Company NameLandstock Highland Limited
DirectorDavid John Cameron
Company StatusActive
Company NumberSC154534
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 4 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressDruminlochan
Feshiebridge
Kincraig
Inverness-Shire
PH21 1NQ
Scotland
Director NameMr John Armitt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 1997)
RolePlant Hire & Contractor
Correspondence Address21 Myrtlefield
Aviemore
Inverness Shire
PH22 1SB
Scotland
Secretary NameMr John Armitt
NationalityBritish
StatusResigned
Appointed14 December 1994(2 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 1997)
RolePlant Hire & Contractor
Correspondence Address21 Myrtlefield
Aviemore
Inverness Shire
PH22 1SB
Scotland
Director NameAlexandra Ann Armitt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 1997)
RoleSecretary
Correspondence Address21 Myrtlefield
Aviemore
Inverness Shire
PH22 1SB
Scotland
Director NameMay Grant Cameron
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressCraigowrie
Dalfaber Park Spey Avenue
Aviemore
Inverness Shire
PH22 1RP
Scotland
Secretary NameJane Haggerty
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 27 November 2014)
RoleCompany Director
Correspondence Address11 Craig Na Gower Avenue
Aviemore
Inverness Shire
PH22 1RW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

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

Shareholders

250 at £1David John Cameron
50.00%
Ordinary
50 at £1Caroline Cameron
10.00%
Ordinary
50 at £1Frances Center
10.00%
Ordinary
50 at £1Jill Banks
10.00%
Ordinary
50 at £1Lyn Cameron
10.00%
Ordinary
50 at £1Michelle Cameron
10.00%
Ordinary

Accounts

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

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

14 March 1996Delivered on: 25 March 1996
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.
Outstanding
6 October 1995Delivered on: 12 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.47175 ha at upper dalfaber,aviemore.
Outstanding
7 September 1995Delivered on: 19 September 1995
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.
Outstanding

Filing History

4 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
6 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
26 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
23 February 2018Director's details changed for Mr David John Cameron on 5 February 2018 (2 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 January 2017Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500
(4 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500
(4 pages)
7 January 2015Termination of appointment of Jane Haggerty as a secretary on 27 November 2014 (1 page)
7 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500
(4 pages)
7 January 2015Termination of appointment of Jane Haggerty as a secretary on 27 November 2014 (1 page)
7 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500
(4 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500
(5 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500
(5 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest 37a Albyn House Union Street Inverness, IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest 37a Albyn House Union Street Inverness, IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest 37a Albyn House Union Street Inverness, IV1 1QA on 8 November 2012 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 April 2009Return made up to 28/11/08; full list of members (5 pages)
3 April 2009Return made up to 28/11/08; full list of members (5 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
23 January 2008Return made up to 28/11/07; full list of members (2 pages)
23 January 2008Return made up to 28/11/07; full list of members (2 pages)
10 May 2007Return made up to 28/11/06; no change of members (6 pages)
10 May 2007Restoration by order of the court (1 page)
10 May 2007Return made up to 28/11/05; no change of members (6 pages)
10 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
10 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
10 May 2007Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2007Return made up to 28/11/05; no change of members (6 pages)
10 May 2007Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2007Return made up to 28/11/06; no change of members (6 pages)
10 May 2007Restoration by order of the court (1 page)
29 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005First Gazette notice for voluntary strike-off (1 page)
24 February 2005Application for striking-off (1 page)
24 February 2005Application for striking-off (1 page)
25 November 2004Return made up to 28/11/04; full list of members (6 pages)
25 November 2004Return made up to 28/11/04; full list of members (6 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
8 December 2003Return made up to 28/11/03; full list of members (6 pages)
8 December 2003Return made up to 28/11/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
19 November 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Return made up to 28/11/01; full list of members (6 pages)
28 November 2001Return made up to 28/11/01; full list of members (6 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
19 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
14 December 2000Return made up to 28/11/00; full list of members (6 pages)
14 December 2000Return made up to 28/11/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
3 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 January 2000Return made up to 28/11/99; full list of members (6 pages)
12 January 2000Return made up to 28/11/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
30 December 1998Return made up to 28/11/98; no change of members (4 pages)
30 December 1998Return made up to 28/11/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 December 1997Return made up to 28/11/97; full list of members
  • 363(287) ‐ Registered office changed on 23/12/97
(6 pages)
23 December 1997Return made up to 28/11/97; full list of members
  • 363(287) ‐ Registered office changed on 23/12/97
(6 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
19 December 1996Return made up to 28/11/96; no change of members (6 pages)
19 December 1996Return made up to 28/11/96; no change of members (6 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
24 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
3 July 1996Accounting reference date extended from 31/12/95 to 30/04/96 (1 page)
3 July 1996Accounting reference date extended from 31/12/95 to 30/04/96 (1 page)
25 March 1996Partic of mort/charge * (10 pages)
25 March 1996Partic of mort/charge * (10 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
10 October 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
10 October 1995Ad 25/08/95--------- £ si 498@1=498 £ ic 2/500 (2 pages)
10 October 1995Ad 25/08/95--------- £ si 498@1=498 £ ic 2/500 (2 pages)
10 October 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
17 May 1995Accounting reference date notified as 30/04 (1 page)
17 May 1995Accounting reference date notified as 30/04 (1 page)
17 May 1995Memorandum and Articles of Association (18 pages)
17 May 1995Memorandum and Articles of Association (18 pages)