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

HIGHLAND HERITAGE HOMES LTD.

28 HIGH STREET, NAIRN, NAIRNSHIRE, IV12 4AU,
Company Registration Number
SC215705
Private Limited Company
Liquidation

Company Overview

About Highland Heritage Homes Ltd.
HIGHLAND HERITAGE HOMES LTD. was founded on 2001-02-13 and has its registered office in Nairn. The organisation's status is listed as "Liquidation". Highland Heritage Homes Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIGHLAND HERITAGE HOMES LTD.
 
Legal Registered Office
28 HIGH STREET
NAIRN
NAIRNSHIRE
IV12 4AU
Other companies in PH22
 
Previous Names
CAMERON HOMES (SCOTLAND) LIMITED18/10/2002
AC&H 119 LIMITED19/04/2001
Filing Information
Company Number SC215705
Company ID Number SC215705
Date formed 2001-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774568383  
Last Datalog update: 2018-08-05 07:11:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND HERITAGE HOMES LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARDACHY CONSULTING LTD   BLAXTER LTD   BOOKKEEPING SOLUTIONS LIMITED   RITSON YOUNG LTD   RYCA LIMITED   SILVERAMA (SCOTLAND) LIMITED
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.

Company Officers of HIGHLAND HERITAGE HOMES LTD.

Current Directors
Officer Role Date Appointed
FIONA MACLENNAN
Company Secretary 2002-08-23
DAVID JOHN CAMERON
Director 2001-03-28
FIONA MACLENNAN
Director 2002-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY PEDRANA
Director 2002-09-26 2014-05-16
DONALD JOSEPH PETERANNA
Director 2002-09-26 2014-05-16
JANE HAGGERTY
Company Secretary 2001-03-28 2002-08-26
ANDREW WALLACE
Nominated Director 2001-02-13 2001-03-30
ARCHIBALD CAMPBELL & HARLEY
Nominated Secretary 2001-02-13 2001-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MACLENNAN ACORN SIGNS LIMITED Company Secretary 2008-01-17 CURRENT 2001-01-24 Active
FIONA MACLENNAN CAMLIN (NEWBRIDGE) LIMITED Company Secretary 2007-09-20 CURRENT 2007-05-03 Dissolved 2015-06-09
FIONA MACLENNAN CAMLIN (GLASGOW) LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Dissolved 2014-06-06
FIONA MACLENNAN CAMLIN (ANSTRUTHER) LIMITED Company Secretary 2007-07-13 CURRENT 2006-09-06 Dissolved 2016-12-01
FIONA MACLENNAN ACORN SIGNS (HOLDINGS) LTD. Company Secretary 2006-02-09 CURRENT 2006-02-09 Active
FIONA MACLENNAN HIGHLANDS & ISLANDS PROPERTIES LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-12 Active
FIONA MACLENNAN CAMLIN (BELLSHILL) LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-22 Dissolved 2013-10-25
FIONA MACLENNAN CAMLIN (ACADEMY PARK) LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-22 Dissolved 2016-09-27
FIONA MACLENNAN LOVAT HOTELS LIMITED Company Secretary 2005-02-23 CURRENT 1978-10-02 Active - Proposal to Strike off
FIONA MACLENNAN LOVAT PROPERTIES LIMITED Company Secretary 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
FIONA MACLENNAN CAMLIN (EDINBURGH) LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-12-01
FIONA MACLENNAN CAMLIN (ABERDEEN) LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
FIONA MACLENNAN CAMLIN INVESTMENTS LIMITED Company Secretary 2004-02-01 CURRENT 2003-09-23 Active
FIONA MACLENNAN A J MACLENNAN LIMITED Company Secretary 1995-12-14 CURRENT 1995-12-14 Active
DAVID JOHN CAMERON UPLAND DEVELOPMENTS HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID JOHN CAMERON UPLAND PROPERTIES INVESTMENT HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID JOHN CAMERON CAMLIN (NO 3) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
DAVID JOHN CAMERON RATHVEN INVESTMENTS LTD Director 2016-06-30 CURRENT 2016-06-30 Active
DAVID JOHN CAMERON SCOTIA (DALFABER) LIMITED Director 2014-07-07 CURRENT 2014-06-24 Active
DAVID JOHN CAMERON ST GILES SHOPPING CENTRE HOLDINGS LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
DAVID JOHN CAMERON UIL (SG) LIMITED Director 2012-11-09 CURRENT 2012-10-23 Active
DAVID JOHN CAMERON UPLAND PROPERTIES LTD Director 2012-11-05 CURRENT 2012-10-23 Active
DAVID JOHN CAMERON CAMLIN (NO 2) INTERMEDIATE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
DAVID JOHN CAMERON ACADEMY PARK (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
DAVID JOHN CAMERON CAMLIN (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
DAVID JOHN CAMERON LINCAM GLASGOW LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
DAVID JOHN CAMERON CAMLIN (NO1) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
DAVID JOHN CAMERON UPLAND HOMES AVIEMORE LIMITED Director 2010-02-05 CURRENT 2004-12-16 Active
DAVID JOHN CAMERON CAMLIN (GORGIE) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
DAVID JOHN CAMERON INVERNESS PROPERTIES (BRIDGE STREET) LIMITED Director 2007-08-10 CURRENT 2006-05-10 Active - Proposal to Strike off
DAVID JOHN CAMERON DAVALL DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
DAVID JOHN CAMERON HIGHLANDS & ISLANDS PROPERTIES LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
DAVID JOHN CAMERON CAMLIN (LINWOOD) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Active - Proposal to Strike off
DAVID JOHN CAMERON LOVAT HOTELS LIMITED Director 2005-02-23 CURRENT 1978-10-02 Active - Proposal to Strike off
DAVID JOHN CAMERON LOVAT PROPERTIES LIMITED Director 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
DAVID JOHN CAMERON CAMLIN (ABERDEEN) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
DAVID JOHN CAMERON WEST HIGHLAND PROPERTIES LIMITED Director 2004-12-07 CURRENT 2004-02-12 Active - Proposal to Strike off
DAVID JOHN CAMERON BARNTON PROPERTIES LIMITED Director 2004-11-12 CURRENT 2004-08-23 Active - Proposal to Strike off
DAVID JOHN CAMERON FAIRWAYS INVERNESS LIMITED Director 2004-11-08 CURRENT 2004-10-28 Active
DAVID JOHN CAMERON CAMLIN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
DAVID JOHN CAMERON LANDSTOCK HIGHLAND LIMITED Director 1994-12-14 CURRENT 1994-11-28 Active
DAVID JOHN CAMERON UPLAND DEVELOPMENTS LIMITED Director 1989-12-31 CURRENT 1974-04-18 Active
FIONA MACLENNAN UPLAND DEVELOPMENTS HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
FIONA MACLENNAN UPLAND PROPERTIES INVESTMENT HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
FIONA MACLENNAN UPLAND DEVELOPMENTS LIMITED Director 2013-08-05 CURRENT 1974-04-18 Active
FIONA MACLENNAN UPLAND HOMES AVIEMORE LIMITED Director 2012-01-31 CURRENT 2004-12-16 Active

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
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2018 FROM FIRST FLOOR 111 GRAMPIAN ROAD AVIEMORE INVERNESS-SHIRE PH22 1RH
2018-04-05LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAMERON / 05/02/2018
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2017-11-21AA28/02/17 TOTAL EXEMPTION FULL
2017-11-21AA28/02/17 TOTAL EXEMPTION FULL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM SPEY HOUSE CAIRNGORM TECHNOLOGY PARK AVIEMORE PH22 1PB
2016-10-03AA28/02/16 TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-25AR0119/01/16 FULL LIST
2015-11-26AA28/02/15 TOTAL EXEMPTION SMALL
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM MYRTLEFIELD HOUSE MYRTLEFIELD GRAMPIAN ROAD AVIEMORE PH22 1RH
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0119/01/15 FULL LIST
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-22AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-21SH0126/09/02 STATEMENT OF CAPITAL GBP 1000
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PEDRANA
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PETERANNA
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0119/01/14 FULL LIST
2013-11-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-30AR0119/01/13 FULL LIST
2012-11-23AA28/02/12 TOTAL EXEMPTION SMALL
2012-01-23AR0119/01/12 FULL LIST
2011-07-13AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-24AR0119/01/11 FULL LIST
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-22AR0119/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MACLENNAN / 19/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOSEPH PETERANNA / 19/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY PEDRANA / 19/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMERON / 19/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA MACLENNAN / 19/01/2010
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-01-23363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-01-25363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-01-24363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-23363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-27363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-09363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-12-11410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-26363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-03-26MISCAMENDING 882 27/05/02 998 SHARES
2002-12-22RES04NC INC ALREADY ADJUSTED 26/09/02
2002-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-22RES13RECLASSIFY SHARES 26/09/02
2002-12-22123£ NC 100/1000 26/09/02
2002-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-2288(2)RAD 26/09/02--------- £ SI 999@1=999 £ IC 1/1000
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-12-10410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-28288aNEW DIRECTOR APPOINTED
2002-10-18CERTNMCOMPANY NAME CHANGED CAMERON HOMES (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 18/10/02
2002-10-18288bSECRETARY RESIGNED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-06363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2001-04-24288aNEW SECRETARY APPOINTED
2001-04-24288bSECRETARY RESIGNED
2001-04-23410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-19CERTNMCOMPANY NAME CHANGED AC&H 119 LIMITED CERTIFICATE ISSUED ON 19/04/01
2001-04-17288bDIRECTOR RESIGNED
2001-04-17288aNEW DIRECTOR APPOINTED
2001-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HIGHLAND HERITAGE HOMES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-07-24
Appointment of Liquidators2018-04-10
Resolutions for Winding-up2018-04-10
Fines / Sanctions
No fines or sanctions have been issued against HIGHLAND HERITAGE HOMES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-12-07 Satisfied MACLEOD HOTELS U.K. LIMITED
STANDARD SECURITY 2005-11-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-12-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-02-28

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 HIGHLAND HERITAGE HOMES LTD.

Intangible Assets
Patents
We have not found any records of HIGHLAND HERITAGE HOMES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND HERITAGE HOMES LTD.
Trademarks
We have not found any records of HIGHLAND HERITAGE HOMES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND HERITAGE HOMES LTD.. 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 (68100 - Buying and selling of own real estate) as HIGHLAND HERITAGE HOMES LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND HERITAGE HOMES LTD. 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 Liquidators
Defending partyHIGHLAND HERITAGE HOMES LTDEvent Date2018-03-30
Liquidator's name and address: William Leith Young , Ritson Young CA , 28 High Street, Nairn IV12 4AU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHIGHLAND HERITAGE HOMES LTDEvent Date2018-03-30
At an Extraordinary General Meeting of the above-named Company duly convened and held at First Floor, 111 Grampian Road, Aviemore on 30 March 2018 the following resolutions were passed as Special Resolutions: 1. That the Company be wound up voluntarily and William Leith Young of Ritson Young , Chartered Accountants, 28 High Street, Nairn , be appointed as Liquidator for the purposes of such winding up. 2. That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company. Mr D J Cameron , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyHIGHLAND HERITAGE HOMES LTDEvent Date1970-01-01
Notice is hereby given that the final meeting of the members will be held in terms of Section 94 of the Insolvency Act 1986 at the offices of Ritson Young CA, 28 High Street, Nairn on Monday 27 August 2018 at 10:30am for the purpose of receiving the Liquidator's report showing how the winding up has been conducted together with any explanations that may be given by him and in determining whether the Liquidator should have his release in terms of Section 173 of said Act.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHLAND HERITAGE HOMES LTD. 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 HIGHLAND HERITAGE HOMES LTD. 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.