Background WavePink WaveYellow Wave

HIGHLAND CONSTRUCTION TRAINING GROUP LIMITED (SC498050)

HIGHLAND CONSTRUCTION TRAINING GROUP LIMITED (SC498050) is an active UK company. incorporated on 17 February 2015. with registered office in Isle Of Lewis. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HIGHLAND CONSTRUCTION TRAINING GROUP LIMITED has been registered for 11 years. Current directors include BELL, Graham Andrew, MORRISON, Brian Donald, PHILLIPS, Ian Donald and 2 others.

Company Number
SC498050
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2015
Age
11 years
Address
3b Achmore, Isle Of Lewis, HS2 9DU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BELL, Graham Andrew, MORRISON, Brian Donald, PHILLIPS, Ian Donald, SHARP, Sarah, YOUNG, Jennifer Blair
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND CONSTRUCTION TRAINING GROUP LIMITED

HIGHLAND CONSTRUCTION TRAINING GROUP LIMITED is an active company incorporated on 17 February 2015 with the registered office located in Isle Of Lewis. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HIGHLAND CONSTRUCTION TRAINING GROUP LIMITED was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

SC498050

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

3b Achmore Isle Of Lewis, HS2 9DU,

Previous Addresses

21 Bishops View Inverness IV3 8LJ
From: 20 April 2022To: 16 June 2025
28 Queensgate Inverness IV1 1YN
From: 17 February 2015To: 20 April 2022
Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Sept 17
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BELL, Graham Andrew

Active
Achmore, Isle Of LewisHS2 9DU
Born August 1967
Director
Appointed 02 Apr 2015

MORRISON, Brian Donald

Active
Achmore, Isle Of LewisHS2 9DU
Born May 1979
Director
Appointed 10 Mar 2017

PHILLIPS, Ian Donald

Active
Achmore, Isle Of LewisHS2 9DU
Born February 1975
Director
Appointed 02 Apr 2015

SHARP, Sarah

Active
Achmore, Isle Of LewisHS2 9DU
Born August 1994
Director
Appointed 04 Jul 2022

YOUNG, Jennifer Blair

Active
Achmore, Isle Of LewisHS2 9DU
Born March 1994
Director
Appointed 02 Feb 2024

BORTHWICK, Deborah

Resigned
Bishops View, InvernessIV3 8LJ
Secretary
Appointed 01 Apr 2022
Resigned 11 Apr 2023

MACLEOD & MACCALLUM

Resigned
Queensgate, InvernessIV1 1YN
Corporate secretary
Appointed 17 Feb 2015
Resigned 17 May 2016

MACLEOD & MACCALLUM LIMITED

Resigned
Queensgate, InvernessIV1 1DJ
Corporate secretary
Appointed 17 May 2016
Resigned 09 May 2022

BURTON, Kimberley Anne

Resigned
Queensgate, InvernessIV1 1YN
Born September 1979
Director
Appointed 02 Apr 2015
Resigned 10 Jan 2017

GILL, Robin Michael

Resigned
Queensgate, InvernessIV1 1DJ
Born January 1966
Director
Appointed 24 Aug 2017
Resigned 09 May 2022

HENDERSON, Graham

Resigned
Achmore, Isle Of LewisHS2 9DU
Born April 1959
Director
Appointed 02 Apr 2015
Resigned 01 Jan 2026

INNES, Brian James

Resigned
Achmore, Isle Of LewisHS2 9DU
Born December 1981
Director
Appointed 02 Feb 2024
Resigned 05 Mar 2026

JONKERS, Paul

Resigned
Bishops View, InvernessIV3 8LJ
Born September 1974
Director
Appointed 02 Feb 2024
Resigned 13 Feb 2025

MACKENZIE, Donald James

Resigned
Church Street, FortroseIV10 8TE
Born January 1955
Director
Appointed 17 Feb 2015
Resigned 10 Mar 2017

MACLENNAN, Barney Roddy

Resigned
Achmore, Isle Of LewisHS2 9DU
Born June 1978
Director
Appointed 09 May 2022
Resigned 05 Mar 2026

MATTHEW, Michael Craig

Resigned
Achmore, Isle Of LewisHS2 9DU
Born March 1980
Director
Appointed 09 May 2022
Resigned 01 Jan 2026

MCLAUGHLIN, Kevin

Resigned
Bishops View, InvernessIV3 8LJ
Born November 1980
Director
Appointed 09 May 2022
Resigned 10 Aug 2023

MULLINS, Liam Peter

Resigned
Bishops View, InvernessIV3 8LJ
Born June 1953
Director
Appointed 02 Apr 2015
Resigned 09 May 2022

SUTHERLAND, Zander

Resigned
Achmore, Isle Of LewisHS2 9DU
Born September 1987
Director
Appointed 02 Feb 2024
Resigned 05 Mar 2026

TORRANCE, Stuart Scott

Resigned
Bishops View, InvernessIV3 8LJ
Born December 1948
Director
Appointed 02 Apr 2015
Resigned 09 May 2022

WATSON, Yvonne Lesley

Resigned
Bishops View, InvernessIV3 8LJ
Born November 1971
Director
Appointed 01 Jun 2022
Resigned 07 Sept 2023
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
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
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Incorporation Company
17 February 2015
NEWINCIncorporation