Background WavePink WaveYellow Wave

UPLAND HOMES AVIEMORE LIMITED (SC277488)

UPLAND HOMES AVIEMORE LIMITED (SC277488) is an active UK company. incorporated on 16 December 2004. with registered office in Aviemore. The company operates in the Construction sector, engaged in development of building projects. UPLAND HOMES AVIEMORE LIMITED has been registered for 21 years. Current directors include CAMERON, David John, MACLENNAN, Fiona.

Company Number
SC277488
Status
active
Type
ltd
Incorporated
16 December 2004
Age
21 years
Address
First Floor, Aviemore, PH22 1RH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMERON, David John, MACLENNAN, Fiona
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPLAND HOMES AVIEMORE LIMITED

UPLAND HOMES AVIEMORE LIMITED is an active company incorporated on 16 December 2004 with the registered office located in Aviemore. The company operates in the Construction sector, specifically engaged in development of building projects. UPLAND HOMES AVIEMORE LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

SC277488

LTD Company

Age

21 Years

Incorporated 16 December 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

TULLOCH HOMES EXPRESS (AVIEMORE) LIMITED
From: 23 June 2008To: 19 November 2015
ARGYLL HOMES MANAGEMENT LIMITED
From: 21 September 2005To: 23 June 2008
CONON BRAE CONSULTANCY LIMITED
From: 10 January 2005To: 21 September 2005
HMS (577) LIMITED
From: 16 December 2004To: 10 January 2005
Contact
Address

First Floor 111 Grampian Road Aviemore, PH22 1RH,

Previous Addresses

Spey House Cairngorm Technology Park Aviemore PH22 1PB
From: 30 October 2015To: 20 January 2017
Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA
From: 16 December 2004To: 30 October 2015
Timeline

9 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Oct 15
Director Left
Oct 15
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CAMERON, David John

Active
Grampian Road, AviemorePH22 1RH
Born December 1942
Director
Appointed 05 Feb 2010

MACLENNAN, Fiona

Active
111 Grampian Road, AviemorePH22 1RH
Born August 1970
Director
Appointed 31 Jan 2012

CAMERON, James

Resigned
Stoneyfield House, InvernessIV2 7PA
Secretary
Appointed 31 Jan 2012
Resigned 29 Jun 2012

SUTHERLAND, Caroline Anne

Resigned
Slackbuie Way, InvernessIV2 6AT
Secretary
Appointed 16 Sept 2005
Resigned 31 Jan 2012

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee secretary
Appointed 16 Dec 2004
Resigned 16 Sept 2005

BRAZIER, Stephen Harvey

Resigned
Russett House, 8 Main Drive, Gerrards CrossSL9 7PS
Born July 1963
Director
Appointed 16 Sept 2005
Resigned 05 Apr 2007

COLLINS, Gillian Anne

Resigned
2 Silistria Drive, WokingGU21 2TL
Born February 1960
Director
Appointed 16 Sept 2005
Resigned 19 Apr 2007

FRASER, George Gabriel

Resigned
Stoneyfield House, InvernessIV2 7PA
Born April 1954
Director
Appointed 31 Dec 2011
Resigned 19 Oct 2015

GRANT, Alexander James

Resigned
1 Elmwood Avenue, InvernessIV2 6HE
Born January 1961
Director
Appointed 01 May 2008
Resigned 19 Oct 2015

GRANT, Alexander James

Resigned
52 Wester Inshes Court, InvernessIV2 5HS
Born January 1961
Director
Appointed 16 Sept 2005
Resigned 04 Oct 2006

MARSHALL, Alyson

Resigned
8 Blackthorn Avenue, KirkintillochG66 4BZ
Born August 1963
Director
Appointed 30 Mar 2007
Resigned 05 Feb 2010

SEYMOUR, Simon Richard

Resigned
55 Osborne Road, FarnboroughGU14 6AP
Born July 1969
Director
Appointed 16 Sept 2005
Resigned 19 Apr 2007

SUTHERLAND, David Fraser

Resigned
Oldtown Of Leys Farm, InvernessIV2 6AE
Born April 1949
Director
Appointed 16 Sept 2005
Resigned 31 Dec 2011

HMS DIRECTORS LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 16 Dec 2004
Resigned 16 Sept 2005

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 16 Dec 2004
Resigned 16 Sept 2005

Persons with significant control

1

Cairngorm Technology Park, AviemorePH22 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 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
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Resolution
23 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
14 September 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Resolution
26 February 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 February 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
24 July 2008
288cChange of Particulars
Certificate Change Of Name Company
19 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
287Change of Registered Office
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 September 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 January 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Incorporation Company
16 December 2004
NEWINCIncorporation