About

Registered Number: SC215705
Date of Incorporation: 13/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2018 (5 years and 6 months ago)
Registered Address: 28 High Street, Nairn, Nairnshire, IV12 4AU

 

Based in Nairnshire, Highland Heritage Homes Ltd was registered on 13 February 2001, it's status is listed as "Dissolved". This business does not have any directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2018
4.26(Scot) - N/A 28 August 2018
RESOLUTIONS - N/A 05 April 2018
AD01 - Change of registered office address 05 April 2018
CH01 - Change of particulars for director 23 February 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 26 November 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 26 January 2015
MR04 - N/A 23 January 2015
AA - Annual Accounts 22 August 2014
SH01 - Return of Allotment of shares 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
MR04 - N/A 05 April 2014
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
410(Scot) - N/A 07 December 2005
410(Scot) - N/A 12 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 09 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 15 December 2003
410(Scot) - N/A 11 December 2003
363s - Annual Return 26 March 2003
MISC - Miscellaneous document 26 March 2003
RESOLUTIONS - N/A 22 December 2002
RESOLUTIONS - N/A 22 December 2002
RESOLUTIONS - N/A 22 December 2002
RESOLUTIONS - N/A 22 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2002
123 - Notice of increase in nominal capital 22 December 2002
AA - Annual Accounts 12 December 2002
410(Scot) - N/A 10 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
CERTNM - Change of name certificate 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
363s - Annual Return 06 March 2002
287 - Change in situation or address of Registered Office 14 December 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
410(Scot) - N/A 23 April 2001
CERTNM - Change of name certificate 19 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 23 November 2005 Fully Satisfied

N/A

Standard security 09 November 2005 Fully Satisfied

N/A

Standard security 27 November 2003 Outstanding

N/A

Standard security 29 November 2002 Fully Satisfied

N/A

Bond & floating charge 12 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.