Company NameHighland Fine Houses Limited
DirectorsRuariadh Guy Vernon Munro Stone and James Hume Walter Mieville Stone
Company StatusActive
Company NumberSC042883
CategoryPrivate Limited Company
Incorporation Date13 December 1965(58 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJames Hume Walter Mieville Stone
NationalityBritish
StatusCurrent
Appointed31 December 1988(23 years after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloibcoyle Croft
Edderton
Tain
IV19 1LQ
Scotland
Director NameRuariadh Guy Vernon Munro Stone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1989(23 years, 7 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Correspondence AddressKnockbreck House
Tain
Ross-Shire
IV19 1LZ
Scotland
Director NameJames Hume Walter Mieville Stone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(28 years, 4 months after company formation)
Appointment Duration30 years
RoleCheesemaker
Country of ResidenceUnited Kingdom
Correspondence AddressSloibcoyle Croft
Edderton
Tain
IV19 1LQ
Scotland
Director NameDavid Bertram Dudley
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 1989)
RoleCompany Director
Correspondence AddressRed Barn Farm
Mayland
Colchester
Suffolk
Director NameSusannah Gladys Hume Stone
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(23 years after company formation)
Appointment Duration26 years, 8 months (resigned 12 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnockbreck House
Tain
Ross-Shire
IV19 1LZ
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11.7k at £1Susannah Gladys Hume Stone
58.48%
Ordinary
4.2k at £1James Hume Walter Mieville Stone
21.01%
Ordinary
4.1k at £1Ruariadh Guy Vernon Munro Stone
20.51%
Ordinary

Financials

Year2014
Net Worth£15,870
Cash£21,921
Current Liabilities£18,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

16 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
22 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 April 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20,000
(5 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20,000
(5 pages)
26 January 2016Termination of appointment of Susannah Gladys Hume Stone as a director on 12 September 2015 (1 page)
26 January 2016Termination of appointment of Susannah Gladys Hume Stone as a director on 12 September 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20,000
(6 pages)
19 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 20,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 March 2008Return made up to 31/12/07; full list of members (4 pages)
10 March 2008Return made up to 31/12/07; full list of members (4 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 31/12/04; full list of members (3 pages)
25 April 2005Return made up to 31/12/04; full list of members (3 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
16 March 2001Return made up to 31/12/00; full list of members (7 pages)
16 March 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2000Full accounts made up to 31 March 1999 (4 pages)
12 January 2000Full accounts made up to 31 March 1999 (4 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 May 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)