The Ultimate Highland Experience Limited

General information

Name:

The Ultimate Highland Experience Ltd

Office Address:

6 Atholl Crescent PH1 5JN Perth

Number: SC294344

Incorporation date: 2005-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC294344 is the registration number assigned to The Ultimate Highland Experience Limited. It was registered as a Private Limited Company on 2005-12-12. It has been operating in this business for 19 years. The enterprise could be found at 6 Atholl Crescent in Perth. The head office's area code assigned to this place is PH1 5JN. The enterprise's principal business activity number is 79120 and has the NACE code: Tour operator activities. Sat, 31st Dec 2022 is the last time account status updates were filed.

The Ultimate Highland Experience Ltd is a medium-sized vehicle operator with the licence number PM1055249. The firm has three transport operating centres in the country. In their subsidiary in Edinburgh on West Harbour Road, 24 machines are available. The centre in Inverness on Stadium Road has 3 machines, and the centre in Inverness on Longman Drive is equipped with 3 machines.

In order to meet the requirements of its clientele, this particular limited company is consistently improved by a number of two directors who are Elizabeth B. and Michael B.. Their work been of pivotal use to the limited company since 2015. Furthermore, the director's duties are often backed by a secretary - Michael B., who joined the limited company on 2011-02-22.

Financial data based on annual reports

Company staff

Elizabeth B.

Role: Director

Appointed: 12 January 2015

Latest update: 12 February 2024

Michael B.

Role: Secretary

Appointed: 22 February 2011

Latest update: 12 February 2024

Michael B.

Role: Director

Appointed: 12 December 2005

Latest update: 12 February 2024

People with significant control

Executives with significant control over the firm are: Elizabeth B. owns 1/2 or less of company shares. Michael B. owns over 1/2 to 3/4 of company shares .

Elizabeth B.
Notified on 12 December 2016
Nature of control:
1/2 or less of shares
Michael B.
Notified on 12 December 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 25 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 April 2013
Annual Accounts 18 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 February 2014

Company Vehicle Operator Data

Units 3 & 4

Address

West Harbour Road

City

Edinburgh

Postal code

EH5 1PP

No. of Vehicles

24

Caledonian Stadium

Address

Stadium Road

City

Inverness

Postal code

IV1 1FF

No. of Vehicles

3

Unit A Limited

Address

Longman Drive

City

Inverness

Postal code

IV1 1SU

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

C/o Turcan Connell Princes Exchange 1 Earl Grey Street

Post code:

EH3 9EE

City / Town:

Edinburgh

HQ address,
2013

Address:

C/o Turcan Connell Princes Exchange 1 Earl Grey Street

Post code:

EH3 9EE

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 79120 : Tour operator activities
18
Company Age

Closest Companies - by postcode