Company NameUpland Developments Limited
Company StatusActive
Company NumberSC055492
CategoryPrivate Limited Company
Incorporation Date18 April 1974(50 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(15 years, 8 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr Gary James Gerrard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(39 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMrs Fiona Maclennan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(39 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Secretary NameFiona Maclennan
NationalityBritish
StatusCurrent
Appointed03 November 2014(40 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameIan Lloyd Macauley Barnes
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleHotelier
Correspondence AddressThe Red Macgregor Hotel
Aviemore
PH22 1RH
Scotland
Director NameRobert Allan MacDonald
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 June 2002)
RoleAccountant
Correspondence AddressFlat 3 Prospect Lodge
Lossiemouth
Morayshire
IV31 6RB
Scotland
Secretary NameMay Grant Cameron
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressCraigowrie
Dalfaber Park Spey Avenue
Aviemore
Inverness Shire
PH22 1RP
Scotland
Secretary NameJane Haggerty
NationalityBritish
StatusResigned
Appointed25 March 2002(27 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 November 2014)
RoleCompany Director
Correspondence AddressMyrtlefield Hosue
Grampian Road
Aviemore
PH22 1RH
Scotland

Contact

Websiteuplanddevelopments.co.uk
Telephone01479 811570
Telephone regionGrantown-on-Spey

Location

Registered AddressFirst Floor
111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£16,242,833
Cash£565,550
Current Liabilities£718,891

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

9 March 1982Delivered on: 16 March 1982
Persons entitled: Ind Coope Alloa Brewery Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The red macgregor hotel, aviemore.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Highland Council

Classification: A registered charge
Particulars: Former petrol station, grampian road, aviemore. Title number INV16337.
Outstanding
17 September 2013Delivered on: 27 September 2013
Persons entitled:
David John Carmichael (Trs)
David Henry Houldsworth (Trs)
Honourable James Andrew Ogilvie-Grant (Trs)
Trustees Under the Deed of Trust by the Honourable James Andrew Ogilvie-Grant

Classification: A registered charge
Particulars: 15 & 16 spey avenue, dalfaber, aviemore INV31818. Notification of addition to or amendment of charge.
Outstanding
16 September 2005Delivered on: 23 September 2005
Persons entitled: Tulloch Homes Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13.5 hectares at cumbernauld GLA111884.
Outstanding
9 March 1982Delivered on: 15 March 1982
Satisfied on: 10 January 1983
Persons entitled: 11 Wab LTD

Classification: Standard security
Secured details: £5,000.
Particulars: The red mcgregor hotel, aviemore.
Fully Satisfied
21 August 1980Delivered on: 21 August 1980
Satisfied on: 10 January 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as the cellar, myrtlefield aviemore.
Fully Satisfied
15 March 2011Delivered on: 23 March 2011
Satisfied on: 17 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at knockendarroch on the north east side of the public street known as lower oakfield pitlochry (atholl ice rink).
Fully Satisfied
30 November 2010Delivered on: 4 December 2010
Satisfied on: 17 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 atholl road pitlochry pth 34160.
Fully Satisfied
30 November 2010Delivered on: 4 December 2010
Satisfied on: 17 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 82 atholl road pitlochry PTH4336.
Fully Satisfied
30 November 2010Delivered on: 4 December 2010
Satisfied on: 17 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper flatted dwellinghouse known as burnlea 9 bonnetehill road pitlochry pth 34159.
Fully Satisfied
5 August 2010Delivered on: 19 August 2010
Satisfied on: 17 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Aviemore shopping centre grampian road aviemore inverness-shire.
Fully Satisfied
24 March 2008Delivered on: 2 April 2008
Satisfied on: 17 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Myrtlefield shopping centre, grampian road, aviemore INV21596.
Fully Satisfied
4 January 2008Delivered on: 9 January 2008
Satisfied on: 17 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Riverside house, riverside drive, aberdeen ABN63707.
Fully Satisfied
18 December 2007Delivered on: 8 January 2008
Satisfied on: 17 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Assination of rents
Secured details: All sums due or to become due.
Particulars: Levels 1,2,3,4 & 5 of subjects atriverside house, riverside drive, aberdeen ABN63707.
Fully Satisfied
18 December 2007Delivered on: 7 January 2008
Satisfied on: 17 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 seafield road, inverness INV12311.
Fully Satisfied
23 February 2007Delivered on: 1 March 2007
Satisfied on: 17 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 harbour road, inverness.
Fully Satisfied
7 November 2006Delivered on: 11 November 2006
Satisfied on: 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at newbridge industrial estate, newbridge MID8567.
Fully Satisfied
31 August 2006Delivered on: 6 September 2006
Satisfied on: 5 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over former safeway store, rose street, inverness.
Fully Satisfied
27 June 2006Delivered on: 4 July 2006
Satisfied on: 17 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cairngorm house, beechwood business park, inverness.
Fully Satisfied
13 January 2006Delivered on: 20 January 2006
Satisfied on: 17 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 longman road, inverness INV3780.
Fully Satisfied
5 January 2006Delivered on: 18 January 2006
Satisfied on: 17 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 122B academy street, inverness INV6997.
Fully Satisfied
4 January 2006Delivered on: 10 January 2006
Satisfied on: 17 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 harbour road, inverness inv 10441.
Fully Satisfied
4 January 2006Delivered on: 10 January 2006
Satisfied on: 17 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westminster house, stoneyfield, inverness inv 1699.
Fully Satisfied
11 November 2004Delivered on: 17 November 2004
Satisfied on: 17 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1,2 & 3 inverness business park, inverness (also known as the forest enterprise building, john dewar building and cowan house).
Fully Satisfied
2 July 1999Delivered on: 16 July 1999
Satisfied on: 17 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.495 acres (harry ramsdens) cameron park, beechwood, inverness.
Fully Satisfied
29 September 1997Delivered on: 8 October 1997
Satisfied on: 17 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West side of main road leading from kingussie to inverness, 89 (otherwise) 87 grampian road, aviemore.
Fully Satisfied
10 June 1994Delivered on: 30 June 1994
Satisfied on: 27 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.838 acres at beechwwod business park, inverness.
Fully Satisfied
23 June 1994Delivered on: 24 June 1994
Satisfied on: 27 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.838 acres at beechwood business park, inverness.
Fully Satisfied
3 June 1993Delivered on: 18 June 1993
Satisfied on: 17 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Multi-occupancy building and ground at beechwood business park, inverness comprising all and whole those two areas of ground at beechwood business park, inverness extending to 0.621 acre or thereby.
Fully Satisfied
27 September 1974Delivered on: 2 October 1974
Satisfied on: 16 June 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
31 May 1993Delivered on: 7 June 1993
Satisfied on: 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying east side of main road from aviemore to carrbridge known as craigowrie grampian road aviemore.
Fully Satisfied
31 May 1993Delivered on: 7 June 1993
Satisfied on: 21 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas 0.046 and 0.342 hectares forming aviemore shopping centre grampian road aviemore.
Fully Satisfied
31 May 1993Delivered on: 7 June 1993
Satisfied on: 17 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole 0.098 hectares part of police station site at grampian roadaviemore.
Fully Satisfied
18 May 1993Delivered on: 4 June 1993
Satisfied on: 19 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
9 January 1992Delivered on: 20 January 1992
Satisfied on: 4 October 2008
Persons entitled: Alistair Lewis Grant

Classification: Standard security
Secured details: £100,000.00.
Particulars: 4 seasons, grampian road,aviemore.
Fully Satisfied
4 February 1991Delivered on: 22 February 1991
Satisfied on: 16 June 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Aviemore shopping centre, grampian road, aviemore.
Fully Satisfied
9 April 1974Delivered on: 17 May 1974
Satisfied on: 4 October 2008
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stotfield hotel lossiemouth.
Fully Satisfied
25 April 1989Delivered on: 12 May 1989
Satisfied on: 25 April 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The pub, grampian road, aviemore.
Fully Satisfied
25 April 1989Delivered on: 2 May 1989
Satisfied on: 25 April 1991
Persons entitled: Alloa Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground with buildings erected thereon known as the pub, grampian road, aviemore.
Fully Satisfied
25 April 1989Delivered on: 2 May 1989
Satisfied on: 25 April 1991
Persons entitled: Alloa Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The red macgregor hotel aviemore.
Fully Satisfied
1 October 1986Delivered on: 8 October 1986
Satisfied on: 6 February 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigowrie grampian road, aviemore.
Fully Satisfied
29 October 1984Delivered on: 2 November 1984
Satisfied on: 6 February 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The red macgregor hotel aviemore inverness-shire.
Fully Satisfied
19 September 1984Delivered on: 24 September 1984
Satisfied on: 4 October 2008
Persons entitled: Alloa Brewery Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The red macgregor hotel, aviemore.
Fully Satisfied
9 April 1974Delivered on: 17 May 1974
Satisfied on: 4 October 2008
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The red macgregor hotel aviemore.
Fully Satisfied

Filing History

14 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
23 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (16 pages)
7 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
6 May 2021Amended total exemption full accounts made up to 30 April 2020 (12 pages)
6 April 2021Total exemption full accounts made up to 30 April 2020 (16 pages)
26 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
8 February 2018Director's details changed for Mr David John Cameron on 5 February 2018 (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
15 January 2018Notification of Upland Developments Holdings Limited as a person with significant control on 27 June 2017 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
15 January 2018Cessation of David John Cameron as a person with significant control on 27 June 2017 (1 page)
15 January 2018Cessation of David John Cameron as a person with significant control on 27 June 2017 (1 page)
15 January 2018Notification of Upland Developments Holdings Limited as a person with significant control on 27 June 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Registered 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 (2 pages)
20 January 2017Registered 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 (2 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Director's details changed for Fiona Maclennan on 28 March 2015 (2 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 44,000
(4 pages)
18 January 2016Secretary's details changed for Fiona Maclennan on 28 March 2015 (1 page)
18 January 2016Director's details changed for Fiona Maclennan on 28 March 2015 (2 pages)
18 January 2016Director's details changed for Mr Gary James Gerrard on 28 March 2015 (2 pages)
18 January 2016Director's details changed for Mr Gary James Gerrard on 28 March 2015 (2 pages)
18 January 2016Secretary's details changed for Fiona Maclennan on 28 March 2015 (1 page)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 44,000
(4 pages)
23 March 2015Registered office address changed from Myrtlefield Hosue Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from Myrtlefield Hosue Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages)
3 February 2015Registration of charge SC0554920057, created on 30 January 2015 (7 pages)
3 February 2015Registration of charge SC0554920057, created on 30 January 2015 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 44,000
(5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 44,000
(5 pages)
5 November 2014Termination of appointment of Jane Haggerty as a secretary on 3 November 2014 (2 pages)
5 November 2014Appointment of Fiona Maclennan as a secretary on 3 November 2014 (3 pages)
5 November 2014Appointment of Fiona Maclennan as a secretary on 3 November 2014 (3 pages)
5 November 2014Termination of appointment of Jane Haggerty as a secretary on 3 November 2014 (2 pages)
5 November 2014Appointment of Fiona Maclennan as a secretary on 3 November 2014 (3 pages)
5 November 2014Termination of appointment of Jane Haggerty as a secretary on 3 November 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 44,000
(5 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 44,000
(5 pages)
27 September 2013Registration of charge 0554920056 (15 pages)
27 September 2013Registration of charge 0554920056 (15 pages)
11 September 2013Appointment of Mr Gary James Gerrard as a director (3 pages)
11 September 2013Appointment of Mr Gary James Gerrard as a director (3 pages)
5 September 2013Appointment of Fiona Maclennan as a director (3 pages)
5 September 2013Appointment of Fiona Maclennan as a director (3 pages)
19 April 2013Satisfaction of charge 26 in full (3 pages)
19 April 2013Satisfaction of charge 26 in full (3 pages)
17 April 2013Satisfaction of charge 47 in full (3 pages)
17 April 2013Satisfaction of charge 48 in full (3 pages)
17 April 2013Satisfaction of charge 54 in full (3 pages)
17 April 2013Satisfaction of charge 36 in full (3 pages)
17 April 2013Satisfaction of charge 50 in full (3 pages)
17 April 2013Satisfaction of charge 37 in full (3 pages)
17 April 2013Satisfaction of charge 39 in full (3 pages)
17 April 2013Satisfaction of charge 30 in full (3 pages)
17 April 2013Satisfaction of charge 30 in full (3 pages)
17 April 2013Satisfaction of charge 51 in full (3 pages)
17 April 2013Satisfaction of charge 37 in full (3 pages)
17 April 2013Satisfaction of charge 46 in full (3 pages)
17 April 2013Satisfaction of charge 49 in full (3 pages)
17 April 2013Satisfaction of charge 43 in full (3 pages)
17 April 2013Satisfaction of charge 50 in full (3 pages)
17 April 2013Satisfaction of charge 52 in full (3 pages)
17 April 2013Satisfaction of charge 42 in full (3 pages)
17 April 2013Satisfaction of charge 27 in full (3 pages)
17 April 2013Satisfaction of charge 47 in full (3 pages)
17 April 2013Satisfaction of charge 41 in full (3 pages)
17 April 2013Satisfaction of charge 48 in full (3 pages)
17 April 2013Satisfaction of charge 52 in full (3 pages)
17 April 2013Satisfaction of charge 53 in full (3 pages)
17 April 2013Satisfaction of charge 53 in full (3 pages)
17 April 2013Satisfaction of charge 54 in full (3 pages)
17 April 2013Satisfaction of charge 41 in full (3 pages)
17 April 2013Satisfaction of charge 40 in full (3 pages)
17 April 2013Satisfaction of charge 46 in full (3 pages)
17 April 2013Satisfaction of charge 40 in full (3 pages)
17 April 2013Satisfaction of charge 49 in full (3 pages)
17 April 2013Satisfaction of charge 33 in full (3 pages)
17 April 2013Satisfaction of charge 42 in full (3 pages)
17 April 2013Satisfaction of charge 36 in full (3 pages)
17 April 2013Satisfaction of charge 55 in full (3 pages)
17 April 2013Satisfaction of charge 39 in full (3 pages)
17 April 2013Satisfaction of charge 43 in full (3 pages)
17 April 2013Satisfaction of charge 55 in full (3 pages)
17 April 2013Satisfaction of charge 27 in full (3 pages)
17 April 2013Satisfaction of charge 33 in full (3 pages)
17 April 2013Satisfaction of charge 51 in full (3 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
10 September 2012Accounts for a small company made up to 30 April 2012 (8 pages)
10 September 2012Accounts for a small company made up to 30 April 2012 (8 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
12 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 48 (3 pages)
12 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 48 (3 pages)
12 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 49 (3 pages)
12 July 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 49 (3 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 55 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 55 (6 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 54 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 52 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 54 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 52 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 53 (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 53 (6 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
22 January 2010Director's details changed for David John Cameron on 15 January 2010 (2 pages)
22 January 2010Secretary's details changed for Jane Haggerty on 15 January 2010 (1 page)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for David John Cameron on 15 January 2010 (2 pages)
22 January 2010Secretary's details changed for Jane Haggerty on 15 January 2010 (1 page)
27 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
27 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
9 March 2009Return made up to 15/01/09; full list of members (3 pages)
9 March 2009Return made up to 15/01/09; full list of members (3 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
7 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
7 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
25 January 2008Return made up to 15/01/08; full list of members (2 pages)
25 January 2008Return made up to 15/01/08; full list of members (2 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (3 pages)
8 January 2008Partic of mort/charge * (3 pages)
7 January 2008Partic of mort/charge * (3 pages)
7 January 2008Partic of mort/charge * (3 pages)
4 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
4 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
27 April 2007Dec mort/charge release * (2 pages)
27 April 2007Dec mort/charge release * (2 pages)
1 March 2007Partic of mort/charge * (3 pages)
1 March 2007Partic of mort/charge * (3 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
16 January 2007Return made up to 15/01/07; full list of members (2 pages)
11 November 2006Partic of mort/charge * (3 pages)
11 November 2006Partic of mort/charge * (3 pages)
19 September 2006Accounts for a medium company made up to 30 April 2006 (16 pages)
19 September 2006Accounts for a medium company made up to 30 April 2006 (16 pages)
6 September 2006Partic of mort/charge * (3 pages)
6 September 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
5 June 2006Registered office changed on 05/06/06 from: c/o frame kennedy & forrest albyn house union street inverness IV1 1QA (1 page)
5 June 2006Registered office changed on 05/06/06 from: c/o frame kennedy & forrest albyn house union street inverness IV1 1QA (1 page)
10 February 2006Return made up to 15/01/06; full list of members (2 pages)
10 February 2006Return made up to 15/01/06; full list of members (2 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
10 January 2006Partic of mort/charge * (3 pages)
10 January 2006Partic of mort/charge * (3 pages)
10 January 2006Partic of mort/charge * (3 pages)
10 January 2006Partic of mort/charge * (3 pages)
1 November 2005Accounts for a medium company made up to 30 April 2005 (16 pages)
1 November 2005Accounts for a medium company made up to 30 April 2005 (16 pages)
23 September 2005Partic of mort/charge * (3 pages)
23 September 2005Partic of mort/charge * (3 pages)
12 May 2005Accounts for a small company made up to 30 April 2004 (7 pages)
12 May 2005Accounts for a small company made up to 30 April 2004 (7 pages)
20 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2004Partic of mort/charge * (3 pages)
17 November 2004Partic of mort/charge * (3 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 January 2004Return made up to 15/01/04; full list of members (6 pages)
24 January 2004Return made up to 15/01/04; full list of members (6 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
14 January 2003Return made up to 15/01/03; full list of members (7 pages)
14 January 2003Return made up to 15/01/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
24 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
17 January 2002Return made up to 15/01/02; full list of members (6 pages)
17 January 2002Return made up to 15/01/02; full list of members (6 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
23 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 January 2000Return made up to 15/01/00; full list of members (6 pages)
27 January 2000Return made up to 15/01/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 July 1999Partic of mort/charge * (5 pages)
16 July 1999Partic of mort/charge * (5 pages)
4 February 1999Return made up to 15/01/99; full list of members (6 pages)
4 February 1999Return made up to 15/01/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 January 1998Return made up to 15/01/98; no change of members (4 pages)
26 January 1998Return made up to 15/01/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
25 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
8 October 1997Partic of mort/charge * (5 pages)
8 October 1997Partic of mort/charge * (5 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
26 January 1997Return made up to 15/01/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
26 January 1997Return made up to 15/01/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
27 November 1996Dec mort/charge * (6 pages)
27 November 1996Dec mort/charge * (2 pages)
27 November 1996Dec mort/charge * (2 pages)
27 November 1996Dec mort/charge * (6 pages)
6 June 1996Registered office changed on 06/06/96 from: the business centre upper mall aviemore shopping centre aviemore inverness-shire PH22 1RH (1 page)
6 June 1996Registered office changed on 06/06/96 from: the business centre upper mall aviemore shopping centre aviemore inverness-shire PH22 1RH (1 page)
9 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
8 February 1996Return made up to 15/01/96; full list of members (6 pages)
8 February 1996Return made up to 15/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (118 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (118 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (117 pages)
18 June 1993Partic of mort/charge * (3 pages)
18 June 1993Partic of mort/charge * (3 pages)
7 June 1993Partic of mort/charge * (4 pages)
7 June 1993Partic of mort/charge * (4 pages)
4 June 1993Partic of mort/charge * (3 pages)
4 June 1993Partic of mort/charge * (3 pages)
26 April 1991Accounts for a small company made up to 30 April 1990 (5 pages)
26 April 1991Accounts for a small company made up to 30 April 1990 (5 pages)
6 November 1989Company name changed red macgregor hotel LIMITED (the )\certificate issued on 07/11/89 (2 pages)
6 November 1989Company name changed red macgregor hotel LIMITED (the )\certificate issued on 07/11/89 (2 pages)
19 March 1989Accounts for a small company made up to 30 April 1988 (4 pages)
19 March 1989Accounts for a small company made up to 30 April 1988 (4 pages)
21 July 1987Accounts for a small company made up to 30 April 1986 (3 pages)
21 July 1987Accounts for a small company made up to 30 April 1986 (3 pages)
21 October 1985Accounts made up to 30 April 1984 (3 pages)
21 October 1985Accounts made up to 30 April 1984 (3 pages)
22 February 1983Accounts made up to 30 April 1981 (5 pages)
22 February 1983Accounts made up to 30 April 1981 (5 pages)
21 February 1983Accounts made up to 30 April 1980 (5 pages)
21 February 1983Accounts made up to 30 April 1980 (5 pages)
18 April 1974Incorporation (13 pages)
18 April 1974Incorporation (13 pages)