Company NamePennyland Development Company Limited
Company StatusDissolved
Company NumberSC265029
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date22 September 2023 (7 months ago)
Previous NameHms (515) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(7 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 22 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael 7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Alexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 22 September 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael 7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameSusan Margaret Torrance
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaberfeidh
Upper Rosemount
Tain
Highland
IV19 1ND
Scotland
Director NameDerek John Taylor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Sanquhar Drive
Crookston
Glasgow
Strathclyde
G53 7FT
Scotland
Director NameMr Raymond St Clair Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennyland House
Thurso
Caithness
KW14 7JU
Scotland
Secretary NameMs Caroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed08 April 2004(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Slackbuie Way
Fairways
Inverness
IV2 6AT
Scotland
Director NameMr Neil Stuart Cameron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 January 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address30 Overton Avenue
Inverness
IV3 6RR
Scotland
Secretary NameJames Cameron
NationalityBritish
StatusResigned
Appointed31 January 2012(7 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressStoneyfield House
Stoneyfield Business Park
Inverness
IV2 7PA
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressJohnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth-£2,848
Cash£2,770
Current Liabilities£1,287,943

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

28 June 2006Delivered on: 12 July 2006
Persons entitled: Tulloch Limited

Classification: Standard security
Secured details: £361,220 and any further amounts due.
Particulars: That area of ground at pennyland farm, thurso extending to 12.083 acres or thereby.
Outstanding
20 April 2005Delivered on: 5 May 2005
Persons entitled: Tulloch Limited

Classification: Standard security
Secured details: £306,450 and all further sums which may become due.
Particulars: Those areas of ground extending to 12.258 hectares or thereby at pennyland farm, thurso.
Outstanding
27 May 2004Delivered on: 2 June 2004
Persons entitled: Tulloch PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.412 hectares at pennyland farm, thurso.
Outstanding

Filing History

14 August 2020Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 14 August 2020 (2 pages)
14 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-04
(1 page)
18 March 2020Change of details for Tulloch Limited as a person with significant control on 24 April 2019 (2 pages)
18 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
12 June 2019Termination of appointment of Raymond St Clair Taylor as a director on 10 June 2019 (1 page)
12 June 2019Termination of appointment of Derek John Taylor as a director on 10 June 2019 (1 page)
12 June 2019Cessation of Thurso Bay Trading Company Limited as a person with significant control on 24 April 2019 (1 page)
12 June 2019Appointment of Mr Alexander James Grant as a director on 12 June 2019 (2 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
3 January 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(6 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(6 pages)
7 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
7 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
20 January 2016Termination of appointment of Neil Stuart Cameron as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Neil Stuart Cameron as a director on 20 January 2016 (1 page)
31 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(7 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(7 pages)
2 May 2014Auditor's resignation (1 page)
2 May 2014Auditor's resignation (1 page)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(7 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(7 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
4 April 2013Accounts made up to 30 June 2012 (15 pages)
4 April 2013Accounts made up to 30 June 2012 (15 pages)
13 August 2012Termination of appointment of James Cameron as a secretary (2 pages)
13 August 2012Termination of appointment of James Cameron as a secretary (2 pages)
29 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
29 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
14 February 2012Appointment of James Cameron as a secretary (3 pages)
14 February 2012Termination of appointment of Caroline Sutherland as a secretary (2 pages)
14 February 2012Appointment of George Gabriel Fraser as a director (3 pages)
14 February 2012Appointment of James Cameron as a secretary (3 pages)
14 February 2012Termination of appointment of Caroline Sutherland as a secretary (2 pages)
14 February 2012Appointment of George Gabriel Fraser as a director (3 pages)
14 February 2012Termination of appointment of David Sutherland as a director (2 pages)
14 February 2012Termination of appointment of David Sutherland as a director (2 pages)
16 June 2011Accounts made up to 31 December 2010 (12 pages)
16 June 2011Accounts made up to 31 December 2010 (12 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
24 June 2010Accounts made up to 31 December 2009 (12 pages)
24 June 2010Accounts made up to 31 December 2009 (12 pages)
14 April 2010Director's details changed for Derek Taylor on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Derek Taylor on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
11 March 2010Accounts made up to 31 December 2008 (12 pages)
11 March 2010Accounts made up to 31 December 2008 (12 pages)
25 September 2009Accounts made up to 31 December 2007 (15 pages)
25 September 2009Accounts made up to 31 December 2007 (15 pages)
14 May 2009Return made up to 17/03/09; full list of members (4 pages)
14 May 2009Return made up to 17/03/09; full list of members (4 pages)
24 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
24 July 2008Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
8 April 2008Return made up to 17/03/08; full list of members (4 pages)
11 October 2007Accounts made up to 31 December 2006 (12 pages)
11 October 2007Accounts made up to 31 December 2006 (12 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 17/03/07; full list of members (8 pages)
16 April 2007Return made up to 17/03/07; full list of members (8 pages)
22 January 2007Registered office changed on 22/01/07 from: corrie lodge millburn road inverness IV2 3TP (1 page)
22 January 2007Registered office changed on 22/01/07 from: corrie lodge millburn road inverness IV2 3TP (1 page)
27 October 2006Accounts made up to 31 December 2005 (11 pages)
27 October 2006Accounts made up to 31 December 2005 (11 pages)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
12 April 2006Return made up to 17/03/06; full list of members (8 pages)
12 April 2006Return made up to 17/03/06; full list of members (8 pages)
1 November 2005Accounts made up to 31 December 2004 (11 pages)
1 November 2005Accounts made up to 31 December 2004 (11 pages)
8 September 2005New director appointed (3 pages)
8 September 2005New director appointed (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
5 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
15 April 2005Return made up to 17/03/05; full list of members (8 pages)
15 April 2005Return made up to 17/03/05; full list of members (8 pages)
2 June 2004Partic of mort/charge * (6 pages)
2 June 2004Partic of mort/charge * (6 pages)
27 April 2004Ad 08/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Ad 08/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 April 2004New director appointed (4 pages)
27 April 2004Registered office changed on 27/04/04 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
27 April 2004Registered office changed on 27/04/04 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
27 April 2004New director appointed (4 pages)
19 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2004Company name changed hms (515) LIMITED\certificate issued on 19/03/04 (2 pages)
19 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2004Company name changed hms (515) LIMITED\certificate issued on 19/03/04 (2 pages)
17 March 2004Incorporation (23 pages)
17 March 2004Incorporation (23 pages)