Company NameH I S Holdings Limited
DirectorsEvan John Mackintosh and Ronald McLeod Murray
Company StatusActive
Company NumberSC155728
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEvan John Mackintosh
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraefield
Glenurquhart
Inverness-Shire
IV3 6TN
Scotland
Director NameMr Ronald McLeod Murray
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityScottish
StatusCurrent
Appointed21 February 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Muirfield Road
Inverness
Inverness Shire
IV2 4AY
Scotland
Secretary NameMr Ronald McLeod Murray
NationalityScottish
StatusCurrent
Appointed21 February 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Muirfield Road
Inverness
Inverness Shire
IV2 4AY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJames MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressBankhead 41a Dores Road
Inverness
IV2 4QU
Scotland

Contact

Websitehisltd.co.uk
Email address[email protected]
Telephone07 e78860718
Telephone regionMobile

Location

Registered Address36 Seafield Road
Inverness
Highland
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

661.9k at £1E.j. Mackintosh
86.10%
Ordinary
106.9k at £1Andrew Garry Mackintosh
13.90%
Ordinary

Financials

Year2014
Turnover£31,043,268
Gross Profit£8,489,076
Net Worth£5,508,289
Cash£3,084
Current Liabilities£6,580,921

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

20 February 2014Delivered 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 2013Delivered 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 2002Delivered 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 1997Delivered 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 1997Delivered 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 2021Delivered 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 2021Delivered 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 2014Delivered on: 11 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 27 perimeter road, elgin - MOR13599.
Outstanding
5 April 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
17 October 2023Group of companies' accounts made up to 31 January 2023 (37 pages)
8 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
26 August 2022Group of companies' accounts made up to 31 January 2022 (37 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 October 2021Group of companies' accounts made up to 31 January 2021 (39 pages)
8 June 2021Registration of charge SC1557280012, created on 4 June 2021 (8 pages)
8 June 2021Registration of charge SC1557280011, created on 4 June 2021 (8 pages)
9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
2 October 2020Group of companies' accounts made up to 31 January 2020 (36 pages)
11 March 2020Satisfaction of charge SC1557280009 in full (3 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 July 2019Group of companies' accounts made up to 31 January 2019 (38 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 31 January 2018 (37 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
21 July 2017Group of companies' accounts made up to 31 January 2017 (36 pages)
21 July 2017Group of companies' accounts made up to 31 January 2017 (36 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 July 2016Group of companies' accounts made up to 31 January 2016 (39 pages)
26 July 2016Group of companies' accounts made up to 31 January 2016 (39 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 768,765
(5 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 768,765
(5 pages)
5 November 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
5 November 2015Group of companies' accounts made up to 31 January 2015 (30 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 768,765
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 768,765
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 768,765
(5 pages)
11 November 2014Registration of charge SC1557280010, created on 7 November 2014 (6 pages)
11 November 2014Registration of charge SC1557280010, created on 7 November 2014 (6 pages)
11 November 2014Registration of charge SC1557280010, created on 7 November 2014 (6 pages)
24 October 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
24 October 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
22 February 2014Registration of charge 1557280009 (8 pages)
22 February 2014Registration of charge 1557280009 (8 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 768,765
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 768,765
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 768,765
(5 pages)
17 July 2013Group of companies' accounts made up to 31 January 2013 (31 pages)
17 July 2013Group of companies' accounts made up to 31 January 2013 (31 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (33 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (33 pages)
12 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 768,765.00
(5 pages)
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 768,765.00
(5 pages)
9 November 2011Statement of company's objects (2 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 768,765.00
(5 pages)
9 November 2011Statement of company's objects (2 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 February 2011Previous accounting period shortened from 30 June 2011 to 31 January 2011 (1 page)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 February 2011Previous accounting period shortened from 30 June 2011 to 31 January 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2009Return made up to 01/02/09; full list of members (3 pages)
24 February 2009Return made up to 01/02/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 February 2008Return made up to 01/02/08; full list of members (2 pages)
18 February 2008Return made up to 01/02/08; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
29 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
22 February 2007Return made up to 01/02/07; full list of members (7 pages)
22 February 2007Return made up to 01/02/07; full list of members (7 pages)
23 February 2006Return made up to 01/02/06; full list of members (7 pages)
23 February 2006Return made up to 01/02/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 February 2005Return made up to 01/02/05; full list of members (7 pages)
11 February 2005Return made up to 01/02/05; full list of members (7 pages)
19 February 2004Return made up to 01/02/04; full list of members (7 pages)
19 February 2004Return made up to 01/02/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 February 2003Return made up to 01/02/03; full list of members (7 pages)
25 February 2003Return made up to 01/02/03; full list of members (7 pages)
14 June 2002Partic of mort/charge * (6 pages)
14 June 2002Partic of mort/charge * (6 pages)
18 April 2002Registered office changed on 18/04/02 from: moray house 16 bank street inverness IV1 1QY (1 page)
18 April 2002Registered office changed on 18/04/02 from: moray house 16 bank street inverness IV1 1QY (1 page)
11 February 2002Return made up to 01/02/02; full list of members (6 pages)
11 February 2002Return made up to 01/02/02; full list of members (6 pages)
10 January 2002Full accounts made up to 30 June 2001 (11 pages)
10 January 2002Full accounts made up to 30 June 2001 (11 pages)
13 May 2001Full accounts made up to 30 June 2000 (11 pages)
13 May 2001Full accounts made up to 30 June 2000 (11 pages)
16 February 2001Return made up to 01/02/01; full list of members (6 pages)
16 February 2001Return made up to 01/02/01; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
11 February 2000Return made up to 01/02/00; full list of members (6 pages)
11 February 2000Return made up to 01/02/00; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
8 February 1999Return made up to 01/02/99; full list of members (6 pages)
8 February 1999Return made up to 01/02/99; full list of members (6 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
6 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1997Full accounts made up to 30 June 1997 (11 pages)
17 December 1997Full accounts made up to 30 June 1997 (11 pages)
18 February 1997Partic of mort/charge * (7 pages)
18 February 1997Partic of mort/charge * (3 pages)
18 February 1997Partic of mort/charge * (7 pages)
18 February 1997Partic of mort/charge * (3 pages)
5 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
2 February 1996Return made up to 01/02/96; full list of members (6 pages)
2 February 1996Return made up to 01/02/96; full list of members (6 pages)
7 July 1995Partic of mort/charge * (3 pages)
7 July 1995Partic of mort/charge * (3 pages)
26 May 1995Partic of mort/charge * (3 pages)
26 May 1995Partic of mort/charge * (3 pages)
23 May 1995Partic of mort/charge * (3 pages)
23 May 1995Partic of mort/charge * (3 pages)
20 April 1995Ad 18/04/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
20 April 1995Ad 18/04/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
6 April 1995Partic of mort/charge * (3 pages)
6 April 1995Partic of mort/charge * (3 pages)
1 February 1995Incorporation (16 pages)
1 February 1995Incorporation (16 pages)