ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED
Overview
Company Name | ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC354186 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED located?
Registered Office Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place AB10 1YL Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED?
Company Name | From | Until |
---|---|---|
HMS (766) LIMITED | Jan 29, 2009 | Jan 29, 2009 |
What are the latest accounts for ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Oldtown of Leys House Culduthel Inverness IV2 6AE Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Sep 10, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Anne Marquis Sutherland as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Anne Sutherland as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catriona Gayle Sutherland as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Munro Cameron as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Anne Sutherland as a secretary on Jul 01, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Donna Fraser as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Gabriel Fraser as a director on Jun 22, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC3541860004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC3541860003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Registered office address changed from Oldtown of Leys Farm Culduthel Inverness Inverness-Shire IV2 6AE to Oldtown of Leys House Culduthel Inverness IV2 6AE on Jun 12, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | Director | 1321720003 | ||||
SUTHERLAND, Caroline Anne | Secretary | House Culduthel IV2 6AE Inverness Old Town Of Leys Farm United Kingdom | British | Solicitor | 87534020003 | |||||
HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
CAMERON, Alan Munro | Director | Culduthel IV2 6AE Inverness Oldtown Of Leys Farm Inverness-Shire | United Kingdom | British | None | 60593100001 | ||||
FRASER, Donna | Director | Culduthel IV2 6AE Inverness Oldtown Of Leys Farm Inverness-Shire | Scotland | British | None | 50219490001 | ||||
FRASER, George Gabriel | Director | Culduthel IV2 6AE Inverness Oldtown Of Leys Farm Inverness-Shire | Scotland | British | None | 50219540001 | ||||
MUNRO, Donald John | Director | 49 Sutherland Drive Pollokshields G41 4ET Glasgow | United Kingdom | British | Solicitor | 125965730001 | ||||
SUTHERLAND, Anne Marquis | Director | Culduthel IV2 6AE Inverness Oldtown Of Leys Farm Inverness-Shire | Scotland | British | None | 19289030001 | ||||
SUTHERLAND, Caroline Anne | Director | Culduthel IV2 6AE Inverness Oldtown Of Leys Farm Inverness-Shire | United Kingdom | British | None | 87534020003 | ||||
SUTHERLAND, Catriona Gayle | Director | Culduthel IV2 6AE Inverness Oldtown Of Leys Farm Inverness-Shire | United Kingdom | British | None | 152180590001 | ||||
HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 |
Who are the persons with significant control of ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Fraser Sutherland | Jan 01, 2017 | Bishop's Court 29 Albyn Place AB10 1YL Aberdeen C/O Johnston Carmichael | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 09, 2014 Delivered On Sep 13, 2014 | Satisfied | ||
Brief description The subjects known as and forming clava house, cradlehall business park, inverness (title number INV24572). Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 21, 2014 Delivered On Aug 28, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 05, 2010 Delivered On Oct 11, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.41 hectares or thereby known as block A2 and surrounds the northside site of cradlehall business park inverness inv 24572. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 28, 2010 Delivered On Oct 11, 2010 | 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
|
Does ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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