LANDSTOCK HIGHLAND LIMITED
AVIEMORE

Hellopages » Highland » Highland » PH22 1RH

Company number SC154534
Status Active
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address FIRST FLOOR, 111 GRAMPIAN ROAD, AVIEMORE, INVERNESS-SHIRE, PH22 1RH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of LANDSTOCK HIGHLAND LIMITED are www.landstockhighland.co.uk, and www.landstock-highland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Carrbridge Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landstock Highland Limited is a Private Limited Company. The company registration number is SC154534. Landstock Highland Limited has been working since 28 November 1994. The present status of the company is Active. The registered address of Landstock Highland Limited is First Floor 111 Grampian Road Aviemore Inverness Shire Ph22 1rh. . CAMERON, David John is a Director of the company. Secretary ARMITT, John has been resigned. Secretary HAGGERTY, Jane has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ARMITT, Alexandra Ann has been resigned. Director ARMITT, John has been resigned. Director CAMERON, May Grant has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
CAMERON, David John
Appointed Date: 14 December 1994
82 years old

Resigned Directors

Secretary
ARMITT, John
Resigned: 27 March 1997
Appointed Date: 14 December 1994

Secretary
HAGGERTY, Jane
Resigned: 27 November 2014
Appointed Date: 27 March 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 December 1994
Appointed Date: 28 November 1994

Director
ARMITT, Alexandra Ann
Resigned: 27 March 1997
Appointed Date: 28 August 1995
82 years old

Director
ARMITT, John
Resigned: 27 March 1997
Appointed Date: 14 December 1994
87 years old

Director
CAMERON, May Grant
Resigned: 27 March 1997
Appointed Date: 28 August 1995
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 December 1994
Appointed Date: 28 November 1994

Persons With Significant Control

Mr David John Cameron
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDSTOCK HIGHLAND LIMITED Events

20 Jan 2017
Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017
16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 28 November 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 30 April 2015
14 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500

...
... and 63 more events
29 Dec 1994
Secretary resigned;new director appointed

29 Dec 1994
Registered office changed on 29/12/94 from: 24 great king street edinburgh EH3 6QN

23 Dec 1994
Company name changed staryard LIMITED\certificate issued on 28/12/94

21 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Nov 1994
Incorporation

LANDSTOCK HIGHLAND LIMITED Charges

14 March 1996
Bond & floating charge
Delivered: 25 March 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
6 October 1995
Standard security
Delivered: 12 October 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.47175 ha at upper dalfaber,aviemore.
7 September 1995
Bond & floating charge
Delivered: 19 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…