HIGHLAND HERITAGE HOMES LTD.: Filings

  • Overview

    Company NameHIGHLAND HERITAGE HOMES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC215705
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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