HIGHLAND PROPERTIES DEVELOPMENTS LIMITED
Overview
Company Name | HIGHLAND PROPERTIES DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC222303 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HIGHLAND PROPERTIES DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HIGHLAND PROPERTIES DEVELOPMENTS 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 DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HIGHLAND RESIDENTIAL DEVELOPMENTS LIMITED | Apr 16, 2010 | Apr 16, 2010 |
HIGHLAND PROPERTIES ASSETS (SOUTH GYLE) LIMITED | Oct 26, 2001 | Oct 26, 2001 |
DMWS 519 LIMITED | Aug 17, 2001 | Aug 17, 2001 |
What are the latest accounts for HIGHLAND PROPERTIES DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HIGHLAND PROPERTIES DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Aug 17, 2025 |
---|---|
Next Confirmation Statement Due | Aug 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 17, 2024 |
Overdue | No |
What are the latest filings for HIGHLAND PROPERTIES DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed highland residential developments LIMITED\certificate issued on 01/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Change of details for Highland Properties Group Ltd as a person with significant control on Aug 10, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 17, 2022 with updates | 6 pages | CS01 | ||||||||||
Second filing for the termination of Ian Eric Ivory as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the termination of James Edward Bowring Gammell as a director | 5 pages | RP04TM01 | ||||||||||
Termination of appointment of James Edward Bowring Gammell as a director on Aug 11, 2022 | 1 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Eric Ivory as a director on Aug 11, 2022 | 1 pages | TM01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2021 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Gordon John Millar Keir as a director on May 05, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Robert Kennedy Dalziel as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Who are the officers of HIGHLAND PROPERTIES DEVELOPMENTS 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 | |||||
PATERSON, Roderick John | Director | Birch House 2b Craiglockhart Drive North EH14 1HS Edinburgh | Scotland | British | Chartered Surveyor | 45695580001 | ||||
RICHARDSON, Karen Ann | Director | Rhymers Mill Cottage Mill Road TD4 6DG Earlston Berwickshire | United Kingdom | British | Financial Controller | 87224650001 | ||||
PATERSON, Roderick John | Secretary | Birch House 2b Craiglockhart Drive North EH14 1HS Edinburgh | British | Chartered Surveyor | 45695580001 | |||||
DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
DALZIEL, Martin Robert Kennedy | Director | 8 Newlands EH27 8LR Kirknewton West Lothian | United Kingdom | British | Chartered Surveyor | 80335480001 | ||||
GAMMELL, James Edward Bowring | Director | Alrick Glenisla PH11 8PJ Blairgowrie Perthshire | Scotland | British | Farmer | 239050001 | ||||
IVORY, Ian Eric | Director | Ruthven House Ruthven PH12 8RF Blairgowrie Perthshire | United Kingdom | British | Farmer And Land Owner | 69668870001 | ||||
IVORY, Ian Eric | Director | Ruthven House Ruthven PH12 8RF Blairgowrie Perthshire | United Kingdom | British | Farmer And Land Owner | 69668870001 | ||||
KEIR, Gordon John Millar | Director | 42 Kilbarchan Road PA11 3EZ Bridge Of Weir Renfrewshire | United Kingdom | British | Chartered Surveyor | 80335540002 | ||||
YOUNG, Eric Macfie | Director | Ingsay 43 Stirling Road Trinity EH5 3JB Edinburgh | Scotland | British | Chartered Surveyor | 27202570003 | ||||
DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of HIGHLAND PROPERTIES DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Highland Properties Group Ltd | Aug 17, 2016 | Gogar Mains Road EH12 9BP Edinburgh Gogar Mains House Scotland | No | ||||
| |||||||
Natures of Control
|
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