HIGHLAND HERITAGE HOMES LTD.
Overview
| Company Name | HIGHLAND HERITAGE HOMES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC215705 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HIGHLAND HERITAGE HOMES LTD.?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HIGHLAND HERITAGE HOMES LTD. located?
| Registered Office Address | 28 High Street IV12 4AU Nairn Nairnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HIGHLAND HERITAGE HOMES LTD.?
| Company Name | From | Until |
|---|---|---|
| CAMERON HOMES (SCOTLAND) LIMITED | Apr 19, 2001 | Apr 19, 2001 |
| AC&H 119 LIMITED | Feb 13, 2001 | Feb 13, 2001 |
What are the latest accounts for HIGHLAND HERITAGE HOMES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for HIGHLAND HERITAGE HOMES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH to 28 High Street Nairn Nairnshire IV12 4AU on Apr 05, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr David John Cameron on Feb 05, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on Jan 20, 2017 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from Myrtlefield House Myrtlefield Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on Mar 23, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 26, 2002
| 2 pages | SH01 | ||||||||||
Termination of appointment of James Pedrana as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Donald Peteranna as a director | 2 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of HIGHLAND HERITAGE HOMES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLENNAN, Fiona | Secretary | High Street IV12 4AU Nairn 28 Nairnshire | British | 45638410002 | ||||||
| CAMERON, David John | Director | High Street IV12 4AU Nairn 28 Nairnshire | Scotland | British | 125212090002 | |||||
| MACLENNAN, Fiona | Director | High Street IV12 4AU Nairn 28 Nairnshire | Scotland | British | 45638410002 | |||||
| HAGGERTY, Jane | Secretary | 11 Craig Na Gower Avenue PH22 1RW Aviemore Inverness Shire | British | 48346890001 | ||||||
| ARCHIBALD CAMPBELL & HARLEY | Nominee Secretary | 37 Queen Street EH2 1JX Edinburgh | 900015860001 | |||||||
| PEDRANA, James Anthony | Director | Myrtlefield House Myrtlefield PH22 1RH Grampian Road Aviemore | Scotland | British | 101180100001 | |||||
| PETERANNA, Donald Joseph | Director | Myrtlefield House Myrtlefield PH22 1RH Grampian Road Aviemore | Scotland | British | 506410001 | |||||
| WALLACE, Andrew | Nominee Director | 33 Morningside Drive EH10 5LZ Edinburgh | British | 900021580001 |
Who are the persons with significant control of HIGHLAND HERITAGE HOMES LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David John Cameron | Apr 06, 2016 | High Street IV12 4AU Nairn 28 Nairnshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does HIGHLAND HERITAGE HOMES LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Nov 23, 2005 Delivered On Dec 07, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Maple court hotel, 12 ness walk, inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 09, 2005 Delivered On Nov 12, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The property known as maple court hotel, 12 ness walk, inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 27, 2003 Delivered On Dec 11, 2003 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 16 acres of development land known as upper woodside, woodside of culloden, inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 29, 2002 Delivered On Dec 10, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The islands restaraunt, island bank road, inverness and other ground at island bank road, inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 12, 2001 Delivered On Apr 23, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HIGHLAND HERITAGE HOMES LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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