Company NameSHG Properties Limited
Company StatusActive
Company NumberSC264805
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngus Fraser Gunn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo3 Forteath Avenue
Elgin
Morayshire
IV30 1TQ
Scotland
Director NameJames Glencross Haddow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Drummond Crescent
Inverness
IV2 4QR
Scotland
Director NameMr Richard Michael Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Mill Road
Inverness
Inverness Shire
IV2 3HR
Scotland
Secretary NameHelen Christina Matheson
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years after company formation)
Appointment Duration14 years, 5 months (resigned 15 September 2022)
RoleFinance Manager
Correspondence Address78 Mackay Road
Inverness
Inverness Shire
IV2 4HZ
Scotland
Secretary NameAndrew Duncan & Co (Scotland) Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressFearann Nan Gras
Kilmuir
North Kkessock
Ross-Shire
IV1 3ZG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAchorn House
34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£252,153
Cash£1,466
Current Liabilities£85,437

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

6 April 2006Delivered on: 11 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 281.3 square metres, pavilion one, fairways business park, inverness.
Outstanding
26 April 2004Delivered on: 11 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises, 8 victoria crescent, elgin, moray.
Outstanding
19 March 2004Delivered on: 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(6 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(6 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(6 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
11 March 2009Return made up to 11/03/09; full list of members (4 pages)
11 March 2009Return made up to 11/03/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Secretary appointed helen christina matheson (1 page)
27 May 2008Appointment terminated secretary andrew duncan & co (scotland) LIMITED (1 page)
27 May 2008Appointment terminated secretary andrew duncan & co (scotland) LIMITED (1 page)
27 May 2008Secretary appointed helen christina matheson (1 page)
11 March 2008Return made up to 11/03/08; no change of members (3 pages)
11 March 2008Return made up to 11/03/08; no change of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
12 March 2007Return made up to 11/03/07; no change of members (2 pages)
12 March 2007Return made up to 11/03/07; no change of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Registered office changed on 27/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
27 July 2006Registered office changed on 27/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
11 April 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
5 April 2006Return made up to 11/03/06; full list of members (6 pages)
5 April 2006Ad 01/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Ad 01/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 April 2006Return made up to 11/03/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Location of register of members (1 page)
12 April 2005Return made up to 11/03/05; full list of members (6 pages)
12 April 2005Return made up to 11/03/05; full list of members (6 pages)
12 April 2005Location of register of members (1 page)
11 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
25 March 2004Partic of mort/charge * (6 pages)
25 March 2004Partic of mort/charge * (6 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (17 pages)
11 March 2004Incorporation (17 pages)