Company NameHighland Improvements Limited
Company StatusDissolved
Company NumberSC043050
CategoryPrivate Limited Company
Incorporation Date28 January 1966(58 years, 3 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Roger Ian Duckworth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1989(23 years, 6 months after company formation)
Appointment Duration31 years, 4 months (closed 08 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Rew Street
Gurnard
Cowes
Isle Of Wight
PO31 8NT
Director NameMrs Carolyn Jean Duckworth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(42 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Rew Street
Gurnard
Cowes
Isle Of Wight
PO31 8NT
Secretary NameRoger Ian Duckworth
StatusClosed
Appointed27 April 2009(43 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 08 December 2020)
RoleCompany Director
Correspondence AddressHillside Rew Street
Gurnard
Cowes
Isle Of Wight
PO31 8NT
Director NameMr Samuel Kenneth Anderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(23 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 April 2008)
RoleChartered Secretary
Correspondence Address23 Brooklands Crescent
Whitehead
Carrick Fergus
BT38 9SW
Northern Ireland
Director NameMr Charles Gavin Collett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(23 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 April 2008)
RoleChartered Surveyor
Correspondence AddressLatchwood Cottage Combe Lane
Chiddingfold
Godalming
Surrey
GU8 4XL
Director NameMr Frederick David Tughan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(23 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 April 2008)
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence AddressPortavo House 176 Warren Road
Donaghadee
Co Down
BT21 0PJ
Northern Ireland
Secretary NameMr Samuel Kenneth Anderson
NationalityBritish
StatusResigned
Appointed09 August 1989(23 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 April 2008)
RoleCompany Director
Correspondence Address23 Brooklands Crescent
Whitehead
Carrick Fergus
BT38 9SW
Northern Ireland
Secretary NameMiss Jill Louise Robinson
NationalityBritish
StatusResigned
Appointed15 April 2008(42 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 April 2009)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address81 Old Gansha Road
Bangor
Down
BT19 7HA
Northern Ireland

Contact

Websitevine-house.co.uk

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

270k at £1Seacliffe Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,178,598
Cash£317
Current Liabilities£15,005

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

27 May 1988Delivered on: 13 June 1988
Satisfied on: 19 January 2012
Persons entitled: Lombard & Ulster LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 82 high street, dumbarton.
Fully Satisfied
27 May 1988Delivered on: 13 June 1988
Satisfied on: 19 January 2012
Persons entitled: Lombard & Ulster LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 537 duke st, glasgow.
Fully Satisfied
27 May 1988Delivered on: 13 June 1988
Satisfied on: 19 January 2012
Persons entitled: Lombard & Ulster LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 port street, stirling.
Fully Satisfied
11 December 2009Delivered on: 22 December 2009
Satisfied on: 19 January 2012
Persons entitled: Ulster Bank Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over vine house, 11 balfour mews, london NGL286259 NGL761629 NGL314215 and other charges-see form for further details.
Fully Satisfied
18 October 2000Delivered on: 3 November 2000
Satisfied on: 8 August 2002
Persons entitled: Ulster Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at camperdown road, dundee.
Fully Satisfied
18 October 2000Delivered on: 30 October 2000
Satisfied on: 19 January 2012
Persons entitled: Ulster Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 537 duke street, glasgow.
Fully Satisfied
19 October 2000Delivered on: 30 October 2000
Satisfied on: 8 August 2002
Persons entitled: Ulster Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south east side of bank street, coatbridge.
Fully Satisfied
18 October 2000Delivered on: 30 October 2000
Satisfied on: 15 August 2003
Persons entitled: Ulster Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 high street, dumbarton.
Fully Satisfied
18 October 2000Delivered on: 30 October 2000
Satisfied on: 22 July 2003
Persons entitled: Ulster Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 94/104 high street, dumbarton.
Fully Satisfied
2 October 2000Delivered on: 9 October 2000
Satisfied on: 19 January 2012
Persons entitled: Ulster Bank Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property (vine house, 11 balfour mews, london); flkoating charge over assets.
Fully Satisfied
14 September 2000Delivered on: 3 October 2000
Satisfied on: 19 January 2012
Persons entitled: Ulster Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 July 1999Delivered on: 12 August 1999
Satisfied on: 19 January 2012
Persons entitled: Lombard and Ulster Limited and Ulster Bank Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 39/43 bank street, bradford and 2/14 queensgate, bradford, west yorkshire.
Fully Satisfied
18 June 1998Delivered on: 24 June 1998
Satisfied on: 15 August 2003
Persons entitled: Lombard & Ulster Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 high street,dumbarton.
Fully Satisfied
29 April 1998Delivered on: 8 May 1998
Satisfied on: 19 January 2012
Persons entitled: Lombard and Ulster Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 2 & 4/6 victoria parade,leicester.
Fully Satisfied
6 June 1997Delivered on: 9 June 1997
Satisfied on: 19 January 2012
Persons entitled: Lombard & Ulster Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 23/24 high street,winchester.
Fully Satisfied
13 February 1997Delivered on: 21 February 1997
Satisfied on: 22 July 2003
Persons entitled: Lombard & Ulster Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 94-102 high street,dumbarton.
Fully Satisfied
26 July 1996Delivered on: 6 August 1996
Satisfied on: 19 January 2012
Persons entitled: Lombard and Ulster Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 125 market street,st andrews,fife.
Fully Satisfied
18 May 1995Delivered on: 31 May 1995
Satisfied on: 8 August 2002
Persons entitled: Lombard & Ulster Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South-east side of bank street,coatbrisge.
Fully Satisfied
27 May 1994Delivered on: 7 June 1994
Satisfied on: 9 August 1996
Persons entitled: Lombard & Ulster Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125 market street, st andrews.
Fully Satisfied
8 September 1993Delivered on: 16 September 1993
Satisfied on: 8 August 2002
Persons entitled: Lombard & Ulster Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 camperdown road, dundee.
Fully Satisfied
27 May 1988Delivered on: 14 June 1988
Satisfied on: 23 June 1992
Persons entitled: Lombard & Ulster LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 lynedoch crescent glasgow.
Fully Satisfied
27 May 1988Delivered on: 14 June 1988
Satisfied on: 19 January 2012
Persons entitled: Lombard & Ulster LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Double shop 43 kilmarnock rd shawlands glasgow.
Fully Satisfied
27 May 1988Delivered on: 14 June 1988
Satisfied on: 8 February 1989
Persons entitled: Lombard & Ulster LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 48 causeyside st paisley.
Fully Satisfied
27 May 1988Delivered on: 14 June 1988
Satisfied on: 19 January 2012
Persons entitled: Lombard & Ulster LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 96 quarry st hamilton.
Fully Satisfied
27 May 1988Delivered on: 13 June 1988
Satisfied on: 2 August 1989
Persons entitled: Lombard & Ulster LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 roman road, bearsden.
Fully Satisfied

Filing History

14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 August 2017Secretary's details changed for Roger Ian Duckworth on 1 May 2014 (1 page)
9 August 2017Director's details changed for Mr Roger Ian Duckworth on 1 May 2014 (2 pages)
9 August 2017Director's details changed for Mr Roger Ian Duckworth on 1 May 2014 (2 pages)
9 August 2017Director's details changed for Mrs Carolyn Jean Duckworth on 1 May 2014 (2 pages)
9 August 2017Director's details changed for Mrs Carolyn Jean Duckworth on 1 May 2014 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
10 November 2015Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 10 November 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 July 2015Annual return made up to 18 July 2015
Statement of capital on 2015-07-20
  • GBP 270,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 270,000
(5 pages)
2 October 2013Director's details changed for Mrs Carolyn Jean Duckworth on 2 October 2013 (2 pages)
2 October 2013Secretary's details changed for Roger Ian Duckworth on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Roger Ian Duckworth on 2 October 2013 (2 pages)
2 October 2013Secretary's details changed for Roger Ian Duckworth on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Roger Ian Duckworth on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mrs Carolyn Jean Duckworth on 2 October 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
20 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 28 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 27 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 34 (3 pages)
20 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 34 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 September 2009Registered office changed on 23/09/2009 from pacific house 70 wellington street glasgow G2 6SB (1 page)
17 August 2009Return made up to 18/07/09; full list of members (3 pages)
26 May 2009Secretary appointed roger ian duckworth (1 page)
26 May 2009Appointment terminated secretary jill robinson (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 September 2008Return made up to 18/07/08; full list of members (4 pages)
2 May 2008Memorandum and Articles of Association (16 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2008Appointment terminated director and secretary samuel anderson (1 page)
28 April 2008Appointment terminated director charles collett (1 page)
28 April 2008Appointment terminated director frederick tughan (1 page)
28 April 2008Secretary appointed jill louise robinson (1 page)
28 April 2008Director appointed carolyn jean duckworth (2 pages)
7 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
7 August 2007Return made up to 18/07/07; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 18/07/06; full list of members (3 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 August 2005Return made up to 18/07/05; full list of members (3 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 August 2004Return made up to 18/07/04; full list of members (8 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 August 2003Dec mort/charge release * (4 pages)
15 August 2003Dec mort/charge * (4 pages)
15 August 2003Dec mort/charge release * (4 pages)
15 August 2003Dec mort/charge * (4 pages)
12 August 2003Return made up to 18/07/03; full list of members (8 pages)
22 July 2003Dec mort/charge release * (4 pages)
22 July 2003Dec mort/charge * (4 pages)
22 July 2003Dec mort/charge * (4 pages)
22 July 2003Dec mort/charge release * (4 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 August 2002Dec mort/charge * (4 pages)
8 August 2002Dec mort/charge * (4 pages)
8 August 2002Dec mort/charge * (4 pages)
8 August 2002Dec mort/charge * (4 pages)
7 August 2002Return made up to 18/07/02; full list of members (8 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 August 2001Return made up to 18/07/01; full list of members (7 pages)
3 November 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
9 October 2000Partic of mort/charge * (5 pages)
3 October 2000Partic of mort/charge * (5 pages)
23 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 September 2000Return made up to 18/07/00; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 August 1999Partic of mort/charge * (6 pages)
28 July 1999Return made up to 18/07/99; full list of members (10 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 August 1998Return made up to 18/07/98; no change of members (5 pages)
24 June 1998Partic of mort/charge * (5 pages)
8 May 1998Partic of mort/charge * (5 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 September 1997Return made up to 18/07/97; no change of members (5 pages)
9 June 1997Partic of mort/charge * (5 pages)
21 February 1997Partic of mort/charge * (5 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 1996Dec mort/charge * (4 pages)
6 August 1996Partic of mort/charge * (5 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 August 1995Return made up to 18/07/95; no change of members (6 pages)
31 May 1995Partic of mort/charge * (3 pages)
7 June 1994Partic of mort/charge * (4 pages)
13 October 1993Dec mort/charge * (3 pages)
16 September 1993Partic of mort/charge * (3 pages)
23 June 1992Dec mort/charge * (2 pages)
26 March 1991Dec mort/charge 3559 (2 pages)
8 February 1990Dec mort/charge 1449 (2 pages)
2 August 1989Dec mort/charge 8795 (2 pages)
28 January 1966Incorporation (12 pages)