Background WavePink WaveYellow Wave

HIGHLAND RURAL LIMITED (SC668160)

HIGHLAND RURAL LIMITED (SC668160) is an active UK company. incorporated on 21 July 2020. with registered office in Forfar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HIGHLAND RURAL LIMITED has been registered for 5 years. Current directors include BOWMAN, Mary Anna Mckenzie, CLIFF, Philippa Mary Carmel, FRASER, Nigel James.

Company Number
SC668160
Status
active
Type
ltd
Incorporated
21 July 2020
Age
5 years
Address
Westby, Forfar, DD8 1BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOWMAN, Mary Anna Mckenzie, CLIFF, Philippa Mary Carmel, FRASER, Nigel James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND RURAL LIMITED

HIGHLAND RURAL LIMITED is an active company incorporated on 21 July 2020 with the registered office located in Forfar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HIGHLAND RURAL LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

SC668160

LTD Company

Age

5 Years

Incorporated 21 July 2020

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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Westby 64 West High Street Forfar, DD8 1BJ,

Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Share Issue
Dec 20
Director Joined
Feb 21
Owner Exit
Sept 22
Director Left
Mar 25
Director Left
Mar 25
New Owner
Jul 25
New Owner
Jul 25
Director Joined
Apr 26
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOWMAN, Mary Anna Mckenzie

Active
64 West High Street, ForfarDD8 1BJ
Born August 1994
Director
Appointed 31 Mar 2026

CLIFF, Philippa Mary Carmel

Active
Bailechaul Road, DingwallIV15 9TP
Born August 1982
Director
Appointed 19 Nov 2020

FRASER, Nigel James

Active
Guisachan, CannichIV4 7LY
Born December 1979
Director
Appointed 21 Dec 2020

FYALL, John

Resigned
64 West High Street, ForfarDD8 1BJ
Born January 1977
Director
Appointed 21 Jul 2020
Resigned 28 Feb 2025

MACPHERSON, Grant

Resigned
Ballechaul Road, DingwallIV15 9TP
Born June 1967
Director
Appointed 19 Nov 2020
Resigned 28 Feb 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Philippa Mary Carmel Cliff

Active
64 West High Street, ForfarDD8 1BJ
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2025

Mr Nigel James Fraser

Active
64 West High Street, ForfarDD8 1BJ
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2025

Mr John Fyall

Ceased
Newmachar, AberdeenAB21 0RP
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2020
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Memorandum Articles
9 April 2026
MAMA
Resolution
9 April 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Memorandum Articles
7 December 2023
MAMA
Resolution
7 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 February 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
23 December 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Incorporation Company
21 July 2020
NEWINCIncorporation