Advanced company searchLink opens in new window

UPLAND HOMES AVIEMORE LIMITED

Company number SC277488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2015 AD01 Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 30 October 2015
29 Oct 2015 TM01 Termination of appointment of George Gabriel Fraser as a director on 19 October 2015
29 Oct 2015 TM01 Termination of appointment of Alexander James Grant as a director on 19 October 2015
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
14 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
13 Aug 2012 TM02 Termination of appointment of James Cameron as a secretary
29 Feb 2012 AP01 Appointment of Fiona Maclennan as a director
28 Feb 2012 AP03 Appointment of James Cameron as a secretary
28 Feb 2012 TM02 Termination of appointment of Caroline Sutherland as a secretary
28 Feb 2012 AP01 Appointment of George Gabriel Fraser as a director
28 Feb 2012 TM01 Termination of appointment of David Sutherland as a director
28 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Mar 2010 AA Full accounts made up to 31 December 2008
26 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2010 SH08 Change of share class name or designation
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,000
18 Feb 2010 TM01 Termination of appointment of Alyson Marshall as a director