Warning: file_put_contents(c/a9cb3231fbbc4de34a91775eda473861.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Highland Solicitors Property Centre Limited, IV1 1DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Highland Solicitors Property Centre Limited. The company was founded 38 years ago and was given the registration number SC099700. The firm's registered office is in . You can find them at 30 Queensgate, Inverness, , . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED
Company Number:SC099700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1986
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:30 Queensgate, Inverness, IV1 1DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Wellside Road, Inverness, IV2 7GS

Secretary31 July 2005Active
PO BOX 1, Park Street, Dingwall, Scotland, IV15 9JJ

Director29 March 2021Active
20, Church Street, Inverness, Scotland, IV1 1ED

Director29 March 2021Active
Kintail House, Beechwood Park, Inverness, Scotland, IV2 3BW

Director20 February 2024Active
Kintail House, Beechwood Park, Inverness, Scotland, IV2 3BW

Director26 February 2014Active
8, Ardross Terrace, Inverness, Scotland, IV3 5NW

Director20 February 2024Active
57, Culduthel Road, Inverness, IV2 4HQ

Director28 January 2009Active
28, Queensgate, Inverness, Scotland, IV1 1DJ

Director20 February 2024Active
8, Ardross Terrace, Inverness, Scotland, IV3 5NW

Director26 February 2019Active
20 Church Street, Inverness, IV1 1EB

Secretary-Active
5 Longman Road, Inverness, IV1 1RY

Secretary27 June 1990Active
Ratagan, Victoria Lane, Inverness, IV2 3JQ

Secretary01 March 2001Active
8 Ardross Terrace, Inverness, IV3 5NW

Director-Active
26, Church Street, Inverness, Scotland, IV1 1HX

Director25 February 2020Active
8 Heathfield Croy, Inverness, IV2 5FP

Director24 March 2004Active
5 Drummond Street, Inverness, IV1 1QF

Director-Active
28 Queensgate, Inverness, IV1 1DJ

Director-Active
8 Ardross Terrace, Inverness, IV3 5NW

Director29 March 1989Active
24 Wellside Road, Inverness, IV2 7GS

Director24 March 2004Active
75 High Street, Nairn, IV12 4BW

Director19 August 1993Active
42 Union Street, Inverness, IV1 1PZ

Director29 March 1989Active
20 Church Street, Inverness, IV1 1EB

Director-Active
Royal Bank Buildings, 20, High Street, Nairn, Scotland, IV12 4AX

Director23 February 2016Active
6 Kingsmills Park, Inverness, IV2 3RE

Director01 July 2001Active
18 Broadstone Park, Inverness, IV2 3LA

Director24 October 1995Active
Taligus, Moss Road, Tain, IV19 1HH

Director26 September 2001Active
15 Kingsmills Gardens, Inverness, IV2 3LU

Director19 December 2000Active
5 Longman Road, Inverness, IV1 1RY

Director-Active
7 Ardross Street, Inverness, IV3 5PL

Director-Active
26 Church Street, Inverness, IV1 1HX

Director-Active
75, High Street, Nairn, Scotland, IV12 4BW

Director26 February 2013Active
20 Church Street, Inverness, IV1 1EB

Director27 June 1990Active
9 Ardross Street, Inverness, IV3 5NP

Director19 December 2000Active
36 Crown Drive, Inverness, IV2 3QG

Director-Active
9 Ardross Street, Inverness, IV3 5NP

Director-Active

People with Significant Control

Rebecca Fraser
Notified on:20 February 2024
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:Scotland
Address:8, Ardross Terrace, Inverness, Scotland, IV3 5NW
Nature of control:
  • Significant influence or control
Gemma Mcclelland
Notified on:20 February 2024
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:Scotland
Address:28, Queensgate, Inverness, Scotland, IV1 1DJ
Nature of control:
  • Significant influence or control
Laura Cormack
Notified on:20 February 2024
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:Scotland
Address:Kintail House, Beechwood Park, Inverness, Scotland, IV2 3BW
Nature of control:
  • Significant influence or control
Mr Robert Findlay Boyd
Notified on:29 March 2021
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:Scotland
Address:20, Church Street, Inverness, Scotland, IV1 1ED
Nature of control:
  • Significant influence or control
Mrs Patricia Black
Notified on:29 March 2021
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:Scotland
Address:PO BOX 1, Park Street, Dingwall, Scotland, IV15 9JJ
Nature of control:
  • Significant influence or control
Mrs Alida Delmaestro Bryce
Notified on:25 February 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Scotland
Address:26, Church Street, Inverness, Scotland, IV1 1HX
Nature of control:
  • Significant influence or control
Mrs Marie Quickfall
Notified on:26 February 2019
Status:Active
Country of residence:Scotland
Address:8, Ardross Terrace, Inverness, Scotland, IV3 5NW
Nature of control:
  • Significant influence or control
Ms Marie Quickfall
Notified on:26 February 2019
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:Scotland
Address:8, Ardross Terrace, Inverness, Scotland, IV3 5NW
Nature of control:
  • Significant influence or control
Mr Ewan Donald
Notified on:11 December 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:Scotland
Address:Kintail House, Beechwood Park, Inverness, Scotland, IV2 3BW
Nature of control:
  • Significant influence or control
Mr Chris David Brown Stuart
Notified on:11 December 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Scotland
Address:Founders House, Charleston, North Kessock, Inverness, Scotland, IV1 3YA
Nature of control:
  • Significant influence or control
Mr James Dunmore Hotchkis
Notified on:11 December 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:Scotland
Address:Royal Bank Buildings, High Street, Nairn, Scotland, IV12 4AX
Nature of control:
  • Significant influence or control
Mr Fred Hugh Cameron Kelly
Notified on:11 December 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:Scotland
Address:15, Kingsmills Gardens, Inverness, Scotland, IV2 3LU
Nature of control:
  • Significant influence or control
Mr Gary Angus Campbell
Notified on:11 December 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:Scotland
Address:8, Heathfield, Inverness, Scotland, IV2 5FP
Nature of control:
  • Significant influence or control
Mr George Bruce Millar
Notified on:11 December 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:Scotland
Address:26, Church Street, Inverness, Scotland, IV1 1HX
Nature of control:
  • Significant influence or control
Mrs Rhona Jane Simpson
Notified on:11 December 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:Scotland
Address:8, Ardross Terrace, Inverness, Scotland, IV3 5NW
Nature of control:
  • Significant influence or control
Mr Nigel David Jones
Notified on:11 December 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:Scotland
Address:Taligus, Moss Road, Tain, Scotland, IV19 1HH
Nature of control:
  • Significant influence or control
Mrs Alison Margaret Martin
Notified on:11 December 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Scotland
Address:57, Culduthel Road, Inverness, Scotland, IV2 4HQ
Nature of control:
  • Significant influence or control
Mr Ian Donaldson
Notified on:11 December 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:Scotland
Address:24, Wellside Road, Inverness, Scotland, IV2 7GS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-11Officers

Termination director company with name termination date.

Download
2024-05-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-26Officers

Termination director company with name termination date.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-07Incorporation

Memorandum articles.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Officers

Termination director company with name termination date.

Download
2021-07-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.