About

Registered Number: SC262630
Date of Incorporation: 29/01/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: 202 Lednabirichen, Dornoch, Sutherland, IV25 3NE

 

Sutherland Highland Homes Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the Sutherland Highland Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, William Mckay 29 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HAY, Marie Miller 29 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 19 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2007
AA - Annual Accounts 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 28 February 2005
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.