HIGHMORE HOMES NORTH LIMITED

HIGHMORE HOMES NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHIGHMORE HOMES NORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC116856
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HIGHMORE HOMES NORTH LIMITED?

    • (4521) /

    Where is HIGHMORE HOMES NORTH LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    Ten George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHMORE HOMES NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENMORE HOMES NORTH LIMITEDMay 19, 2006May 19, 2006
    A B HAMILTON HOMES LIMITEDAug 26, 1994Aug 26, 1994
    A.B. HAMILTON HOLDINGS LIMITEDJul 01, 1990Jul 01, 1990
    HAMILTON KIER HOLDINGS LIMITEDMay 04, 1989May 04, 1989
    RASSIG LIMITEDMar 16, 1989Mar 16, 1989

    What are the latest accounts for HIGHMORE HOMES NORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2007

    What are the latest filings for HIGHMORE HOMES NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    6 pages2.26B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Registered office address changed from 28 Stafford Street Edinburgh Midlothian EH3 7BD on Dec 22, 2009

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of affairs with form 2.13B(Scot)

    16 pages2.15B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Statement of administrator's proposal

    20 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages410(Scot)

    Who are the officers of HIGHMORE HOMES NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Anne Elizabeth
    Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    13
    Midlothian
    Secretary
    Ramsay Crescent
    Mayfield
    EH22 5RA Dalkeith
    13
    Midlothian
    British74781620001
    MEGAN, Michael Francis
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    Director
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    EnglandIrishAccountant46067860003
    REID, Andrew Richard
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    Director
    4 Summerfield Road
    Cumbernauld
    G67 4PA Glasgow
    Lanarkshire
    ScotlandBritishDirector145630001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    GIBSON, David Ian
    51 Moraine Drive
    G15 6EY Glasgow
    Lanarkshire
    Secretary
    51 Moraine Drive
    G15 6EY Glasgow
    Lanarkshire
    British1339180001
    STEWART, Iain Macleod
    46 Ormonde Avenue
    G44 3QZ Glasgow
    Lanarkshire
    Secretary
    46 Ormonde Avenue
    G44 3QZ Glasgow
    Lanarkshire
    British1350990001
    ARMSTRONG, David Smith
    19 Coney Park
    FK7 9LU Stirling
    Stirlingshire
    Director
    19 Coney Park
    FK7 9LU Stirling
    Stirlingshire
    BritishCo Director1265530001
    BOYD, Kenneth Watson
    8 Ettrick Loan
    EH10 5EP Edinburgh
    Director
    8 Ettrick Loan
    EH10 5EP Edinburgh
    ScotlandBritishCo Director1265810003
    BRUCE, Graeme Murray
    152 Bath Street
    G2 4TB Glasgow
    Lanarkshire
    Director
    152 Bath Street
    G2 4TB Glasgow
    Lanarkshire
    BritishSolicitor737410001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    GIBSON, David Ian
    51 Moraine Drive
    G15 6EY Glasgow
    Lanarkshire
    Director
    51 Moraine Drive
    G15 6EY Glasgow
    Lanarkshire
    BritishCompany Director1339180001
    HAMILTON, John
    3 Mar Drive
    Bearsden
    G61 3LY Glasgow
    Lanarkshire
    Director
    3 Mar Drive
    Bearsden
    G61 3LY Glasgow
    Lanarkshire
    BritishCo Director41952840001
    LOGAN, Ian
    5 Flemington Court
    Greystone Park
    ML10 6FL Strathaven
    Director
    5 Flemington Court
    Greystone Park
    ML10 6FL Strathaven
    United KingdomBritishQuantity Surveyor26405300002
    THOMSON, William George Ritchie
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    Director
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    ScotlandBritishChartered Accountant72331280002
    WILKINSON, Charles George
    Gilbury
    30 Riverside Road West Moors
    BH22 0LQ Ferndown
    Dorset
    Director
    Gilbury
    30 Riverside Road West Moors
    BH22 0LQ Ferndown
    Dorset
    United KingdomBritishDirector47095110003

    Does HIGHMORE HOMES NORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 03, 2008
    Delivered On Jun 12, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Forthbank industrial estate, the shore, alloa CLK4134.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 12, 2008Registration of a charge (410)
    Standard security
    Created On Nov 13, 2007
    Delivered On Nov 15, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The ramada jarvis hotel, cloch road, gourock REN42341 REN42064 subjects known as dunvegan avenue, gourock.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 15, 2007Registration of a charge (410)
    Standard security
    Created On Sep 07, 2007
    Delivered On Sep 14, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2.329 hectares to south of bowhouse road, alloa, clackmannan CLK4779.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 14, 2007Registration of a charge (410)
    Standard security
    Created On Apr 18, 2007
    Delivered On Apr 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.79 hectares on north side of old shettleston road & west side of earnside street, glasgow GLA110581.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 24, 2007Registration of a charge (410)
    Standard security
    Created On Oct 11, 2006
    Delivered On Oct 24, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Part of those subjects at granton, edinburgh MID15716.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 2006Registration of a charge (410)
    Standard security
    Created On Oct 11, 2006
    Delivered On Oct 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development site known as plot 29 granton edinburgh MID95919.
    Persons Entitled
    • Kenmore Investments Limited
    Transactions
    • Oct 21, 2006Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 11, 2006
    Delivered On Oct 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development site known as plot 29 granton, edinburgh MID95919.
    Persons Entitled
    • Lochay Investments Limited
    Transactions
    • Oct 21, 2006Registration of a charge (410)
    • Sep 11, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 11, 2006
    Delivered On Oct 14, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at granton, edinburgh MID15716.
    Persons Entitled
    • Port Greenwich Limited
    Transactions
    • Oct 14, 2006Registration of a charge (410)
    • Sep 11, 2007Registration of a charge
    Floating charge
    Created On Oct 03, 2006
    Delivered On Oct 04, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 2006Registration of a charge (410)
    • Oct 10, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 16, 2005
    Delivered On Sep 06, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Bakery site, 19 murano street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 2005Registration of a charge (410)
    Standard security
    Created On Oct 11, 2004
    Delivered On Oct 22, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 16 september 2004
    Short particulars
    Lochside service station, 1439 cumbernauld road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 2004Registration of a charge (410)
    Standard security
    Created On Oct 07, 2004
    Delivered On Oct 14, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 20 september 2004
    Short particulars
    32 silverwells crescent, bothwell.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2004Registration of a charge (410)
    Standard security
    Created On Sep 03, 2004
    Delivered On Sep 24, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Site 1, part of mcghee & sons limited, bakery site, 19 murano street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 24, 2004Registration of a charge (410)
    Standard security
    Created On Jul 08, 2004
    Delivered On Jul 27, 2004
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 24 march 2004
    Short particulars
    Area of ground 5.5932 hectares (otherwise 13.82 acres) at jenny moore's road, st. Boswells, roxburghshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2004Registration of a charge (410)
    Standard security
    Created On May 13, 2004
    Delivered On May 26, 2004
    Outstanding
    Amount secured
    All sums due in terms of personal bond dated 8 april 2004
    Short particulars
    629.1 square metres at duff street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 26, 2004Registration of a charge (410)
    Standard security
    Created On Dec 19, 2003
    Delivered On Jan 09, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1365 square metres & 127 square metres at duff street & northcote street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 09, 2004Registration of a charge (410)
    Standard security
    Created On Oct 13, 2003
    Delivered On Oct 30, 2003
    Outstanding
    Amount secured
    All sums due in terms of the personal bond dated 1 august 2003
    Short particulars
    Land at carlisle road, ferniegair, hamilton.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 30, 2003Registration of a charge (410)
    Standard security
    Created On Oct 17, 2002
    Delivered On Oct 29, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 13 august 2002
    Short particulars
    Area of ground of 8637.2 square metres at craigowmill, kinross.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 2002Registration of a charge (410)
    • Mar 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 06, 2002
    Delivered On Sep 18, 2002
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 30 april 2002
    Short particulars
    36 newbattle terrace, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 18, 2002Registration of a charge (410)
    • Mar 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 30, 2002
    Delivered On Aug 06, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at 40-44 duff street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 06, 2002Registration of a charge (410)
    Standard security
    Created On Jun 28, 2002
    Delivered On Jul 09, 2002
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 20 may 2002
    Short particulars
    Area of ground lying to the east of perth road and south of emma lane, rosemount, blairgowrie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 2002Registration of a charge (410)
    • Mar 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 18, 2001
    Delivered On Jan 04, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 eldindean place, bonnyrigg.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 04, 2002Registration of a charge (410)
    • Mar 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 09, 2001
    Delivered On Oct 29, 2001
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 14 september 2001
    Short particulars
    Area of ground at quarryhead, 107, 109 and 113 high street, bonnyrigg, midlothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 2001Registration of a charge (410)
    • Mar 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 13, 2000
    Delivered On Nov 02, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Steading and access road at drem farm, east lothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 02, 2000Registration of a charge (410)
    • Mar 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 27, 2000
    Delivered On Aug 14, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at eyre place & logan street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 14, 2000Registration of a charge (410)
    • Feb 13, 2002Statement of satisfaction of a charge in full or part (419a)

    Does HIGHMORE HOMES NORTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2013Administration ended
    Nov 26, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Thomas Merchant Burton
    Ernst & Young
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ernst & Young
    Ten George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    practitioner
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0