UPLAND PROPERTIES (INVERNESS) LIMITED
Overview
| Company Name | UPLAND PROPERTIES (INVERNESS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC442790 |
| 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 UPLAND PROPERTIES (INVERNESS) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is UPLAND PROPERTIES (INVERNESS) 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 PROPERTIES (INVERNESS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HMS (952) LIMITED | Feb 14, 2013 | Feb 14, 2013 |
What are the latest accounts for UPLAND PROPERTIES (INVERNESS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for UPLAND PROPERTIES (INVERNESS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||||||
Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on Mar 23, 2015 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in part | 4 pages | MR04 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 7 pages | MG01s | ||||||||||||||
legacy | 6 pages | MG01s | ||||||||||||||
Appointment of Mr David John Cameron as a director | 3 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland* on Feb 22, 2013 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed hms (952) LIMITED\certificate issued on 22/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Hms Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Hms Directors Limited as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Donald Munro as a director | 1 pages | TM01 | ||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of UPLAND PROPERTIES (INVERNESS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, David John | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | 125212090001 | |||||||||
| HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||
| MUNRO, Donald John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | United Kingdom | British | 125965730001 | |||||||||
| HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735440001 |
Who are the persons with significant control of UPLAND PROPERTIES (INVERNESS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Upland Developments Limited | Apr 06, 2016 | Grampian Road PH22 1RH Aviemore Ff 111 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UPLAND PROPERTIES (INVERNESS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Apr 03, 2013 Delivered On Apr 10, 2013 | Satisfied | Amount secured Under the terms of the loan agreement | |
Short particulars 17 seafield road inverness INV12311. 50 seafield road inverness INV1519. Subjects lying to south east of stadium road inverness INV870. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 22, 2013 Delivered On Apr 10, 2013 | 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
| ||||
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