Background WavePink WaveYellow Wave

HIGHLAND TRUSTEES LIMITED (SC392513)

HIGHLAND TRUSTEES LIMITED (SC392513) is an active UK company. incorporated on 31 January 2011. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HIGHLAND TRUSTEES LIMITED has been registered for 15 years. Current directors include BELL, David Graham, GILLIES, Fraser Anthony Brian, MACDONALD, Ian and 5 others.

Company Number
SC392513
Status
active
Type
ltd
Incorporated
31 January 2011
Age
15 years
Address
C/O Wright, Johnston & Mackenzie Llp The Green House, Inverness, IV2 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BELL, David Graham, GILLIES, Fraser Anthony Brian, MACDONALD, Ian, MACLEAN, Roderick Kenneth, MACLEOD, Angus George, PRENTICE, Hannah, WOTHERSPOON, James Robert Edwards, WJM DIRECTORS LIMITED
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND TRUSTEES LIMITED

HIGHLAND TRUSTEES LIMITED is an active company incorporated on 31 January 2011 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HIGHLAND TRUSTEES LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

SC392513

LTD Company

Age

15 Years

Incorporated 31 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 July 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

C/O Wright, Johnston & Mackenzie Llp The Green House Beechwood Park North Inverness, IV2 3BL,

Previous Addresses

, 3 Attadale Road, Inverness, Highland, IV3 5QH
From: 31 January 2011To: 1 July 2019
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jul 11
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

WJM SECRETARIES LIMITED

Active
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 30 Jun 2019

BELL, David Graham

Active
St. Vincent Street, GlasgowG2 5RZ
Born May 1963
Director
Appointed 31 Aug 2019

GILLIES, Fraser Anthony Brian

Active
St. Vincent Street, GlasgowG2 5RZ
Born June 1977
Director
Appointed 31 Aug 2019

MACDONALD, Ian

Active
St. Vincent Street, GlasgowG2 5RZ
Born June 1957
Director
Appointed 31 Aug 2019

MACLEAN, Roderick Kenneth

Active
St. Vincent Street, GlasgowG2 5RZ
Born November 1969
Director
Appointed 31 Aug 2019

MACLEOD, Angus George

Active
The Green House, InvernessIV2 3BL
Born December 1974
Director
Appointed 30 Jun 2019

PRENTICE, Hannah

Active
The Green House, InvernessIV2 3BL
Born June 1986
Director
Appointed 01 Mar 2025

WOTHERSPOON, James Robert Edwards

Active
The Green House, InvernessIV2 3BL
Born March 1955
Director
Appointed 01 Jan 2024

WJM DIRECTORS LIMITED

Active
St. Vincent Street, GlasgowG2 5RZ
Corporate director
Appointed 30 Jun 2019

ADAMS, Paul

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born October 1980
Director
Appointed 31 Aug 2019
Resigned 30 Nov 2023

CAMPBELL, James Peter

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born July 1984
Director
Appointed 31 Aug 2019
Resigned 31 Aug 2021

DONALDSON, Ian

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born March 1962
Director
Appointed 31 Aug 2019
Resigned 11 Sept 2020

DUNCAN, Calum Iain

Resigned
Attadale Road, InvernessIV3 5QH
Born October 1957
Director
Appointed 31 Jan 2011
Resigned 30 Jun 2019

MACBEAN, Fiona

Resigned
Attadale Road, InvernessIV3 5QH
Born September 1974
Director
Appointed 31 Jan 2011
Resigned 30 Jun 2011

MACKAY, Iain Finlay Magnus

Resigned
The Green House, InvernessIV2 3BL
Born February 1986
Director
Appointed 12 Jul 2021
Resigned 13 Dec 2023

SMART, John Douglas

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born February 1971
Director
Appointed 31 Aug 2019
Resigned 31 Oct 2023

WOTHERSPOON, Johnathan Lawrence Edwards

Resigned
The Green House, InvernessIV2 3BL
Born July 1957
Director
Appointed 01 Jan 2024
Resigned 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2019

Mr Calum Iain Duncan

Ceased
Attadale Road, InvernessIV3 5QH
Born October 1957

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
31 January 2025
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
8 February 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 February 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 July 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
1 July 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Director Company With Name
16 July 2011
TM01Termination of Director
Incorporation Company
31 January 2011
NEWINCIncorporation