITED is an active company incorporated on 30 January 2009 with the registered office located in Inverness. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. HIGHLAND RACE EQUALITY LIMITED was registered 17 years ago.(SIC: 84110)

Status

active

Active since 17 years ago

Company No

SC354275

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 30 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

29-31, Union Street, Inverness Union Street Inverness, IV1 1QA,

Previous Addresses

29-31 Union Street Inverness United Kingdom
From: 30 January 2018To: 20 December 2019
103 Academy Street Inverness Highland IV1 1LX
From: 30 January 2009To: 30 January 2018
Timeline

2 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Dec 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHRISTIE, Alasdair Bryce

Active
Union Street, InvernessIV1 1QA
Secretary
Appointed 30 Jan 2009

CHRISTIE, Alasdair Bryce

Active
Union Street, InvernessIV1 1QA
Born February 1961
Director
Appointed 30 Jan 2009

JACK, Malcolm Lyall

Resigned
Lismore Tower Brae, InvernessIV1 2BW
Born February 1941
Director
Appointed 30 Jan 2009
Resigned 15 Dec 2009

Persons with significant control

1

Mr Alasdair Bryce Christie

Active
Union Street, InvernessIV1 1QA
Born February 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Change Person Secretary Company With Change Date
31 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Incorporation Company
30 January 2009
NEWINCIncorporation