Highland Properties Group Ltd was registered on 24 May 1996, it's status is listed as "Active". The companies directors are listed as Mcallister, Heather, Mcclay, Andrew Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCLAY, Andrew Paul | 09 May 1997 | 14 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCALLISTER, Heather | 09 July 1997 | 08 June 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 07 January 2018 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 07 August 2013 | |
AD01 - Change of registered office address | 07 August 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 14 July 2010 | |
AA - Annual Accounts | 24 May 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 29 June 2007 | |
CERTNM - Change of name certificate | 18 July 2006 | |
MEM/ARTS - N/A | 18 July 2006 | |
AA - Annual Accounts | 28 June 2006 | |
363a - Annual Return | 20 June 2006 | |
363s - Annual Return | 21 June 2005 | |
169 - Return by a company purchasing its own shares | 05 May 2005 | |
RESOLUTIONS - N/A | 20 April 2005 | |
RESOLUTIONS - N/A | 20 April 2005 | |
MEM/ARTS - N/A | 20 April 2005 | |
288b - Notice of resignation of directors or secretaries | 20 April 2005 | |
AA - Annual Accounts | 09 February 2005 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 19 February 2004 | |
AUD - Auditor's letter of resignation | 19 January 2004 | |
363s - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 05 May 2003 | |
288b - Notice of resignation of directors or secretaries | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 05 February 2003 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 27 June 2002 | |
287 - Change in situation or address of Registered Office | 12 June 2002 | |
410(Scot) - N/A | 24 October 2001 | |
363s - Annual Return | 17 July 2001 | |
RESOLUTIONS - N/A | 13 July 2001 | |
RESOLUTIONS - N/A | 13 July 2001 | |
MEM/ARTS - N/A | 13 July 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 July 2001 | |
410(Scot) - N/A | 04 July 2001 | |
AA - Annual Accounts | 20 June 2001 | |
410(Scot) - N/A | 16 August 2000 | |
363s - Annual Return | 20 June 2000 | |
410(Scot) - N/A | 16 June 2000 | |
410(Scot) - N/A | 05 June 2000 | |
AA - Annual Accounts | 13 April 2000 | |
RESOLUTIONS - N/A | 15 October 1999 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 04 October 1999 | |
363s - Annual Return | 02 July 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 11 May 1999 | |
AA - Annual Accounts | 11 January 1999 | |
RESOLUTIONS - N/A | 25 August 1998 | |
MEM/ARTS - N/A | 25 August 1998 | |
363s - Annual Return | 02 July 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
419b(Scot) - N/A | 01 May 1998 | |
AA - Annual Accounts | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 18 July 1997 | |
288b - Notice of resignation of directors or secretaries | 18 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 1997 | |
363s - Annual Return | 26 June 1997 | |
288a - Notice of appointment of directors or secretaries | 10 June 1997 | |
288a - Notice of appointment of directors or secretaries | 11 February 1997 | |
225 - Change of Accounting Reference Date | 22 July 1996 | |
410(Scot) - N/A | 28 June 1996 | |
288 - N/A | 25 June 1996 | |
RESOLUTIONS - N/A | 14 June 1996 | |
RESOLUTIONS - N/A | 14 June 1996 | |
RESOLUTIONS - N/A | 14 June 1996 | |
RESOLUTIONS - N/A | 14 June 1996 | |
287 - Change in situation or address of Registered Office | 14 June 1996 | |
288 - N/A | 14 June 1996 | |
288 - N/A | 14 June 1996 | |
288 - N/A | 14 June 1996 | |
288 - N/A | 14 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 1996 | |
123 - Notice of increase in nominal capital | 14 June 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 June 1996 | |
MEM/ARTS - N/A | 14 June 1996 | |
NEWINC - New incorporation documents | 24 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignation of rental guarantee | 03 October 2001 | Outstanding |
N/A |
Standard security | 27 June 2001 | Outstanding |
N/A |
Standard security | 09 August 2000 | Outstanding |
N/A |
Standard security | 06 June 2000 | Outstanding |
N/A |
Floating charge | 26 May 2000 | Outstanding |
N/A |
Legal charge | 12 June 1996 | Outstanding |
N/A |