HIGHLAND RESIDENTIAL DEVELOPMENTS LIMITED
EDINBURGH HIGHLAND PROPERTIES ASSETS (SOUTH GYLE) LIMITED DMWS 519 LIMITED

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

Company number SC222303
Status Active
Incorporation Date 17 August 2001
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 eighty-five events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 56,346.5 . The most likely internet sites of HIGHLAND RESIDENTIAL DEVELOPMENTS LIMITED are www.highlandresidentialdevelopments.co.uk, and www.highland-residential-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two 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 Residential Developments Limited is a Private Limited Company. The company registration number is SC222303. Highland Residential Developments Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Highland Residential Developments Limited is Gogar Mains House Gogar Mains Road Edinburgh Eh12 9bp. . RICHARDSON, Karen Ann is a Secretary of the company. DALZIEL, Martin Robert Kennedy is a Director of the company. GAMMELL, James Edward Bowring is a Director of the company. IVORY, Ian Eric is a Director of the company. KEIR, Gordon John Millar is a Director of the company. PATERSON, Roderick John is a Director of the company. RICHARDSON, Karen Ann is a Director of the company. Secretary PATERSON, Roderick John has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director IVORY, Ian Eric has been resigned. Director YOUNG, Eric Macfie has been resigned. Nominee Director DM DIRECTOR LIMITED 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
DALZIEL, Martin Robert Kennedy
Appointed Date: 13 February 2002
61 years old

Director
GAMMELL, James Edward Bowring
Appointed Date: 13 February 2002
79 years old

Director
IVORY, Ian Eric
Appointed Date: 09 April 2008
81 years old

Director
KEIR, Gordon John Millar
Appointed Date: 09 April 2008
61 years old

Director
PATERSON, Roderick John
Appointed Date: 13 February 2002
64 years old

Director
RICHARDSON, Karen Ann
Appointed Date: 09 April 2008
53 years old

Resigned Directors

Secretary
PATERSON, Roderick John
Resigned: 01 February 2003
Appointed Date: 01 May 2002

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 01 May 2002
Appointed Date: 17 August 2001

Director
IVORY, Ian Eric
Resigned: 24 January 2005
Appointed Date: 13 February 2002
81 years old

Director
YOUNG, Eric Macfie
Resigned: 24 February 2005
Appointed Date: 13 February 2002
69 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 13 February 2002
Appointed Date: 17 August 2001

Persons With Significant Control

Highland Properties Group Ltd
Notified on: 17 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHLAND RESIDENTIAL DEVELOPMENTS LIMITED Events

23 Aug 2016
Confirmation statement made on 17 August 2016 with updates
06 Jun 2016
Accounts for a small company made up to 31 December 2015
07 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 56,346.5

04 Sep 2015
Accounts for a small company made up to 31 December 2014
15 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
...
... and 75 more events
10 Apr 2002
New director appointed
10 Apr 2002
Accounting reference date extended from 31/08/02 to 30/09/02
10 Apr 2002
Director resigned
26 Oct 2001
Company name changed dmws 519 LIMITED\certificate issued on 26/10/01
17 Aug 2001
Incorporation

HIGHLAND RESIDENTIAL DEVELOPMENTS LIMITED Charges

11 April 2008
Standard security
Delivered: 14 April 2008
Status: Satisfied on 18 December 2008
Persons entitled: Bank of Scotland PLC
Description: 158 hamilton road, mount vernon, glasgow LAN96269.
9 September 2002
Standard security
Delivered: 20 September 2002
Status: Satisfied on 7 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground extending to 4.53 acres on the southeast…
30 August 2002
Floating charge
Delivered: 4 September 2002
Status: Satisfied on 18 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…