Glenurquhart
Inverness-Shire
IV3 6TN
Scotland
Director Name | Mr Ronald McLeod Murray |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 February 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Muirfield Road Inverness Inverness Shire IV2 4AY Scotland |
Secretary Name | Mr Ronald McLeod Murray |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 21 February 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Muirfield Road Inverness Inverness Shire IV2 4AY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | James MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Bankhead 41a Dores Road Inverness IV2 4QU Scotland |
Website | hisltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 e78860718 |
Telephone region | Mobile |
Registered Address | 36 Seafield Road Inverness Highland IV1 1SG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
661.9k at £1 | E.j. Mackintosh 86.10% Ordinary |
---|---|
106.9k at £1 | Andrew Garry Mackintosh 13.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,043,268 |
Gross Profit | £8,489,076 |
Net Worth | £5,508,289 |
Cash | £3,084 |
Current Liabilities | £6,580,921 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
20 February 2014 | Delivered on: 22 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 32 longman road inverness. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 February 2013 | Delivered on: 13 February 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 seafield road inverness INV20923. Outstanding |
6 June 2002 | Delivered on: 14 June 2002 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 markethill industrial estate, turriff. Outstanding |
10 February 1997 | Delivered on: 18 February 1997 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 11,12 and 13 and 2 areas of ground at 36 seafield road,inverness. Outstanding |
10 February 1997 | Delivered on: 18 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 seafield road,inverness. Outstanding |
4 June 2021 | Delivered on: 8 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the tenant's interest in lease between the highland council and h I s holdings limited dated 25 and 29 both days of june and recorded in the division of general register of sasines for the county of inverness on 4 october, both months of 2001 relative to 24/28A seafield road, inverness being the subjects shown coloured pink on the plan annexed to the instrument evidencing the charge and executed as relative thereto and forming part and portion of the subjects known as lot 1 of the farm and lands of seafield more particularly described in disposition by the country council of the county of inverness in favour of the provost, magistrates and councillors of the royal burgh of inverness recorded in the division of the general register of sasines for the county of inverness on tenth august nineteen hundred and thirty-four. Outstanding |
4 June 2021 | Delivered on: 8 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the tenant's interest in lease between the highland council and h I s holdings limited dated 2 july and 12 october and recorded in the division of general register of sasines for the county of inverness on 12 november, all months of 1998 relative to 30 seafield road, inverness being the subjects shown coloured pink on the plan annexed to the instrument evidencing the charge and executed as relative thereto and forming part and portion of the subjects more particularly described in disposition by the country council of the county of inverness in favour of the provost, magistrates and councillors of the royal burgh of inverness recorded in the division of the general register of sasines for the county of inverness on tenth august nineteen hundred and thirty-four. Outstanding |
7 November 2014 | Delivered on: 11 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 27 perimeter road, elgin - MOR13599. Outstanding |
5 April 1995 | Delivered on: 6 April 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 |
3 July 1995 | Delivered on: 7 July 1995 Satisfied on: 17 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, ben nevis industrial estate, fort william. Fully Satisfied |
19 May 1995 | Delivered on: 26 May 1995 Satisfied on: 17 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 seafield road inverness. Fully Satisfied |
15 May 1995 | Delivered on: 23 May 1995 Satisfied on: 17 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 1,pinefield industrial estate,elgin. Fully Satisfied |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Group of companies' accounts made up to 31 January 2023 (37 pages) |
8 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
26 August 2022 | Group of companies' accounts made up to 31 January 2022 (37 pages) |
8 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 October 2021 | Group of companies' accounts made up to 31 January 2021 (39 pages) |
8 June 2021 | Registration of charge SC1557280012, created on 4 June 2021 (8 pages) |
8 June 2021 | Registration of charge SC1557280011, created on 4 June 2021 (8 pages) |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
2 October 2020 | Group of companies' accounts made up to 31 January 2020 (36 pages) |
11 March 2020 | Satisfaction of charge SC1557280009 in full (3 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
23 July 2019 | Group of companies' accounts made up to 31 January 2019 (38 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 July 2018 | Group of companies' accounts made up to 31 January 2018 (37 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
21 July 2017 | Group of companies' accounts made up to 31 January 2017 (36 pages) |
21 July 2017 | Group of companies' accounts made up to 31 January 2017 (36 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
26 July 2016 | Group of companies' accounts made up to 31 January 2016 (39 pages) |
26 July 2016 | Group of companies' accounts made up to 31 January 2016 (39 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 November 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
5 November 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
11 November 2014 | Registration of charge SC1557280010, created on 7 November 2014 (6 pages) |
11 November 2014 | Registration of charge SC1557280010, created on 7 November 2014 (6 pages) |
11 November 2014 | Registration of charge SC1557280010, created on 7 November 2014 (6 pages) |
24 October 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
24 October 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
22 February 2014 | Registration of charge 1557280009 (8 pages) |
22 February 2014 | Registration of charge 1557280009 (8 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 July 2013 | Group of companies' accounts made up to 31 January 2013 (31 pages) |
17 July 2013 | Group of companies' accounts made up to 31 January 2013 (31 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (33 pages) |
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (33 pages) |
12 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
9 November 2011 | Statement of company's objects (2 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
9 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
9 November 2011 | Statement of company's objects (2 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 January 2011 (1 page) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 January 2011 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
29 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
14 June 2002 | Partic of mort/charge * (6 pages) |
14 June 2002 | Partic of mort/charge * (6 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: moray house 16 bank street inverness IV1 1QY (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: moray house 16 bank street inverness IV1 1QY (1 page) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
10 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
10 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
13 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
13 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
11 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
8 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
6 April 1998 | Resolutions
|
4 February 1998 | Return made up to 01/02/98; no change of members
|
4 February 1998 | Return made up to 01/02/98; no change of members
|
17 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
17 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
18 February 1997 | Partic of mort/charge * (7 pages) |
18 February 1997 | Partic of mort/charge * (3 pages) |
18 February 1997 | Partic of mort/charge * (7 pages) |
18 February 1997 | Partic of mort/charge * (3 pages) |
5 February 1997 | Return made up to 01/02/97; no change of members
|
5 February 1997 | Return made up to 01/02/97; no change of members
|
5 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
2 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
7 July 1995 | Partic of mort/charge * (3 pages) |
7 July 1995 | Partic of mort/charge * (3 pages) |
26 May 1995 | Partic of mort/charge * (3 pages) |
26 May 1995 | Partic of mort/charge * (3 pages) |
23 May 1995 | Partic of mort/charge * (3 pages) |
23 May 1995 | Partic of mort/charge * (3 pages) |
20 April 1995 | Ad 18/04/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
20 April 1995 | Ad 18/04/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
6 April 1995 | Partic of mort/charge * (3 pages) |
6 April 1995 | Partic of mort/charge * (3 pages) |
1 February 1995 | Incorporation (16 pages) |
1 February 1995 | Incorporation (16 pages) |