HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED

Hellopages » Highland » Highland » IV1 1DJ

Company number SC099700
Status Active
Incorporation Date 20 June 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 30 QUEENSGATE, INVERNESS, IV1 1DJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 December 2016 with updates; Appointment of Mr James Dunmore Hotchkis as a director on 23 February 2016. The most likely internet sites of HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED are www.highlandsolicitorspropertycentre.co.uk, and www.highland-solicitors-property-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Highland Solicitors Property Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC099700. Highland Solicitors Property Centre Limited has been working since 20 June 1986. The present status of the company is Active. The registered address of Highland Solicitors Property Centre Limited is 30 Queensgate Inverness Iv1 1dj. . DONALDSON, Ian is a Secretary of the company. CAMPBELL, Gary Angus is a Director of the company. DONALD, Ewan is a Director of the company. DONALDSON, Ian is a Director of the company. HOTCHKIS, James Dunmore is a Director of the company. JONES, Nigel David is a Director of the company. KELLY, Fred Hugh Cameron is a Director of the company. MARTIN, Alison Margaret is a Director of the company. MILLAR, George Bruce is a Director of the company. SIMPSON, Rhona Jane is a Director of the company. STUART, Chris David Brown is a Director of the company. Secretary HENDRY, Robert George has been resigned. Secretary MACLEOD, Torquil Farquhar has been resigned. Secretary ROBB, Alastair Henry has been resigned. Director ALLAN, Eric Thomas has been resigned. Director CHEETHAM, Barbara Ann has been resigned. Director COOPER, Gerald Ashley has been resigned. Director CROWE, Paul Christopher has been resigned. Director FORMAN, Andrew has been resigned. Director GUNN, Ishbel Mairi Acton has been resigned. Director HENDRY, Robert George has been resigned. Director HOWIE, Iain Laughland Sivewright has been resigned. Director HOWIE, Iain Laughland Sivewright has been resigned. Director MACLEOD, Torquil Farquhar has been resigned. Director MACWILLIAM, George has been resigned. Director MILNE, Frank Tindal has been resigned. Director RAE, David Hugh has been resigned. Director ROBB, Alastair Henry has been resigned. Director SHAW, Donald Kennedy has been resigned. Director SILVER, Gillian Mary has been resigned. Director STEWART, James Hymers Sutherland has been resigned. Director SUTHERLAND-FISHER, John Mark has been resigned. Director WEIR, George has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DONALDSON, Ian
Appointed Date: 31 July 2005

Director
CAMPBELL, Gary Angus
Appointed Date: 24 March 2004
67 years old

Director
DONALD, Ewan
Appointed Date: 26 February 2014
57 years old

Director
DONALDSON, Ian
Appointed Date: 24 March 2004
63 years old

Director
HOTCHKIS, James Dunmore
Appointed Date: 23 February 2016
69 years old

Director
JONES, Nigel David
Appointed Date: 26 September 2001
53 years old

Director
KELLY, Fred Hugh Cameron
Appointed Date: 19 December 2000
66 years old

Director
MARTIN, Alison Margaret
Appointed Date: 28 January 2009
57 years old

Director
MILLAR, George Bruce

71 years old

Director
SIMPSON, Rhona Jane
Appointed Date: 19 December 2000
63 years old

Director
STUART, Chris David Brown
Appointed Date: 28 November 2007
68 years old

Resigned Directors

Secretary
HENDRY, Robert George
Resigned: 27 June 1990

Secretary
MACLEOD, Torquil Farquhar
Resigned: 01 March 2001
Appointed Date: 27 June 1990

Secretary
ROBB, Alastair Henry
Resigned: 31 July 2005
Appointed Date: 01 March 2001

Director
ALLAN, Eric Thomas
Resigned: 29 January 1989

Director
CHEETHAM, Barbara Ann
Resigned: 27 June 1990
72 years old

Director
COOPER, Gerald Ashley
Resigned: 07 October 2008
69 years old

Director
CROWE, Paul Christopher
Resigned: 19 December 2000
Appointed Date: 29 March 1989
74 years old

Director
FORMAN, Andrew
Resigned: 26 February 2013
Appointed Date: 19 August 1993
83 years old

Director
GUNN, Ishbel Mairi Acton
Resigned: 22 February 1995
Appointed Date: 29 March 1989
71 years old

Director
HENDRY, Robert George
Resigned: 27 June 1990

Director
HOWIE, Iain Laughland Sivewright
Resigned: 26 February 2014
Appointed Date: 01 July 2001
60 years old

Director
HOWIE, Iain Laughland Sivewright
Resigned: 07 November 1996
Appointed Date: 24 October 1995
60 years old

Director
MACLEOD, Torquil Farquhar
Resigned: 01 July 2001

Director
MACWILLIAM, George
Resigned: 30 June 2001
70 years old

Director
MILNE, Frank Tindal
Resigned: 25 November 2015
Appointed Date: 26 February 2013
75 years old

Director
RAE, David Hugh
Resigned: 31 December 1991
Appointed Date: 27 June 1990
70 years old

Director
ROBB, Alastair Henry
Resigned: 31 July 2005
Appointed Date: 19 December 2000
67 years old

Director
SHAW, Donald Kennedy
Resigned: 22 March 1995
73 years old

Director
SILVER, Gillian Mary
Resigned: 20 February 1997
69 years old

Director
STEWART, James Hymers Sutherland
Resigned: 31 December 1989

Director
SUTHERLAND-FISHER, John Mark
Resigned: 24 November 1997
Appointed Date: 22 March 1995
65 years old

Director
WEIR, George
Resigned: 26 January 1989

Persons With Significant Control

Mr Gary Angus Campbell
Notified on: 11 December 2016
67 years old
Nature of control: Has significant influence or control

Mr Ewan Donald
Notified on: 11 December 2016
57 years old
Nature of control: Has significant influence or control

Mr Ian Donaldson
Notified on: 11 December 2016
63 years old
Nature of control: Has significant influence or control

Mr James Dunmore Hotchkis
Notified on: 11 December 2016
69 years old
Nature of control: Has significant influence or control

Mr Nigel David Jones
Notified on: 11 December 2016
53 years old
Nature of control: Has significant influence or control

Mr Fred Hugh Cameron Kelly
Notified on: 11 December 2016
66 years old
Nature of control: Has significant influence or control

Mrs Alison Margaret Martin
Notified on: 11 December 2016
57 years old
Nature of control: Has significant influence or control

Mr George Bruce Millar
Notified on: 11 December 2016
71 years old
Nature of control: Has significant influence or control

Mrs Rhona Jane Simpson
Notified on: 11 December 2016
63 years old
Nature of control: Has significant influence or control

Mr Chris David Brown Stuart
Notified on: 11 December 2016
68 years old
Nature of control: Has significant influence or control

HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
24 Feb 2016
Appointment of Mr James Dunmore Hotchkis as a director on 23 February 2016
18 Dec 2015
Annual return made up to 12 December 2015 no member list
18 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 106 more events
02 Jun 1988
Full accounts made up to 30 June 1987

03 Apr 1987
Accounting reference date extended from 99/99 to 30/06

13 Oct 1986
Registered office changed on 13/10/86 from: 30 queensgate inverness

13 Oct 1986
Secretary resigned;director resigned;new director appointed

17 Jun 1986
Certificate of Incorporation

HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED Charges

13 May 1999
Standard security
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 queensgate, inverness.