M & S HIGHLAND LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 5NP

Company number 07514576
Status Active
Incorporation Date 2 February 2011
Company Type Private Limited Company
Address UNIT 2 GODDARD ROAD, WHITEHOUSE INDUSTRIAL ESTATE, IPSWICH, IP1 5NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Satisfaction of charge 075145760005 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of M & S HIGHLAND LIMITED are www.mshighland.co.uk, and www.m-s-highland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. M S Highland Limited is a Private Limited Company. The company registration number is 07514576. M S Highland Limited has been working since 02 February 2011. The present status of the company is Active. The registered address of M S Highland Limited is Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich Ip1 5np. . CUTTING, Simon Edwin is a Director of the company. HUGHES, David Robert is a Director of the company. WALTON, Melvyn John is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
CUTTING, Simon Edwin
Appointed Date: 11 March 2011
59 years old

Director
HUGHES, David Robert
Appointed Date: 02 February 2011
66 years old

Director
WALTON, Melvyn John
Appointed Date: 02 February 2011
61 years old

Persons With Significant Control

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

M & S HIGHLAND LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
08 Jun 2016
Satisfaction of charge 075145760005 in full
09 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20

29 Dec 2015
Satisfaction of charge 075145760008 in full
...
... and 20 more events
23 Mar 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11

23 Mar 2011
Change of name notice
16 Mar 2011
Statement of capital following an allotment of shares on 11 March 2011
  • GBP 20

14 Mar 2011
Appointment of Simon Edwin Cutting as a director
02 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

M & S HIGHLAND LIMITED Charges

7 September 2015
Charge code 0751 4576 0009
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Foregain Limited
Description: Land at westgate brewery, westgate house, peatlings and 9…
7 September 2015
Charge code 0751 4576 0008
Delivered: 11 September 2015
Status: Satisfied on 29 December 2015
Persons entitled: National Westminster Bank PLC
Description: Kennel cottage friars lane bury st edmunds suffolk part of…
7 September 2015
Charge code 0751 4576 0007
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 westgate street bury st edmunds suffolk part of t/no…
7 September 2015
Charge code 0751 4576 0006
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 westgate street bury st edmunds suffolk part of t/no…
7 September 2015
Charge code 0751 4576 0005
Delivered: 11 September 2015
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: Peatlings westgate street bury st edmunds suffolk part of…
7 September 2015
Charge code 0751 4576 0004
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of westgate street bury st edmunds suffolk…
7 September 2015
Charge code 0751 4576 0003
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Westgate house westgate street bury st edmunds suffolk part…
7 September 2015
Charge code 0751 4576 0002
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 westgate street bury st edmunds suffolk part of t/no…
11 August 2015
Charge code 0751 4576 0001
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…