HIGHLAND HOUSE DEVELOPMENTS LIMITED

HIGHLAND HOUSE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHIGHLAND HOUSE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC271805
    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 HIGHLAND HOUSE DEVELOPMENTS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is HIGHLAND HOUSE DEVELOPMENTS LIMITED located?

    Registered Office Address
    23-25 23-25 Stevenson Street
    PA34 5NA Oban
    Argyll
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND HOUSE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRKMONT LIMITEDAug 10, 2004Aug 10, 2004

    What are the latest accounts for HIGHLAND HOUSE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for HIGHLAND HOUSE DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HIGHLAND HOUSE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Aug 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of John Duncan Macgregor as a director on Jul 28, 2014

    1 pagesTM01

    Annual return made up to Aug 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 2
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Aug 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Simon Peter Silcock on Nov 01, 2013

    2 pagesCH01

    Director's details changed for John Duncan Macgregor on Nov 01, 2013

    2 pagesCH01

    Secretary's details changed for Simon Peter Silcock on Nov 01, 2013

    1 pagesCH03

    Registered office address changed from * Argyllshire Gathering Halls Breadalbane Street Oban Argyll PA34 5NZ* on Nov 04, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Aug 10, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Aug 10, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Aug 10, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of HIGHLAND HOUSE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILCOCK, Simon Peter
    23-25 Stevenson Street
    PA34 5NA Oban
    23-25
    Argyll
    United Kingdom
    Secretary
    23-25 Stevenson Street
    PA34 5NA Oban
    23-25
    Argyll
    United Kingdom
    BritishDiver100031160003
    SILCOCK, Simon Peter
    23-25 Stevenson Street
    PA35 5NA Oban
    23-25
    Argyll
    United Kingdom
    Director
    23-25 Stevenson Street
    PA35 5NA Oban
    23-25
    Argyll
    United Kingdom
    UkBritishProperty Developer100031160003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MACGREGOR, John Duncan
    23-25 Stevenson Street
    PA34 5NA Oban
    23-25
    Argyll
    United Kingdom
    Director
    23-25 Stevenson Street
    PA34 5NA Oban
    23-25
    Argyll
    United Kingdom
    UkBritishProperty Developer100031000004
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does HIGHLAND HOUSE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 19, 2005
    Delivered On Oct 22, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Former croft known as brochroy (otherwise bruachrue), taynuilt, argyll extending to 1.12 hectare or thereby.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Oct 22, 2005Registration of a charge (410)
    • Dec 23, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 25, 2005
    Delivered On Sep 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Sep 01, 2005Registration of a charge (410)
    • Dec 23, 2008Statement of satisfaction of a charge in full or part (419a)

    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