Background WavePink WaveYellow Wave

HIGHLAND PROPERTIES GROUP LIMITED (SC165975)

HIGHLAND PROPERTIES GROUP LIMITED (SC165975) is an active UK company. incorporated on 24 May 1996. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGHLAND PROPERTIES GROUP LIMITED has been registered for 29 years. Current directors include DARWELL-STONE, Julian, PATERSON, Roderick John.

Company Number
SC165975
Status
active
Type
ltd
Incorporated
24 May 1996
Age
29 years
Address
Eastfield House, Edinburgh, EH28 8LS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DARWELL-STONE, Julian, PATERSON, Roderick John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND PROPERTIES GROUP LIMITED

HIGHLAND PROPERTIES GROUP LIMITED is an active company incorporated on 24 May 1996 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HIGHLAND PROPERTIES GROUP LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

SC165975

LTD Company

Age

29 Years

Incorporated 24 May 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

HIGHLAND PROPERTIES (SCOTLAND) LIMITED
From: 24 May 1996To: 18 July 2006
Contact
Address

Eastfield House 35 Eastfield Road Edinburgh, EH28 8LS,

Previous Addresses

Gogar Mains House Gogar Mains Road Edinburgh EH12 9BP
From: 7 August 2013To: 15 November 2023
Gogar Mains Estate Office Gogar Mains Farm Road Edinburgh EH12 9BP
From: 24 May 1996To: 7 August 2013
Timeline

12 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jan 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RICHARDSON, Karen Ann

Active
Rhymers Mill Cottage, EarlstonTD4 6DG
Secretary
Appointed 01 Feb 2003

DARWELL-STONE, Julian

Active
35 Eastfield Road, EdinburghEH28 8LS
Born November 1957
Director
Appointed 22 Jan 2021

PATERSON, Roderick John

Active
Birch House, EdinburghEH14 1HS
Born May 1961
Director
Appointed 12 Jun 1996

LAWSON, Roderick Graham

Resigned
Woodstone House, StirlingshireFK8 3JB
Secretary
Appointed 24 May 1996
Resigned 12 Jun 1996

MCALLISTER, Heather

Resigned
40 Harris Close, GlasgowG77 6TU
Secretary
Appointed 09 Jul 1997
Resigned 08 Jun 1998

PATERSON, Roderick John

Resigned
Birch House, EdinburghEH14 1HS
Secretary
Appointed 08 Jun 1998
Resigned 01 Feb 2003

PATERSON, Roderick John

Resigned
Birch House, EdinburghEH14 1HS
Secretary
Appointed 12 Jun 1996
Resigned 09 Jul 1997

GALLOWAY, Claude

Resigned
1 Springfield Grange, LinlithgowEH49 7HA
Born July 1942
Director
Appointed 24 May 1996
Resigned 12 Jun 1996

GAMMELL, James Edward Bowring

Resigned
Alrick Glenisla, BlairgowriePH11 8PJ
Born July 1946
Director
Appointed 17 Jan 1997
Resigned 11 Aug 2022

GAMMELL, James Gilbert Sydney

Resigned
Foxhall, KirklistonEH29 9ER
Born March 1920
Director
Appointed 12 Jun 1996
Resigned 19 Apr 1999

GAMMELL, Peter Joshua Thomas

Resigned
32 Riley Road, Claremont
Born January 1957
Director
Appointed 28 Apr 1999
Resigned 11 Aug 2022

LAWSON, Roderick Graham

Resigned
Woodstone House, StirlingshireFK8 3JB
Born August 1948
Director
Appointed 24 May 1996
Resigned 12 Jun 1996

MCCLAY, Andrew Paul

Resigned
10 Bankton Court, LivingstonEH54 9DH
Born November 1960
Director
Appointed 09 May 1997
Resigned 14 Apr 2005

Persons with significant control

3

1 Active
2 Ceased
Gogar Mains Farm Road, EdinburghEH12 9BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022
Gogar Mains Road, EdinburghEH12 9BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2022
Ceased 11 Aug 2022

Mr Roderick John Paterson

Ceased
Gogar Mains Road, EdinburghEH12 9BP
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 May 2017
Ceased 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
18 July 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 July 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
169169
Memorandum Articles
20 April 2005
MEM/ARTSMEM/ARTS
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Auditors Resignation Company
19 January 2004
AUDAUD
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2003
AAAnnual Accounts
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2002
AAAnnual Accounts
Legacy
12 June 2002
287Change of Registered Office
Legacy
24 October 2001
410(Scot)410(Scot)
Legacy
17 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
13 July 2001
MEM/ARTSMEM/ARTS
Legacy
13 July 2001
122122
Resolution
13 July 2001
RESOLUTIONSResolutions
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
4 July 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
16 August 2000
410(Scot)410(Scot)
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
410(Scot)410(Scot)
Legacy
5 June 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Resolution
15 October 1999
RESOLUTIONSResolutions
Legacy
4 October 1999
173173
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Memorandum Articles
25 August 1998
MEM/ARTSMEM/ARTS
Resolution
25 August 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
419b(Scot)419b(Scot)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
88(2)R88(2)R
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
22 July 1996
225Change of Accounting Reference Date
Legacy
28 June 1996
410(Scot)410(Scot)
Legacy
25 June 1996
288288
Legacy
14 June 1996
287Change of Registered Office
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
88(2)R88(2)R
Legacy
14 June 1996
123Notice of Increase in Nominal Capital
Legacy
14 June 1996
122122
Memorandum Articles
14 June 1996
MEM/ARTSMEM/ARTS
Resolution
14 June 1996
RESOLUTIONSResolutions
Resolution
14 June 1996
RESOLUTIONSResolutions
Resolution
14 June 1996
RESOLUTIONSResolutions
Resolution
14 June 1996
RESOLUTIONSResolutions
Incorporation Company
24 May 1996
NEWINCIncorporation