HIGHLAND PROPERTIES GROUP LIMITED
Overview
Company Name | HIGHLAND PROPERTIES GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC165975 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HIGHLAND PROPERTIES GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HIGHLAND PROPERTIES (SCOTLAND) LIMITED | May 24, 1996 | May 24, 1996 |
What are the latest accounts for HIGHLAND PROPERTIES GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HIGHLAND PROPERTIES GROUP LIMITED?
Last Confirmation Statement Made Up To | May 24, 2025 |
---|---|
Next Confirmation Statement Due | Jun 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2024 |
Overdue | No |
What are the latest filings for HIGHLAND PROPERTIES GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2023 | 11 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Sep 30, 2022 | 11 pages | AA | ||
Confirmation statement made on May 24, 2023 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 11 pages | AA | ||
Termination of appointment of Peter Joshua Thomas Gammell as a director on Aug 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Edward Bowring Gammell as a director on Aug 11, 2022 | 1 pages | TM01 | ||
Notification of Highland Properties Group (Holdings) Limited as a person with significant control on Aug 11, 2022 | 2 pages | PSC02 | ||
Cessation of Glasgow Gait Development Limited as a person with significant control on Aug 11, 2022 | 1 pages | PSC07 | ||
Notification of Glasgow Gait Development Limited as a person with significant control on Aug 10, 2022 | 2 pages | PSC02 | ||
Cessation of Roderick John Paterson as a person with significant control on Aug 10, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on May 24, 2022 with updates | 5 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Sep 30, 2020 | 12 pages | AA | ||
Confirmation statement made on May 24, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Julian Darwell-Stone as a director on Jan 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2019 | 11 pages | AA | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HIGHLAND PROPERTIES GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICHARDSON, Karen Ann | Secretary | Rhymers Mill Cottage Mill Road TD4 6DG Earlston Berwickshire | British | Financial Controller | 87224650001 | |||||
DARWELL-STONE, Julian | Director | 35 Eastfield Road EH28 8LS Edinburgh Eastfield House Scotland | Scotland | British | Company Director | 86267370003 | ||||
PATERSON, Roderick John | Director | Birch House 2b Craiglockhart Drive North EH14 1HS Edinburgh | Scotland | British | Surveyor | 45695580001 | ||||
LAWSON, Roderick Graham | Secretary | Woodstone House Kippen FK8 3JB Stirlingshire | British | 24016110001 | ||||||
MCALLISTER, Heather | Secretary | 40 Harris Close Newton Mearns G77 6TU Glasgow Strathclyde | British | 53877890001 | ||||||
PATERSON, Roderick John | Secretary | Birch House 2b Craiglockhart Drive North EH14 1HS Edinburgh | British | Chartered Surveyor | 45695580001 | |||||
PATERSON, Roderick John | Secretary | Birch House 2b Craiglockhart Drive North EH14 1HS Edinburgh | British | Chartered Surveyor | 45695580001 | |||||
GALLOWAY, Claude | Director | 1 Springfield Grange Blackness Road EH49 7HA Linlithgow West Lothian | British | Director | 946980002 | |||||
GAMMELL, James Edward Bowring | Director | Alrick Glenisla PH11 8PJ Blairgowrie Perthshire | Scotland | British | Director/Farmer | 239050001 | ||||
GAMMELL, James Gilbert Sydney | Director | Foxhall EH29 9ER Kirkliston West Lothian | British | Accountant | 130980001 | |||||
GAMMELL, Peter Joshua Thomas | Director | 32 Riley Road Claremont 6010 Australia | Australia | Australian | Chartered Accountant | 63890500001 | ||||
LAWSON, Roderick Graham | Director | Woodstone House Kippen FK8 3JB Stirlingshire | United Kingdom | British | Chartered Accountant | 24016110001 | ||||
MCCLAY, Andrew Paul | Director | 10 Bankton Court EH54 9DH Livingston West Lothian | British | Chartered Surveyor | 142029290001 |
Who are the persons with significant control of HIGHLAND PROPERTIES GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Highland Properties Group (Holdings) Limited | Aug 11, 2022 | Gogar Mains Farm Road EH12 9BP Edinburgh Gogar Mains Farm Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Glasgow Gait Development Limited | Aug 10, 2022 | Gogar Mains Road EH12 9BP Edinburgh Gogar Mains House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Roderick John Paterson | May 24, 2017 | Gogar Mains Road EH12 9BP Edinburgh Gogar Mains House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does HIGHLAND PROPERTIES GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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