Inverness
IV3 5NX
Scotland
LLP Designated Member Name | Highland Housing Alliance (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
LLP Designated Member Name | Ms Gail Gillian Matheson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1YN Scotland |
LLP Designated Member Name | Scottish Futures Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Correspondence Address | 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
LLP Designated Member Name | Scottish Futures Trust Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Correspondence Address | 1st Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Registered Address | 28 Queensgate Inverness IV1 1DJ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,409,630 |
Cash | £77,629 |
Current Liabilities | £53,770 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
27 February 2014 | Delivered on: 6 March 2014 Persons entitled: The Highland Council Classification: A registered charge Particulars: Subjects at nairn road, ardersier. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 February 2014 | Delivered on: 6 March 2014 Persons entitled: The Highland Council Classification: A registered charge Particulars: Subjects at nairn road, ardersier comprising plots 3 to 14 to be known as 13 to 24 carnage place, ardersier INV15049. Notification of addition to or amendment of charge. Outstanding |
29 April 2013 | Delivered on: 11 May 2013 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: 1 urquhart close kildary ROS14982 (application 13ROS01001). Outstanding |
24 April 2013 | Delivered on: 8 May 2013 Persons entitled: The Highland Council Classification: A registered charge Particulars: 3-7 lundie drive, golspie. Notification of addition to or amendment of charge. Outstanding |
24 April 2013 | Delivered on: 8 May 2013 Persons entitled: The Highland Council Classification: A registered charge Particulars: 3-7 lundie drive, golspie. Notification of addition to or amendment of charge. Outstanding |
8 April 2021 | Delivered on: 13 August 2022 Persons entitled: Highland Housing Alliance Classification: A registered charge Particulars: Standard security over phases 1 to 5 wester craigs, inverness INV37327 (under exception of 9 balachlan drive, inverness). Outstanding |
8 April 2021 | Delivered on: 6 August 2022 Persons entitled: Highland Housing Alliance Classification: A registered charge Particulars: Standard security over 13 - 24 connage place, ardersier, inverness registered in the land register of scotland under title number INV32512. Outstanding |
8 April 2021 | Delivered on: 6 August 2022 Persons entitled: Highland Housing Alliance Classification: A registered charge Particulars: Standard security over 3 - 7 lundie drive, golspie registered in the land register of scotland under title number STH3432. Outstanding |
8 April 2021 | Delivered on: 6 August 2022 Persons entitled: Highland Housing Alliance Classification: A registered charge Particulars: Standard security over 1 urquhart close, milton, invergordon registered in the land register of scotland under title number ROS14982. Outstanding |
8 April 2021 | Delivered on: 16 April 2021 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole 13-24 (inclusive) connage place, ardersier, inverness, IV2 7UB being the subjects registered in the land register of scotland under title number INV32512. Outstanding |
8 April 2021 | Delivered on: 16 April 2021 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole those areas of ground at wester craigs, inverness comprising (one) all and whole the subjects registered in the land register of scotland under title number INV37327, under exception of all and whole the subjects at 9 balachlan drive, inverness, being the subjects marked plot 7 on the development plan approved by the land register of scotland for the development registered under title number INV37327 on 6 january 2021, and currently undergoing registration in the land register of scotland under title number INV49497 and (two) all and whole the subjects registered in the land register of scotland under title numbers INV37328, INV37330, INV37333 and INV37334. Outstanding |
8 April 2021 | Delivered on: 16 April 2021 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole 1 urquhart close, milton, invergordon, IV18 0QB being the subjects registered in the land register of scotland under title number ROS14982. Outstanding |
8 April 2021 | Delivered on: 16 April 2021 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole numbers 3 to 7 (inclusive) lundie drive, golspie, KW10 6UF being the subjects registered in the land register of scotland under title number STH3432. Outstanding |
29 April 2013 | Delivered on: 4 May 2013 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: 3-7 lundie drive golspie sth 3432. Outstanding |
30 March 2021 | Delivered on: 14 April 2021 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
2 April 2021 | Delivered on: 14 April 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects at numbers 13 to 24 (inclusive) connage place, ardersier, inverness, IV2 7UB being those subjects outlined in the plan annexed and executed as relative to the standard security. Outstanding |
2 April 2021 | Delivered on: 14 April 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects at numbers 3 to 7 (inclusive) lundie drive golspie, KW10 6UF being those subjects outlined in the plan annexed and executed as relative to the standard security. Outstanding |
2 April 2021 | Delivered on: 14 April 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 1 urquart close, milton, invergordon, IV18 0QB being the subjects registered in the land register of scotland under title number ROS14982. Outstanding |
2 April 2021 | Delivered on: 14 April 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects at wester craigs, inverness outlined in the plan annexed and executed as relative to the standard security. Outstanding |
30 March 2021 | Delivered on: 14 April 2021 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
30 March 2021 | Delivered on: 12 April 2021 Persons entitled: Highland Housing Alliance Classification: A registered charge Particulars: Bond and floating charge in favour of highland housing alliance. Outstanding |
30 March 2021 | Delivered on: 1 April 2021 Persons entitled: Scottish Ministers Classification: A registered charge Outstanding |
5 May 2017 | Delivered on: 22 May 2017 Persons entitled: The Highland Council Classification: A registered charge Particulars: 3 areas of ground extending to 14.25 square metres or thereby, 0.75 square metres or thereby and 34.4 square metres or thereby at site 2B westercraigs, inverness. Outstanding |
5 May 2017 | Delivered on: 22 May 2017 Persons entitled: The Highland Council Classification: A registered charge Particulars: 3 areas of ground extending to 14.25 square metres or thereby, 0.75 square metres or thereby and 34.4 square metres or thereby at site 2B westercraigs, inverness. Outstanding |
24 April 2013 | Delivered on: 30 April 2013 Persons entitled: The Highland Council Classification: A registered charge Particulars: 1 urquhart court, kildary. Notification of addition to or amendment of charge. Outstanding |
10 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: 801 M2 at phase 2B wester craigs, inverness. Outstanding |
10 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: 1394 M2 at phase 2B wester craigs, inverness. Outstanding |
10 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: 908 M2 at phase 2B wester craigs, inverness. Outstanding |
10 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: 3531 M2 at phase 2B wester craigs, inverness. Outstanding |
10 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: 1185 M2 at phase 2B wester craigs, inverness. Outstanding |
10 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: 801 M2 at phase 2B wester craigs, inverness. Outstanding |
10 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: 1394 M2 at phase 2B wester craigs, inverness. Outstanding |
10 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: 908 M2 at phase 2B wester craigs, inverness. Outstanding |
10 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: 3531 M2 at phase 2B wester craigs, inverness. Outstanding |
10 August 2016 | Delivered on: 24 August 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: 1185M2 at phase 2B westercraigs, inverness. Outstanding |
24 April 2013 | Delivered on: 30 April 2013 Persons entitled: The Highland Council Classification: A registered charge Particulars: 1 urquhart close, kildary. Notification of addition to or amendment of charge. Outstanding |
14 January 2016 | Delivered on: 20 January 2016 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Subjects extending to 801M2 phasse 2B westr craigs, inverness. Outstanding |
12 January 2016 | Delivered on: 20 January 2016 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Subjects extending to 908M2 at phase 2B wester craigs, inverness. Outstanding |
2 November 2015 | Delivered on: 23 November 2015 Persons entitled: The Highland Council Classification: A registered charge Particulars: 801 M2 at phase 2B wester craigs, inverness. Outstanding |
2 November 2015 | Delivered on: 23 November 2015 Persons entitled: The Highland Council Classification: A registered charge Particulars: 801 M2 phase wester craigs, inverness. Outstanding |
29 September 2015 | Delivered on: 20 October 2015 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: 1394M2 at phase 2B, wester craigs, inverness. Outstanding |
28 September 2015 | Delivered on: 16 October 2015 Persons entitled: The Highland Council Classification: A registered charge Particulars: 1394 M2 at phase 2B wester craigs inverness being the subjects registered in the land register for scotland under title number INV35276. Outstanding |
28 September 2015 | Delivered on: 16 October 2015 Persons entitled: The Highland Council Classification: A registered charge Particulars: 1394 M2 at phase 2B wester craigs inverness being the subjects registered in the land register of scotland under title number INV35276. Outstanding |
21 April 2015 | Delivered on: 29 April 2015 Persons entitled: The Highland Council Classification: A registered charge Particulars: Subjects extending to 1185 square metres at phase 2B wester craigs, inverness. Title number inv 32417. Outstanding |
21 April 2015 | Delivered on: 29 April 2015 Persons entitled: The Highland Council Classification: A registered charge Particulars: 1185 square metres at phase 2B wester craigs, inverness. INV32417. Outstanding |
27 February 2014 | Delivered on: 18 March 2014 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Subjects at nairn road, ardersier to be known as 13 to 24 connage place, ardersier INV15049. Notification of addition to or amendment of charge. Outstanding |
19 February 2013 | Delivered on: 5 March 2013 Persons entitled: The Highland Council Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title interest and benefit in and to the insurance, contracts and the accounts see form further details. Outstanding |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
25 March 2020 | Amended accounts for a small company made up to 31 March 2019 (20 pages) |
12 March 2020 | Company name changed highland NHT2 2012 LLP\certificate issued on 12/03/20 (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
22 May 2017 | Registration of charge SO3041040030, created on 5 May 2017 (16 pages) |
22 May 2017 | Registration of charge SO3041040031, created on 5 May 2017 (17 pages) |
22 May 2017 | Registration of charge SO3041040031, created on 5 May 2017 (17 pages) |
22 May 2017 | Registration of charge SO3041040030, created on 5 May 2017 (16 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 October 2016 | Member's details changed for The Highland Housing Alliance on 11 October 2016 (1 page) |
11 October 2016 | Member's details changed for The Highland Housing Alliance on 11 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
24 August 2016 | Registration of charge SO3041040022, created on 10 August 2016 (15 pages) |
24 August 2016 | Registration of charge SO3041040028, created on 10 August 2016 (16 pages) |
24 August 2016 | Registration of charge SO3041040026, created on 10 August 2016 (16 pages) |
24 August 2016 | Registration of charge SO3041040020, created on 10 August 2016 (15 pages) |
24 August 2016 | Registration of charge SO3041040023, created on 10 August 2016 (15 pages) |
24 August 2016 | Registration of charge SO3041040025, created on 10 August 2016 (16 pages) |
24 August 2016 | Registration of charge SO3041040021, created on 10 August 2016 (15 pages) |
24 August 2016 | Registration of charge SO3041040021, created on 10 August 2016 (15 pages) |
24 August 2016 | Registration of charge SO3041040020, created on 10 August 2016 (15 pages) |
24 August 2016 | Registration of charge SO3041040026, created on 10 August 2016 (16 pages) |
24 August 2016 | Registration of charge SO3041040028, created on 10 August 2016 (16 pages) |
24 August 2016 | Registration of charge SO3041040027, created on 10 August 2016 (16 pages) |
24 August 2016 | Registration of charge SO3041040022, created on 10 August 2016 (15 pages) |
24 August 2016 | Registration of charge SO3041040023, created on 10 August 2016 (15 pages) |
24 August 2016 | Registration of charge SO3041040029, created on 10 August 2016 (16 pages) |
24 August 2016 | Registration of charge SO3041040027, created on 10 August 2016 (16 pages) |
24 August 2016 | Registration of charge SO3041040025, created on 10 August 2016 (16 pages) |
24 August 2016 | Registration of charge SO3041040029, created on 10 August 2016 (16 pages) |
24 August 2016 | Registration of charge SO3041040024, created on 10 August 2016 (15 pages) |
24 August 2016 | Registration of charge SO3041040024, created on 10 August 2016 (15 pages) |
20 January 2016 | Registration of charge SO3041040018, created on 12 January 2016 (15 pages) |
20 January 2016 | Registration of charge SO3041040019, created on 14 January 2016 (15 pages) |
20 January 2016 | Registration of charge SO3041040019, created on 14 January 2016 (15 pages) |
20 January 2016 | Registration of charge SO3041040018, created on 12 January 2016 (15 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
23 November 2015 | Registration of charge SO3041040017, created on 2 November 2015 (17 pages) |
23 November 2015 | Registration of charge SO3041040016, created on 2 November 2015 (16 pages) |
23 November 2015 | Registration of charge SO3041040016, created on 2 November 2015 (16 pages) |
23 November 2015 | Registration of charge SO3041040017, created on 2 November 2015 (17 pages) |
19 November 2015 | Registered office address changed from 28 Queensgate Inverness Inverness-Shire IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 19 November 2015 (1 page) |
19 November 2015 | Member's details changed for The Highland Housing Alliance on 1 August 2015 (1 page) |
19 November 2015 | Annual return made up to 4 October 2015 (4 pages) |
19 November 2015 | Registered office address changed from 28 Queensgate Inverness Inverness-Shire IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 19 November 2015 (1 page) |
19 November 2015 | Annual return made up to 4 October 2015 (4 pages) |
19 November 2015 | Member's details changed for The Highland Housing Alliance on 1 August 2015 (1 page) |
19 November 2015 | Member's details changed for The Highland Housing Alliance on 1 August 2015 (1 page) |
19 November 2015 | Annual return made up to 4 October 2015 (4 pages) |
20 October 2015 | Registration of charge SO3041040015, created on 29 September 2015 (15 pages) |
20 October 2015 | Registration of charge SO3041040015, created on 29 September 2015 (15 pages) |
16 October 2015 | Registration of charge SO3041040014, created on 28 September 2015 (15 pages) |
16 October 2015 | Registration of charge SO3041040013, created on 28 September 2015 (14 pages) |
16 October 2015 | Registration of charge SO3041040013, created on 28 September 2015 (14 pages) |
16 October 2015 | Registration of charge SO3041040014, created on 28 September 2015 (15 pages) |
29 April 2015 | Registration of charge SO3041040012, created on 21 April 2015 (17 pages) |
29 April 2015 | Registration of charge SO3041040011, created on 21 April 2015 (17 pages) |
29 April 2015 | Registration of charge SO3041040012, created on 21 April 2015 (17 pages) |
29 April 2015 | Registration of charge SO3041040011, created on 21 April 2015 (17 pages) |
22 October 2014 | Annual return made up to 4 October 2014 (4 pages) |
22 October 2014 | Annual return made up to 4 October 2014 (4 pages) |
22 October 2014 | Annual return made up to 4 October 2014 (4 pages) |
1 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
1 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
18 March 2014 | Registration of charge 3041040010 (17 pages) |
18 March 2014 | Registration of charge 3041040010 (17 pages) |
6 March 2014 | Registration of charge 3041040009 (16 pages) |
6 March 2014 | Registration of charge 3041040009 (16 pages) |
6 March 2014 | Registration of charge 3041040008
|
6 March 2014 | Registration of charge 3041040008
|
16 October 2013 | Annual return made up to 4 October 2013 (4 pages) |
16 October 2013 | Annual return made up to 4 October 2013 (4 pages) |
16 October 2013 | Annual return made up to 4 October 2013 (4 pages) |
17 September 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
17 September 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 May 2013 | Registration of charge 3041040007
|
11 May 2013 | Registration of charge 3041040007
|
8 May 2013 | Registration of charge 3041040006
|
8 May 2013 | Registration of charge 3041040006
|
8 May 2013 | Registration of charge 3041040005
|
8 May 2013 | Registration of charge 3041040005
|
4 May 2013 | Registration of charge 3041040004
|
4 May 2013 | Registration of charge 3041040004
|
30 April 2013 | Registration of charge 3041040002
|
30 April 2013 | Registration of charge 3041040003
|
30 April 2013 | Registration of charge 3041040003
|
30 April 2013 | Registration of charge 3041040002
|
11 April 2013 | Registered office address changed from 28 Queensgate Inverness IV3 5NX Scotland on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 28 Queensgate Inverness IV3 5NX Scotland on 11 April 2013 (2 pages) |
13 March 2013 | Duplicate mortgage certificatecharge no:1 (9 pages) |
13 March 2013 | Duplicate mortgage certificatecharge no:1 (9 pages) |
5 March 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (8 pages) |
5 March 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (8 pages) |
26 February 2013 | Appointment of The Highland Housing Alliance as a member (3 pages) |
26 February 2013 | Appointment of The Highland Council as a member (3 pages) |
26 February 2013 | Termination of appointment of Scottish Futures Trust Limited as a member (2 pages) |
26 February 2013 | Appointment of The Highland Housing Alliance as a member (3 pages) |
26 February 2013 | Termination of appointment of Scottish Futures Trust Limited as a member (2 pages) |
26 February 2013 | Appointment of The Highland Council as a member (3 pages) |
7 February 2013 | Termination of appointment of Gail Matheson as a member (1 page) |
7 February 2013 | Termination of appointment of Gail Matheson as a member (1 page) |
23 November 2012 | Appointment of Gail Gillian Matheson as a member (3 pages) |
23 November 2012 | Appointment of Gail Gillian Matheson as a member (3 pages) |
4 October 2012 | Incorporation of a limited liability partnership (9 pages) |
4 October 2012 | Incorporation of a limited liability partnership (9 pages) |