Advanced company searchLink opens in new window

UPLAND PROPERTIES (INVERNESS) LIMITED

Company number SC442790

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)
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
  • GBP 2
04 Dec 2015 MR04 Satisfaction of charge 2 in full
04 Dec 2015 MR04 Satisfaction of charge 1 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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted