WEST HIGHLAND PROPERTIES LIMITED: Filings

  • Overview

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

    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

    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