About

Registered Number: SC273886
Date of Incorporation: 27/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 52-54 Queen's Road, Aberdeen, AB15 4YE

 

Highland Properties (Aberdeen) Ltd was founded on 27 September 2004, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of this business are Coffey, Anne Sandison, Coffey, Anne Sandison, Coffey, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFEY, Anne Sandison 14 October 2004 - 1
COFFEY, William 14 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COFFEY, Anne Sandison 27 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 22 October 2019
MR04 - N/A 18 July 2019
MR04 - N/A 18 July 2019
MR04 - N/A 18 July 2019
MR04 - N/A 18 July 2019
MR04 - N/A 18 July 2019
MR01 - N/A 03 July 2019
MR01 - N/A 03 July 2019
MR01 - N/A 26 June 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 13 May 2017
MR04 - N/A 09 March 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH03 - Change of particulars for secretary 26 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 12 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AP03 - Appointment of secretary 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
410(Scot) - N/A 23 October 2008
AA - Annual Accounts 27 August 2008
410(Scot) - N/A 07 December 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 27 July 2006
410(Scot) - N/A 11 November 2005
363s - Annual Return 24 October 2005
410(Scot) - N/A 28 September 2005
RESOLUTIONS - N/A 08 September 2005
225 - Change of Accounting Reference Date 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
410(Scot) - N/A 07 May 2005
410(Scot) - N/A 06 April 2005
225 - Change of Accounting Reference Date 21 December 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2019 Outstanding

N/A

A registered charge 26 June 2019 Outstanding

N/A

A registered charge 21 June 2019 Outstanding

N/A

Standard security 16 October 2008 Fully Satisfied

N/A

Standard security 04 December 2007 Fully Satisfied

N/A

Standard security 04 November 2005 Fully Satisfied

N/A

Standard security 22 September 2005 Fully Satisfied

N/A

Standard security 28 April 2005 Fully Satisfied

N/A

Bond & floating charge 18 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.