Company NameWest Highland Properties Limited
Company StatusDissolved
Company NumberSC263381
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameMacphee (8) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(9 months, 4 weeks after company formation)
Appointment Duration14 years, 4 months (closed 09 April 2019)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr Gordon Allan Munro
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(9 months, 4 weeks after company formation)
Appointment Duration14 years, 4 months (closed 09 April 2019)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2011(7 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(8 years, 1 month after company formation)
Appointment Duration7 years (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameJames Pedrana
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(9 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2007)
RoleBuilder
Correspondence AddressGrianaig House
Daliburgh
South Uist
PA81 5SX
Scotland
Director NameDonald Joseph Peteranna
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(9 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2007)
RoleBuilder
Country of ResidenceScotland
Correspondence Address239 Garryhallie
Lochboisdale
Isle Of South Uist
HS8 5SX
Scotland
Director NameMr Neil Stuart Cameron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyrtlefield House Grampian Road
Aviemore
PH22 1RH
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyrtlefield House Grampian Road
Aviemore
PH22 1RH
Scotland
Director NameMacphee Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressAirds House
An Aird
Fort William
Invernessshire
PH33 6BL
Scotland
Secretary NameMacphee & Partners (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Invernessshire
PH33 6BL
Scotland

Contact

Websitehighlifehighland.com
Telephone020 35642709
Telephone regionLondon

Location

Registered AddressFirst Floor
111 Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Tulloch LTD
50.00%
Ordinary
25 at £1David John Cameron
25.00%
Ordinary
25 at £1Gordon Allan Mackintosh Munro
25.00%
Ordinary

Financials

Year2014
Net Worth-£549,865
Cash£5,155
Current Liabilities£1,042,279

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

24 July 2007Delivered on: 8 August 2007
Satisfied on: 21 April 2015
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

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
10 January 2019Application to strike the company off the register (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
26 February 2018Director's details changed for Gordon Allan Mackintosh Munro on 12 December 2017 (2 pages)
23 February 2018Director's details changed for Mr David John Cameron on 5 February 2018 (2 pages)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
19 February 2018Register inspection address has been changed from Spey House Cairngorm Technology Park Aviemore Inverness-Shire PH22 1PB Scotland to 111 Grampian Road Aviemore PH22 1RH (1 page)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 January 2017Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 February 2016Register inspection address has been changed from Myrtlefield House Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland to Spey House Cairngorm Technology Park Aviemore Inverness-Shire PH22 1PB (1 page)
15 February 2016Register inspection address has been changed from Myrtlefield House Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland to Spey House Cairngorm Technology Park Aviemore Inverness-Shire PH22 1PB (1 page)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
11 January 2016Director's details changed for Mr Alexander James Grant on 1 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Alexander James Grant on 1 January 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 April 2015Satisfaction of charge 1 in full (1 page)
21 April 2015Satisfaction of charge 1 in full (1 page)
21 April 2015Termination of appointment of Macphee & Partners as a secretary on 14 January 2014 (1 page)
21 April 2015Termination of appointment of Macphee & Partners as a secretary on 14 January 2014 (1 page)
23 March 2015Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 (2 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2013Register inspection address has been changed from C/O Macphee & Partners Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland (1 page)
18 February 2013Register inspection address has been changed from C/O Macphee & Partners Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland (1 page)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 May 2012Termination of appointment of Neil Cameron as a director (2 pages)
1 May 2012Appointment of Mr Alexander James Grant as a director (3 pages)
1 May 2012Appointment of Mr Alexander James Grant as a director (3 pages)
1 May 2012Termination of appointment of Neil Cameron as a director (2 pages)
23 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
13 April 2012Termination of appointment of David Sutherland as a director (2 pages)
13 April 2012Appointment of Mr George Gabriel Fraser as a director (3 pages)
13 April 2012Termination of appointment of David Sutherland as a director (2 pages)
13 April 2012Appointment of Mr George Gabriel Fraser as a director (3 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Director's details changed for Gordon Allan Mackintosh Munro on 12 February 2011 (2 pages)
15 February 2011Register(s) moved to registered inspection location (1 page)
15 February 2011Register(s) moved to registered inspection location (1 page)
15 February 2011Director's details changed for Gordon Allan Mackintosh Munro on 12 February 2011 (2 pages)
15 February 2011Director's details changed for Neil Stuart Cameron on 12 February 2011 (2 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
15 February 2011Register inspection address has been changed (1 page)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
15 February 2011Director's details changed for David John Cameron on 12 February 2011 (2 pages)
15 February 2011Director's details changed for David Fraser Sutherland on 12 February 2011 (2 pages)
15 February 2011Director's details changed for David Fraser Sutherland on 12 February 2011 (2 pages)
15 February 2011Register inspection address has been changed (1 page)
15 February 2011Director's details changed for Neil Stuart Cameron on 12 February 2011 (2 pages)
15 February 2011Director's details changed for David John Cameron on 12 February 2011 (2 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 July 2010Change of share class name or designation (2 pages)
22 July 2010Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 22 July 2010 (2 pages)
22 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 July 2010Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 22 July 2010 (2 pages)
22 July 2010Change of share class name or designation (2 pages)
22 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 February 2010Secretary's details changed for Macphee & Partners on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Macphee & Partners on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Gordon Allan Mackintosh Munro on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Gordon Allan Mackintosh Munro on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
3 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 April 2008Return made up to 12/02/08; full list of members (5 pages)
9 April 2008Return made up to 12/02/08; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 August 2007Partic of mort/charge * (4 pages)
8 August 2007Partic of mort/charge * (4 pages)
16 March 2007Return made up to 12/02/07; full list of members (8 pages)
16 March 2007Return made up to 12/02/07; full list of members (8 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
8 March 2007New director appointed (7 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 March 2007Nc dec already adjusted 28/02/07 (2 pages)
8 March 2007Nc dec already adjusted 28/02/07 (2 pages)
8 March 2007New director appointed (7 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 July 2006Return made up to 12/02/06; full list of members (8 pages)
5 July 2006Return made up to 12/02/06; full list of members (8 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 April 2005Return made up to 12/02/05; full list of members (8 pages)
1 April 2005Return made up to 12/02/05; full list of members (8 pages)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
20 December 2004New director appointed (3 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (3 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
17 December 2004Company name changed macphee (8) LIMITED\certificate issued on 17/12/04 (2 pages)
17 December 2004Company name changed macphee (8) LIMITED\certificate issued on 17/12/04 (2 pages)
12 December 2004Ad 07/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 2004Ad 07/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2004Incorporation (23 pages)
12 February 2004Incorporation (23 pages)