About

Registered Number: SC264805
Date of Incorporation: 11/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Clava House, Cradlehall Business Park, Inverness, IV2 5GH

 

Shg Properties Ltd was registered on 11 March 2004 and are based in Inverness. The business has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDOW, James Glencross 11 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MATHESON, Helen Christina 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
AA - Annual Accounts 05 January 2010
287 - Change in situation or address of Registered Office 23 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 25 January 2009
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 31 January 2007
287 - Change in situation or address of Registered Office 27 July 2006
410(Scot) - N/A 11 April 2006
363a - Annual Return 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 12 April 2005
353 - Register of members 12 April 2005
410(Scot) - N/A 11 May 2004
410(Scot) - N/A 25 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 06 April 2006 Outstanding

N/A

Standard security 26 April 2004 Outstanding

N/A

Bond & floating charge 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.