ARGYLL AND SUTHERLAND PROPERTIES LIMITED
HIGHLAND TULLOCH 2003 LIMITED

Hellopages » Highland » Highland » IV2 6AE

Company number SC259720
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address OLD TOWN OF LEYS FARM, INVERNESS, HIGHLAND, 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 fifty-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1,000 . The most likely internet sites of ARGYLL AND SUTHERLAND PROPERTIES LIMITED are www.argyllandsutherlandproperties.co.uk, and www.argyll-and-sutherland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Argyll and Sutherland Properties Limited is a Private Limited Company. The company registration number is SC259720. Argyll and Sutherland Properties Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Argyll and Sutherland Properties Limited is Old Town of Leys Farm Inverness Highland Iv2 6ae. . SUTHERLAND, Caroline Anne is a Secretary of the company. FRASER, George Gabriel is a Director of the company. SUTHERLAND, Anne Marquis is a Director of the company. SUTHERLAND, David Fraser is a Director of the company. Secretary TRACE, Marjory Bremner has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director TRACE, Marjory Bremner has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SUTHERLAND, Caroline Anne
Appointed Date: 16 February 2004

Director
FRASER, George Gabriel
Appointed Date: 25 August 2004
71 years old

Director
SUTHERLAND, Anne Marquis
Appointed Date: 14 November 2004
75 years old

Director
SUTHERLAND, David Fraser
Appointed Date: 25 November 2003
76 years old

Resigned Directors

Secretary
TRACE, Marjory Bremner
Resigned: 16 February 2004
Appointed Date: 25 November 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

Director
TRACE, Marjory Bremner
Resigned: 25 August 2004
Appointed Date: 25 November 2003
65 years old

Persons With Significant Control

Mr David Fraser Sutherland
Notified on: 25 November 2016
76 years old
Nature of control: Has significant influence or control

ARGYLL AND SUTHERLAND PROPERTIES LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000

...
... and 41 more events
12 Jan 2004
Registered office changed on 12/01/04 from: oldtown of leys farmhouse inverness highland IV2 6AE
05 Jan 2004
Ad 25/11/03--------- £ si 1@1=1 £ ic 1/2
05 Jan 2004
Accounting reference date extended from 30/11/04 to 31/12/04
25 Nov 2003
Secretary resigned
25 Nov 2003
Incorporation

ARGYLL AND SUTHERLAND PROPERTIES LIMITED Charges

15 October 2004
Standard security
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Stoneyfield house, stoneyfield, inverness INV6267.
15 October 2004
Standard security
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as corrie lodge, millburn road…
16 September 2004
Bond & floating charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 February 2004
Standard security
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Corrie lodge, millburn road, inverness INV006851.
2 February 2004
Floating charge
Delivered: 11 February 2004
Status: Satisfied on 30 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…