HIGHLAND HERITAGE HOMES LTD.

HIGHLAND HERITAGE HOMES LTD.

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

    Company NameHIGHLAND HERITAGE HOMES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC215705
    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 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 AddressNo

    What were the previous names of HIGHLAND HERITAGE HOMES LTD.?

    Previous Company Names
    Company NameFromUntil
    CAMERON HOMES (SCOTLAND) LIMITEDApr 19, 2001Apr 19, 2001
    AC&H 119 LIMITEDFeb 13, 2001Feb 13, 2001

    What are the latest accounts for HIGHLAND HERITAGE HOMES LTD.?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for HIGHLAND HERITAGE HOMES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 13, 2018

    LRESSP

    Director's details changed for Mr David John Cameron on Feb 05, 2018

    2 pagesCH01

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    9 pagesAA

    Confirmation statement made on Jan 19, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2016

    6 pagesAA

    Annual return made up to Jan 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    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 pagesAD01

    Annual return made up to Jan 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 1,000
    SH01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Statement of capital following an allotment of shares on Sep 26, 2002

    • Capital: GBP 1,000
    2 pagesSH01

    Termination of appointment of James Pedrana as a director

    2 pagesTM01

    Termination of appointment of Donald Peteranna as a director

    2 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Jan 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Jan 19, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of HIGHLAND HERITAGE HOMES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLENNAN, Fiona
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    Secretary
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    British45638410002
    CAMERON, David John
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    Director
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    ScotlandBritish125212090002
    MACLENNAN, Fiona
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    Director
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    ScotlandBritish45638410002
    HAGGERTY, Jane
    11 Craig Na Gower Avenue
    PH22 1RW Aviemore
    Inverness Shire
    Secretary
    11 Craig Na Gower Avenue
    PH22 1RW Aviemore
    Inverness Shire
    British48346890001
    ARCHIBALD CAMPBELL & HARLEY
    37 Queen Street
    EH2 1JX Edinburgh
    Nominee Secretary
    37 Queen Street
    EH2 1JX Edinburgh
    900015860001
    PEDRANA, James Anthony
    Myrtlefield House
    Myrtlefield
    PH22 1RH Grampian Road
    Aviemore
    Director
    Myrtlefield House
    Myrtlefield
    PH22 1RH Grampian Road
    Aviemore
    ScotlandBritish101180100001
    PETERANNA, Donald Joseph
    Myrtlefield House
    Myrtlefield
    PH22 1RH Grampian Road
    Aviemore
    Director
    Myrtlefield House
    Myrtlefield
    PH22 1RH Grampian Road
    Aviemore
    ScotlandBritish506410001
    WALLACE, Andrew
    33 Morningside Drive
    EH10 5LZ Edinburgh
    Nominee Director
    33 Morningside Drive
    EH10 5LZ Edinburgh
    British900021580001

    Who are the persons with significant control of HIGHLAND HERITAGE HOMES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Cameron
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    Apr 06, 2016
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HIGHLAND HERITAGE HOMES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Macleod Hotels U.K. Limited
    Transactions
    • Dec 07, 2005Registration of a charge (410)
    • Jan 23, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2005Registration of a charge (410)
    • Apr 02, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2003Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 10, 2002Registration of a charge (410)
    • Apr 02, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 2001Registration of a charge (410)
    • Apr 05, 2014Satisfaction of a charge (MR04)

    Does HIGHLAND HERITAGE HOMES LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2018Commencement of winding up
    Nov 28, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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