Company NameHighland Country Retreats Limited
Company StatusActive
Company NumberSC195043
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Previous NameFirhall Development Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William George Robertson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(7 months, 4 weeks after company formation)
Appointment Duration24 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDun Donnachaidh
44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director NameGrant Morton Sword
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(7 months, 4 weeks after company formation)
Appointment Duration24 years, 4 months
RoleHotellier
Country of ResidenceUnited Kingdom
Correspondence Address88 Culduthel Park
Inverness
Inverness Shire
IV2 4RZ
Scotland
Director NameMs Irene Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Pinefield Industrial Estate
Perimeter Road
Elgin
IV30 6AE
Scotland
Secretary NameMr Ross Iain Campbell
StatusCurrent
Appointed28 January 2020(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressRobertson House The Castle Business Park
Stirling
FK9 4TZ
Scotland
Director NameMr William McDonald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(7 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Mitchell Grove
East Kilbride
Glasgow
Lanarkshire
G74 1QZ
Scotland
Director NameElliot Robertson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(7 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressProvan House
St Margarets Drive
Dunblane
FK15 0DP
Scotland
Director NameWilliam Morton Sword
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(7 months, 4 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glamis Road
Dundee
Angus
DD2 1LZ
Scotland
Director NameMr Angus Cathel Lyall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(7 months, 4 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 26 April 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Drive
Inverness
Inverness Shire
IV2 3QG
Scotland
Secretary NameIrene Wilson
NationalityBritish
StatusResigned
Appointed09 September 2004(5 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 January 2020)
RoleCompany Director
Correspondence Address5 Upper Woodlands
Perth
Perthshire
PH1 1DJ
Scotland
Director NameMr Stuart Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(16 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMMA Nominees Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressThe Commercial Law Practice
Windsor House,12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 09 September 2004)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitetheclp.co.uk
Telephone01224 621166
Telephone regionAberdeen

Location

Registered Address10 Pinefield Industrial Estate
Perimeter Road
Elgin
IV30 6AE
Scotland
ConstituencyMoray
WardElgin City North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mma Trustees LTD
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

30 October 2020Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 10 Pinefield Industrial Estate Perimeter Road Elgin IV30 6AE on 30 October 2020 (1 page)
4 June 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Ross Iain Campbell as a secretary on 28 January 2020 (2 pages)
30 January 2020Termination of appointment of Irene Wilson as a secretary on 28 January 2020 (1 page)
26 January 2020Appointment of Ms Irene Wilson as a director on 1 January 2020 (2 pages)
26 January 2020Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 May 2018Termination of appointment of Angus Cathel Lyall as a director on 26 April 2018 (1 page)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 September 2016Appointment of Mr Stuart Roberts as a director on 31 March 2016 (2 pages)
28 September 2016Appointment of Mr Stuart Roberts as a director on 31 March 2016 (2 pages)
26 April 2016Termination of appointment of William Morton Sword as a director on 31 March 2016 (1 page)
26 April 2016Termination of appointment of William Morton Sword as a director on 31 March 2016 (1 page)
26 April 2016Termination of appointment of William Morton Sword as a director on 31 March 2016 (1 page)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
26 April 2016Termination of appointment of William Morton Sword as a director on 31 March 2016 (1 page)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(7 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(7 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(7 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(7 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(7 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(7 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Grant Morton Sword on 1 April 2010 (2 pages)
17 May 2010Director's details changed for William Morton Sword on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Grant Morton Sword on 1 April 2010 (2 pages)
17 May 2010Director's details changed for William Morton Sword on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Grant Morton Sword on 1 April 2010 (2 pages)
17 May 2010Director's details changed for William Morton Sword on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
18 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
18 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
6 January 2010Secretary's details changed for Irene Burley on 5 January 2010 (1 page)
6 January 2010Secretary's details changed for Irene Burley on 5 January 2010 (1 page)
6 January 2010Secretary's details changed for Irene Burley on 5 January 2010 (1 page)
21 May 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 May 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
9 April 2009Return made up to 07/04/09; full list of members (4 pages)
9 April 2009Return made up to 07/04/09; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
29 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
15 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
15 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
18 April 2007Return made up to 07/04/07; full list of members (3 pages)
18 April 2007Return made up to 07/04/07; full list of members (3 pages)
1 December 2006Secretary's particulars changed (1 page)
1 December 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
22 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
22 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
25 April 2006Return made up to 07/04/06; full list of members (3 pages)
25 April 2006Return made up to 07/04/06; full list of members (3 pages)
17 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
17 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
28 April 2005Return made up to 07/04/05; full list of members (8 pages)
28 April 2005Return made up to 07/04/05; full list of members (8 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
9 April 2004Return made up to 07/04/04; full list of members (8 pages)
9 April 2004Return made up to 07/04/04; full list of members (8 pages)
19 March 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
19 March 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
19 August 2003Director's particulars changed (1 page)
19 August 2003Director's particulars changed (1 page)
10 April 2003Return made up to 07/04/02; full list of members; amend (7 pages)
10 April 2003Return made up to 07/04/03; full list of members (7 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Return made up to 07/04/03; full list of members (7 pages)
10 April 2003Return made up to 07/04/02; full list of members; amend (7 pages)
5 March 2003Return made up to 07/04/01; full list of members; amend (7 pages)
5 March 2003Return made up to 07/04/02; full list of members; amend (7 pages)
5 March 2003Amended accounts made up to 30 November 2001 (2 pages)
5 March 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
5 March 2003Return made up to 07/04/02; full list of members; amend (7 pages)
5 March 2003Amended accounts made up to 30 November 2001 (2 pages)
5 March 2003Return made up to 07/04/01; full list of members; amend (7 pages)
5 March 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
10 April 2002Return made up to 07/04/02; full list of members (9 pages)
10 April 2002Return made up to 07/04/02; full list of members (9 pages)
8 April 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
8 April 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
12 April 2001Return made up to 07/04/01; full list of members (8 pages)
12 April 2001Return made up to 07/04/01; full list of members (8 pages)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT (1 page)
21 March 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT (1 page)
21 March 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
28 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
28 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
28 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
12 April 2000Return made up to 07/04/00; full list of members (8 pages)
12 April 2000Return made up to 07/04/00; full list of members (8 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (1 page)
9 December 1999Conve 01/12/99 (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Conve 01/12/99 (1 page)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 November 1999Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page)
16 November 1999Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page)
12 August 1999Company name changed firhall development company limi ted\certificate issued on 13/08/99 (2 pages)
12 August 1999Company name changed firhall development company limi ted\certificate issued on 13/08/99 (2 pages)
10 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1999Incorporation (44 pages)
7 April 1999Incorporation (44 pages)