HIGHLANDS & ISLANDS PROPERTIES LIMITED
Overview
Company Name | HIGHLANDS & ISLANDS PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC295344 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HIGHLANDS & ISLANDS PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
RAPSON PROPERTIES LTD. | Jan 12, 2006 | Jan 12, 2006 |
What are the latest accounts for HIGHLANDS & ISLANDS PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for HIGHLANDS & ISLANDS PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge SC2953440009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2953440010 in full | 1 pages | MR04 | ||||||||||
Director's details changed for David John Cameron on Feb 05, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 10 pages | AA | ||||||||||
Registration of charge SC2953440010, created on May 19, 2017 | 4 pages | MR01 | ||||||||||
Registration of charge SC2953440009, created on May 19, 2017 | 4 pages | MR01 | ||||||||||
Registration of charge SC2953440007, created on May 15, 2017 | 14 pages | MR01 | ||||||||||
Registration of charge SC2953440008, created on May 15, 2017 | 14 pages | MR01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HIGHLANDS & ISLANDS PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACLENNAN, Fiona | Secretary | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | British | Chartered Accountant | 45638410002 | |||||
CAMERON, David John | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | Company Director | 125212090002 | ||||
RAPSON, Robert Newton | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | United Kingdom | British | Student | 156846230001 | ||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
RAPSON, Alexander Henderson | Director | Myrtlefield House Grampian Road PH22 1RH Aviemore | Scotland | British | Director | 79523200001 | ||||
RAPSON, Robert Newton | Director | Myrtlefield House Grampian Road PH22 1RH Aviemore | United Kingdom | British | Student | 156846230001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of HIGHLANDS & ISLANDS PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Newton Rapson | Apr 06, 2016 | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does HIGHLANDS & ISLANDS PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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