- Company Overview for UPLAND PROPERTIES (INVERNESS) LIMITED (SC442790)
- Filing history for UPLAND PROPERTIES (INVERNESS) LIMITED (SC442790)
- People for UPLAND PROPERTIES (INVERNESS) LIMITED (SC442790)
- Charges for UPLAND PROPERTIES (INVERNESS) LIMITED (SC442790)
- More for UPLAND PROPERTIES (INVERNESS) LIMITED (SC442790)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2017 | DS01 | Application to strike the company off the register | |
16 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
20 Jan 2017 | AD01 | Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
04 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
05 Feb 2015 | MR04 | Satisfaction of charge 1 in part | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
10 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
10 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
26 Feb 2013 | AP01 | Appointment of Mr David John Cameron as a director | |
25 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2013 | AD01 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 22 February 2013 | |
22 Feb 2013 | CERTNM |
Company name changed hms (952) LIMITED\certificate issued on 22/02/13
|
|
22 Feb 2013 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
22 Feb 2013 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
22 Feb 2013 | TM01 | Termination of appointment of Donald Munro as a director | |
14 Feb 2013 | NEWINC |
Incorporation
|