About

Registered Number: SC165975
Date of Incorporation: 24/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Gogar Mains House, Gogar Mains Road, Edinburgh, EH12 9BP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.