Liquidation
Company Information for HIGHLAND HERITAGE HOMES LTD.
28 HIGH STREET, NAIRN, NAIRNSHIRE, IV12 4AU,
|
Company Registration Number
SC215705
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
HIGHLAND HERITAGE HOMES LTD. | ||||
Legal Registered Office | ||||
28 HIGH STREET NAIRN NAIRNSHIRE IV12 4AU Other companies in PH22 | ||||
Previous Names | ||||
|
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 |
Last Datalog update: | 2018-08-05 07:11:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FIONA MACLENNAN |
||
DAVID JOHN CAMERON |
||
FIONA MACLENNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANTHONY PEDRANA |
Director | ||
DONALD JOSEPH PETERANNA |
Director | ||
JANE HAGGERTY |
Company Secretary | ||
ANDREW WALLACE |
Nominated Director | ||
ARCHIBALD CAMPBELL & HARLEY |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACORN SIGNS LIMITED | Company Secretary | 2008-01-17 | CURRENT | 2001-01-24 | Active | |
CAMLIN (NEWBRIDGE) LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-05-03 | Dissolved 2015-06-09 | |
CAMLIN (GLASGOW) LIMITED | Company Secretary | 2007-08-23 | CURRENT | 2007-08-23 | Dissolved 2014-06-06 | |
CAMLIN (ANSTRUTHER) LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2006-09-06 | Dissolved 2016-12-01 | |
ACORN SIGNS (HOLDINGS) LTD. | Company Secretary | 2006-02-09 | CURRENT | 2006-02-09 | Active | |
HIGHLANDS & ISLANDS PROPERTIES LIMITED | Company Secretary | 2006-01-12 | CURRENT | 2006-01-12 | Active | |
CAMLIN (BELLSHILL) LIMITED | Company Secretary | 2005-12-23 | CURRENT | 2005-12-22 | Dissolved 2013-10-25 | |
CAMLIN (ACADEMY PARK) LIMITED | Company Secretary | 2005-12-23 | CURRENT | 2005-12-22 | Dissolved 2016-09-27 | |
LOVAT HOTELS LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1978-10-02 | Active - Proposal to Strike off | |
LOVAT PROPERTIES LIMITED | Company Secretary | 2005-02-23 | CURRENT | 1989-11-23 | Active - Proposal to Strike off | |
CAMLIN (EDINBURGH) LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Dissolved 2016-12-01 | |
CAMLIN (ABERDEEN) LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Active - Proposal to Strike off | |
CAMLIN INVESTMENTS LIMITED | Company Secretary | 2004-02-01 | CURRENT | 2003-09-23 | Active | |
A J MACLENNAN LIMITED | Company Secretary | 1995-12-14 | CURRENT | 1995-12-14 | Active | |
UPLAND DEVELOPMENTS HOLDINGS LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
UPLAND PROPERTIES INVESTMENT HOLDINGS LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
CAMLIN (NO 3) LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
RATHVEN INVESTMENTS LTD | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active | |
SCOTIA (DALFABER) LIMITED | Director | 2014-07-07 | CURRENT | 2014-06-24 | Active | |
ST GILES SHOPPING CENTRE HOLDINGS LIMITED | Director | 2012-11-09 | CURRENT | 2012-11-09 | Active | |
UIL (SG) LIMITED | Director | 2012-11-09 | CURRENT | 2012-10-23 | Active | |
UPLAND PROPERTIES LTD | Director | 2012-11-05 | CURRENT | 2012-10-23 | Active | |
CAMLIN (NO 2) INTERMEDIATE LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active - Proposal to Strike off | |
ACADEMY PARK (NO2) LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-27 | Active | |
CAMLIN (NO2) LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
LINCAM GLASGOW LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
CAMLIN (NO1) LIMITED | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active - Proposal to Strike off | |
UPLAND HOMES AVIEMORE LIMITED | Director | 2010-02-05 | CURRENT | 2004-12-16 | Active | |
CAMLIN (GORGIE) LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
INVERNESS PROPERTIES (BRIDGE STREET) LIMITED | Director | 2007-08-10 | CURRENT | 2006-05-10 | Active - Proposal to Strike off | |
DAVALL DEVELOPMENTS LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Active | |
HIGHLANDS & ISLANDS PROPERTIES LIMITED | Director | 2006-01-12 | CURRENT | 2006-01-12 | Active | |
CAMLIN (LINWOOD) LIMITED | Director | 2005-12-23 | CURRENT | 2005-12-22 | Active - Proposal to Strike off | |
LOVAT HOTELS LIMITED | Director | 2005-02-23 | CURRENT | 1978-10-02 | Active - Proposal to Strike off | |
LOVAT PROPERTIES LIMITED | Director | 2005-02-23 | CURRENT | 1989-11-23 | Active - Proposal to Strike off | |
CAMLIN (ABERDEEN) LIMITED | Director | 2005-02-09 | CURRENT | 2005-02-09 | Active - Proposal to Strike off | |
WEST HIGHLAND PROPERTIES LIMITED | Director | 2004-12-07 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
BARNTON PROPERTIES LIMITED | Director | 2004-11-12 | CURRENT | 2004-08-23 | Active - Proposal to Strike off | |
FAIRWAYS INVERNESS LIMITED | Director | 2004-11-08 | CURRENT | 2004-10-28 | Active | |
CAMLIN INVESTMENTS LIMITED | Director | 2003-09-23 | CURRENT | 2003-09-23 | Active | |
LANDSTOCK HIGHLAND LIMITED | Director | 1994-12-14 | CURRENT | 1994-11-28 | Active | |
UPLAND DEVELOPMENTS LIMITED | Director | 1989-12-31 | CURRENT | 1974-04-18 | Active | |
UPLAND DEVELOPMENTS HOLDINGS LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
UPLAND PROPERTIES INVESTMENT HOLDINGS LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
UPLAND DEVELOPMENTS LIMITED | Director | 2013-08-05 | CURRENT | 1974-04-18 | Active | |
UPLAND HOMES AVIEMORE LIMITED | Director | 2012-01-31 | CURRENT | 2004-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM FIRST FLOOR 111 GRAMPIAN ROAD AVIEMORE INVERNESS-SHIRE PH22 1RH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CAMERON / 05/02/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM SPEY HOUSE CAIRNGORM TECHNOLOGY PARK AVIEMORE PH22 1PB | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/01/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2015 FROM MYRTLEFIELD HOUSE MYRTLEFIELD GRAMPIAN ROAD AVIEMORE PH22 1RH | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/01/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
SH01 | 26/09/02 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PEDRANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD PETERANNA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/01/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MACLENNAN / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOSEPH PETERANNA / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY PEDRANA / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMERON / 19/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FIONA MACLENNAN / 19/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS | |
MISC | AMENDING 882 27/05/02 998 SHARES | |
RES04 | NC INC ALREADY ADJUSTED 26/09/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | RECLASSIFY SHARES 26/09/02 | |
123 | £ NC 100/1000 26/09/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 26/09/02--------- £ SI 999@1=999 £ IC 1/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CAMERON HOMES (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 18/10/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED AC&H 119 LIMITED CERTIFICATE ISSUED ON 19/04/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-07-24 |
Appointment of Liquidators | 2018-04-10 |
Resolutions for Winding-up | 2018-04-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | MACLEOD HOTELS U.K. LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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.
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HIGHLAND HERITAGE HOMES LTD | Event Date | 2018-03-30 |
Liquidator's name and address: William Leith Young , Ritson Young CA , 28 High Street, Nairn IV12 4AU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HIGHLAND HERITAGE HOMES LTD | Event Date | 2018-03-30 |
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 Type | Final Meetings | |
Defending party | HIGHLAND HERITAGE HOMES LTD | Event Date | 1970-01-01 |
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. | |||
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. |