Company NameArk Estates (Scotland) Limited
DirectorsBarbara Jane Gray and William Henderson Gray
Company StatusActive
Company NumberSC245309
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Barbara Jane Gray
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressLochside
Culbokie
Ross-Shire
IV7 8LA
Scotland
Director NameMr William Henderson Gray
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleBuilding Contractors
Country of ResidenceUnited Kingdom
Correspondence AddressLochside Culbokie
Dingwall
Ross-Shire
IV7 8LA
Scotland
Secretary NameMrs Barbara Jane Gray
NationalityScottish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressLochside
Culbokie
Ross-Shire
IV7 8LA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitearkestates.co.uk
Email address[email protected]
Telephone01463 712072
Telephone regionInverness

Location

Registered Address36c Longman Drive
Inverness
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1William H. Gray
51.00%
Ordinary
49 at £1Barbara J. Gray
49.00%
Ordinary

Financials

Year2014
Net Worth£2,488,811
Cash£173,420
Current Liabilities£1,811,498

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

19 October 2006Delivered on: 16 November 2011
Satisfied on: 29 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north east of and adjacent to academy street inverness and forming 92,94, and 96 academy street inverness.
Fully Satisfied
31 March 2008Delivered on: 16 November 2011
Satisfied on: 29 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground forming part of 4 longman drive inverness.
Fully Satisfied
28 October 2010Delivered on: 12 November 2010
Satisfied on: 18 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 1 bridgend alness ros 9190.
Fully Satisfied
13 January 2006Delivered on: 25 January 2006
Satisfied on: 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 high street, invergordon.
Fully Satisfied
18 April 2014Delivered on: 7 May 2014
Satisfied on: 11 June 2015
Persons entitled: Highland Council

Classification: A registered charge
Particulars: Flat a, flat b and flat c, 17 tomnahurich street, inverness INV31688.
Fully Satisfied
19 December 2003Delivered on: 6 January 2004
Satisfied on: 16 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 9 longman drive, inverness INV4137.
Fully Satisfied
19 December 2003Delivered on: 6 January 2004
Satisfied on: 16 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 40 longman drive, inverness INV6668.
Fully Satisfied
25 July 2012Delivered on: 31 July 2012
Satisfied on: 25 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 longman drive inverness INV8833.
Fully Satisfied
25 July 2012Delivered on: 31 July 2012
Satisfied on: 25 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23/23A longman drive inverness INV29288.
Fully Satisfied
25 July 2012Delivered on: 31 July 2012
Satisfied on: 25 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 longman drive inverness INV29287.
Fully Satisfied
30 November 2011Delivered on: 15 December 2011
Satisfied on: 25 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of INV11560.
Fully Satisfied
21 November 2011Delivered on: 29 November 2011
Satisfied on: 25 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 4B longman drive, lying on the west side of longman drive, inverness at the junction of longman drive and henderson drive, title number INV21221.
Fully Satisfied
21 November 2011Delivered on: 29 November 2011
Satisfied on: 25 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming block 1, bridgend, alness, title number ROS12682.
Fully Satisfied
19 December 2003Delivered on: 6 January 2004
Satisfied on: 18 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 36 longman drive, inverness INV4232.
Fully Satisfied
21 November 2011Delivered on: 29 November 2011
Satisfied on: 21 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming balgate sawmill, kiltarlity, beauly, title number INV13246.
Fully Satisfied
21 November 2011Delivered on: 29 November 2011
Satisfied on: 25 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming 92, 94 and 96 academy street, inverness, title number INV16825.
Fully Satisfied
21 November 2011Delivered on: 29 November 2011
Satisfied on: 25 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming 68 high street, dingwall, title number ROS6860.
Fully Satisfied
21 November 2011Delivered on: 29 November 2011
Satisfied on: 25 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 68 high street, invergordon, title number ROS5603.
Fully Satisfied
21 November 2011Delivered on: 29 November 2011
Satisfied on: 25 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming 36 longman drive, inverness, title number INV4232.
Fully Satisfied
21 November 2011Delivered on: 29 November 2011
Satisfied on: 25 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects being two areas of ground at 16-17 high street, dingwall, title number ROS8149.
Fully Satisfied
21 November 2011Delivered on: 29 November 2011
Satisfied on: 25 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming 16 schoolcroft, culbokie, dingwall, title number ROS9604.
Fully Satisfied
11 November 2011Delivered on: 18 November 2011
Satisfied on: 21 October 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 October 2005Delivered on: 16 November 2011
Satisfied on: 29 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bathgate otherwise balgate sawmill kiltarlity inverness.
Fully Satisfied
28 December 2007Delivered on: 16 November 2011
Satisfied on: 29 November 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground forming part of 4 longman drive inverness.
Fully Satisfied
22 June 2003Delivered on: 2 July 2003
Satisfied on: 18 November 2011
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.
Fully Satisfied
24 November 2021Delivered on: 30 November 2021
Persons entitled: Handelsbanken PLC (11305395)

Classification: A registered charge
Particulars: All and whole the subjects know as and forming that plot or area of ground extending to one acre and four hundred and eighty three decimal or thereby at seafield road, inverness.
Outstanding
19 November 2019Delivered on: 26 November 2019
Persons entitled: Handelsbanken PLC (Company Number 11305395)

Classification: A registered charge
Particulars: All and whole the tenant's interest in a lease of the subjects known as site 2, plot 2B, inverness airport business park, inverness title number: INV45833.
Outstanding
19 November 2019Delivered on: 26 November 2019
Persons entitled: Handelsbanken PLC (Company Number 11305395)

Classification: A registered charge
Particulars: All and whole the tenant's interest in a lease of the subjects known as site 2, plot 2A, inverness airport business park, inverness title number: INV45834.
Outstanding
30 July 2019Delivered on: 6 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 5 osborne place, dundee, DD2 1BE title number: ANG50447.
Outstanding
25 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 68 high street, invergordon ROS5603.
Outstanding
25 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: South of high street, dingwall. ROS8149.
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 54, 56, 58 harbour road, inverness. INV14572.
Outstanding
25 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 72A gilmore place. MID121944.
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Lease of subjects known as and forming 4A, 4B, 5A and 5B carron place, edinburgh. MID20405.
Outstanding
25 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 99 church street, inverness. INV18328.
Outstanding
25 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 17 tomnahurich street, inverness, 24 kenneth street, inverness and 15 tomnahurich street, inverness INV31688.
Outstanding
25 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 92-94 academy street, inverness. INV16825.
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: North east side of carsegate road north, inverness. INV11560.
Outstanding
25 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 schoolcroft, culbokie, dingwall. ROS9604.
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 25 longman drive, inverness. INV8833 (second) the tenents interest in a lease of those subjects known as 23 and 23A longman drive, inverness INV29288 (third) interest in a lease those subjects known as 21 longman drive, INV29287.
Outstanding
25 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 68 high street, dingwall. ROS6860.
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Interest in a lease of subjects known as 36 longman drive, inverness. INV4232.
Outstanding
25 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Subjects known as 1, 2, 3, 4 riverside road, alness. ROS12682.
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Interest in lease of the subjects known as 38 carsegate road, inverness. INV11483.
Outstanding
26 October 2017Delivered on: 2 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Lease of all and whole subjects known as 4A and 4B longman drive, inverness. INV21221.
Outstanding
5 October 2017Delivered on: 18 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 4 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4A, 4B, 5A and 5B, carron place, edinburgh. MID20405.
Outstanding
27 February 2017Delivered on: 4 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Marine house, rosemarkie. ROS4209.
Outstanding
16 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 99 church street, inverness. INV18328.
Outstanding
16 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 92 & 94 academy street, inverness. INV16825.
Outstanding
16 December 2016Delivered on: 21 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 58 harbour road, inverness. INV14572.
Outstanding
20 August 2015Delivered on: 30 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold interest in 38 carsegate road, inverness IV3 8EX registered in the land register of scotland under title number INV11483.
Outstanding
17 October 2014Delivered on: 21 October 2014
Persons entitled: Highland Housing Alliance

Classification: A registered charge
Particulars: 92-96 academy street inverness.
Outstanding
21 October 2013Delivered on: 31 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects lying south of high street dingwall ROS8149 (kempfield).
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 68 high street dingwall ROS6860.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4A & 4B longman drive inverness INV21221.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 36 longman drive inverness INV4232.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 25 longman drive inverness INV8833.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 23 & 23A longman drive inverness INV29288.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 21 longman drive inverness INV29287.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 schoolcroft culbokie dingwall INV29287.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 15& 17 tomnahurich street inverness INV31688.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 68 high street invergordon ROS5603.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 92, 94 & 96 academy street inverness INV16825.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Block 1 bridgend alness ROS12682.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Balgate sawmill kiltarlity beauly INV13246.
Outstanding
23 October 2013Delivered on: 25 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: North east side of carsegate road north inverness inv 11560.
Outstanding

Filing History

22 March 2024Confirmation statement made on 22 March 2024 with updates (4 pages)
15 November 2023Satisfaction of charge SC2453090053 in full (1 page)
12 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
30 November 2021Registration of charge SC2453090069, created on 24 November 2021 (7 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
2 April 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
12 August 2020Satisfaction of charge SC2453090060 in full (1 page)
12 August 2020Satisfaction of charge SC2453090064 in full (1 page)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
26 November 2019Registration of charge SC2453090067, created on 19 November 2019 (6 pages)
26 November 2019Registration of charge SC2453090068, created on 19 November 2019 (6 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 August 2019Registration of charge SC2453090066, created on 30 July 2019 (5 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
18 October 2018Registered office address changed from 11-13 Henderson Drive Inverness IV1 1TR to 36C Longman Drive Inverness IV1 1SU on 18 October 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
2 November 2017Registration of charge SC2453090050, created on 26 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090052, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090062, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090053, created on 26 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090061, created on 26 October 2017 (10 pages)
2 November 2017Registration of charge SC2453090060, created on 25 October 2017 (9 pages)
2 November 2017Registration of charge SC2453090055, created on 26 October 2017 (10 pages)
2 November 2017Registration of charge SC2453090064, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090064, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090057, created on 26 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090060, created on 25 October 2017 (9 pages)
2 November 2017Registration of charge SC2453090054, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090056, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090051, created on 26 October 2017 (9 pages)
2 November 2017Registration of charge SC2453090052, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090058, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090063, created on 26 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090065, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090054, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090059, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090058, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090055, created on 26 October 2017 (10 pages)
2 November 2017Registration of charge SC2453090065, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090062, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090059, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090053, created on 26 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090051, created on 26 October 2017 (9 pages)
2 November 2017Registration of charge SC2453090050, created on 26 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090056, created on 25 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090061, created on 26 October 2017 (10 pages)
2 November 2017Registration of charge SC2453090057, created on 26 October 2017 (8 pages)
2 November 2017Registration of charge SC2453090063, created on 26 October 2017 (8 pages)
18 October 2017Satisfaction of charge SC2453090048 in full (1 page)
18 October 2017Satisfaction of charge SC2453090028 in full (1 page)
18 October 2017Satisfaction of charge SC2453090040 in full (1 page)
18 October 2017Satisfaction of charge SC2453090045 in full (1 page)
18 October 2017Satisfaction of charge SC2453090029 in full (1 page)
18 October 2017Satisfaction of charge SC2453090033 in full (1 page)
18 October 2017Satisfaction of charge SC2453090040 in full (1 page)
18 October 2017Satisfaction of charge SC2453090026 in full (1 page)
18 October 2017Satisfaction of charge SC2453090044 in full (1 page)
18 October 2017Satisfaction of charge SC2453090031 in full (1 page)
18 October 2017Satisfaction of charge SC2453090036 in full (1 page)
18 October 2017Satisfaction of charge SC2453090035 in full (1 page)
18 October 2017Satisfaction of charge SC2453090038 in full (1 page)
18 October 2017Satisfaction of charge SC2453090044 in full (1 page)
18 October 2017Satisfaction of charge SC2453090046 in full (1 page)
18 October 2017Satisfaction of charge SC2453090038 in full (1 page)
18 October 2017Satisfaction of charge SC2453090034 in full (1 page)
18 October 2017Satisfaction of charge SC2453090030 in full (1 page)
18 October 2017Satisfaction of charge SC2453090039 in full (1 page)
18 October 2017Satisfaction of charge SC2453090046 in full (1 page)
18 October 2017Satisfaction of charge SC2453090042 in full (1 page)
18 October 2017Satisfaction of charge SC2453090042 in full (1 page)
18 October 2017Satisfaction of charge SC2453090036 in full (1 page)
18 October 2017Satisfaction of charge SC2453090043 in full (1 page)
18 October 2017Satisfaction of charge SC2453090031 in full (1 page)
18 October 2017Satisfaction of charge SC2453090035 in full (1 page)
18 October 2017Satisfaction of charge SC2453090030 in full (1 page)
18 October 2017Satisfaction of charge SC2453090034 in full (1 page)
18 October 2017Registration of charge SC2453090049, created on 5 October 2017 (13 pages)
18 October 2017Satisfaction of charge SC2453090033 in full (1 page)
18 October 2017Satisfaction of charge SC2453090032 in full (1 page)
18 October 2017Satisfaction of charge SC2453090032 in full (1 page)
18 October 2017Satisfaction of charge SC2453090028 in full (1 page)
18 October 2017Satisfaction of charge SC2453090045 in full (1 page)
18 October 2017Satisfaction of charge SC2453090048 in full (1 page)
18 October 2017Satisfaction of charge SC2453090037 in full (1 page)
18 October 2017Satisfaction of charge SC2453090026 in full (1 page)
18 October 2017Registration of charge SC2453090049, created on 5 October 2017 (13 pages)
18 October 2017Satisfaction of charge SC2453090039 in full (1 page)
18 October 2017Satisfaction of charge SC2453090037 in full (1 page)
18 October 2017Satisfaction of charge SC2453090029 in full (1 page)
18 October 2017Satisfaction of charge SC2453090043 in full (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
6 July 2017Satisfaction of charge SC2453090047 in full (1 page)
6 July 2017Satisfaction of charge SC2453090047 in full (1 page)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
4 March 2017Registration of charge SC2453090048, created on 27 February 2017 (8 pages)
4 March 2017Registration of charge SC2453090047, created on 27 February 2017 (8 pages)
4 March 2017Registration of charge SC2453090047, created on 27 February 2017 (8 pages)
4 March 2017Registration of charge SC2453090048, created on 27 February 2017 (8 pages)
21 December 2016Registration of charge SC2453090045, created on 16 December 2016 (8 pages)
21 December 2016Registration of charge SC2453090045, created on 16 December 2016 (8 pages)
21 December 2016Registration of charge SC2453090044, created on 16 December 2016 (8 pages)
21 December 2016Registration of charge SC2453090046, created on 16 December 2016 (8 pages)
21 December 2016Registration of charge SC2453090044, created on 16 December 2016 (8 pages)
21 December 2016Registration of charge SC2453090046, created on 16 December 2016 (8 pages)
1 December 2016Satisfaction of charge SC2453090027 in full (1 page)
1 December 2016Satisfaction of charge SC2453090027 in full (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 August 2015Registration of charge SC2453090043, created on 20 August 2015 (6 pages)
30 August 2015Registration of charge SC2453090043, created on 20 August 2015 (6 pages)
11 June 2015Satisfaction of charge SC2453090041 in full (4 pages)
11 June 2015Satisfaction of charge SC2453090041 in full (4 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
21 October 2014Registration of charge SC2453090042, created on 17 October 2014 (12 pages)
21 October 2014Registration of charge SC2453090042, created on 17 October 2014 (12 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Registration of charge 2453090041 (9 pages)
7 May 2014Registration of charge 2453090041 (9 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
4 March 2014Registered office address changed from 36 Longman Drive Inverness Highland IV1 1SU on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 36 Longman Drive Inverness Highland IV1 1SU on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 36 Longman Drive Inverness Highland IV1 1SU on 4 March 2014 (1 page)
31 October 2013Registration of charge 2453090040 (18 pages)
31 October 2013Registration of charge 2453090040 (18 pages)
25 October 2013Registration of charge 2453090038 (9 pages)
25 October 2013Registration of charge 2453090031 (9 pages)
25 October 2013Satisfaction of charge 23 in full (1 page)
25 October 2013Registration of charge 2453090035 (9 pages)
25 October 2013Registration of charge 2453090032 (9 pages)
25 October 2013Satisfaction of charge 22 in full (1 page)
25 October 2013Registration of charge 2453090037 (9 pages)
25 October 2013Registration of charge 2453090027
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
25 October 2013Satisfaction of charge 13 in full (1 page)
25 October 2013Registration of charge 2453090028 (9 pages)
25 October 2013Registration of charge 2453090026 (9 pages)
25 October 2013Satisfaction of charge 22 in full (1 page)
25 October 2013Registration of charge 2453090034 (9 pages)
25 October 2013Satisfaction of charge 15 in full (1 page)
25 October 2013Registration of charge 2453090027
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
25 October 2013Registration of charge 2453090039 (9 pages)
25 October 2013Satisfaction of charge 17 in full (1 page)
25 October 2013Registration of charge 2453090030 (9 pages)
25 October 2013Satisfaction of charge 24 in full (1 page)
25 October 2013Satisfaction of charge 24 in full (1 page)
25 October 2013Registration of charge 2453090038 (9 pages)
25 October 2013Registration of charge 2453090039 (9 pages)
25 October 2013Registration of charge 2453090031 (9 pages)
25 October 2013Registration of charge 2453090036 (9 pages)
25 October 2013Registration of charge 2453090029 (9 pages)
25 October 2013Satisfaction of charge 14 in full (1 page)
25 October 2013Satisfaction of charge 21 in full (1 page)
25 October 2013Registration of charge 2453090030 (9 pages)
25 October 2013Registration of charge 2453090033 (9 pages)
25 October 2013Satisfaction of charge 25 in full (1 page)
25 October 2013Satisfaction of charge 21 in full (1 page)
25 October 2013Satisfaction of charge 16 in full (1 page)
25 October 2013Satisfaction of charge 20 in full (1 page)
25 October 2013Registration of charge 2453090036 (9 pages)
25 October 2013Satisfaction of charge 14 in full (1 page)
25 October 2013Satisfaction of charge 20 in full (1 page)
25 October 2013Registration of charge 2453090033 (9 pages)
25 October 2013Satisfaction of charge 23 in full (1 page)
25 October 2013Registration of charge 2453090028 (9 pages)
25 October 2013Satisfaction of charge 18 in full (1 page)
25 October 2013Registration of charge 2453090026 (9 pages)
25 October 2013Registration of charge 2453090034 (9 pages)
25 October 2013Satisfaction of charge 25 in full (1 page)
25 October 2013Registration of charge 2453090032 (9 pages)
25 October 2013Registration of charge 2453090035 (9 pages)
25 October 2013Satisfaction of charge 15 in full (1 page)
25 October 2013Registration of charge 2453090037 (9 pages)
25 October 2013Satisfaction of charge 17 in full (1 page)
25 October 2013Satisfaction of charge 16 in full (1 page)
25 October 2013Satisfaction of charge 13 in full (1 page)
25 October 2013Satisfaction of charge 18 in full (1 page)
25 October 2013Registration of charge 2453090029 (9 pages)
21 October 2013Satisfaction of charge 12 in full (1 page)
21 October 2013Satisfaction of charge 12 in full (1 page)
21 October 2013Satisfaction of charge 19 in full (1 page)
21 October 2013Satisfaction of charge 19 in full (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
29 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
29 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
29 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
29 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
29 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
29 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
29 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
29 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
21 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
16 November 2011Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages)
16 November 2011Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages)
16 November 2011Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages)
16 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 November 2011Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages)
16 November 2011Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages)
16 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 November 2011Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages)
16 November 2011Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages)
16 November 2011Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages)
16 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Memorandum and Articles of Association (6 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2010Memorandum and Articles of Association (6 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Barbara Jane Gray on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Barbara Jane Gray on 22 March 2010 (2 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
27 March 2009Return made up to 22/03/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 March 2008Return made up to 22/03/08; full list of members (4 pages)
25 March 2008Director's change of particulars / william gray / 10/03/2003 (2 pages)
25 March 2008Return made up to 22/03/08; full list of members (4 pages)
25 March 2008Director's change of particulars / william gray / 10/03/2003 (2 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 June 2007Registered office changed on 22/06/07 from: c/o saffrey champness kintail house inverness IV2 3BW (1 page)
22 June 2007Registered office changed on 22/06/07 from: c/o saffrey champness kintail house inverness IV2 3BW (1 page)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 March 2006Return made up to 10/03/06; full list of members (2 pages)
27 March 2006Return made up to 10/03/06; full list of members (2 pages)
25 January 2006Partic of mort/charge * (3 pages)
25 January 2006Partic of mort/charge * (3 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 March 2005Return made up to 10/03/05; full list of members (7 pages)
24 March 2005Return made up to 10/03/05; full list of members (7 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 March 2004Return made up to 10/03/04; full list of members (7 pages)
15 March 2004Return made up to 10/03/04; full list of members (7 pages)
6 January 2004Partic of mort/charge * (5 pages)
6 January 2004Partic of mort/charge * (5 pages)
6 January 2004Partic of mort/charge * (5 pages)
6 January 2004Partic of mort/charge * (5 pages)
6 January 2004Partic of mort/charge * (5 pages)
6 January 2004Partic of mort/charge * (5 pages)
3 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 July 2003Partic of mort/charge * (6 pages)
2 July 2003Partic of mort/charge * (6 pages)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)
10 March 2003Secretary resigned (1 page)