Company NameProperty & Land Surveys (Highlands) Limited
DirectorsEwan Charles Haswell and Robin Alexander Weir
Company StatusActive
Company NumberSC055451
CategoryPrivate Limited Company
Incorporation Date15 April 1974(50 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ewan Charles Haswell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(36 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleLand Survey
Country of ResidenceScotland
Correspondence AddressSuite 5 The Greenhouse
Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Robin Alexander Weir
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(41 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleLand Surveyor
Country of ResidenceScotland
Correspondence AddressSuite 5 The Greenhouse
Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameGerald Severs Thornton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(15 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 1998)
RoleSurveyor
Correspondence AddressDurrus
Culbokie
Conon Bridge
Ross-Shire
Director NameMalcolm Haswell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(15 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 June 2015)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressHuelgoat, 63 Moray Park Terrace
Culloden
Inverness
Secretary NameGerald Severs Thornton
NationalityBritish
StatusResigned
Appointed04 August 1989(15 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressDurrus
Culbokie
Conon Bridge
Ross-Shire
Secretary NameMarlyn Evelyn Haswell
NationalityBritish
StatusResigned
Appointed17 August 1998(24 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address63 Moray Park Terrace
Culloden
Inverness
IV1 2RQ
Scotland

Contact

Websitepropertyandlandsurveys.co.uk
Email address[email protected]
Telephone01349 862393
Telephone regionDingwall

Location

Registered AddressSuite 5 The Greenhouse
Beechwood Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Financials

Year2013
Net Worth£217,616
Cash£36,664
Current Liabilities£50,028

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

28 May 1979Delivered on: 4 June 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Buildings known as floors lodge, athole court, dingwall and land partaining thereto in county of ross & cromarty.
Outstanding

Filing History

22 January 2024Unaudited abridged accounts made up to 30 April 2023 (7 pages)
1 June 2023Director's details changed for Mr Ewan Charles Haswell on 31 May 2023 (2 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
1 June 2023Change of details for Mr Ewan Charles William Haswell as a person with significant control on 31 May 2023 (2 pages)
18 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
5 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
25 November 2021Satisfaction of charge 1 in full (4 pages)
16 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
5 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 January 2017Registered office address changed from Floors Lodge Athole Court Dingwall Ross-Shire IV15 9SH to Suite 5 the Greenhouse Beechwood Park North Inverness IV2 3BL on 17 January 2017 (1 page)
17 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 January 2017Registered office address changed from Floors Lodge Athole Court Dingwall Ross-Shire IV15 9SH to Suite 5 the Greenhouse Beechwood Park North Inverness IV2 3BL on 17 January 2017 (1 page)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Termination of appointment of Malcolm Haswell as a director on 1 June 2015 (1 page)
28 June 2016Termination of appointment of Marlyn Evelyn Haswell as a secretary on 1 June 2015 (1 page)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Termination of appointment of Marlyn Evelyn Haswell as a secretary on 1 June 2015 (1 page)
28 June 2016Termination of appointment of Malcolm Haswell as a director on 1 June 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
26 November 2015Appointment of Mr Robin Alexander Weir as a director on 1 June 2015 (2 pages)
26 November 2015Appointment of Mr Robin Alexander Weir as a director on 1 June 2015 (2 pages)
26 November 2015Appointment of Mr Robin Alexander Weir as a director on 1 June 2015 (2 pages)
9 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
4 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
16 September 2010Appointment of Mr Ewan Charles Haswell as a director (2 pages)
16 September 2010Appointment of Mr Ewan Charles Haswell as a director (2 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 June 2010Director's details changed for Malcolm Haswell on 31 May 2010 (2 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Malcolm Haswell on 31 May 2010 (2 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 June 2008Return made up to 31/05/08; full list of members (3 pages)
12 June 2008Return made up to 31/05/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 June 2006Return made up to 31/05/06; full list of members (2 pages)
15 June 2006Return made up to 31/05/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 June 2005Return made up to 31/05/05; full list of members (2 pages)
28 June 2005Return made up to 31/05/05; full list of members (2 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 June 2004Return made up to 31/05/04; full list of members (6 pages)
4 June 2004Return made up to 31/05/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 June 2003Return made up to 31/05/03; full list of members (6 pages)
3 June 2003Return made up to 31/05/03; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
13 June 2002Return made up to 31/05/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
18 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 August 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 August 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
4 June 1998Return made up to 31/05/98; no change of members (4 pages)
4 June 1998Return made up to 31/05/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
30 May 1996Return made up to 31/05/96; full list of members (6 pages)
30 May 1996Return made up to 31/05/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
30 May 1995Return made up to 31/05/95; no change of members (4 pages)
30 May 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)