Background WavePink WaveYellow Wave

HIGH LIFE HIGHLAND (TRADING) C.I.C. (SC408067)

HIGH LIFE HIGHLAND (TRADING) C.I.C. (SC408067) is an active UK company. incorporated on 23 September 2011. with registered office in Inverness. The company operates in the Education sector, engaged in sports and recreation education and 3 other business activities. HIGH LIFE HIGHLAND (TRADING) C.I.C. has been registered for 14 years. Current directors include BEATON, David Malcolm, BOYLAN, Michael Fraser, BUTTON, Andrew Graham and 6 others.

Company Number
SC408067
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
High Life Highland Highland Archive Centre, Inverness, IV3 5SS
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BEATON, David Malcolm, BOYLAN, Michael Fraser, BUTTON, Andrew Graham, ELLIS, David John Ronald, FINLAYSON, David Farquhar, FINNIGAN, Nicholas Goldie, GRAHAM, Valerie, JARVIE, Andrew John, Mr., TUDHOPE, William Kirkwood Mackenzie
SIC Codes
85510, 91011, 91012, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH LIFE HIGHLAND (TRADING) C.I.C.

HIGH LIFE HIGHLAND (TRADING) C.I.C. is an active company incorporated on 23 September 2011 with the registered office located in Inverness. The company operates in the Education sector, specifically engaged in sports and recreation education and 3 other business activities. HIGH LIFE HIGHLAND (TRADING) C.I.C. was registered 14 years ago.(SIC: 85510, 91011, 91012, 91020)

Status

active

Active since 14 years ago

Company No

SC408067

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (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

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

HIGH LIFE HIGHLAND (TRADING) LIMITED
From: 23 September 2011To: 14 February 2012
Contact
Address

High Life Highland Highland Archive Centre Bught Road Inverness, IV3 5SS,

Previous Addresses

13 Ardross Street Inverness IV3 5NS
From: 23 September 2011To: 31 March 2023
Timeline

52 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Company Founded
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
Dec 14
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

10 Active
24 Resigned

FRASER, Stewart David

Active
Ardross Street, InvernessIV3 5NS
Secretary
Appointed 01 Oct 2017

BEATON, David Malcolm

Active
Highland Archive Centre, InvernessIV3 5SS
Born December 1967
Director
Appointed 21 Jun 2022

BOYLAN, Michael Fraser

Active
Highland Archive Centre, InvernessIV3 5SS
Born September 1978
Director
Appointed 21 Jun 2022

BUTTON, Andrew Graham

Active
Highland Archive Centre, InvernessIV3 5SS
Born November 1964
Director
Appointed 19 Mar 2025

ELLIS, David John Ronald

Active
Highland Archive Centre, InvernessIV3 5SS
Born September 1959
Director
Appointed 19 Mar 2025

FINLAYSON, David Farquhar

Active
Highland Archive Centre, InvernessIV3 5SS
Born January 1953
Director
Appointed 13 Jun 2023

FINNIGAN, Nicholas Goldie

Active
Highland Archive Centre, InvernessIV3 5SS
Born May 1958
Director
Appointed 19 Mar 2025

GRAHAM, Valerie

Active
Highland Archive Centre, InvernessIV3 5SS
Born April 1975
Director
Appointed 19 Mar 2025

JARVIE, Andrew John, Mr.

Active
Highland Archive Centre, InvernessIV3 5SS
Born May 1992
Director
Appointed 14 Mar 2023

TUDHOPE, William Kirkwood Mackenzie

Active
Highland Archive Centre, InvernessIV3 5SS
Born May 1964
Director
Appointed 23 Mar 2021

MORRIS, Michelle Ann

Resigned
Ardross Street, InvernessIV3 5NS
Secretary
Appointed 23 Sept 2011
Resigned 30 Sept 2017

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 23 Sept 2011
Resigned 23 Sept 2011

CHRISTIE, Lorraine Wilma

Resigned
Ardross Street, InvernessIV3 5NS
Born September 1966
Director
Appointed 23 Aug 2016
Resigned 13 Jan 2022

CLARKE, Jennifer

Resigned
Ardross Street, InvernessIV3 5NS
Born October 1973
Director
Appointed 27 Feb 2014
Resigned 09 Sept 2015

CLAXTON, Iain Gordon

Resigned
Ardross Street, InvernessIV3 5NS
Born January 1956
Director
Appointed 08 Dec 2011
Resigned 19 Apr 2016

EWAN, Craig James

Resigned
Ardross Street, InvernessIV3 5NS
Born September 1975
Director
Appointed 12 Dec 2014
Resigned 14 Dec 2021

EWAN, Craig James

Resigned
Ardross Street, InvernessIV3 5NS
Born September 1975
Director
Appointed 23 Sept 2011
Resigned 15 Feb 2013

FINLAYSON, David Farquhar

Resigned
Ardross Street, InvernessIV3 5NS
Born January 1953
Director
Appointed 16 Feb 2016
Resigned 26 Mar 2021

GOLDING, Michael Charles

Resigned
Highland Archive Centre, InvernessIV3 5SS
Born May 1989
Director
Appointed 27 Aug 2020
Resigned 13 Jun 2023

GRAHAM, Douglas Riddle Ross

Resigned
Ardross Street, InvernessIV3 5NS
Born June 1952
Director
Appointed 28 Mar 2013
Resigned 22 Mar 2017

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 23 Sept 2011
Resigned 23 Sept 2011

LOOPER, Rene

Resigned
Ardross Street, InvernessIV3 5NS
Born May 1965
Director
Appointed 08 Dec 2011
Resigned 04 May 2016

MATHESON, Alison Jane

Resigned
Highland Archive Centre, InvernessIV3 5SS
Born June 1970
Director
Appointed 16 Feb 2016
Resigned 19 Mar 2025

MCARDLE, Elizabeth Jean

Resigned
Ardross Street, InvernessIV3 5NS
Born December 1935
Director
Appointed 23 Sept 2011
Resigned 09 Dec 2013

MCLACHLAN, Donald James

Resigned
Ardross Street, InvernessIV3 5NS
Born May 1961
Director
Appointed 28 Mar 2013
Resigned 21 Mar 2019

MCLACHLAN, Donald James

Resigned
Ardross Street, InvernessIV3 5NS
Born May 1961
Director
Appointed 23 Sept 2011
Resigned 06 Dec 2012

MURRAY, John

Resigned
Ardross Street, InvernessIV3 5NS
Born March 1968
Director
Appointed 21 Mar 2019
Resigned 27 Aug 2020

MURRAY, John

Resigned
Ardross Street, InvernessIV3 5NS
Born March 1968
Director
Appointed 08 Dec 2011
Resigned 25 Apr 2014

NEWTON, Freda Mae

Resigned
Ardross Street, InvernessIV3 5NS
Born November 1964
Director
Appointed 23 Aug 2016
Resigned 23 Jun 2021

NICOL, Kenneth Alexander John

Resigned
Highland Archive Centre, InvernessIV3 5SS
Born September 1961
Director
Appointed 23 Sept 2011
Resigned 19 Mar 2025

ROSS, William John

Resigned
Ardross Street, InvernessIV3 5NS
Born March 1957
Director
Appointed 22 Mar 2017
Resigned 14 Mar 2023

STRANG, Lesley Ann

Resigned
Highland Archive Centre, InvernessIV3 5SS
Born June 1982
Director
Appointed 01 Sept 2021
Resigned 29 Aug 2024

TATE, Mark Andrew

Resigned
Highland Archive Centre, InvernessIV3 5SS
Born April 1968
Director
Appointed 23 Aug 2016
Resigned 19 Mar 2025

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 23 Sept 2011
Resigned 23 Sept 2011

Persons with significant control

1

Ardross Street, InvernessIV3 5NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Memorandum Articles
11 February 2025
MAMA
Resolution
11 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Memorandum Articles
4 March 2016
MAMA
Resolution
4 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Move Registers To Sail Company
29 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
14 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
14 February 2012
CICCONCICCON
Resolution
14 February 2012
RESOLUTIONSResolutions
Memorandum Articles
7 February 2012
MEM/ARTSMEM/ARTS
Resolution
7 February 2012
RESOLUTIONSResolutions
Resolution
12 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
23 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2011
NEWINCIncorporation