UPLAND HOMES AVIEMORE LIMITED
Overview
| Company Name | UPLAND HOMES AVIEMORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC277488 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UPLAND HOMES AVIEMORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TULLOCH HOMES EXPRESS (AVIEMORE) LIMITED | Jun 23, 2008 | Jun 23, 2008 |
| ARGYLL HOMES MANAGEMENT LIMITED | Sep 21, 2005 | Sep 21, 2005 |
| CONON BRAE CONSULTANCY LIMITED | Jan 10, 2005 | Jan 10, 2005 |
| HMS (577) LIMITED | Dec 16, 2004 | Dec 16, 2004 |
What are the latest accounts for UPLAND HOMES AVIEMORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for UPLAND HOMES AVIEMORE LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for UPLAND HOMES AVIEMORE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||||||
Director's details changed for David John Cameron on Feb 05, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed tulloch homes express (aviemore) LIMITED\certificate issued on 19/11/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of UPLAND HOMES AVIEMORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, David John | Director | Grampian Road PH22 1RH Aviemore Myrtlefield House Inverness-Shire | Scotland | British | 125212090002 | |||||
| MACLENNAN, Fiona | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | 45638410002 | |||||
| CAMERON, James | Secretary | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | 167096120001 | |||||||
| SUTHERLAND, Caroline Anne | Secretary | Slackbuie Way Fairways IV2 6AT Inverness 29 United Kingdom | British | 87534020003 | ||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
| BRAZIER, Stephen Harvey | Director | Russett House, 8 Main Drive SL9 7PS Gerrards Cross Buckinghamshire | England | British | 100183520001 | |||||
| COLLINS, Gillian Anne | Director | 2 Silistria Drive GU21 2TL Woking Surrey | British | 86441230001 | ||||||
| FRASER, George Gabriel | Director | Stoneyfield House Stoneyfield Business Park IV2 7PA Inverness | Scotland | British | 50219540001 | |||||
| GRANT, Alexander James | Director | 1 Elmwood Avenue Milton Of Leys IV2 6HE Inverness Inverness Shire | Uk | British | 113195780001 | |||||
| GRANT, Alexander James | Director | 52 Wester Inshes Court IV2 5HS Inverness Inverness Shire | British | 107801990001 | ||||||
| MARSHALL, Alyson | Director | 8 Blackthorn Avenue G66 4BZ Kirkintilloch Lanarkshire | Scotland | British | 116919700001 | |||||
| SEYMOUR, Simon Richard | Director | 55 Osborne Road GU14 6AP Farnborough Hampshire | United Kingdom | British | 72876670001 | |||||
| SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | 1321720003 | |||||
| HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||
| HMS SECRETARIES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Upland Developments Limited | Apr 06, 2016 | Cairngorm Technology Park PH22 1PB Aviemore Spey House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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