About

Registered Number: SC295344
Date of Incorporation: 12/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: First Floor, 111 Grampian Road, Aviemore, Inverness-Shire, PH22 1RH

 

Highlands & Islands Properties Ltd was registered on 12 January 2006 with its registered office in Aviemore, Inverness-Shire. The business has no directors.

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 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
CH01 - Change of particulars for director 23 February 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 24 October 2017
MR01 - N/A 31 May 2017
MR01 - N/A 31 May 2017
MR01 - N/A 17 May 2017
MR01 - N/A 17 May 2017
MR04 - N/A 28 April 2017
MR04 - N/A 18 February 2017
AD01 - Change of registered office address 20 January 2017
CS01 - N/A 16 January 2017
MR04 - N/A 23 December 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 04 January 2013
AA - Annual Accounts 03 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 07 February 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
MG02s - Statement of satisfaction in full or in part of a charge 16 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 16 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 15 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 December 2011
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 03 February 2011
AR01 - Annual Return 31 January 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 10 April 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 24 January 2007
410(Scot) - N/A 21 December 2006
410(Scot) - N/A 13 December 2006
410(Scot) - N/A 06 December 2006
CERTNM - Change of name certificate 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
288a - Notice of appointment of directors or secretaries 04 February 2006
288a - Notice of appointment of directors or secretaries 04 February 2006
288a - Notice of appointment of directors or secretaries 04 February 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2017 Fully Satisfied

N/A

A registered charge 19 May 2017 Fully Satisfied

N/A

A registered charge 15 May 2017 Outstanding

N/A

A registered charge 15 May 2017 Outstanding

N/A

Standard security 21 December 2012 Fully Satisfied

N/A

Standard security 12 December 2011 Fully Satisfied

N/A

Floating charge 28 November 2011 Fully Satisfied

N/A

Standard security 18 December 2006 Fully Satisfied

N/A

Standard security 05 December 2006 Fully Satisfied

N/A

Floating charge 27 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.