HIGHLAND PROPERTIES (MOTHERWELL) LIMITED
EDINBURGH DMWS 352 LIMITED

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

Company number SC194603
Status Active
Incorporation Date 24 March 1999
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 sixty-three 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 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 75,000 ; Accounts for a small company made up to 30 September 2015. The most likely internet sites of HIGHLAND PROPERTIES (MOTHERWELL) LIMITED are www.highlandpropertiesmotherwell.co.uk, and www.highland-properties-motherwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven 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 Motherwell Limited is a Private Limited Company. The company registration number is SC194603. Highland Properties Motherwell Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Highland Properties Motherwell 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 PATERSON, Roderick John has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director GAMMELL, James Gilbert Sydney has been resigned. Director MCCLAY, Andrew Paul has been resigned. Nominee Director MINTO, Bruce Watson 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: 09 April 1999
79 years old

Director
GAMMELL, Peter Joshua Thomas
Appointed Date: 21 April 1999
68 years old

Director
PATERSON, Roderick John
Appointed Date: 09 April 1999
64 years old

Resigned Directors

Secretary
PATERSON, Roderick John
Resigned: 01 February 2003
Appointed Date: 09 April 1999

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 09 April 1999
Appointed Date: 24 March 1999

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 09 April 1999
Appointed Date: 24 March 1999
77 years old

Director
GAMMELL, James Gilbert Sydney
Resigned: 20 April 1999
Appointed Date: 09 April 1999
105 years old

Director
MCCLAY, Andrew Paul
Resigned: 14 April 2005
Appointed Date: 09 April 1999
64 years old

Nominee Director
MINTO, Bruce Watson
Resigned: 09 April 1999
Appointed Date: 24 March 1999

HIGHLAND PROPERTIES (MOTHERWELL) LIMITED Events

06 Jan 2017
Accounts for a small company made up to 30 September 2016
21 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 75,000

07 Jan 2016
Accounts for a small company made up to 30 September 2015
28 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 75,000

30 Dec 2014
Accounts for a small company made up to 30 September 2014
...
... and 53 more events
26 Apr 1999
Secretary resigned
26 Apr 1999
Director resigned
15 Apr 1999
Company name changed dmws 352 LIMITED\certificate issued on 16/04/99
13 Apr 1999
Registered office changed on 13/04/99 from: 11 walker street edinburgh EH3 7NE
24 Mar 1999
Incorporation

HIGHLAND PROPERTIES (MOTHERWELL) LIMITED Charges

5 August 1999
Standard security
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Co-Operative Insurance Society Limited
Description: Area of ground at south east side of watson street…
2 August 1999
Floating charge
Delivered: 16 August 1999
Status: Outstanding
Persons entitled: Co-Operative Insurance Society Limited
Description: Undertaking and all property and assets present and future…