Company NameHighland Property Search Limited
DirectorColin James Craig
Company StatusActive
Company NumberSC207695
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin James Craig
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Farr End
Culduthel Road
Inverness
Inverness Shire
IV2 4BH
Scotland
Secretary NameMr Colin James Craig
NationalityBritish
StatusCurrent
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Farr End
Culduthel Road
Inverness
Inverness Shire
IV2 4BH
Scotland
Director NameChristopher James Douglas Silver
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House, Kincurdie
Rosemarkie
Fortrose
Ross Shire
IV10 8SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehighlandpropertysearch.co.uk
Email address[email protected]
Telephone01463 242383
Telephone regionInverness

Location

Registered Address1 Ardross Street
Inverness
Inverness Shire
IV3 5NN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Christopher James Douglas Silver
50.00%
Ordinary
5k at £1Colin James Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£215,508
Cash£33,600
Current Liabilities£21,354

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

27 July 2000Delivered on: 7 August 2000
Satisfied on: 24 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 church street, inverness.
Fully Satisfied

Filing History

17 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
9 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 June 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Termination of appointment of Christopher James Douglas Silver as a director on 3 August 2016 (1 page)
19 August 2016Termination of appointment of Christopher James Douglas Silver as a director on 3 August 2016 (1 page)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(6 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(6 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(6 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(6 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(6 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,000
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Christopher James Douglas Silver on 2 June 2012 (2 pages)
12 June 2012Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
12 June 2012Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
12 June 2012Director's details changed for Christopher James Douglas Silver on 2 June 2012 (2 pages)
12 June 2012Director's details changed for Christopher James Douglas Silver on 2 June 2012 (2 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
27 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 02/06/09; no change of members (3 pages)
11 June 2009Return made up to 02/06/09; no change of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 02/06/08; no change of members (3 pages)
2 June 2008Return made up to 02/06/08; no change of members (3 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 02/06/07; full list of members (2 pages)
26 June 2007Return made up to 02/06/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 June 2006Return made up to 02/06/06; no change of members (4 pages)
9 June 2006Return made up to 02/06/06; no change of members (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 02/06/05; no change of members (4 pages)
15 June 2005Return made up to 02/06/05; no change of members (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Return made up to 02/06/04; full list of members (5 pages)
9 June 2004Return made up to 02/06/04; full list of members (5 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 June 2003Return made up to 02/06/03; no change of members (4 pages)
6 June 2003Return made up to 02/06/03; no change of members (4 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2002Return made up to 02/06/02; no change of members (4 pages)
12 June 2002Location of register of members (1 page)
12 June 2002Location of register of members (1 page)
12 June 2002Return made up to 02/06/02; no change of members (4 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 June 2001Return made up to 02/06/01; full list of members (6 pages)
12 June 2001Return made up to 02/06/01; full list of members (6 pages)
18 September 2000Ad 05/07/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 September 2000Ad 05/07/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 August 2000Partic of mort/charge * (6 pages)
7 August 2000Partic of mort/charge * (6 pages)
28 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/06/00
(1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Incorporation (15 pages)
2 June 2000Director resigned (1 page)
2 June 2000Incorporation (15 pages)
2 June 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)