HIGHLAND HOUSE LIMITED
EDINBURGH HMS (608) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC281136
Status Liquidation
Incorporation Date 7 March 2005
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16. The most likely internet sites of HIGHLAND HOUSE LIMITED are www.highlandhouse.co.uk, and www.highland-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Highland House Limited is a Private Limited Company. The company registration number is SC281136. Highland House Limited has been working since 07 March 2005. The present status of the company is Liquidation. The registered address of Highland House Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . FRASER, George Gabriel is a Director of the company. GRANT, Alexander James is a Director of the company. Secretary CAMERON, James has been resigned. Secretary SUTHERLAND, Caroline Anne has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director MUIR, Marjory Bremner has been resigned. Director SUTHERLAND, David Fraser has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FRASER, George Gabriel
Appointed Date: 31 December 2011
71 years old

Director
GRANT, Alexander James
Appointed Date: 01 May 2008
64 years old

Resigned Directors

Secretary
CAMERON, James
Resigned: 29 June 2012
Appointed Date: 31 January 2012

Secretary
SUTHERLAND, Caroline Anne
Resigned: 31 January 2012
Appointed Date: 06 July 2006

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 06 July 2006
Appointed Date: 07 March 2005

Director
MUIR, Marjory Bremner
Resigned: 03 March 2009
Appointed Date: 17 December 2007
65 years old

Director
SUTHERLAND, David Fraser
Resigned: 31 December 2011
Appointed Date: 06 July 2006
76 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 06 July 2006
Appointed Date: 07 March 2005

Nominee Director
HMS SECRETARIES LIMITED
Resigned: 06 July 2006
Appointed Date: 07 March 2005

Persons With Significant Control

Tulloch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHLAND HOUSE LIMITED Events

09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
21 Dec 2016
Audit exemption subsidiary accounts made up to 30 June 2016
21 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
21 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
21 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
...
... and 58 more events
10 Jul 2006
Director resigned
10 Jul 2006
Registered office changed on 10/07/06 from: the ca'd'oro, 45 gordon street glasgow G1 3PE
10 Jul 2006
New director appointed
29 Mar 2006
Return made up to 07/03/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06

07 Mar 2005
Incorporation

HIGHLAND HOUSE LIMITED Charges

22 December 2009
Standard security
Delivered: 22 December 2009
Status: Satisfied on 7 March 2012
Persons entitled: Bank of Scotland PLC
Description: Highland house, 20 longman road, inverness INV16901.
6 March 2008
Floating charge
Delivered: 14 March 2008
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…