Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director Name | Mr Gordon Allan Munro |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 09 April 2019) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2011(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Director Name | Mr Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Director Name | James Pedrana |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2007) |
Role | Builder |
Correspondence Address | Grianaig House Daliburgh South Uist PA81 5SX Scotland |
Director Name | Donald Joseph Peteranna |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2007) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 239 Garryhallie Lochboisdale Isle Of South Uist HS8 5SX Scotland |
Director Name | Mr Neil Stuart Cameron |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myrtlefield House Grampian Road Aviemore PH22 1RH Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myrtlefield House Grampian Road Aviemore PH22 1RH Scotland |
Director Name | Macphee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Invernessshire PH33 6BL Scotland |
Secretary Name | Macphee & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Invernessshire PH33 6BL Scotland |
Website | highlifehighland.com |
---|---|
Telephone | 020 35642709 |
Telephone region | London |
Registered Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Tulloch LTD 50.00% Ordinary |
---|---|
25 at £1 | David John Cameron 25.00% Ordinary |
25 at £1 | Gordon Allan Mackintosh Munro 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£549,865 |
Cash | £5,155 |
Current Liabilities | £1,042,279 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
24 July 2007 | Delivered 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 |
---|
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2019 | Application to strike the company off the register (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
26 February 2018 | Director's details changed for Gordon Allan Mackintosh Munro on 12 December 2017 (2 pages) |
23 February 2018 | Director's details changed for Mr David John Cameron on 5 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
19 February 2018 | Register 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 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
20 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 February 2016 | Register 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 2016 | Register 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 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 January 2016 | Director's details changed for Mr Alexander James Grant on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Alexander James Grant on 1 January 2016 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 April 2015 | Satisfaction of charge 1 in full (1 page) |
21 April 2015 | Satisfaction of charge 1 in full (1 page) |
21 April 2015 | Termination of appointment of Macphee & Partners as a secretary on 14 January 2014 (1 page) |
21 April 2015 | Termination of appointment of Macphee & Partners as a secretary on 14 January 2014 (1 page) |
23 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 February 2013 | Register 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 2013 | Register 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 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
1 May 2012 | Termination of appointment of Neil Cameron as a director (2 pages) |
1 May 2012 | Appointment of Mr Alexander James Grant as a director (3 pages) |
1 May 2012 | Appointment of Mr Alexander James Grant as a director (3 pages) |
1 May 2012 | Termination of appointment of Neil Cameron as a director (2 pages) |
23 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
13 April 2012 | Appointment of Mr George Gabriel Fraser as a director (3 pages) |
13 April 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
13 April 2012 | Appointment of Mr George Gabriel Fraser as a director (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 February 2011 | Director's details changed for Gordon Allan Mackintosh Munro on 12 February 2011 (2 pages) |
15 February 2011 | Register(s) moved to registered inspection location (1 page) |
15 February 2011 | Register(s) moved to registered inspection location (1 page) |
15 February 2011 | Director's details changed for Gordon Allan Mackintosh Munro on 12 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Neil Stuart Cameron on 12 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Register inspection address has been changed (1 page) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for David John Cameron on 12 February 2011 (2 pages) |
15 February 2011 | Director's details changed for David Fraser Sutherland on 12 February 2011 (2 pages) |
15 February 2011 | Director's details changed for David Fraser Sutherland on 12 February 2011 (2 pages) |
15 February 2011 | Register inspection address has been changed (1 page) |
15 February 2011 | Director's details changed for Neil Stuart Cameron on 12 February 2011 (2 pages) |
15 February 2011 | Director's details changed for David John Cameron on 12 February 2011 (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 July 2010 | Change of share class name or designation (2 pages) |
22 July 2010 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 22 July 2010 (2 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 22 July 2010 (2 pages) |
22 July 2010 | Change of share class name or designation (2 pages) |
22 July 2010 | Resolutions
|
15 February 2010 | Secretary's details changed for Macphee & Partners on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Macphee & Partners on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Gordon Allan Mackintosh Munro on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Gordon Allan Mackintosh Munro on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 April 2008 | Return made up to 12/02/08; full list of members (5 pages) |
9 April 2008 | Return made up to 12/02/08; full list of members (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 August 2007 | Partic of mort/charge * (4 pages) |
8 August 2007 | Partic of mort/charge * (4 pages) |
16 March 2007 | Return made up to 12/02/07; full list of members (8 pages) |
16 March 2007 | Return made up to 12/02/07; full list of members (8 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (3 pages) |
8 March 2007 | New director appointed (7 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Nc dec already adjusted 28/02/07 (2 pages) |
8 March 2007 | Nc dec already adjusted 28/02/07 (2 pages) |
8 March 2007 | New director appointed (7 pages) |
8 March 2007 | Resolutions
|
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 July 2006 | Return made up to 12/02/06; full list of members (8 pages) |
5 July 2006 | Return made up to 12/02/06; full list of members (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 April 2005 | Return made up to 12/02/05; full list of members (8 pages) |
1 April 2005 | Return made up to 12/02/05; full list of members (8 pages) |
13 January 2005 | New director appointed (1 page) |
13 January 2005 | New director appointed (1 page) |
20 December 2004 | New director appointed (3 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (3 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
17 December 2004 | Company name changed macphee (8) LIMITED\certificate issued on 17/12/04 (2 pages) |
17 December 2004 | Company name changed macphee (8) LIMITED\certificate issued on 17/12/04 (2 pages) |
12 December 2004 | Ad 07/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 2004 | Ad 07/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 2004 | Incorporation (23 pages) |
12 February 2004 | Incorporation (23 pages) |