Company NameHighland Solicitors Property Centre Limited
Company StatusActive
Company NumberSC099700
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1986(37 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Ian Donaldson
NationalityBritish
StatusCurrent
Appointed31 July 2005(19 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Wellside Road
Inverness
Highland
IV2 7GS
Scotland
Director NameMrs Alison Margaret Martin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(22 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address57 Culduthel Road
Inverness
Highland
IV2 4HQ
Scotland
Director NameMr Ewan Donald
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(27 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKintail House Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMs Marie Quickfall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(32 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Ardross Terrace
Inverness
IV3 5NW
Scotland
Director NameMr Robert Findlay Boyd
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(34 years, 9 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Church Street
Inverness
IV1 1ED
Scotland
Director NameMrs Patricia Black
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(34 years, 9 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPO Box 1 Park Street
Dingwall
IV15 9JJ
Scotland
Director NameGemma McClelland
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(37 years, 8 months after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameRebecca Fraser
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(37 years, 8 months after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Ardross Terrace
Inverness
IV3 5NW
Scotland
Director NameLaura Cormack
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(37 years, 8 months after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKintail House Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameTorquil Farquhar Macleod
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2001)
RoleSolicitor
Correspondence Address5 Longman Road
Inverness
Highland
IV1 1RY
Scotland
Director NameGeorge Macwilliam
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2001)
RoleSolicitor
Correspondence Address7 Ardross Street
Inverness
Inverness Shire
IV3 5PL
Scotland
Director NameEric Thomas Allan
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 January 1989)
RoleSolicitor
Correspondence Address8 Ardross Terrace
Inverness
Inverness Shire
IV3 5NW
Scotland
Director NameGillian Mary Silver
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 February 1997)
RoleSolicitor
Correspondence Address9 Ardross Street
Inverness
Inverness Shire
IV3 5NP
Scotland
Director NameGerald Ashley Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 07 October 2008)
RoleSolicitor
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Secretary NameRobert George Hendry
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1990)
RoleCompany Director
Correspondence Address20 Church Street
Inverness
Inverness Shire
IV1 1EB
Scotland
Director NamePaul Christopher Crowe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 December 2000)
RoleSolicitor
Correspondence Address8 Ardross Terrace
Inverness
Inverness Shire
IV3 5NW
Scotland
Director NameIshbel Mairi Acton Gunn
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1989(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 February 1995)
RoleSolicitor
Correspondence Address42 Union Street
Inverness
Inverness Shire
IV1 1PZ
Scotland
Director NameMr Donald Kennedy Shaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 1995)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address36 Crown Drive
Inverness
IV2 3QG
Scotland
Director NameMrs Barbara Ann Cheetham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 1990)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Drummond Street
Inverness
Inverness Shire
IV1 1QF
Scotland
Director NameMr George Bruce Millar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 6 months after company formation)
Appointment Duration30 years, 2 months (resigned 25 February 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Church Street
Inverness
Inverness Shire
IV1 1HX
Scotland
Director NameDavid Hugh Rae
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1990(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1991)
RoleSolicitor
Correspondence Address20 Church Street
Inverness
Inverness Shire
IV1 1EB
Scotland
Secretary NameTorquil Farquhar Macleod
NationalityBritish
StatusResigned
Appointed27 June 1990(4 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address5 Longman Road
Inverness
Highland
IV1 1RY
Scotland
Director NameAndrew Forman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(7 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 26 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address75 High Street
Nairn
IV12 4BW
Scotland
Director NameIain Laughland Sivewright Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 November 1996)
RoleSolicitor
Correspondence Address18 Broadstone Park
Inverness
Inverness-Shire
IV2 3LA
Scotland
Director NameMr Fred Hugh Cameron Kelly
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(14 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 26 August 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Kingsmills Gardens
Inverness
Inverness Shire
IV2 3LU
Scotland
Director NameAlastair Henry Robb
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2005)
RoleSolicitor
Correspondence Address9 Ardross Street
Inverness
Highland
IV3 5NP
Scotland
Secretary NameAlastair Henry Robb
NationalityBritish
StatusResigned
Appointed01 March 2001(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2005)
RoleSolicitor
Correspondence AddressRatagan
Victoria Lane
Inverness
Highland
IV2 3JQ
Scotland
Director NameIain Laughland Sivewright Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years after company formation)
Appointment Duration12 years, 8 months (resigned 26 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Kingsmills Park
Inverness
IV2 3RE
Scotland
Director NameMr Nigel David Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(15 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 August 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTaligus
Moss Road
Tain
IV19 1HH
Scotland
Director NameMr Gary Angus Campbell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(17 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 23 June 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Heathfield Croy
Inverness
Highland
IV2 5FP
Scotland
Director NameMr Ian Donaldson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(17 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address24 Wellside Road
Inverness
Highland
IV2 7GS
Scotland
Director NameMr Frank Tindal Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address75 High Street
Nairn
IV12 4BW
Scotland
Director NameMr James Dunmore Hotchkis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(29 years, 8 months after company formation)
Appointment Duration6 years (resigned 22 February 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRoyal Bank Buildings, 20 High Street
Nairn
IV12 4AX
Scotland
Director NameMrs Alida Delmaestro Bryce
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(33 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Church Street
Inverness
IV1 1HX
Scotland

Contact

Websitehspc.co.uk
Telephone01463 231173
Telephone regionInverness

Location

Registered Address30 Queensgate
Inverness
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Financials

Year2014
Net Worth£570,590
Cash£184,543
Current Liabilities£53,245

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

13 May 1999Delivered on: 27 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 queensgate, inverness.
Outstanding

Filing History

6 March 2024Notification of Rebecca Fraser as a person with significant control on 20 February 2024 (2 pages)
6 March 2024Appointment of Gemma Mcclelland as a director on 20 February 2024 (2 pages)
6 March 2024Notification of Laura Cormack as a person with significant control on 20 February 2024 (2 pages)
6 March 2024Appointment of Rebecca Fraser as a director on 20 February 2024 (2 pages)
6 March 2024Appointment of Laura Cormack as a director on 20 February 2024 (2 pages)
6 March 2024Notification of Gemma Mcclelland as a person with significant control on 20 February 2024 (2 pages)
6 February 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
19 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
21 November 2023Termination of appointment of Chris David Brown Stuart as a director on 31 October 2023 (1 page)
21 November 2023Cessation of Chris David Brown Stuart as a person with significant control on 31 October 2023 (1 page)
6 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
17 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
9 March 2022Resolutions
  • RES13 ‐ Re-appoint and remove directors/receive copy of accounts 30/06/2021 22/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 March 2022Memorandum and Articles of Association (4 pages)
1 March 2022Cessation of James Dunmore Hotchkis as a person with significant control on 22 February 2022 (1 page)
1 March 2022Termination of appointment of James Dunmore Hotchkis as a director on 22 February 2022 (1 page)
25 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
17 July 2021Cessation of Alida Delmaestro Bryce as a person with significant control on 6 July 2021 (1 page)
17 July 2021Termination of appointment of Alida Delmaestro Bryce as a director on 6 July 2021 (1 page)
30 March 2021Appointment of Mrs Patricia Black as a director on 29 March 2021 (2 pages)
30 March 2021Notification of Robert Findlay Boyd as a person with significant control on 29 March 2021 (2 pages)
30 March 2021Appointment of Mr Robert Findlay Boyd as a director on 29 March 2021 (2 pages)
30 March 2021Notification of Patricia Black as a person with significant control on 29 March 2021 (2 pages)
11 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
21 October 2020Termination of appointment of Fred Hugh Cameron Kelly as a director on 26 August 2020 (1 page)
21 October 2020Termination of appointment of Ian Donaldson as a director on 11 September 2020 (1 page)
21 October 2020Cessation of Fred Hugh Cameron Kelly as a person with significant control on 26 August 2020 (1 page)
29 June 2020Cessation of Gary Angus Campbell as a person with significant control on 23 June 2020 (1 page)
29 June 2020Termination of appointment of Gary Angus Campbell as a director on 23 June 2020 (1 page)
6 March 2020Appointment of Mrs Alida Delmaestro Bryce as a director on 25 February 2020 (2 pages)
6 March 2020Notification of Alida Delmaestro Bryce as a person with significant control on 25 February 2020 (2 pages)
6 March 2020Termination of appointment of George Bruce Millar as a director on 25 February 2020 (1 page)
6 March 2020Cessation of George Bruce Millar as a person with significant control on 25 February 2020 (1 page)
17 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 November 2019Notification of Marie Quickfall as a person with significant control on 26 February 2019 (2 pages)
13 November 2019Cessation of Mrs Marie Quickfall as a person with significant control on 26 February 2019 (1 page)
10 March 2019Notification of Mrs Marie Quickfall as a person with significant control on 26 February 2019 (1 page)
10 March 2019Appointment of Mrs Marie Quickfall as a director on 26 February 2019 (2 pages)
27 February 2019Cessation of Rhona Jane Simpson as a person with significant control on 26 February 2019 (1 page)
27 February 2019Termination of appointment of Rhona Jane Simpson as a director on 26 February 2019 (1 page)
4 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
17 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
16 December 2017Cessation of Nigel David Jones as a person with significant control on 2 August 2017 (1 page)
16 December 2017Cessation of Nigel David Jones as a person with significant control on 2 August 2017 (1 page)
10 September 2017Termination of appointment of Nigel David Jones as a director on 30 August 2017 (1 page)
10 September 2017Termination of appointment of Nigel David Jones as a director on 30 August 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (13 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (13 pages)
24 February 2016Appointment of Mr James Dunmore Hotchkis as a director on 23 February 2016 (2 pages)
24 February 2016Appointment of Mr James Dunmore Hotchkis as a director on 23 February 2016 (2 pages)
18 December 2015Annual return made up to 12 December 2015 no member list (11 pages)
18 December 2015Annual return made up to 12 December 2015 no member list (11 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 November 2015Termination of appointment of Frank Tindal Milne as a director on 25 November 2015 (1 page)
26 November 2015Termination of appointment of Frank Tindal Milne as a director on 25 November 2015 (1 page)
17 December 2014Annual return made up to 12 December 2014 no member list (12 pages)
17 December 2014Annual return made up to 12 December 2014 no member list (12 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2014Statement of company's objects (2 pages)
13 March 2014Statement of company's objects (2 pages)
13 March 2014Memorandum and Articles of Association (10 pages)
13 March 2014Memorandum and Articles of Association (10 pages)
7 March 2014Termination of appointment of Iain Howie as a director (1 page)
7 March 2014Termination of appointment of Iain Howie as a director (1 page)
7 March 2014Appointment of Mr Ewan Donald as a director (2 pages)
7 March 2014Appointment of Mr Ewan Donald as a director (2 pages)
16 December 2013Annual return made up to 12 December 2013 no member list (12 pages)
16 December 2013Annual return made up to 12 December 2013 no member list (12 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2013Appointment of Mr Frank Tindal Milne as a director (2 pages)
5 March 2013Appointment of Mr Frank Tindal Milne as a director (2 pages)
27 February 2013Termination of appointment of Andrew Forman as a director (1 page)
27 February 2013Termination of appointment of Andrew Forman as a director (1 page)
14 December 2012Annual return made up to 12 December 2012 no member list (12 pages)
14 December 2012Annual return made up to 12 December 2012 no member list (12 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Annual return made up to 12 December 2011 no member list (12 pages)
23 December 2011Annual return made up to 12 December 2011 no member list (12 pages)
15 December 2010Annual return made up to 12 December 2010 no member list (12 pages)
15 December 2010Annual return made up to 12 December 2010 no member list (12 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 December 2009Director's details changed for Andrew Forman on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Rhona Jane Simpson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Rhona Jane Simpson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for George Bruce Millar on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Iain Laughland Sivewright Howie on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Ian Donaldson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Alison Margaret Martin on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Nigel David Jones on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Chris David Brown Stuart on 15 December 2009 (2 pages)
15 December 2009Director's details changed for George Bruce Millar on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Ian Donaldson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Gary Angus Campbell on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Fred Hugh Cameron Kelly on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Nigel David Jones on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Iain Laughland Sivewright Howie on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Andrew Forman on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 no member list (7 pages)
15 December 2009Director's details changed for Gary Angus Campbell on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 no member list (7 pages)
15 December 2009Director's details changed for Chris David Brown Stuart on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Alison Margaret Martin on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Fred Hugh Cameron Kelly on 15 December 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 April 2009Director appointed alison margaret martin (2 pages)
9 April 2009Director appointed alison margaret martin (2 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 December 2008Annual return made up to 12/12/08 (5 pages)
17 December 2008Annual return made up to 12/12/08 (5 pages)
7 November 2008Appointment terminated director gerald cooper (1 page)
7 November 2008Appointment terminated director gerald cooper (1 page)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 December 2007Annual return made up to 12/12/07 (3 pages)
19 December 2007Annual return made up to 12/12/07 (3 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 December 2006Annual return made up to 12/12/06 (7 pages)
15 December 2006Annual return made up to 12/12/06 (7 pages)
14 December 2005Annual return made up to 12/12/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2005Annual return made up to 12/12/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
17 December 2004Annual return made up to 12/12/04 (8 pages)
17 December 2004Annual return made up to 12/12/04 (8 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
18 December 2003Annual return made up to 12/12/03 (7 pages)
18 December 2003Annual return made up to 12/12/03 (7 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 January 2003Annual return made up to 12/12/02 (7 pages)
8 January 2003Annual return made up to 12/12/02 (7 pages)
16 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Annual return made up to 12/12/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 December 2001Annual return made up to 12/12/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
16 January 2001New director appointed (1 page)
16 January 2001New director appointed (1 page)
11 January 2001New director appointed (1 page)
11 January 2001New director appointed (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
21 December 2000Annual return made up to 12/12/00 (5 pages)
21 December 2000Annual return made up to 12/12/00 (5 pages)
30 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
30 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 March 2000Annual return made up to 12/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 March 2000Annual return made up to 12/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
27 May 1999Partic of mort/charge * (5 pages)
27 May 1999Partic of mort/charge * (5 pages)
11 March 1999Annual return made up to 12/12/98 (6 pages)
11 March 1999Annual return made up to 12/12/98 (6 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 June 1998Auditor's resignation (1 page)
15 June 1998Auditor's resignation (1 page)
30 March 1998Full accounts made up to 30 June 1997 (12 pages)
30 March 1998Full accounts made up to 30 June 1997 (12 pages)
4 February 1998Annual return made up to 12/12/97
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1998Annual return made up to 12/12/97
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
24 February 1997Full accounts made up to 30 June 1996 (14 pages)
24 February 1997Full accounts made up to 30 June 1996 (14 pages)
16 December 1996Annual return made up to 12/12/96 (6 pages)
16 December 1996Annual return made up to 12/12/96 (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 March 1996Accounts for a small company made up to 30 June 1995 (11 pages)
5 March 1996Accounts for a small company made up to 30 June 1995 (11 pages)
13 December 1995Annual return made up to 12/12/95
  • 363(288) ‐ Director resigned
(6 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Annual return made up to 12/12/95
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
14 July 1993Memorandum and Articles of Association (12 pages)
14 July 1993Memorandum and Articles of Association (12 pages)
1 July 1993Company name changed inverness solicitors' property c entre LIMITED\certificate issued on 01/07/93 (2 pages)
1 July 1993Company name changed inverness solicitors' property c entre LIMITED\certificate issued on 01/07/93 (2 pages)
21 March 1991Annual return made up to 23/01/91 (8 pages)
21 March 1991Annual return made up to 23/01/91 (8 pages)
16 May 1989Annual return made up to 31/12/88 (8 pages)
16 May 1989Annual return made up to 31/12/88 (8 pages)
17 June 1986Certificate of Incorporation (1 page)
17 June 1986Certificate of Incorporation (1 page)