Feshiebridge
Kincraig
Inverness-Shire
PH21 1NQ
Scotland
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland |
Secretary Name | Jane Haggerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 week, 4 days after company formation) |
Appointment Duration | 10 years (resigned 10 November 2014) |
Role | Secretary |
Correspondence Address | 11 Craig Na Gower Avenue Aviemore Inverness Shire PH22 1RW Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01463 711131 |
---|---|
Telephone region | Inverness |
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 |
100 at £1 | David J. Cameron 50.00% Ordinary B |
---|---|
20 at £1 | Caroline Cameron 10.00% Ordinary A |
20 at £1 | David John Cameron 10.00% Ordinary A |
20 at £1 | Jill Banks 10.00% Ordinary A |
20 at £1 | Lynn Cameron 10.00% Ordinary A |
20 at £1 | Michelle Cameron 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£15,425,166 |
Cash | £34,182 |
Current Liabilities | £20,822,218 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (2 weeks, 6 days from now) |
25 November 2015 | Delivered on: 30 November 2015 Persons entitled: Upland Developments Limited Classification: A registered charge Particulars: All and whole the subjects being the ground floor level car park lying to the southeast of rose street, inverness being the subjects registered in the land register under title number INV21211. Outstanding |
---|---|
25 November 2015 | Delivered on: 30 November 2015 Persons entitled: Upland Developments Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 24 rose street, inverness being the subjects registered in the land register under title number INV18567. Outstanding |
5 December 2013 | Delivered on: 20 December 2013 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: The former safeway store site at rose street, inverness being the subjects registered in the land register of scotland under title number INV16341. Notification of addition to or amendment of charge. Outstanding |
29 June 2023 | Delivered on: 30 June 2023 Persons entitled: Ict Battery Storage Limited Classification: A registered charge Particulars: All and whole the area of land outlined in red on the plan annexed to the standard security, forming part and portion of the land at fairways, inverness being the subjects registered in the land register of scotland under title number INV43830. Outstanding |
29 October 2020 | Delivered on: 7 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Area of ground at fairways, inverness. Outstanding |
27 May 2020 | Delivered on: 3 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 July 2019 | Delivered on: 8 July 2019 Persons entitled: Kirkwood Homes Limited Classification: A registered charge Particulars: Area of ground at fairways, inverness. Outstanding |
23 July 2018 | Delivered on: 31 July 2018 Persons entitled: Upland Developments Limited Classification: A registered charge Particulars: All and whole that area of land generally in the southeast of rose street, inverness, in the county of inverness, as more particularly described in the attached instrument. Outstanding |
23 July 2018 | Delivered on: 30 July 2018 Persons entitled: The Highland Council Classification: A registered charge Particulars: Car park premises at rose street, inverness. Outstanding |
27 November 2015 | Delivered on: 3 December 2015 Persons entitled: Upland Developments Limited Classification: A registered charge Particulars: 1) the development site at rose street, inverness. 2) inv 21211. 3) inv 18567. Outstanding |
26 November 2015 | Delivered on: 7 December 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: All and whole those subjects (one) shaded blue on the plan annexed and executed as relative to this letter (the “planâ€) on which there is constructed, inter alia, retail units and (two) shaded pink and hatched black on the plan being a yard used by delivery vehicles and by other contractors, which subjects (one) and (two) form part and portion of the subjects registered in the land register of scotland under title number INV33988. Outstanding |
25 November 2015 | Delivered on: 30 November 2015 Persons entitled: Upland Developments Limited Classification: A registered charge Particulars: All and whole the development site at rose street, inverness shown coloured orange and coloured pink (but not coloured pink and hatched black) on the plan annexed and executed as relative to the standard security, which subjects form part and portion of the subjects registered in the land register under title number INV16341. Outstanding |
12 February 2007 | Delivered on: 16 February 2007 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 December 2013 | Delivered on: 20 December 2013 Satisfied on: 30 November 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: The subjects being the car park desk to the south east of rose street, inverness being the subjects registered in the land register of scotland under title number INV21211. Notification of addition to or amendment of charge. Fully Satisfied |
5 December 2013 | Delivered on: 20 December 2013 Satisfied on: 30 November 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: The subjects known as 24 rose street, inverness being the subects registered in the land register of scotland under title number INV18567. Notification of addition to or amendment of charge. Fully Satisfied |
28 December 2007 | Delivered on: 7 January 2008 Satisfied on: 5 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Car park deck to the south east of rose street, inverness INV21211. Fully Satisfied |
28 December 2007 | Delivered on: 7 January 2008 Satisfied on: 5 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former safeway store site at rose street, inverness INV16341. Fully Satisfied |
3 April 2007 | Delivered on: 6 April 2007 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 rose street, inverness. Fully Satisfied |
25 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
30 June 2023 | Registration of charge SC2752700018, created on 29 June 2023 (5 pages) |
15 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
19 May 2023 | Satisfaction of charge SC2752700015 in full (1 page) |
28 April 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
25 May 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
16 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (3 pages) |
9 November 2020 | Change of details for Mr David John Cameron as a person with significant control on 1 July 2019 (2 pages) |
9 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
7 November 2020 | Registration of charge SC2752700017, created on 29 October 2020 (8 pages) |
21 October 2020 | Statement of capital following an allotment of shares on 9 October 2020
|
15 October 2020 | Memorandum and Articles of Association (24 pages) |
15 October 2020 | Resolutions
|
3 June 2020 | Registration of charge SC2752700016, created on 27 May 2020 (8 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
7 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
4 November 2019 | Notification of Dornoch Developments Ltd as a person with significant control on 1 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr David Fraser Sutherland as a director on 26 June 2019 (2 pages) |
8 July 2019 | Registration of charge SC2752700015, created on 5 July 2019 (5 pages) |
4 April 2019 | Satisfaction of charge SC2752700012 in full (1 page) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
6 February 2019 | Satisfaction of charge SC2752700010 in full (1 page) |
8 January 2019 | Resolutions
|
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
15 October 2018 | Satisfaction of charge SC2752700008 in full (1 page) |
15 October 2018 | Satisfaction of charge SC2752700013 in full (1 page) |
15 October 2018 | Satisfaction of charge SC2752700014 in full (1 page) |
2 August 2018 | Alterations to floating charge SC2752700012 (23 pages) |
31 July 2018 | Satisfaction of charge SC2752700009 in full (1 page) |
31 July 2018 | Registration of charge SC2752700014, created on 23 July 2018 (6 pages) |
30 July 2018 | Registration of charge SC2752700013, created on 23 July 2018 (6 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 March 2018 | Satisfaction of charge SC2752700005 in full (1 page) |
22 March 2018 | Satisfaction of charge SC2752700011 in full (1 page) |
23 February 2018 | Director's details changed for Mr David John Cameron on 5 February 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 January 2017 | Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT 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 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
12 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
12 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
27 May 2016 | Satisfaction of charge 1 in full (1 page) |
27 May 2016 | Satisfaction of charge 1 in full (1 page) |
21 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
7 December 2015 | Registration of charge SC2752700011, created on 26 November 2015 (22 pages) |
7 December 2015 | Registration of charge SC2752700011, created on 26 November 2015 (22 pages) |
3 December 2015 | Part of the property or undertaking has been released from charge SC2752700005 (5 pages) |
3 December 2015 | Part of the property or undertaking has been released from charge SC2752700005 (5 pages) |
3 December 2015 | Part of the property or undertaking has been released from charge SC2752700005 (5 pages) |
3 December 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
3 December 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
3 December 2015 | Registration of charge SC2752700012, created on 27 November 2015 (19 pages) |
3 December 2015 | Part of the property or undertaking has been released from charge SC2752700005 (5 pages) |
3 December 2015 | Registration of charge SC2752700012, created on 27 November 2015 (19 pages) |
30 November 2015 | Satisfaction of charge SC2752700006 in full (1 page) |
30 November 2015 | Registration of charge SC2752700009, created on 25 November 2015 (3 pages) |
30 November 2015 | Satisfaction of charge SC2752700007 in full (1 page) |
30 November 2015 | Registration of charge SC2752700010, created on 25 November 2015 (4 pages) |
30 November 2015 | Registration of charge SC2752700008, created on 25 November 2015 (3 pages) |
30 November 2015 | Registration of charge SC2752700008, created on 25 November 2015 (3 pages) |
30 November 2015 | Satisfaction of charge SC2752700006 in full (1 page) |
30 November 2015 | Registration of charge SC2752700010, created on 25 November 2015 (4 pages) |
30 November 2015 | Registration of charge SC2752700009, created on 25 November 2015 (3 pages) |
30 November 2015 | Satisfaction of charge SC2752700007 in full (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 November 2014 | Termination of appointment of Jane Haggerty as a secretary on 10 November 2014 (1 page) |
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Termination of appointment of Jane Haggerty as a secretary on 10 November 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of George Fraser as a director (1 page) |
8 January 2014 | Termination of appointment of George Fraser as a director (1 page) |
20 December 2013 | Registration of charge 2752700006 (20 pages) |
20 December 2013 | Registration of charge 2752700007 (20 pages) |
20 December 2013 | Registration of charge 2752700006 (20 pages) |
20 December 2013 | Registration of charge 2752700007 (20 pages) |
20 December 2013 | Registration of charge 2752700005 (22 pages) |
20 December 2013 | Registration of charge 2752700005 (22 pages) |
11 December 2013 | Termination of appointment of George Fraser as a director (2 pages) |
11 December 2013 | Termination of appointment of George Fraser as a director (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 March 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
14 March 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
14 March 2012 | Appointment of George Gabriel Fraser as a director (3 pages) |
14 March 2012 | Appointment of George Gabriel Fraser as a director (3 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
11 December 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
19 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
19 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 January 2008 | Partic of mort/charge * (4 pages) |
7 January 2008 | Partic of mort/charge * (4 pages) |
7 January 2008 | Partic of mort/charge * (4 pages) |
7 January 2008 | Partic of mort/charge * (4 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
19 December 2007 | £ nc 100000/200 11/12/07 (2 pages) |
19 December 2007 | New director appointed (5 pages) |
19 December 2007 | Ad 11/12/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 December 2007 | £ nc 100000/200 11/12/07 (2 pages) |
19 December 2007 | New director appointed (5 pages) |
19 December 2007 | Ad 11/12/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
27 April 2007 | Ad 29/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2007 | Ad 29/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2007 | Partic of mort/charge * (3 pages) |
6 April 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
25 November 2005 | Company name changed inverness property uk LIMITED\certificate issued on 25/11/05 (2 pages) |
25 November 2005 | Company name changed inverness property uk LIMITED\certificate issued on 25/11/05 (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
6 December 2004 | Company name changed eastfern LIMITED\certificate issued on 06/12/04 (2 pages) |
6 December 2004 | Company name changed eastfern LIMITED\certificate issued on 06/12/04 (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
9 November 2004 | Memorandum and Articles of Association (12 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Resolutions
|
9 November 2004 | Memorandum and Articles of Association (12 pages) |
9 November 2004 | Nc inc already adjusted 08/11/04 (1 page) |
9 November 2004 | Nc inc already adjusted 08/11/04 (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Resolutions
|
28 October 2004 | Incorporation (16 pages) |
28 October 2004 | Incorporation (16 pages) |