Background WavePink WaveYellow Wave

HIGHLAND ENDURO CLUB LTD (SC639191)

HIGHLAND ENDURO CLUB LTD (SC639191) is an active UK company. incorporated on 19 August 2019. with registered office in Beauly. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HIGHLAND ENDURO CLUB LTD has been registered for 6 years. Current directors include BROWN, Mitchell Myles, DAVIDSON, Cameron Glen, MAIR, James Gavin.

Company Number
SC639191
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 2019
Age
6 years
Address
Hollies Seaview, Beauly, IV4 7AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROWN, Mitchell Myles, DAVIDSON, Cameron Glen, MAIR, James Gavin
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND ENDURO CLUB LTD

HIGHLAND ENDURO CLUB LTD is an active company incorporated on 19 August 2019 with the registered office located in Beauly. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HIGHLAND ENDURO CLUB LTD was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

SC639191

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 19 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Hollies Seaview Dunmore Beauly, IV4 7AB,

Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MACKAY, Craig William

Active
Woodside Crescent, NairnIV12 4SX
Secretary
Appointed 19 Aug 2019

BROWN, Mitchell Myles

Active
Cameron Road, NairnIV12 5NS
Born February 1983
Director
Appointed 23 Feb 2020

DAVIDSON, Cameron Glen

Active
Russell Place, NairnIV12 5PH
Born December 1953
Director
Appointed 19 Aug 2019

MAIR, James Gavin

Active
Seaview, BeaulyIV4 7AB
Born September 1958
Director
Appointed 19 Aug 2019

LITTLE, John Hamilton

Resigned
South Troves, ElginIV30 8RD
Born May 1935
Director
Appointed 19 Aug 2019
Resigned 22 Sept 2019

MACKAY, Craig William

Resigned
Woodside Crescent, NairnIV12 4SX
Born August 1977
Director
Appointed 01 Sept 2019
Resigned 07 Oct 2025
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
4 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Incorporation Company
19 August 2019
NEWINCIncorporation