WEST HIGHLAND PROPERTIES LIMITED
Overview
| Company Name | WEST HIGHLAND PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC263381 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST HIGHLAND PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is WEST HIGHLAND PROPERTIES LIMITED located?
| Registered Office Address | First Floor 111 Grampian Road PH22 1RH Aviemore Inverness-Shire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST HIGHLAND PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACPHEE (8) LIMITED | Feb 12, 2004 | Feb 12, 2004 |
What are the latest accounts for WEST HIGHLAND PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for WEST HIGHLAND PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 9 pages | AA | ||||||||||
Director's details changed for Gordon Allan Mackintosh Munro on Dec 12, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Cameron on Feb 05, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Spey House Cairngorm Technology Park Aviemore Inverness-Shire PH22 1PB Scotland to 111 Grampian Road Aviemore PH22 1RH | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 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 Feb 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Myrtlefield House Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland to Spey House Cairngorm Technology Park Aviemore Inverness-Shire PH22 1PB | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Alexander James Grant on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Macphee & Partners as a secretary on Jan 14, 2014 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Myrtlefield House 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 Feb 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 12, 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 Feb 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Macphee & Partners Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland | 1 pages | AD02 | ||||||||||
Who are the officers of WEST HIGHLAND PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, David John | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | 125212090002 | |||||||||||
| FRASER, George Gabriel | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | 50219540001 | |||||||||||
| GRANT, Alexander James | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | United Kingdom | British | 113195780003 | |||||||||||
| MUNRO, Gordon Allan Mackintosh | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | 1078800001 | |||||||||||
| MACPHEE & PARTNERS | Nominee Secretary | An Aird PH33 6BL Fort William Airds House Invernessshire United Kingdom |
| 900027980001 | ||||||||||||
| CAMERON, Neil Stuart | Director | Grampian Road PH22 1RH Aviemore Myrtlefield House | Scotland | British | 34848670001 | |||||||||||
| PEDRANA, James | Director | Grianaig House PA81 5SX Daliburgh South Uist | British | 902830001 | ||||||||||||
| PETERANNA, Donald Joseph | Director | 239 Garryhallie HS8 5SX Lochboisdale Isle Of South Uist | Scotland | British | 506410001 | |||||||||||
| SUTHERLAND, David Fraser | Director | Grampian Road PH22 1RH Aviemore Myrtlefield House | Scotland | British | 1321720003 | |||||||||||
| MACPHEE NOMINEES LIMITED | Nominee Director | Airds House An Aird PH33 6BL Fort William Invernessshire | 900027970001 |
Who are the persons with significant control of WEST HIGHLAND PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tulloch Limited | Apr 06, 2016 | Stoneyfield IV2 7PA Inverness Stoneyfield House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WEST HIGHLAND PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Jul 24, 2007 Delivered On Aug 08, 2007 | 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
| ||||
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