HIGHLAND HOUSING ALLIANCE
THE HIGHLAND HOUSING ALLIANCE

Hellopages » Highland » Highland » IV1 1YN

Company number SC279579
Status Active
Incorporation Date 8 February 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 28 QUEENSGATE, INVERNESS, IV1 1YN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Appointment of Richard Armitage as a director on 5 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of HIGHLAND HOUSING ALLIANCE are www.highlandhousing.co.uk, and www.highland-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Highland Housing Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC279579. Highland Housing Alliance has been working since 08 February 2005. The present status of the company is Active. The registered address of Highland Housing Alliance is 28 Queensgate Inverness Iv1 1yn. . MACLEOD & MACCALLUM LIMITED is a Secretary of the company. ARMITAGE, Richard is a Director of the company. BROWNE, Donald Iain Sinclair is a Director of the company. COUTTS, Garry James is a Director of the company. FALLOWS, David John is a Director of the company. HALL, William Alexander is a Director of the company. MACDONALD, Lachlan is a Director of the company. Secretary MACLEOD & MACCALLUM has been resigned. Director DAVIDSON, Margaret Christine has been resigned. Director DONALDSON, Hugh James has been resigned. Director GAINSFORD, Alison Mary has been resigned. Director HAINEY, Thomas Welsh has been resigned. Director HAIR, James Sloan has been resigned. Director MACAULAY, Malcolm Cairns has been resigned. Director MACKENZIE, James John has been resigned. Director MACLEAN, Elizabeth Anne has been resigned. Director MACRAE, Isabella Macgregor has been resigned. Director MCFARLANE-SLACK, Andrew Rhodes has been resigned. Director MCLAUGHLAN, Isabell has been resigned. Director MOORE, Emma Isabel has been resigned. Director NAUMANN, Laurie Martin has been resigned. Director NOTMAN, Marion Newlands has been resigned. Director OAG, James William has been resigned. Director REID, David Alexander has been resigned. Director SLATER, Jean has been resigned. Director SLIMON, Sheena has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MACLEOD & MACCALLUM LIMITED
Appointed Date: 17 May 2016

Director
ARMITAGE, Richard
Appointed Date: 05 December 2016
61 years old

Director
BROWNE, Donald Iain Sinclair
Appointed Date: 17 March 2014
64 years old

Director
COUTTS, Garry James
Appointed Date: 09 December 2014
66 years old

Director
FALLOWS, David John
Appointed Date: 20 November 2012
77 years old

Director
HALL, William Alexander
Appointed Date: 04 February 2009
76 years old

Director
MACDONALD, Lachlan
Appointed Date: 16 October 2013
71 years old

Resigned Directors

Secretary
MACLEOD & MACCALLUM
Resigned: 17 May 2016
Appointed Date: 08 February 2005

Director
DAVIDSON, Margaret Christine
Resigned: 01 June 2012
Appointed Date: 30 September 2007
76 years old

Director
DONALDSON, Hugh James
Resigned: 03 October 2013
Appointed Date: 25 August 2013
72 years old

Director
GAINSFORD, Alison Mary
Resigned: 18 February 2005
Appointed Date: 08 February 2005
66 years old

Director
HAINEY, Thomas Welsh
Resigned: 25 January 2010
Appointed Date: 04 February 2009
64 years old

Director
HAIR, James Sloan
Resigned: 25 June 2013
Appointed Date: 01 November 2009
62 years old

Director
MACAULAY, Malcolm Cairns
Resigned: 19 October 2016
Appointed Date: 25 June 2013
66 years old

Director
MACKENZIE, James John
Resigned: 01 November 2009
Appointed Date: 08 February 2005
78 years old

Director
MACLEAN, Elizabeth Anne
Resigned: 30 September 2007
Appointed Date: 08 February 2005
84 years old

Director
MACRAE, Isabella Macgregor
Resigned: 30 September 2010
Appointed Date: 30 September 2007
81 years old

Director
MCFARLANE-SLACK, Andrew Rhodes
Resigned: 09 December 2014
Appointed Date: 18 February 2005
74 years old

Director
MCLAUGHLAN, Isabell
Resigned: 25 June 2013
Appointed Date: 13 September 2011
73 years old

Director
MOORE, Emma Isabel
Resigned: 01 June 2012
Appointed Date: 08 February 2005
96 years old

Director
NAUMANN, Laurie Martin
Resigned: 25 June 2013
Appointed Date: 23 March 2008
82 years old

Director
NOTMAN, Marion Newlands
Resigned: 30 September 2010
Appointed Date: 08 February 2005
77 years old

Director
OAG, James William
Resigned: 30 September 2007
Appointed Date: 08 February 2005
90 years old

Director
REID, David Alexander
Resigned: 17 November 2008
Appointed Date: 08 February 2005
84 years old

Director
SLATER, Jean
Resigned: 25 June 2013
Appointed Date: 30 September 2010
76 years old

Director
SLIMON, Sheena
Resigned: 30 September 2007
Appointed Date: 08 February 2005
81 years old

HIGHLAND HOUSING ALLIANCE Events

20 Mar 2017
Confirmation statement made on 8 February 2017 with updates
18 Dec 2016
Appointment of Richard Armitage as a director on 5 December 2016
01 Dec 2016
Full accounts made up to 31 March 2016
14 Nov 2016
Termination of appointment of Malcolm Cairns Macaulay as a director on 19 October 2016
07 Sep 2016
Satisfaction of charge SC2795790032 in full
...
... and 108 more events
09 Dec 2005
Accounting reference date extended from 28/02/06 to 31/03/06
12 Sep 2005
Partic of mort/charge *
11 Mar 2005
New director appointed
11 Mar 2005
Director resigned
08 Feb 2005
Incorporation

HIGHLAND HOUSING ALLIANCE Charges

1 April 2016
Charge code SC27 9579 0032
Delivered: 14 April 2016
Status: Satisfied on 7 September 2016
Persons entitled: The Highland Council
Description: Three areas of ground extending in total to two thousand…
23 September 2015
Charge code SC27 9579 0031
Delivered: 8 October 2015
Status: Satisfied on 22 January 2016
Persons entitled: The Highland Council
Description: 3 areas fo ground extending to 0.114 hectares at dingwall…
13 March 2015
Charge code SC27 9579 0030
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Highland Council
Description: 3 areas of ground extending to 0.114 ha at dingwall north…
3 December 2014
Charge code SC27 9579 0029
Delivered: 10 December 2014
Status: Satisfied on 22 January 2016
Persons entitled: The Highland Council
Description: Area of ground at 92-96 academy street, inverness INV33578.
11 February 2014
Charge code SC27 9579 0028
Delivered: 19 February 2014
Status: Satisfied on 6 August 2014
Persons entitled: Bank of Scotland PLC
Description: 3426 square meters or thereby at balgate sawmill kiltarlity…
12 July 2012
Standard security
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: The Highland Council
Description: Harbour quay, wick, county of caithness CTH4335.
18 March 2011
Standard security
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: The Highland Council
Description: Six plots or areas of ground with accompanying access at…
19 January 2011
Standard security
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Highland Council
Description: 1.31 hectares at wester craigs inverness INV27275.
3 November 2010
Standard security
Delivered: 17 November 2010
Status: Satisfied on 30 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Two areas or pieces of ground at scotsburn road tain.
6 August 2010
Standard security
Delivered: 18 August 2010
Status: Partially satisfied
Persons entitled: The Highland Council
Description: Carse road inverness and glendoe terrace inverness.
27 April 2010
Standard security
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: The Highland Council
Description: Subjects on williamson street between saltoun street and…
19 April 2010
Standard security
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: The Highland Council
Description: Southwest of harbour quay wick caithness (please see form…
19 February 2010
Standard security
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at drummuie, golspie, extending to 1.984 acres…
18 December 2009
Standard security
Delivered: 23 December 2009
Status: Satisfied on 19 February 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Balvonie braes milton of ley inverness inv 17111.
7 July 2009
Standard security
Delivered: 21 July 2009
Status: Partially satisfied
Persons entitled: Achintore Homes LTD
Description: Upper achintore development site, upper achintore, fort…
14 May 2009
Standard security
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Appitauld, kildary, invergordon, ross and cromarty ROS8388.
4 March 2009
Minute of variation of standard security
Delivered: 21 March 2009
Status: Outstanding
Persons entitled: The Highland Council
Description: Area of ground extending 0.6646 hectares at achareidh…
6 January 2009
Standard security
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: The Highland Council
Description: Area of land at appitauld kildary extending to 1.16…
8 December 2008
Standard security
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: The Highland Council
Description: Subjects at telford street & williamson street, wick.
16 October 2008
Standard security
Delivered: 30 October 2008
Status: Partially satisfied
Persons entitled: The Highland Council
Description: Area of ground at strath avenue, invergordon ROS9352.
16 October 2008
Standard security
Delivered: 30 October 2008
Status: Partially satisfied
Persons entitled: The Highland Council
Description: Area of ground at strath avenue, invergordon ROS6509.
7 July 2008
Minute of variation of standard security
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: The Highland Council
Description: 0.6646 hectares at achareidh, nairn NRN1894.
10 April 2008
Standard security
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: The Highland Council
Description: 2.230 hectares of ground at mounthigh, balblair, part of…
23 August 2007
Standard security
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Subjects CTH2288.
8 August 2007
Standard security
Delivered: 18 August 2007
Status: Satisfied on 18 April 2009
Persons entitled: Tulloch Homes Limited
Description: 2 areas of land at balvonie braes (former upper muckovie)…
8 August 2007
Standard security
Delivered: 16 August 2007
Status: Satisfied on 4 December 2014
Persons entitled: The Highland Council
Description: Those two areas of ground extending to 15.016 hectares or…
2 August 2007
Standard security
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: The Highland Council
Description: Area or piece of ground at appitauld, kildary in the county…
12 April 2007
Standard security
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: The Highland Council
Description: That area or piece of ground extending to zero point six…
30 March 2007
Standard security
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Highland Council
Description: 2.73 hectares or thereby at drummuie, golspie in the county…
18 April 2006
Standard security
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: The Highland Council
Description: That plot or area of ground extending to one hectare and…
31 March 2006
Standard security
Delivered: 11 April 2006
Status: Partially satisfied
Persons entitled: The Highland Council
Description: 7.7 hectares and 0.12 hectares adjacent to scotsburn road…
25 August 2005
Standard security
Delivered: 12 September 2005
Status: Satisfied on 18 April 2009
Persons entitled: The Highland Council
Description: 7.14 hectares at woodside of culloden, westhill, inverness…