UPLAND HOMES AVIEMORE LIMITED

UPLAND HOMES AVIEMORE LIMITED

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

    Company NameUPLAND HOMES AVIEMORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC277488
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of UPLAND HOMES AVIEMORE LIMITED?

    • Development of building projects (41100) / Construction

    Where is UPLAND HOMES AVIEMORE 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 UPLAND HOMES AVIEMORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLOCH HOMES EXPRESS (AVIEMORE) LIMITEDJun 23, 2008Jun 23, 2008
    ARGYLL HOMES MANAGEMENT LIMITEDSep 21, 2005Sep 21, 2005
    CONON BRAE CONSULTANCY LIMITEDJan 10, 2005Jan 10, 2005
    HMS (577) LIMITEDDec 16, 2004Dec 16, 2004

    What are the latest accounts for UPLAND HOMES AVIEMORE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for UPLAND HOMES AVIEMORE LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2026
    Next Confirmation Statement DueDec 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2025
    OverdueNo

    What are the latest filings for UPLAND HOMES AVIEMORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Dec 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    10 pagesAA

    Confirmation statement made on Dec 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Dec 16, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    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

    Confirmation statement made on Dec 16, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Dec 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1,000
    SH01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Certificate of change of name

    Company name changed tulloch homes express (aviemore) LIMITED\certificate issued on 19/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 19, 2015

    Change of name notice

    CONNOT

    Who are the officers of UPLAND HOMES AVIEMORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, David John
    Grampian Road
    PH22 1RH Aviemore
    Myrtlefield House
    Inverness-Shire
    Director
    Grampian Road
    PH22 1RH Aviemore
    Myrtlefield House
    Inverness-Shire
    ScotlandBritish125212090002
    MACLENNAN, Fiona
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritish45638410002
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    167096120001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    British87534020003
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    BRAZIER, Stephen Harvey
    Russett House, 8 Main Drive
    SL9 7PS Gerrards Cross
    Buckinghamshire
    Director
    Russett House, 8 Main Drive
    SL9 7PS Gerrards Cross
    Buckinghamshire
    EnglandBritish100183520001
    COLLINS, Gillian Anne
    2 Silistria Drive
    GU21 2TL Woking
    Surrey
    Director
    2 Silistria Drive
    GU21 2TL Woking
    Surrey
    British86441230001
    FRASER, George Gabriel
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Director
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    ScotlandBritish50219540001
    GRANT, Alexander James
    1 Elmwood Avenue
    Milton Of Leys
    IV2 6HE Inverness
    Inverness Shire
    Director
    1 Elmwood Avenue
    Milton Of Leys
    IV2 6HE Inverness
    Inverness Shire
    UkBritish113195780001
    GRANT, Alexander James
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    Director
    52 Wester Inshes Court
    IV2 5HS Inverness
    Inverness Shire
    British107801990001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritish116919700001
    SEYMOUR, Simon Richard
    55 Osborne Road
    GU14 6AP Farnborough
    Hampshire
    Director
    55 Osborne Road
    GU14 6AP Farnborough
    Hampshire
    United KingdomBritish72876670001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Who are the persons with significant control of UPLAND HOMES AVIEMORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upland Developments Limited
    Cairngorm Technology Park
    PH22 1PB Aviemore
    Spey House
    Scotland
    Apr 06, 2016
    Cairngorm Technology Park
    PH22 1PB Aviemore
    Spey House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc055492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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