Company NameHHA2 Llp
Company StatusActive
Company NumberSO304104
CategoryLimited Liability Partnership
Incorporation Date4 October 2012(11 years, 6 months ago)
Previous NameHighland Nht2 2012 Llp

Directors

LLP Designated Member NameThe Highland Council (Corporation)
StatusCurrent
Appointed19 February 2013(4 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressCouncil Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
LLP Designated Member NameHighland Housing Alliance (Corporation)
StatusCurrent
Appointed19 February 2013(4 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
LLP Designated Member NameMs Gail Gillian Matheson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1YN
Scotland
LLP Designated Member NameScottish Futures Trust Limited (Corporation)
StatusResigned
Appointed04 October 2012(same day as company formation)
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
LLP Designated Member NameScottish Futures Trust Investments Limited (Corporation)
StatusResigned
Appointed04 October 2012(same day as company formation)
Correspondence Address1st Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland

Location

Registered Address28 Queensgate
Inverness
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£4,409,630
Cash£77,629
Current Liabilities£53,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 April 2024 (6 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

27 February 2014Delivered 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 2014Delivered 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 2013Delivered on: 11 May 2013
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: 1 urquhart close kildary ROS14982 (application 13ROS01001).
Outstanding
24 April 2013Delivered 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 2013Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2013Delivered on: 4 May 2013
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: 3-7 lundie drive golspie sth 3432.
Outstanding
30 March 2021Delivered on: 14 April 2021
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
2 April 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered on: 14 April 2021
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
30 March 2021Delivered 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 2021Delivered on: 1 April 2021
Persons entitled: Scottish Ministers

Classification: A registered charge
Outstanding
5 May 2017Delivered 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 2017Delivered 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 2013Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 24 August 2016
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 1185M2 at phase 2B westercraigs, inverness.
Outstanding
24 April 2013Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered on: 23 November 2015
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: 801 M2 phase wester craigs, inverness.
Outstanding
29 September 2015Delivered on: 20 October 2015
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: 1394M2 at phase 2B, wester craigs, inverness.
Outstanding
28 September 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

6 January 2021Accounts for a small company made up to 31 March 2020 (16 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
25 March 2020Amended accounts for a small company made up to 31 March 2019 (20 pages)
12 March 2020Company name changed highland NHT2 2012 LLP\certificate issued on 12/03/20 (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
22 May 2017Registration of charge SO3041040030, created on 5 May 2017 (16 pages)
22 May 2017Registration of charge SO3041040031, created on 5 May 2017 (17 pages)
22 May 2017Registration of charge SO3041040031, created on 5 May 2017 (17 pages)
22 May 2017Registration of charge SO3041040030, created on 5 May 2017 (16 pages)
30 December 2016Full accounts made up to 31 March 2016 (14 pages)
30 December 2016Full accounts made up to 31 March 2016 (14 pages)
11 October 2016Member's details changed for The Highland Housing Alliance on 11 October 2016 (1 page)
11 October 2016Member's details changed for The Highland Housing Alliance on 11 October 2016 (1 page)
11 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
24 August 2016Registration of charge SO3041040022, created on 10 August 2016 (15 pages)
24 August 2016Registration of charge SO3041040028, created on 10 August 2016 (16 pages)
24 August 2016Registration of charge SO3041040026, created on 10 August 2016 (16 pages)
24 August 2016Registration of charge SO3041040020, created on 10 August 2016 (15 pages)
24 August 2016Registration of charge SO3041040023, created on 10 August 2016 (15 pages)
24 August 2016Registration of charge SO3041040025, created on 10 August 2016 (16 pages)
24 August 2016Registration of charge SO3041040021, created on 10 August 2016 (15 pages)
24 August 2016Registration of charge SO3041040021, created on 10 August 2016 (15 pages)
24 August 2016Registration of charge SO3041040020, created on 10 August 2016 (15 pages)
24 August 2016Registration of charge SO3041040026, created on 10 August 2016 (16 pages)
24 August 2016Registration of charge SO3041040028, created on 10 August 2016 (16 pages)
24 August 2016Registration of charge SO3041040027, created on 10 August 2016 (16 pages)
24 August 2016Registration of charge SO3041040022, created on 10 August 2016 (15 pages)
24 August 2016Registration of charge SO3041040023, created on 10 August 2016 (15 pages)
24 August 2016Registration of charge SO3041040029, created on 10 August 2016 (16 pages)
24 August 2016Registration of charge SO3041040027, created on 10 August 2016 (16 pages)
24 August 2016Registration of charge SO3041040025, created on 10 August 2016 (16 pages)
24 August 2016Registration of charge SO3041040029, created on 10 August 2016 (16 pages)
24 August 2016Registration of charge SO3041040024, created on 10 August 2016 (15 pages)
24 August 2016Registration of charge SO3041040024, created on 10 August 2016 (15 pages)
20 January 2016Registration of charge SO3041040018, created on 12 January 2016 (15 pages)
20 January 2016Registration of charge SO3041040019, created on 14 January 2016 (15 pages)
20 January 2016Registration of charge SO3041040019, created on 14 January 2016 (15 pages)
20 January 2016Registration of charge SO3041040018, created on 12 January 2016 (15 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
23 November 2015Registration of charge SO3041040017, created on 2 November 2015 (17 pages)
23 November 2015Registration of charge SO3041040016, created on 2 November 2015 (16 pages)
23 November 2015Registration of charge SO3041040016, created on 2 November 2015 (16 pages)
23 November 2015Registration of charge SO3041040017, created on 2 November 2015 (17 pages)
19 November 2015Registered 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 2015Member's details changed for The Highland Housing Alliance on 1 August 2015 (1 page)
19 November 2015Annual return made up to 4 October 2015 (4 pages)
19 November 2015Registered 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 2015Annual return made up to 4 October 2015 (4 pages)
19 November 2015Member's details changed for The Highland Housing Alliance on 1 August 2015 (1 page)
19 November 2015Member's details changed for The Highland Housing Alliance on 1 August 2015 (1 page)
19 November 2015Annual return made up to 4 October 2015 (4 pages)
20 October 2015Registration of charge SO3041040015, created on 29 September 2015 (15 pages)
20 October 2015Registration of charge SO3041040015, created on 29 September 2015 (15 pages)
16 October 2015Registration of charge SO3041040014, created on 28 September 2015 (15 pages)
16 October 2015Registration of charge SO3041040013, created on 28 September 2015 (14 pages)
16 October 2015Registration of charge SO3041040013, created on 28 September 2015 (14 pages)
16 October 2015Registration of charge SO3041040014, created on 28 September 2015 (15 pages)
29 April 2015Registration of charge SO3041040012, created on 21 April 2015 (17 pages)
29 April 2015Registration of charge SO3041040011, created on 21 April 2015 (17 pages)
29 April 2015Registration of charge SO3041040012, created on 21 April 2015 (17 pages)
29 April 2015Registration of charge SO3041040011, created on 21 April 2015 (17 pages)
22 October 2014Annual return made up to 4 October 2014 (4 pages)
22 October 2014Annual return made up to 4 October 2014 (4 pages)
22 October 2014Annual return made up to 4 October 2014 (4 pages)
1 July 2014Full accounts made up to 31 March 2014 (15 pages)
1 July 2014Full accounts made up to 31 March 2014 (15 pages)
18 March 2014Registration of charge 3041040010 (17 pages)
18 March 2014Registration of charge 3041040010 (17 pages)
6 March 2014Registration of charge 3041040009 (16 pages)
6 March 2014Registration of charge 3041040009 (16 pages)
6 March 2014Registration of charge 3041040008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(19 pages)
6 March 2014Registration of charge 3041040008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(19 pages)
16 October 2013Annual return made up to 4 October 2013 (4 pages)
16 October 2013Annual return made up to 4 October 2013 (4 pages)
16 October 2013Annual return made up to 4 October 2013 (4 pages)
17 September 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
17 September 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 May 2013Registration of charge 3041040007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
11 May 2013Registration of charge 3041040007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
8 May 2013Registration of charge 3041040006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
8 May 2013Registration of charge 3041040006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
8 May 2013Registration of charge 3041040005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
8 May 2013Registration of charge 3041040005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
4 May 2013Registration of charge 3041040004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
4 May 2013Registration of charge 3041040004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
30 April 2013Registration of charge 3041040002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(16 pages)
30 April 2013Registration of charge 3041040003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
30 April 2013Registration of charge 3041040003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
30 April 2013Registration of charge 3041040002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(16 pages)
11 April 2013Registered office address changed from 28 Queensgate Inverness IV3 5NX Scotland on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 28 Queensgate Inverness IV3 5NX Scotland on 11 April 2013 (2 pages)
13 March 2013Duplicate mortgage certificatecharge no:1 (9 pages)
13 March 2013Duplicate mortgage certificatecharge no:1 (9 pages)
5 March 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (8 pages)
5 March 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (8 pages)
26 February 2013Appointment of The Highland Housing Alliance as a member (3 pages)
26 February 2013Appointment of The Highland Council as a member (3 pages)
26 February 2013Termination of appointment of Scottish Futures Trust Limited as a member (2 pages)
26 February 2013Appointment of The Highland Housing Alliance as a member (3 pages)
26 February 2013Termination of appointment of Scottish Futures Trust Limited as a member (2 pages)
26 February 2013Appointment of The Highland Council as a member (3 pages)
7 February 2013Termination of appointment of Gail Matheson as a member (1 page)
7 February 2013Termination of appointment of Gail Matheson as a member (1 page)
23 November 2012Appointment of Gail Gillian Matheson as a member (3 pages)
23 November 2012Appointment of Gail Gillian Matheson as a member (3 pages)
4 October 2012Incorporation of a limited liability partnership (9 pages)
4 October 2012Incorporation of a limited liability partnership (9 pages)