HIGHLAND PROPERTIES GROUP LIMITED
EDINBURGH HIGHLAND PROPERTIES (SCOTLAND) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9BP

Company number SC165975
Status Active
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address GOGAR MAINS HOUSE, GOGAR MAINS ROAD, EDINBURGH, EH12 9BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 9,000 ; Accounts for a small company made up to 30 September 2015. The most likely internet sites of HIGHLAND PROPERTIES GROUP LIMITED are www.highlandpropertiesgroup.co.uk, and www.highland-properties-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Slateford Rail Station is 4.1 miles; to Rosyth Rail Station is 7.7 miles; to Aberdour Rail Station is 7.8 miles; to Burntisland Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland Properties Group Limited is a Private Limited Company. The company registration number is SC165975. Highland Properties Group Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of Highland Properties Group Limited is Gogar Mains House Gogar Mains Road Edinburgh Eh12 9bp. . RICHARDSON, Karen Ann is a Secretary of the company. GAMMELL, James Edward Bowring is a Director of the company. GAMMELL, Peter Joshua Thomas is a Director of the company. PATERSON, Roderick John is a Director of the company. Secretary LAWSON, Roderick Graham has been resigned. Secretary MCALLISTER, Heather has been resigned. Secretary PATERSON, Roderick John has been resigned. Secretary PATERSON, Roderick John has been resigned. Director GALLOWAY, Claude has been resigned. Director GAMMELL, James Gilbert Sydney has been resigned. Director LAWSON, Roderick Graham has been resigned. Director MCCLAY, Andrew Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RICHARDSON, Karen Ann
Appointed Date: 01 February 2003

Director
GAMMELL, James Edward Bowring
Appointed Date: 17 January 1997
79 years old

Director
GAMMELL, Peter Joshua Thomas
Appointed Date: 28 April 1999
68 years old

Director
PATERSON, Roderick John
Appointed Date: 12 June 1996
64 years old

Resigned Directors

Secretary
LAWSON, Roderick Graham
Resigned: 12 June 1996
Appointed Date: 24 May 1996

Secretary
MCALLISTER, Heather
Resigned: 08 June 1998
Appointed Date: 09 July 1997

Secretary
PATERSON, Roderick John
Resigned: 01 February 2003
Appointed Date: 08 June 1998

Secretary
PATERSON, Roderick John
Resigned: 09 July 1997
Appointed Date: 12 June 1996

Director
GALLOWAY, Claude
Resigned: 12 June 1996
Appointed Date: 24 May 1996
83 years old

Director
GAMMELL, James Gilbert Sydney
Resigned: 19 April 1999
Appointed Date: 12 June 1996
105 years old

Director
LAWSON, Roderick Graham
Resigned: 12 June 1996
Appointed Date: 24 May 1996
77 years old

Director
MCCLAY, Andrew Paul
Resigned: 14 April 2005
Appointed Date: 09 May 1997
64 years old

HIGHLAND PROPERTIES GROUP LIMITED Events

06 Jan 2017
Accounts for a small company made up to 30 September 2016
21 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,000

07 Jan 2016
Accounts for a small company made up to 30 September 2015
17 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 9,000

30 Dec 2014
Accounts for a small company made up to 30 September 2014
...
... and 82 more events
14 Jun 1996
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jun 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

14 Jun 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Jun 1996
Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association

24 May 1996
Incorporation

HIGHLAND PROPERTIES GROUP LIMITED Charges

3 October 2001
Assignation of rental guarantee
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The guarantee all sums assured by it and all bonuses and…
27 June 2001
Standard security
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.0063 hectares of ground lying on the south west side of…
9 August 2000
Standard security
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground to the north side of london road, glasgow.
6 June 2000
Standard security
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.522HA of ground at london road, glasgow.
26 May 2000
Floating charge
Delivered: 5 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
12 June 1996
Legal charge
Delivered: 28 June 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The chiswick roundabout, great west road, chiswick, london.