Company Information for NORTH PROPERTY (HIGHLAND) LIMITED
31 RAIGMORE AVENUE, INVERNESS, IV2 3UW,
|
Company Registration Number
SC410132
Private Limited Company
Active |
Company Name | |
---|---|
NORTH PROPERTY (HIGHLAND) LIMITED | |
Legal Registered Office | |
31 RAIGMORE AVENUE INVERNESS IV2 3UW Other companies in IV15 | |
Company Number | SC410132 | |
---|---|---|
Company ID Number | SC410132 | |
Date formed | 2011-10-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 21:02:20 |
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 |
---|---|---|
DUNCAN ALEXANDER MCCORMICK |
||
NEIL MORRISON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KWA (SCOTLAND) LTD | Director | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2017-06-27 | |
KWA CONSULTING ENGINEERS LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Dissolved 2015-05-12 | |
GOLSPIE LINKS TRUST | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active - Proposal to Strike off | |
STRATH CIVIL ENGINEERING LTD | Director | 2013-02-27 | CURRENT | 2013-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 20/06/24 FROM Unit 8 Bridgend Road Dingwall Ross-Shire IV15 9SL Scotland | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CESSATION OF DUNCAN ALEXANDER MCCORMICK AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALEXANDER MCCORMICK | ||
Change of details for Mr Neil Morrison as a person with significant control on 2023-04-06 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Neil Morrison on 2019-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Neil Morrison as a person with significant control on 2017-12-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/16 FROM Unit 2 Strathpeffer Road Dingwall Ross-Shire IV15 9QF | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM Thorfin House Bridgend Business Park Dingwall IV15 9SL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/12 TO 30/09/12 | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
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 NORTH PROPERTY (HIGHLAND) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NORTH PROPERTY (HIGHLAND) LIMITED are:
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. |