MAURANNE PROPERTIES LIMITED
INVERNESS HMS (892) LIMITED

Hellopages » Highland » Highland » IV1 3ZG

Company number SC408967
Status Active
Incorporation Date 7 October 2011
Company Type Private Limited Company
Address FEARANN NAN GRAS KILMUIR, NORTH KESSOCK, INVERNESS, IV1 3ZG
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 twenty-nine events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 10,000 . The most likely internet sites of MAURANNE PROPERTIES LIMITED are www.mauranneproperties.co.uk, and www.mauranne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Mauranne Properties Limited is a Private Limited Company. The company registration number is SC408967. Mauranne Properties Limited has been working since 07 October 2011. The present status of the company is Active. The registered address of Mauranne Properties Limited is Fearann Nan Gras Kilmuir North Kessock Inverness Iv1 3zg. . SUTHERLAND, Caroline Anne is a Secretary of the company. DUNCAN, Maureen is a Director of the company. SUTHERLAND, Anne Marquis is a Director of the company. Secretary HMS SECRETARIES LIMITED has been resigned. Director MUNRO, Donald John has been resigned. Director HMS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SUTHERLAND, Caroline Anne
Appointed Date: 18 October 2011

Director
DUNCAN, Maureen
Appointed Date: 18 October 2011
73 years old

Director
SUTHERLAND, Anne Marquis
Appointed Date: 18 October 2011
75 years old

Resigned Directors

Secretary
HMS SECRETARIES LIMITED
Resigned: 18 October 2011
Appointed Date: 07 October 2011

Director
MUNRO, Donald John
Resigned: 18 October 2011
Appointed Date: 07 October 2011
54 years old

Director
HMS DIRECTORS LIMITED
Resigned: 18 October 2011
Appointed Date: 07 October 2011

Persons With Significant Control

Mrs Maureen Daveen Duncan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Marquis Sutherland
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAURANNE PROPERTIES LIMITED Events

13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 10,000

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000

...
... and 19 more events
19 Oct 2011
Company name changed hms (892) LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
  • NM01 ‐ Change of name by resolution

18 Oct 2011
Termination of appointment of Hms Secretaries Limited as a secretary
18 Oct 2011
Termination of appointment of Donald Munro as a director
18 Oct 2011
Termination of appointment of Hms Directors Limited as a director
07 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MAURANNE PROPERTIES LIMITED Charges

25 April 2012
Standard security
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Courier building 12 seafield road inverness INV910.
25 April 2012
Standard security
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 seafield road inverness INV15108.
25 April 2012
Standard security
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot or area of ground extending to 0.101 hectares lying on…
25 April 2012
Standard security
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12-14 seafield road inverness INV1199.
13 April 2012
Floating charge
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…