HIGHLAND PROPERTIES GROUP LIMITED

HIGHLAND PROPERTIES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHIGHLAND PROPERTIES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC165975
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HIGHLAND PROPERTIES GROUP LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HIGHLAND PROPERTIES GROUP LIMITED located?

    Registered Office Address
    Eastfield House
    35 Eastfield Road
    EH28 8LS Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND PROPERTIES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND PROPERTIES (SCOTLAND) LIMITEDMay 24, 1996May 24, 1996

    What are the latest accounts for HIGHLAND PROPERTIES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HIGHLAND PROPERTIES GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for HIGHLAND PROPERTIES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2023

    11 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Gogar Mains House Gogar Mains Road Edinburgh EH12 9BP to Eastfield House 35 Eastfield Road Edinburgh EH28 8LS on Nov 15, 2023

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2022

    11 pagesAA

    Confirmation statement made on May 24, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    11 pagesAA

    Termination of appointment of Peter Joshua Thomas Gammell as a director on Aug 11, 2022

    1 pagesTM01

    Termination of appointment of James Edward Bowring Gammell as a director on Aug 11, 2022

    1 pagesTM01

    Notification of Highland Properties Group (Holdings) Limited as a person with significant control on Aug 11, 2022

    2 pagesPSC02

    Cessation of Glasgow Gait Development Limited as a person with significant control on Aug 11, 2022

    1 pagesPSC07

    Notification of Glasgow Gait Development Limited as a person with significant control on Aug 10, 2022

    2 pagesPSC02

    Cessation of Roderick John Paterson as a person with significant control on Aug 10, 2022

    1 pagesPSC07

    Confirmation statement made on May 24, 2022 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Accounts for a small company made up to Sep 30, 2020

    12 pagesAA

    Confirmation statement made on May 24, 2021 with updates

    5 pagesCS01

    Appointment of Mr Julian Darwell-Stone as a director on Jan 22, 2021

    2 pagesAP01

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    11 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Who are the officers of HIGHLAND PROPERTIES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Karen Ann
    Rhymers Mill Cottage
    Mill Road
    TD4 6DG Earlston
    Berwickshire
    Secretary
    Rhymers Mill Cottage
    Mill Road
    TD4 6DG Earlston
    Berwickshire
    BritishFinancial Controller87224650001
    DARWELL-STONE, Julian
    35 Eastfield Road
    EH28 8LS Edinburgh
    Eastfield House
    Scotland
    Director
    35 Eastfield Road
    EH28 8LS Edinburgh
    Eastfield House
    Scotland
    ScotlandBritishCompany Director86267370003
    PATERSON, Roderick John
    Birch House
    2b Craiglockhart Drive North
    EH14 1HS Edinburgh
    Director
    Birch House
    2b Craiglockhart Drive North
    EH14 1HS Edinburgh
    ScotlandBritishSurveyor45695580001
    LAWSON, Roderick Graham
    Woodstone House
    Kippen
    FK8 3JB Stirlingshire
    Secretary
    Woodstone House
    Kippen
    FK8 3JB Stirlingshire
    British24016110001
    MCALLISTER, Heather
    40 Harris Close
    Newton Mearns
    G77 6TU Glasgow
    Strathclyde
    Secretary
    40 Harris Close
    Newton Mearns
    G77 6TU Glasgow
    Strathclyde
    British53877890001
    PATERSON, Roderick John
    Birch House
    2b Craiglockhart Drive North
    EH14 1HS Edinburgh
    Secretary
    Birch House
    2b Craiglockhart Drive North
    EH14 1HS Edinburgh
    BritishChartered Surveyor45695580001
    PATERSON, Roderick John
    Birch House
    2b Craiglockhart Drive North
    EH14 1HS Edinburgh
    Secretary
    Birch House
    2b Craiglockhart Drive North
    EH14 1HS Edinburgh
    BritishChartered Surveyor45695580001
    GALLOWAY, Claude
    1 Springfield Grange
    Blackness Road
    EH49 7HA Linlithgow
    West Lothian
    Director
    1 Springfield Grange
    Blackness Road
    EH49 7HA Linlithgow
    West Lothian
    BritishDirector946980002
    GAMMELL, James Edward Bowring
    Alrick Glenisla
    PH11 8PJ Blairgowrie
    Perthshire
    Director
    Alrick Glenisla
    PH11 8PJ Blairgowrie
    Perthshire
    ScotlandBritishDirector/Farmer239050001
    GAMMELL, James Gilbert Sydney
    Foxhall
    EH29 9ER Kirkliston
    West Lothian
    Director
    Foxhall
    EH29 9ER Kirkliston
    West Lothian
    BritishAccountant130980001
    GAMMELL, Peter Joshua Thomas
    32 Riley Road
    Claremont
    6010
    Australia
    Director
    32 Riley Road
    Claremont
    6010
    Australia
    AustraliaAustralianChartered Accountant63890500001
    LAWSON, Roderick Graham
    Woodstone House
    Kippen
    FK8 3JB Stirlingshire
    Director
    Woodstone House
    Kippen
    FK8 3JB Stirlingshire
    United KingdomBritishChartered Accountant24016110001
    MCCLAY, Andrew Paul
    10 Bankton Court
    EH54 9DH Livingston
    West Lothian
    Director
    10 Bankton Court
    EH54 9DH Livingston
    West Lothian
    BritishChartered Surveyor142029290001

    Who are the persons with significant control of HIGHLAND PROPERTIES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gogar Mains Farm Road
    EH12 9BP Edinburgh
    Gogar Mains Farm
    Scotland
    Aug 11, 2022
    Gogar Mains Farm Road
    EH12 9BP Edinburgh
    Gogar Mains Farm
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc732083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gogar Mains Road
    EH12 9BP Edinburgh
    Gogar Mains House
    Scotland
    Aug 10, 2022
    Gogar Mains Road
    EH12 9BP Edinburgh
    Gogar Mains House
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc731780
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Roderick John Paterson
    Gogar Mains Road
    EH12 9BP Edinburgh
    Gogar Mains House
    May 24, 2017
    Gogar Mains Road
    EH12 9BP Edinburgh
    Gogar Mains House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does HIGHLAND PROPERTIES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rental guarantee
    Created On Oct 03, 2001
    Delivered On Oct 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The guarantee all sums assured by it and all bonuses and benefits which may arise. The assignors whole right title and interest present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 2001Registration of a charge (410)
    • May 26, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 27, 2001
    Delivered On Jul 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.0063 hectares of ground lying on the south west side of hamilton road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2001Registration of a charge (410)
    • May 26, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 09, 2000
    Delivered On Aug 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground to the north side of london road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 16, 2000Registration of a charge (410)
    • May 26, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 06, 2000
    Delivered On Jun 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3.522HA of ground at london road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 2000Registration of a charge (410)
    • May 26, 2022Satisfaction of a charge (MR04)
    Floating charge
    Created On May 26, 2000
    Delivered On Jun 05, 2000
    Satisfied
    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
    • Jun 05, 2000Registration of a charge (410)
    • May 26, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 12, 1996
    Delivered On Jun 28, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The chiswick roundabout, great west road, chiswick, london.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 28, 1996Registration of a charge (410)
    • May 01, 1998Statement that part or whole of property from a floating charge has been released (419b)
    • May 26, 2022Satisfaction of a charge (MR04)

    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