Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIGHMORE HOMES LIMITED
Company Information for

HIGHMORE HOMES LIMITED

TEN GEORGE STREET, EDINBURGH, EH2,
Company Registration Number
SC214983
Private Limited Company
Dissolved

Dissolved 2013-09-18

Company Overview

About Highmore Homes Ltd
HIGHMORE HOMES LIMITED was founded on 2001-01-22 and had its registered office in Ten George Street. The company was dissolved on the 2013-09-18 and is no longer trading or active.

Key Data
Company Name
HIGHMORE HOMES LIMITED
 
Legal Registered Office
TEN GEORGE STREET
EDINBURGH
 
Previous Names
KENMORE HOMES LIMITED09/02/2008
LEDGE 575 LIMITED20/02/2001
Filing Information
Company Number SC214983
Date formed 2001-01-22
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-07-31
Date Dissolved 2013-09-18
Type of accounts GROUP
Last Datalog update: 2015-05-30 14:22:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HIGHMORE HOMES LIMITED
The following companies were found which have the same name as HIGHMORE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHMORE HOMES (THAMESMEAD) LIMITED 60-62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ Dissolved Company formed on the 2003-02-14
HIGHMORE HOMES (UK) LIMITED ERNST & YOUNG LLP TEN TEN GEORGE STREET EDINBURGH EH2 2DZ Dissolved Company formed on the 2003-10-06
HIGHMORE HOMES NORTH LIMITED ERNST & YOUNG LLP TEN GEORGE STREET TEN GEORGE STREET EDINBURGH EH2 2DZ Dissolved Company formed on the 1989-03-16

Company Officers of HIGHMORE HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH TAYLOR
Company Secretary 2001-03-13
PETER GRIFFITHS GUBB
Director 2007-09-07
MICHAEL FRANCIS MEGAN
Director 2007-09-07
ANDREW RICHARD REID
Director 2003-11-10
KEITH DESMOND WOODS
Director 2007-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES GEORGE WILKINSON
Director 2003-11-10 2008-08-15
RONALD GEORGE HANNA
Director 2005-11-11 2007-09-07
JOHN ANTHONY BINGHAM KENNEDY
Director 2001-03-13 2007-09-07
WILLIAM GEORGE RITCHIE THOMSON
Director 2001-03-13 2007-09-07
KIM ALAN PRICHARD
Director 2003-11-10 2006-03-31
LEDINGHAM CHALMERS
Nominated Secretary 2001-01-22 2001-03-13
DURANO LIMITED
Nominated Director 2001-01-22 2001-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH TAYLOR HIGHMORE HOMES NORTH LIMITED Company Secretary 2006-02-23 CURRENT 1989-03-16 Dissolved 2013-09-18
ANNE ELIZABETH TAYLOR PLENDACRE HIGHMORE ONE LIMITED Company Secretary 2005-11-29 CURRENT 2005-10-21 Dissolved 2013-09-18
ANNE ELIZABETH TAYLOR TIME & TIDE HIGHMORE ONE LIMITED Company Secretary 2005-11-29 CURRENT 2005-10-21 Dissolved 2013-09-18
ANNE ELIZABETH TAYLOR KINGS SQUARE AVENUE LIMITED Company Secretary 2004-12-21 CURRENT 2004-07-26 Dissolved 2017-06-13
ANNE ELIZABETH TAYLOR NAILSEA (KIRKCUDBRIGHT) LIMITED Company Secretary 2004-11-12 CURRENT 2004-09-06 Dissolved 2013-09-18
ANNE ELIZABETH TAYLOR HIGHMORE HOMES (UK) LIMITED Company Secretary 2003-11-17 CURRENT 2003-10-06 Dissolved 2013-12-20
ANNE ELIZABETH TAYLOR HIGHMORE HOMES (THAMESMEAD) LIMITED Company Secretary 2003-04-08 CURRENT 2003-02-14 Dissolved 2016-12-27
ANNE ELIZABETH TAYLOR HIGHMORE RESIDENTIAL LIMITED Company Secretary 2001-04-25 CURRENT 2000-04-13 Dissolved 2015-03-11
PETER GRIFFITHS GUBB WHARF HILL LTD Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-06-17
MICHAEL FRANCIS MEGAN SONOMA HOTELS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-02-09
MICHAEL FRANCIS MEGAN NAILSEA (KIRKCUDBRIGHT) LIMITED Director 2008-08-15 CURRENT 2004-09-06 Dissolved 2013-09-18
MICHAEL FRANCIS MEGAN HIGHMORE HOMES NORTH LIMITED Director 2008-08-15 CURRENT 1989-03-16 Dissolved 2013-09-18
MICHAEL FRANCIS MEGAN PLENDACRE HIGHMORE ONE LIMITED Director 2008-08-15 CURRENT 2005-10-21 Dissolved 2013-09-18
MICHAEL FRANCIS MEGAN HIGHMORE RESIDENTIAL LIMITED Director 2008-08-15 CURRENT 2000-04-13 Dissolved 2015-03-11
MICHAEL FRANCIS MEGAN HIGHMORE HOMES (THAMESMEAD) LIMITED Director 2008-08-15 CURRENT 2003-02-14 Dissolved 2016-12-27
MICHAEL FRANCIS MEGAN KINGS SQUARE AVENUE LIMITED Director 2008-08-15 CURRENT 2004-07-26 Dissolved 2017-06-13
MICHAEL FRANCIS MEGAN HIGHMORE HOMES (UK) LIMITED Director 2008-08-05 CURRENT 2003-10-06 Dissolved 2013-12-20
MICHAEL FRANCIS MEGAN BEEZER (NO.1) LIMITED Director 2003-09-17 CURRENT 2003-07-06 Dissolved 2017-01-17
ANDREW RICHARD REID LOCH ESK HOMES LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
ANDREW RICHARD REID LOCHAY HOMES LIMITED Director 2010-07-27 CURRENT 2009-12-10 Active
ANDREW RICHARD REID KINGS SQUARE AVENUE LIMITED Director 2008-08-15 CURRENT 2004-07-26 Dissolved 2017-06-13
ANDREW RICHARD REID SOUTHPLACE HOMES (SCOTLAND) LIMITED Director 2006-04-28 CURRENT 2006-01-26 Dissolved 2013-12-20
ANDREW RICHARD REID HIGHMORE HOMES NORTH LIMITED Director 2006-02-23 CURRENT 1989-03-16 Dissolved 2013-09-18
ANDREW RICHARD REID NAILSEA (KIRKCUDBRIGHT) LIMITED Director 2006-01-31 CURRENT 2004-09-06 Dissolved 2013-09-18
ANDREW RICHARD REID PLENDACRE HIGHMORE ONE LIMITED Director 2005-11-29 CURRENT 2005-10-21 Dissolved 2013-09-18
ANDREW RICHARD REID HIGHMORE HOMES (UK) LIMITED Director 2003-11-17 CURRENT 2003-10-06 Dissolved 2013-12-20
ANDREW RICHARD REID HIGHMORE RESIDENTIAL LIMITED Director 2003-11-10 CURRENT 2000-04-13 Dissolved 2015-03-11
ANDREW RICHARD REID HIGHMORE HOMES (THAMESMEAD) LIMITED Director 2003-04-08 CURRENT 2003-02-14 Dissolved 2016-12-27
KEITH DESMOND WOODS SONOMA HOTELS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-02-09
KEITH DESMOND WOODS ABBEYFIELD NEWBURY SOCIETY LIMITED(THE) Director 2008-09-10 CURRENT 1961-06-16 Active
KEITH DESMOND WOODS BEEZER (NO.1) LIMITED Director 2003-09-17 CURRENT 2003-07-06 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-182.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-06-142.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-12-202.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-12-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-06-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-01-272.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-12-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-06-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-12-202.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-12-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-06-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2009-12-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2009-12-222.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-12-162.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-08-142.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2009-06-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2008-12-312.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-11-242.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 28 STAFFORD STREET EDINBURGH EH3 7BD
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR CHARLES WILKINSON
2008-02-11CERTNMCOMPANY NAME CHANGED KENMORE HOMES LIMITED CERTIFICATE ISSUED ON 09/02/08
2008-02-11363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-02-08353LOCATION OF REGISTER OF MEMBERS
2007-12-27RES12VARYING SHARE RIGHTS AND NAMES
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-12RES12VARYING SHARE RIGHTS AND NAMES
2007-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-03-30225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07
2007-03-29RES12VARYING SHARE RIGHTS AND NAMES
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-22363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-07-2688(2)RAD 28/06/06--------- £ SI 200@1=200 £ IC 9600/9800
2006-06-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-07169£ IC 9900/9600 31/03/06 £ SR 300@1=300
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-04-06288bDIRECTOR RESIGNED
2006-02-27363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-31288aNEW DIRECTOR APPOINTED
2005-04-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-02-14363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-05-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-05-1488(2)RAD 10/11/03--------- £ SI 4467@1
2004-05-1488(2)RAD 10/11/03--------- £ SI 4467@1
2004-05-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-07363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-02-0188(2)RAD 26/01/04--------- £ SI 700@1=700 £ IC 266/966
2004-02-0188(2)RAD 26/01/04--------- £ SI 200@1=200 £ IC 66/266
2003-12-08123NC INC ALREADY ADJUSTED 10/11/03
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08MEM/ARTSARTICLES OF ASSOCIATION
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08RES04NC INC ALREADY ADJUSTED 10/11/03
2003-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-02-18363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-11-18287REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 61 DUBLIN STREET EDINBURGH EH3 6NL
2002-11-18353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to HIGHMORE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2008-11-14
Fines / Sanctions
No fines or sanctions have been issued against HIGHMORE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-04-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHMORE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of HIGHMORE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHMORE HOMES LIMITED
Trademarks
We have not found any records of HIGHMORE HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY NAILSEA (KIRKCUDBRIGHT) LIMITED 2006-04-27 Outstanding
BOND & FLOATING CHARGE SOUTHPLACE HOMES (SCOTLAND) LIMITED 2006-05-12 Outstanding
STANDARD SECURITY SOUTHPLACE HOMES (SCOTLAND) LIMITED 2006-06-02 Outstanding

We have found 3 mortgage charges which are owed to HIGHMORE HOMES LIMITED

Income
Government Income
We have not found government income sources for HIGHMORE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as HIGHMORE HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGHMORE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyHIGHMORE HOMES LIMITEDEvent Date2008-11-14
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC214983. Nature of Business: Holding Company-Residential Property Development. Registered Office of Company: Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. Appointment of Administrator made on: 10 November 2008. by notice of appointment lodged in: Court of Session, Scotland. Names and Address of Administrators: Colin Peter Dempster and Thomas Merchant Burton (IP Nos 8908 and 8224), both of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHMORE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHMORE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.