H I S HOLDINGS LIMITED
HIGHLAND

Hellopages » Highland » Highland » IV1 1SG

Company number SC155728
Status Active
Incorporation Date 1 February 1995
Company Type Private Limited Company
Address 36 SEAFIELD ROAD, INVERNESS, HIGHLAND, IV1 1SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 768,765 . The most likely internet sites of H I S HOLDINGS LIMITED are www.hisholdings.co.uk, and www.h-i-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. H I S Holdings Limited is a Private Limited Company. The company registration number is SC155728. H I S Holdings Limited has been working since 01 February 1995. The present status of the company is Active. The registered address of H I S Holdings Limited is 36 Seafield Road Inverness Highland Iv1 1sg. . MURRAY, Ronald Mcleod is a Secretary of the company. MACKINTOSH, Evan John is a Director of the company. MURRAY, Ronald Mcleod is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACDONALD, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURRAY, Ronald Mcleod
Appointed Date: 21 February 1995

Director
MACKINTOSH, Evan John
Appointed Date: 21 February 1995
82 years old

Director
MURRAY, Ronald Mcleod
Appointed Date: 21 February 1995
87 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 01 February 1995
Appointed Date: 01 February 1995

Nominee Director
MABBOTT, Stephen
Resigned: 01 February 1995
Appointed Date: 01 February 1995
74 years old

Director
MACDONALD, James
Resigned: 30 March 1998
Appointed Date: 21 February 1995
78 years old

Persons With Significant Control

Mr Evan John Mackintosh
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

H I S HOLDINGS LIMITED Events

17 Feb 2017
Confirmation statement made on 1 February 2017 with updates
26 Jul 2016
Group of companies' accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 768,765

05 Nov 2015
Group of companies' accounts made up to 31 January 2015
06 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 768,765

...
... and 63 more events
08 Mar 1995
Registered office changed on 08/03/95 from: c/o moray house 16 bank street inverness IV1 1QY

03 Feb 1995
Director resigned

03 Feb 1995
Secretary resigned

03 Feb 1995
Registered office changed on 03/02/95 from: 82 mitchell street glasgow G1 3NA

01 Feb 1995
Incorporation

H I S HOLDINGS LIMITED Charges

7 November 2014
Charge code SC15 5728 0010
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 27 perimeter road, elgin - MOR13599…
20 February 2014
Charge code SC15 5728 0009
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 32 longman road inverness. Notification of addition to or…
5 February 2013
Standard security
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 38 seafield road inverness INV20923.
6 June 2002
Standard security
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at markethill industrial estate, turriff.
10 February 1997
Standard security
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 11,12 and 13 and 2 areas of ground at 36 seafield…
10 February 1997
Standard security
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 seafield road,inverness.
3 July 1995
Standard security
Delivered: 7 July 1995
Status: Satisfied on 17 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2, ben nevis industrial estate, fort william.
19 May 1995
Standard security
Delivered: 26 May 1995
Status: Satisfied on 17 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 58 seafield road inverness.
15 May 1995
Standard security
Delivered: 23 May 1995
Status: Satisfied on 17 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block 1,pinefield industrial estate,elgin.
5 April 1995
Bond & floating charge
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…