HIGHLANDS & ISLANDS PROPERTIES LIMITED

HIGHLANDS & ISLANDS PROPERTIES LIMITED

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

    Company NameHIGHLANDS & ISLANDS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC295344
    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 HIGHLANDS & ISLANDS PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HIGHLANDS & ISLANDS 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 HIGHLANDS & ISLANDS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPSON PROPERTIES LTD.Jan 12, 2006Jan 12, 2006

    What are the latest accounts for HIGHLANDS & ISLANDS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for HIGHLANDS & ISLANDS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge SC2953440009 in full

    1 pagesMR04

    Satisfaction of charge SC2953440010 in full

    1 pagesMR04

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

    2 pagesCH01

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    10 pagesAA

    Registration of charge SC2953440010, created on May 19, 2017

    4 pagesMR01

    Registration of charge SC2953440009, created on May 19, 2017

    4 pagesMR01

    Registration of charge SC2953440007, created on May 15, 2017

    14 pagesMR01

    Registration of charge SC2953440008, created on May 15, 2017

    14 pagesMR01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Registered office address changed from Spey House Cairngorm Technology Park Aviemore Inverness-Shire PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on Jan 20, 2017

    2 pagesAD01

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore Inverness-Shire PH22 1PB on Jan 18, 2016

    1 pagesAD01

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

    7 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 100
    SH01

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

    4 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Jan 31, 2013

    6 pagesAA

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

    5 pagesAR01

    Who are the officers of HIGHLANDS & ISLANDS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLENNAN, Fiona
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Secretary
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    BritishChartered Accountant45638410002
    CAMERON, David John
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritishCompany Director125212090002
    RAPSON, Robert Newton
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    United KingdomBritishStudent156846230001
    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
    RAPSON, Alexander Henderson
    Myrtlefield House
    Grampian Road
    PH22 1RH Aviemore
    Director
    Myrtlefield House
    Grampian Road
    PH22 1RH Aviemore
    ScotlandBritishDirector79523200001
    RAPSON, Robert Newton
    Myrtlefield House
    Grampian Road
    PH22 1RH Aviemore
    Director
    Myrtlefield House
    Grampian Road
    PH22 1RH Aviemore
    United KingdomBritishStudent156846230001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of HIGHLANDS & ISLANDS PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Newton Rapson
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Apr 06, 2016
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HIGHLANDS & ISLANDS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 19, 2017
    Delivered On May 31, 2017
    Satisfied
    Brief description
    All and whole the subjects known as and forming 2 baron taylors street, inverness, IV1 1QL being the subjects registered in the land register of scotland under title number INV491.
    Persons Entitled
    • Henderson Limited
    Transactions
    • May 31, 2017Registration of a charge (MR01)
    • Mar 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 19, 2017
    Delivered On May 31, 2017
    Satisfied
    Brief description
    All and whole the subjects known as and forming 2 baron taylors street, inverness, IV1 1QL being the subjects registered in the land register of scotland under title number INV491.
    Persons Entitled
    • Upland Developments Limited
    Transactions
    • May 31, 2017Registration of a charge (MR01)
    • Mar 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 15, 2017
    Delivered On May 17, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Henderson Limited
    Transactions
    • May 17, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 15, 2017
    Delivered On May 17, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Upland Developments Limited
    Transactions
    • May 17, 2017Registration of a charge (MR01)
    Standard security
    Created On Dec 21, 2012
    Delivered On Jan 04, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Janetstown industrial estate thurso lying to the north of the road from reay to thurso CTH2221.
    Persons Entitled
    • Highlands and Islands Enterprise
    Transactions
    • Jan 04, 2013Registration of a charge (MG01s)
    • Dec 23, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 12, 2011
    Delivered On Dec 15, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 baron taylors street inverness INV491.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 15, 2011Registration of a charge (MG01s)
    • Feb 18, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 28, 2011
    Delivered On Dec 10, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 10, 2011Registration of a charge (MG01s)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 18, 2006
    Delivered On Dec 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8/14A church street and 2 baron taylors court inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2006Registration of a charge (410)
    • Dec 15, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 05, 2006
    Delivered On Dec 13, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Depot at 1 seafield road, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 13, 2006Registration of a charge (410)
    • Feb 06, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Nov 27, 2006
    Delivered On Dec 06, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2006Registration of a charge (410)
    • Dec 15, 2011Statement of satisfaction of a floating charge (MG03s)

    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