UPLAND PROPERTIES (INVERNESS) LIMITED

UPLAND PROPERTIES (INVERNESS) LIMITED

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

    Company NameUPLAND PROPERTIES (INVERNESS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC442790
    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 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 AddressNo

    What were the previous names of UPLAND PROPERTIES (INVERNESS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (952) LIMITEDFeb 14, 2013Feb 14, 2013

    What are the latest accounts for UPLAND PROPERTIES (INVERNESS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for UPLAND PROPERTIES (INVERNESS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Feb 29, 2016

    6 pagesAA

    Annual return made up to Feb 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 2
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    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 pagesAD01

    Annual return made up to Feb 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 2
    SH01

    Satisfaction of charge 1 in part

    4 pagesMR04

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to Feb 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 2
    SH01

    legacy

    7 pagesMG01s

    legacy

    6 pagesMG01s

    Appointment of Mr David John Cameron as a director

    3 pagesAP01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registered office address changed from * the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland* on Feb 22, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed hms (952) LIMITED\certificate issued on 22/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 22, 2013

    Change company name resolution on Feb 22, 2013

    RES15
    change-of-nameFeb 22, 2013

    Change of name by resolution

    NM01

    Termination of appointment of Hms Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Hms Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Donald Munro as a director

    1 pagesTM01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 14, 2013

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of UPLAND PROPERTIES (INVERNESS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, David John
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritishProperty Developer/Investor125212090001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    MUNRO, Donald John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    United KingdomBritishSolicitor125965730001
    HMS DIRECTORS LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC160661
    138735440001

    Who are the persons with significant control of UPLAND PROPERTIES (INVERNESS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upland Developments Limited
    Grampian Road
    PH22 1RH Aviemore
    Ff 111
    Scotland
    Apr 06, 2016
    Grampian Road
    PH22 1RH Aviemore
    Ff 111
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc055492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does UPLAND PROPERTIES (INVERNESS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • First Contruction Limited
    Transactions
    • Apr 10, 2013Registration of a charge (MG01s)
    • Feb 05, 2015Satisfaction of a charge in part (MR04)
    • Dec 04, 2015Satisfaction of a charge (MR04)
    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
    • First Construction Limited
    Transactions
    • Apr 10, 2013Registration of a charge (MG01s)
    • Dec 04, 2015Satisfaction of a charge (MR04)

    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