HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED

Active Inverness

Real estate agencies

8 employees website.com
Property, infrastructure and construction PropTech platforms & marketplaces Real estate agencies
H

HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED

Real estate agencies

Founded 20 Jun 1986 Active Inverness, Scotland 8 employees website.com
Property, infrastructure and construction PropTech platforms & marketplaces Real estate agencies

Previous Company Names

INVERNESS SOLICITORS' PROPERTY CENTRE LIMITED 20 Jun 1986 — 1 Jul 1993
Accounts Submitted 13 Feb 2026 Next due 31 Mar 2027 10 months remaining
Confirmation Submitted 22 Dec 2025 Next due 26 Dec 2026 7 months remaining
Net assets £206K £34K 2025 year on year
Total assets £232K £32K 2025 year on year
Total Liabilities £26K £2K 2025 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Suite 242, 8 Church Street Inverness IV1 1EA Scotland

Telephone

0800 000 0000

Website

www.example.com

Full company profile for HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED (SC099700), an active property, infrastructure and construction company based in Inverness, Scotland. Incorporated 20 Jun 1986. Real estate agencies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£46.12k

Decreased by £30.23k (-40%)

Net Assets

£205.87k

Decreased by £34.09k (-14%)

Total Liabilities

£25.78k

Increased by £2.23k (+9%)

Turnover

N/A

Employees

8

Debt Ratio

11%

Increased by 2 (+22%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (8)

8 Active 12 Ceased

Alison Margaret Martin

British

Active
Notified 11 Dec 2016
Residence Scotland
DOB December 1967
Nature of Control
  • Significant Influence Or Control

Robert Findlay Boyd

British

Active
Notified 29 Mar 2021
Residence Scotland
DOB July 1978
Nature of Control
  • Significant Influence Or Control

Rebecca Fraser

British

Active
Notified 20 Feb 2024
Residence Scotland
DOB November 1992
Nature of Control
  • Significant Influence Or Control

Gemma Mcclelland

British

Active
Notified 20 Feb 2024
Residence Scotland
DOB December 1985
Nature of Control
  • Significant Influence Or Control

Laura Cormack

British

Active
Notified 20 Feb 2024
Residence Scotland
DOB January 1984
Nature of Control
  • Significant Influence Or Control

Mr Ian Donaldson

British

Active
Notified 11 Dec 2016
Residence Scotland
DOB March 1962
Nature of Control
  • Significant Influence Or Control

Marie Quickfall

British

Active
Notified 26 Feb 2019
Residence Scotland
DOB May 1978
Nature of Control
  • Significant Influence Or Control

Patricia Black

British

Active
Notified 29 Mar 2021
Residence Scotland
DOB February 1960
Nature of Control
  • Significant Influence Or Control

Nigel David Jones

Ceased 2 Aug 2017

Ceased

George Bruce Millar

Ceased 25 Feb 2020

Ceased

Rhona Jane Simpson

Ceased 26 Feb 2019

Ceased

Gary Angus Campbell

Ceased 23 Jun 2020

Ceased

Marie Quickfall

Ceased 26 Feb 2019

Ceased

Ewan Donald

Ceased 24 Apr 2024

Ceased

Fred Hugh Cameron Kelly

Ceased 26 Aug 2020

Ceased

Alida Delmaestro Bryce

Ceased 6 Jul 2021

Ceased

James Dunmore Hotchkis

Ceased 22 Feb 2022

Ceased

Chris David Brown Stuart

Ceased 31 Oct 2023

Ceased

Mrs Patricia Black

Ceased 15 Apr 2026

Ceased

Mrs Patricia Black

Ceased 15 Apr 2026

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2026OfficersTermination of Patricia Black as director on 15 Apr 2026
15 Apr 2026Persons With Significant ControlCessation of Patricia Black as a person with significant control on 15 Apr 2026
14 Apr 2026MortgageMortgage Satisfy Charge Full
13 Feb 2026AccountsAnnual accounts made up to 30 Jun 2025
22 Dec 2025Confirmation StatementConfirmation statement made on 12 Dec 2025 with no updates
15 Apr 2026 Officers

Termination of Patricia Black as director on 15 Apr 2026

15 Apr 2026 Persons With Significant Control

Cessation of Patricia Black as a person with significant control on 15 Apr 2026

14 Apr 2026 Mortgage

Mortgage Satisfy Charge Full

13 Feb 2026 Accounts

Annual accounts made up to 30 Jun 2025

22 Dec 2025 Confirmation Statement

Confirmation statement made on 12 Dec 2025 with no updates

Recent Activity

Latest Activity

Termination of Patricia Black as director on 15 Apr 2026

3 weeks ago on 15 Apr 2026

Cessation of Patricia Black as a person with significant control on 15 Apr 2026

3 weeks ago on 15 Apr 2026

Mortgage Satisfy Charge Full

3 weeks ago on 14 Apr 2026

Annual accounts made up to 30 Jun 2025

2 months ago on 13 Feb 2026

Confirmation statement made on 12 Dec 2025 with no updates

4 months ago on 22 Dec 2025