Company NameHighland Property Services (Scotland) Limited
DirectorsJames Armour and Wendy Jane Armour
Company StatusActive
Company NumberSC237438
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Previous NameVaris Developments Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameJames Armour
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressJuniper Lodge Station Road
Carrbridge
Highland
PH23 3AN
Scotland
Secretary NameWendy Jane Armour
NationalityBritish
StatusCurrent
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressJuniper Lodge Station Road
Carrbridge
Highland
PH23 3AN
Scotland
Director NameWendy Jane Armour
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJuniper Lodge Station Road
Carrbridge
Highland
PH23 3AN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.highlandpropertyservices.co.uk
Email address[email protected]
Telephone01479 810020
Telephone regionGrantown-on-Spey

Location

Registered AddressPark House Centre
South Street
Elgin
Moray
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr James Armour
50.00%
Ordinary
1 at £1Mrs Wendy Jane Armour
50.00%
Ordinary

Financials

Year2014
Net Worth£24,477
Cash£100,117
Current Liabilities£84,311

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

18 March 2024Total exemption full accounts made up to 30 September 2023 (11 pages)
5 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
17 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
1 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
30 September 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
16 March 2021Appointment of Wendy Jane Armour as a director on 16 March 2021 (2 pages)
28 September 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
25 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
27 September 2018Change of details for Wendy Jane Armour as a person with significant control on 19 June 2018 (2 pages)
27 September 2018Secretary's details changed for Wendy Jane Armour on 19 June 2018 (1 page)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
27 September 2018Director's details changed for James Armour on 19 June 2018 (2 pages)
27 September 2018Change of details for James Armour as a person with significant control on 19 June 2018 (2 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
22 February 2018Director's details changed for James Armour on 16 February 2018 (2 pages)
11 December 2017Change of details for Wendy Jane Armour as a person with significant control on 2 October 2017 (2 pages)
11 December 2017Secretary's details changed for Wendy Jane Armour on 2 October 2017 (1 page)
11 December 2017Secretary's details changed for Wendy Jane Armour on 2 October 2017 (1 page)
11 December 2017Change of details for Wendy Jane Armour as a person with significant control on 2 October 2017 (2 pages)
11 December 2017Change of details for James Armour as a person with significant control on 2 October 2017 (2 pages)
11 December 2017Change of details for James Armour as a person with significant control on 2 October 2017 (2 pages)
28 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for James Armour on 27 September 2010 (2 pages)
12 October 2010Director's details changed for James Armour on 27 September 2010 (2 pages)
12 October 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Inverness Shire IV2 4QW on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Inverness Shire IV2 4QW on 12 October 2010 (1 page)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 December 2008Return made up to 27/09/08; full list of members (3 pages)
11 December 2008Return made up to 27/09/08; full list of members (3 pages)
14 October 2008Company name changed varis developments LIMITED\certificate issued on 16/10/08 (2 pages)
14 October 2008Company name changed varis developments LIMITED\certificate issued on 16/10/08 (2 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 October 2007Return made up to 27/09/07; full list of members (2 pages)
31 October 2007Return made up to 27/09/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 103 high street forres IV36 1AA (1 page)
28 August 2007Registered office changed on 28/08/07 from: 103 high street forres IV36 1AA (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 January 2007Return made up to 27/09/06; full list of members (6 pages)
30 January 2007Return made up to 27/09/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 October 2005Return made up to 27/09/05; full list of members (6 pages)
18 October 2005Return made up to 27/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 October 2004Return made up to 27/09/04; full list of members (6 pages)
18 October 2004Return made up to 27/09/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Return made up to 27/09/03; full list of members (6 pages)
13 October 2003Return made up to 27/09/03; full list of members (6 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
27 September 2002Incorporation (16 pages)
27 September 2002Incorporation (16 pages)