Company NameScotlands Housing Expo (Highland Housing Fair) Limited
Company StatusDissolved
Company NumberSC343205
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameHighland Housing Fair 2009 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Andrew Egan Henderson Hendry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressOld Kilcoy House
Tore
Ross-Shire
IV6 7RZ
Scotland
Director NameMrs Jean Urquhart
Date of BirthMay 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67a Castle Street
Inverness
IV2 3DU
Scotland
Secretary NameMrs Karen Fowlie Bruce
NationalityBritish
StatusClosed
Appointed02 June 2009(1 year after company formation)
Appointment Duration13 years, 6 months (closed 13 December 2022)
RoleAdmin And Finance Officer
Correspondence Address30 Devonvale Place
Kinross
KY13 8FR
Scotland
Director NameLori Barbara McElroy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 13 December 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 Davie's Acre
East Kilbride
Glasgow
G74 5BZ
Scotland
Director NameMr Andrew Leitch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(4 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 13 December 2022)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressSilvan House Corstorphine Road
Edinburgh
EH12 7AT
Scotland
Director NameHelen Carmichael
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Haven
Ferry Lane
Beauly
Inverness Shire
IV4 7EB
Scotland
Director NameMarion Newlands Notman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address35b Southside Road
Inverness
Inverness Shire
IV2 4XA
Scotland
Director NameJames Bremner Durrand Alexander
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(1 year, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 10 February 2021)
RoleLecturer/Part Time Chartered Architect
Country of ResidenceScotland
Correspondence Address6 Old Edinburgh Road
Inverness
Inverness Shire
IV2 3HF
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address67a Castle Street
Inverness
IV2 3DU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

25 January 2010Delivered on: 2 February 2010
Persons entitled: Highland Opportunity (Communities) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 February 2021Termination of appointment of James Bremner Durrand Alexander as a director on 10 February 2021 (1 page)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
1 June 2017Secretary's details changed for Mrs Karen Fowlie Bruce on 1 June 2017 (1 page)
1 June 2017Director's details changed for Mrs Jean Urquhart Mbe on 1 June 2017 (2 pages)
1 June 2017Secretary's details changed for Mrs Karen Fowlie Bruce on 1 June 2017 (1 page)
1 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
1 June 2017Director's details changed for Mrs Jean Urquhart Mbe on 1 June 2017 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 June 2016Annual return made up to 21 May 2016 no member list (7 pages)
14 June 2016Annual return made up to 21 May 2016 no member list (7 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 June 2015Registered office address changed from C/O Hisez Cic 67a Castle Street Inverness IV2 3DU Scotland to 67a Castle Street Inverness IV2 3DU on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 81a Castle Street Inverness IV2 3EA to 67a Castle Street Inverness IV2 3DU on 10 June 2015 (1 page)
10 June 2015Registered office address changed from C/O Hisez Cic 67a Castle Street Inverness IV2 3DU Scotland to 67a Castle Street Inverness IV2 3DU on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 81a Castle Street Inverness IV2 3EA to 67a Castle Street Inverness IV2 3DU on 10 June 2015 (1 page)
10 June 2015Annual return made up to 21 May 2015 no member list (7 pages)
10 June 2015Annual return made up to 21 May 2015 no member list (7 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 May 2014Annual return made up to 21 May 2014 no member list (7 pages)
28 May 2014Annual return made up to 21 May 2014 no member list (7 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 June 2013Annual return made up to 21 May 2013 no member list (7 pages)
18 June 2013Annual return made up to 21 May 2013 no member list (7 pages)
13 February 2013Appointment of Mr Andrew Leitch as a director (2 pages)
13 February 2013Appointment of Mr Andrew Leitch as a director (2 pages)
12 February 2013Termination of appointment of Helen Carmichael as a director (1 page)
12 February 2013Termination of appointment of Helen Carmichael as a director (1 page)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 May 2012Annual return made up to 21 May 2012 no member list (7 pages)
22 May 2012Annual return made up to 21 May 2012 no member list (7 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2011Annual return made up to 21 May 2011 no member list (7 pages)
31 May 2011Annual return made up to 21 May 2011 no member list (7 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 February 2011Termination of appointment of Marion Notman as a director (1 page)
14 February 2011Termination of appointment of Marion Notman as a director (1 page)
21 June 2010Director's details changed for Lori Barbara Mcelroy on 21 May 2010 (2 pages)
21 June 2010Director's details changed for James Bremner Durrand Alexander on 21 May 2010 (2 pages)
21 June 2010Director's details changed for Helen Carmichael on 21 May 2010 (2 pages)
21 June 2010Director's details changed for Helen Carmichael on 21 May 2010 (2 pages)
21 June 2010Director's details changed for Lori Barbara Mcelroy on 21 May 2010 (2 pages)
21 June 2010Director's details changed for James Bremner Durrand Alexander on 21 May 2010 (2 pages)
21 June 2010Annual return made up to 21 May 2010 no member list (5 pages)
21 June 2010Annual return made up to 21 May 2010 no member list (5 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2009Director appointed lori barbara mcelroy (2 pages)
20 July 2009Director appointed james bremner durrand alexander (2 pages)
20 July 2009Secretary appointed karen fowlie bruce (1 page)
20 July 2009Director appointed james bremner durrand alexander (2 pages)
20 July 2009Secretary appointed karen fowlie bruce (1 page)
20 July 2009Director appointed lori barbara mcelroy (2 pages)
4 June 2009Registered office changed on 04/06/2009 from alder house cradlehall business park inverness invernessshire IV2 5GH (1 page)
4 June 2009Appointment terminated secretary hms secretaries LIMITED (1 page)
4 June 2009Appointment terminated secretary hms secretaries LIMITED (1 page)
4 June 2009Annual return made up to 21/05/09 (3 pages)
4 June 2009Registered office changed on 04/06/2009 from alder house cradlehall business park inverness invernessshire IV2 5GH (1 page)
4 June 2009Annual return made up to 21/05/09 (3 pages)
22 April 2009Company name changed highland housing fair 2009 LIMITED\certificate issued on 22/04/09 (2 pages)
22 April 2009Company name changed highland housing fair 2009 LIMITED\certificate issued on 22/04/09 (2 pages)
14 November 2008Director appointed andrew hendry (2 pages)
14 November 2008Director appointed andrew hendry (2 pages)
19 June 2008Director appointed marion newlands notman (2 pages)
19 June 2008Director appointed marion newlands notman (2 pages)
21 May 2008Incorporation (21 pages)
21 May 2008Incorporation (21 pages)