WEST HIGHLAND PROPERTIES LIMITED

WEST HIGHLAND PROPERTIES LIMITED

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

    Company NameWEST HIGHLAND PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC263381
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WEST HIGHLAND PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACPHEE (8) LIMITEDFeb 12, 2004Feb 12, 2004

    What are the latest accounts for WEST HIGHLAND PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for WEST HIGHLAND PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Feb 28, 2018

    9 pagesAA

    Director's details changed for Gordon Allan Mackintosh Munro on Dec 12, 2017

    2 pagesCH01

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

    2 pagesCH01

    Confirmation statement made on Feb 12, 2018 with no updates

    3 pagesCS01

    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 pagesAD02

    Total exemption full accounts made up to Feb 28, 2017

    9 pagesAA

    Confirmation statement made on Feb 12, 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 Feb 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 100
    SH01

    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 pagesAD02

    Director's details changed for Mr Alexander James Grant on Jan 01, 2016

    2 pagesCH01

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

    6 pagesAA

    Termination of appointment of Macphee & Partners as a secretary on Jan 14, 2014

    1 pagesTM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    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 pagesAD01

    Annual return made up to Feb 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Annual return made up to Feb 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Annual return made up to Feb 12, 2013 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from C/O Macphee & Partners Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland

    1 pagesAD02

    Who are the officers of WEST HIGHLAND PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, David John
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritish125212090002
    FRASER, George Gabriel
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritish50219540001
    GRANT, Alexander James
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    United KingdomBritish113195780003
    MUNRO, Gordon Allan Mackintosh
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritish1078800001
    MACPHEE & PARTNERS
    An Aird
    PH33 6BL Fort William
    Airds House
    Invernessshire
    United Kingdom
    Nominee Secretary
    An Aird
    PH33 6BL Fort William
    Airds House
    Invernessshire
    United Kingdom
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    900027980001
    CAMERON, Neil Stuart
    Grampian Road
    PH22 1RH Aviemore
    Myrtlefield House
    Director
    Grampian Road
    PH22 1RH Aviemore
    Myrtlefield House
    ScotlandBritish34848670001
    PEDRANA, James
    Grianaig House
    PA81 5SX Daliburgh
    South Uist
    Director
    Grianaig House
    PA81 5SX Daliburgh
    South Uist
    British902830001
    PETERANNA, Donald Joseph
    239 Garryhallie
    HS8 5SX Lochboisdale
    Isle Of South Uist
    Director
    239 Garryhallie
    HS8 5SX Lochboisdale
    Isle Of South Uist
    ScotlandBritish506410001
    SUTHERLAND, David Fraser
    Grampian Road
    PH22 1RH Aviemore
    Myrtlefield House
    Director
    Grampian Road
    PH22 1RH Aviemore
    Myrtlefield House
    ScotlandBritish1321720003
    MACPHEE NOMINEES LIMITED
    Airds House
    An Aird
    PH33 6BL Fort William
    Invernessshire
    Nominee Director
    Airds House
    An Aird
    PH33 6BL Fort William
    Invernessshire
    900027970001

    Who are the persons with significant control of WEST HIGHLAND PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tulloch Limited
    Stoneyfield
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc125792
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does WEST HIGHLAND PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 08, 2007Registration of a charge (410)
    • Apr 21, 2015Satisfaction of a charge (MR04)

    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