Company number SC354186
Status Active
Incorporation Date 29 January 2009
Company Type Private Limited Company
Address OLDTOWN OF LEYS FARM, CULDUTHEL, INVERNESS, INVERNESS-SHIRE, IV2 6AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
GBP 1,000
. The most likely internet sites of ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED are www.argyllandsutherlandpropertiesinverness.co.uk, and www.argyll-and-sutherland-properties-inverness.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Argyll and Sutherland Properties Inverness Limited is a Private Limited Company.
The company registration number is SC354186. Argyll and Sutherland Properties Inverness Limited has been working since 29 January 2009.
The present status of the company is Active. The registered address of Argyll and Sutherland Properties Inverness Limited is Oldtown of Leys Farm Culduthel Inverness Inverness Shire Iv2 6ae. . SUTHERLAND, Caroline Anne is a Secretary of the company. CAMERON, Alan Munro is a Director of the company. FRASER, Donna is a Director of the company. FRASER, George Gabriel is a Director of the company. SUTHERLAND, Anne Marquis is a Director of the company. SUTHERLAND, Caroline Anne is a Director of the company. SUTHERLAND, Catriona Gayle is a Director of the company. SUTHERLAND, David Fraser is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director MUNRO, Donald John has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 04 March 2009
Appointed Date: 29 January 2009
Nominee Director
HMS DIRECTORS LIMITED
Resigned: 04 March 2009
Appointed Date: 29 January 2009
Persons With Significant Control
ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED Events
02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Satisfaction of charge 2 in full
...
... and 31 more events
10 Mar 2009
Appointment terminated secretary hms secretaries LIMITED
10 Mar 2009
Appointment terminated director hms directors LIMITED
10 Mar 2009
Appointment terminated director donald john munro
05 Mar 2009
Company name changed hms (766) LIMITED\certificate issued on 05/03/09
29 Jan 2009
Incorporation
9 September 2014
Charge code SC35 4186 0004
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming clava house, cradlehall…
21 August 2014
Charge code SC35 4186 0003
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
5 October 2010
Standard security
Delivered: 11 October 2010
Status: Satisfied
on 27 September 2014
Persons entitled: Hsbc Bank PLC
Description: 0.41 hectares or thereby known as block A2 and surrounds…
28 September 2010
Floating charge
Delivered: 11 October 2010
Status: Satisfied
on 4 March 2015
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…