Company NameHHA4 Llp
Company StatusActive
Company NumberSO304765
CategoryLimited Liability Partnership
Incorporation Date3 February 2014(10 years, 2 months ago)
Previous NameHighland Nht 2014 Llp

Directors

LLP Designated Member NameThe Highland Council (Corporation)
StatusCurrent
Appointed11 March 2014(1 month after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressCouncil Headquaters Glenurquhart Road
Inverness
IV3 5NX
Scotland
LLP Designated Member NameHighland Housing Alliance (Corporation)
StatusCurrent
Appointed11 March 2014(1 month after company formation)
Appointment Duration10 years, 1 month
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
LLP Designated Member NameScottish Futures Trust Limited (Corporation)
StatusResigned
Appointed03 February 2014(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
Appointed03 February 2014(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£2,161,842
Cash£68,136
Current Liabilities£10,254

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 Return14 April 2024 (5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

20 April 2016Delivered on: 27 April 2016
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Area of ground at nairn road, ardersier INV33598.
Outstanding
9 January 2016Delivered on: 23 January 2016
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: 92-96 academy street, inverness. Please refer to instrument for further details.
Outstanding
30 December 2015Delivered on: 18 January 2016
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Subjects at 92-96 academy street, inverness.
Outstanding
30 December 2015Delivered on: 18 January 2016
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Subjects at 92-96 academy street, inverness.
Outstanding
9 March 2015Delivered on: 26 March 2015
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Plot 10 balvonie braes, inverness. Title number inv 34321.
Outstanding
9 March 2015Delivered on: 26 March 2015
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Plot 10 balvonie braes, inverness. Title number inv 34321.
Outstanding
9 March 2015Delivered on: 12 March 2015
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Plot 10 balvonie braes, inverness. Title INV34321.
Outstanding
8 April 2021Delivered on: 13 August 2022
Persons entitled: Highland Housing Alliance

Classification: A registered charge
Particulars: Standard security over subjects at 92-96 academy street, inverness INV35956.
Outstanding
8 April 2021Delivered on: 13 August 2022
Persons entitled: Highland Housing Alliance

Classification: A registered charge
Particulars: Standard security over subjects at 10 balvonie braes, inverness INV34321.
Outstanding
8 April 2021Delivered on: 13 August 2022
Persons entitled: Highland Housing Alliance

Classification: A registered charge
Particulars: Standard security over subjects at nairn road, ardersier INV33598.
Outstanding
13 October 2014Delivered on: 21 October 2014
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Area of land extending to 0.21HA at narin road ardersier.
Outstanding
8 April 2021Delivered on: 16 April 2021
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the area of ground at nairn road, ardersier being the subjects registered in the land register of scotland under title number INV33598.
Outstanding
8 April 2021Delivered on: 16 April 2021
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole plot 10 balvonie braes, inverness being the subjects registered in the land register of scotland under title number INV34321.
Outstanding
8 April 2021Delivered on: 16 April 2021
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole those areas on the ground, first, second, third and fourth floors at 92-96 academy street, inverness being the subjects registered in the land register of scotland under title number INV35956.
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 plot 10 balvonie braes, inverness 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 nairn road, ardersier being those subjects 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
2 April 2021Delivered on: 14 April 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects on the ground, first, second, third and fourth floors at 92-96 academy street, inverness being those subjects outlined in the plan annexed and executed as relative to the standard security.
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
13 October 2014Delivered on: 21 October 2014
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: Area of land extending to 0.21HA at narin road ardersier.
Outstanding

Filing History

7 January 2021Accounts for a small company made up to 31 March 2020 (16 pages)
12 March 2020Company name changed highland nht 2014 LLP\certificate issued on 12/03/20 (3 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
22 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
19 March 2018Confirmation statement made on 3 February 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)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
30 December 2016Full accounts made up to 31 March 2016 (13 pages)
30 December 2016Full accounts made up to 31 March 2016 (13 pages)
27 April 2016Registration of charge SO3047650009, created on 20 April 2016 (16 pages)
27 April 2016Registration of charge SO3047650009, created on 20 April 2016 (16 pages)
10 February 2016Annual return made up to 3 February 2016 (4 pages)
10 February 2016Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 10 February 2016 (1 page)
10 February 2016Member's details changed for Highland Housing Alliance on 1 August 2015 (1 page)
10 February 2016Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 10 February 2016 (1 page)
10 February 2016Annual return made up to 3 February 2016 (4 pages)
10 February 2016Member's details changed for Highland Housing Alliance on 1 August 2015 (1 page)
23 January 2016Registration of charge SO3047650008, created on 9 January 2016 (22 pages)
23 January 2016Registration of charge SO3047650008, created on 9 January 2016 (22 pages)
18 January 2016Registration of charge SO3047650007, created on 30 December 2015 (19 pages)
18 January 2016Registration of charge SO3047650007, created on 30 December 2015 (19 pages)
18 January 2016Registration of charge SO3047650006, created on 30 December 2015 (18 pages)
18 January 2016Registration of charge SO3047650006, created on 30 December 2015 (18 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (4 pages)
12 November 2015Accounts for a small company made up to 31 March 2015 (4 pages)
26 March 2015Registration of charge SO3047650005, created on 9 March 2015 (18 pages)
26 March 2015Registration of charge SO3047650004, created on 9 March 2015 (21 pages)
26 March 2015Registration of charge SO3047650005, created on 9 March 2015 (18 pages)
26 March 2015Registration of charge SO3047650004, created on 9 March 2015 (21 pages)
26 March 2015Registration of charge SO3047650005, created on 9 March 2015 (18 pages)
26 March 2015Registration of charge SO3047650004, created on 9 March 2015 (21 pages)
12 March 2015Registration of charge SO3047650003, created on 9 March 2015 (17 pages)
12 March 2015Registration of charge SO3047650003, created on 9 March 2015 (17 pages)
12 March 2015Registration of charge SO3047650003, created on 9 March 2015 (17 pages)
19 February 2015Annual return made up to 3 February 2015 (4 pages)
19 February 2015Annual return made up to 3 February 2015 (4 pages)
19 February 2015Annual return made up to 3 February 2015 (4 pages)
21 October 2014Registration of charge SO3047650001, created on 13 October 2014
  • ANNOTATION Other 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)
21 October 2014Registration of charge SO3047650001, created on 13 October 2014
  • ANNOTATION Other 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)
21 October 2014Registration of charge SO3047650002, created on 13 October 2014
  • ANNOTATION Other 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.
(20 pages)
21 October 2014Registration of charge SO3047650002, created on 13 October 2014
  • ANNOTATION Other 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.
(20 pages)
9 October 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
9 October 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 March 2014Termination of appointment of Scottish Futures Trust Limited as a member (2 pages)
25 March 2014Appointment of The Highland Council as a member (3 pages)
25 March 2014Appointment of Highland Housing Alliance as a member (3 pages)
25 March 2014Appointment of The Highland Council as a member (3 pages)
25 March 2014Appointment of Highland Housing Alliance as a member (3 pages)
25 March 2014Termination of appointment of Scottish Futures Trust Limited as a member (2 pages)
3 February 2014Incorporation of a limited liability partnership (9 pages)
3 February 2014Incorporation of a limited liability partnership (9 pages)