Background WavePink WaveYellow Wave

UPLAND DEVELOPMENTS LIMITED (SC055492)

UPLAND DEVELOPMENTS LIMITED (SC055492) is an active UK company. incorporated on 18 April 1974. with registered office in Aviemore. The company operates in the Construction sector, engaged in construction of domestic buildings. UPLAND DEVELOPMENTS LIMITED has been registered for 51 years. Current directors include CAMERON, David John, GERRARD, Gary James, MACLENNAN, Fiona.

Company Number
SC055492
Status
active
Type
ltd
Incorporated
18 April 1974
Age
51 years
Address
First Floor, Aviemore, PH22 1RH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CAMERON, David John, GERRARD, Gary James, MACLENNAN, Fiona
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPLAND DEVELOPMENTS LIMITED

UPLAND DEVELOPMENTS LIMITED is an active company incorporated on 18 April 1974 with the registered office located in Aviemore. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. UPLAND DEVELOPMENTS LIMITED was registered 51 years ago.(SIC: 41202)

Status

active

Active since 51 years ago

Company No

SC055492

LTD Company

Age

51 Years

Incorporated 18 April 1974

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

RED MACGREGOR HOTEL LIMITED (THE)
From: 18 April 1974To: 7 November 1989
Contact
Address

First Floor 111 Grampian Road Aviemore, PH22 1RH,

Previous Addresses

Spey House Cairngorm Technology Park Aviemore PH22 1PB
From: 23 March 2015To: 20 January 2017
Myrtlefield Hosue Grampian Road Aviemore PH22 1RH
From: 18 April 1974To: 23 March 2015
Timeline

27 key events • 1974 - 2018

Funding Officers Ownership
Company Founded
Apr 74
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
Loan Secured
Feb 15
Owner Exit
Jan 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MACLENNAN, Fiona

Active
111 Grampian Road, AviemorePH22 1RH
Secretary
Appointed 03 Nov 2014

CAMERON, David John

Active
111 Grampian Road, AviemorePH22 1RH
Born December 1942
Director
Appointed N/A

GERRARD, Gary James

Active
111 Grampian Road, AviemorePH22 1RH
Born September 1965
Director
Appointed 05 Aug 2013

MACLENNAN, Fiona

Active
111 Grampian Road, AviemorePH22 1RH
Born August 1970
Director
Appointed 05 Aug 2013

CAMERON, May Grant

Resigned
Craigowrie, AviemorePH22 1RP
Secretary
Appointed N/A
Resigned 25 Mar 2002

HAGGERTY, Jane

Resigned
Myrtlefield Hosue, AviemorePH22 1RH
Secretary
Appointed 25 Mar 2002
Resigned 03 Nov 2014

BARNES, Ian Lloyd Macauley

Resigned
The Red Macgregor Hotel, AviemorePH22 1RH
Director
Appointed N/A
Resigned 31 Dec 1989

MACDONALD, Robert Allan

Resigned
Flat 3 Prospect Lodge, LossiemouthIV31 6RB
Born February 1927
Director
Appointed N/A
Resigned 12 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Grampian Road, AviemorePH22 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2017

Mr David John Cameron

Ceased
111 Grampian Road, AviemorePH22 1RH
Born December 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 May 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Legacy
12 July 2011
MG04sMG04s
Legacy
12 July 2011
MG04sMG04s
Legacy
23 March 2011
MG01sMG01s
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Legacy
4 December 2010
MG01sMG01s
Legacy
4 December 2010
MG01sMG01s
Legacy
4 December 2010
MG01sMG01s
Legacy
19 August 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
21 November 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
7 November 2008
AAAnnual Accounts
Legacy
6 October 2008
419a(Scot)419a(Scot)
Legacy
6 October 2008
419a(Scot)419a(Scot)
Legacy
6 October 2008
419a(Scot)419a(Scot)
Legacy
6 October 2008
419a(Scot)419a(Scot)
Legacy
6 October 2008
419a(Scot)419a(Scot)
Legacy
6 October 2008
419a(Scot)419a(Scot)
Legacy
2 April 2008
410(Scot)410(Scot)
Legacy
5 March 2008
419a(Scot)419a(Scot)
Legacy
25 January 2008
363aAnnual Return
Legacy
9 January 2008
410(Scot)410(Scot)
Legacy
8 January 2008
410(Scot)410(Scot)
Legacy
7 January 2008
410(Scot)410(Scot)
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
27 April 2007
419b(Scot)419b(Scot)
Legacy
1 March 2007
410(Scot)410(Scot)
Legacy
16 January 2007
363aAnnual Return
Legacy
11 November 2006
410(Scot)410(Scot)
Accounts With Accounts Type Medium
19 September 2006
AAAnnual Accounts
Legacy
6 September 2006
410(Scot)410(Scot)
Legacy
4 July 2006
410(Scot)410(Scot)
Legacy
5 June 2006
287Change of Registered Office
Legacy
10 February 2006
363aAnnual Return
Legacy
20 January 2006
410(Scot)410(Scot)
Legacy
18 January 2006
410(Scot)410(Scot)
Legacy
10 January 2006
410(Scot)410(Scot)
Legacy
10 January 2006
410(Scot)410(Scot)
Accounts With Accounts Type Medium
1 November 2005
AAAnnual Accounts
Legacy
23 September 2005
410(Scot)410(Scot)
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
410(Scot)410(Scot)
Resolution
16 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 February 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
16 July 1999
410(Scot)410(Scot)
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
8 October 1997
410(Scot)410(Scot)
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
419a(Scot)419a(Scot)
Legacy
27 November 1996
419a(Scot)419a(Scot)
Legacy
6 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
20 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Miscellaneous
30 September 1994
MISCMISC
Legacy
30 June 1994
410(Scot)410(Scot)
Legacy
24 June 1994
410(Scot)410(Scot)
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
18 June 1993
410(Scot)410(Scot)
Legacy
16 June 1993
419a(Scot)419a(Scot)
Legacy
16 June 1993
419a(Scot)419a(Scot)
Legacy
7 June 1993
410(Scot)410(Scot)
Legacy
7 June 1993
410(Scot)410(Scot)
Legacy
7 June 1993
410(Scot)410(Scot)
Legacy
4 June 1993
410(Scot)410(Scot)
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
27 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
20 January 1992
410(Scot)410(Scot)
Legacy
20 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1991
AAAnnual Accounts
Legacy
25 April 1991
419a(Scot)419a(Scot)
Legacy
22 February 1991
410(Scot)410(Scot)
Legacy
29 January 1991
363aAnnual Return
Legacy
6 February 1990
419a(Scot)419a(Scot)
Legacy
6 February 1990
419a(Scot)419a(Scot)
Legacy
6 February 1990
419a(Scot)419a(Scot)
Legacy
5 February 1990
363363
Legacy
29 December 1989
288288
Certificate Change Of Name Company
6 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 August 1989
AAAnnual Accounts
Legacy
12 May 1989
410(Scot)410(Scot)
Legacy
2 May 1989
410(Scot)410(Scot)
Legacy
2 May 1989
410(Scot)410(Scot)
Accounts With Accounts Type Small
19 March 1989
AAAnnual Accounts
Legacy
19 March 1989
363363
Auditors Resignation Company
28 June 1988
AUDAUD
Accounts With Accounts Type Small
8 June 1988
AAAnnual Accounts
Legacy
22 October 1987
363363
Accounts With Accounts Type Small
21 July 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 October 1985
AAAnnual Accounts
Legacy
21 October 1985
363363
Legacy
15 August 1984
363363
Legacy
27 September 1983
363363
Legacy
15 March 1983
363363
Accounts With Made Up Date
22 February 1983
AAAnnual Accounts
Accounts With Made Up Date
21 February 1983
AAAnnual Accounts
Legacy
21 February 1983
363363
Legacy
10 October 1980
363363
Legacy
23 February 1979
363363
Legacy
16 February 1978
363363
Legacy
28 February 1977
363363
Legacy
19 November 1975
363363
Incorporation Company
18 April 1974
NEWINCIncorporation