ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED

ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED

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

    Company NameARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC354186
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (766) LIMITEDJan 29, 2009Jan 29, 2009

    What are the latest accounts for ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 09, 2020

    LRESSP

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Anne Marquis Sutherland as a director on Jul 01, 2020

    1 pagesTM01

    Termination of appointment of Caroline Anne Sutherland as a director on Jul 01, 2020

    1 pagesTM01

    Termination of appointment of Catriona Gayle Sutherland as a director on Jul 01, 2020

    1 pagesTM01

    Termination of appointment of Alan Munro Cameron as a director on Jul 01, 2020

    1 pagesTM01

    Termination of appointment of Caroline Anne Sutherland as a secretary on Jul 01, 2020

    1 pagesTM02

    Termination of appointment of Donna Fraser as a director on Jul 01, 2020

    1 pagesTM01

    Termination of appointment of George Gabriel Fraser as a director on Jun 22, 2020

    1 pagesTM01

    Satisfaction of charge SC3541860004 in full

    4 pagesMR04

    Satisfaction of charge SC3541860003 in full

    1 pagesMR04

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jan 29, 2017 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Jan 29, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishDirector1321720003
    SUTHERLAND, Caroline Anne
    House
    Culduthel
    IV2 6AE Inverness
    Old Town Of Leys Farm
    United Kingdom
    Secretary
    House
    Culduthel
    IV2 6AE Inverness
    Old Town Of Leys Farm
    United Kingdom
    BritishSolicitor87534020003
    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
    CAMERON, Alan Munro
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    Inverness-Shire
    Director
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    Inverness-Shire
    United KingdomBritishNone60593100001
    FRASER, Donna
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    Inverness-Shire
    Director
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    Inverness-Shire
    ScotlandBritishNone50219490001
    FRASER, George Gabriel
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    Inverness-Shire
    Director
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    Inverness-Shire
    ScotlandBritishNone50219540001
    MUNRO, Donald John
    49 Sutherland Drive
    Pollokshields
    G41 4ET Glasgow
    Director
    49 Sutherland Drive
    Pollokshields
    G41 4ET Glasgow
    United KingdomBritishSolicitor125965730001
    SUTHERLAND, Anne Marquis
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    Inverness-Shire
    Director
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    Inverness-Shire
    ScotlandBritishNone19289030001
    SUTHERLAND, Caroline Anne
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    Inverness-Shire
    Director
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    Inverness-Shire
    United KingdomBritishNone87534020003
    SUTHERLAND, Catriona Gayle
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    Inverness-Shire
    Director
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    Inverness-Shire
    United KingdomBritishNone152180590001
    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

    Who are the persons with significant control of ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Fraser Sutherland
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    C/O Johnston Carmichael
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2014Registration of a charge (MR01)
    • Jun 06, 2020Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 28, 2014Registration of a charge (MR01)
    • Apr 20, 2020Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 11, 2010Registration of a charge (MG01s)
    • Sep 27, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 11, 2010Registration of a charge (MG01s)
    • Mar 04, 2015Satisfaction of a charge (MR04)

    Does ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2020Commencement of winding up
    Oct 05, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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