Upland Homes Aviemore Limited AVIEMORE


Upland Homes Aviemore started in year 2004 as Private Limited Company with registration number SC277488. The Upland Homes Aviemore company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Aviemore at First Floor. Postal code: PH22 1RH. Since Thursday 19th November 2015 Upland Homes Aviemore Limited is no longer carrying the name Tulloch Homes Express (aviemore).

The company has 2 directors, namely Fiona M., David C.. Of them, David C. has been with the company the longest, being appointed on 5 February 2010 and Fiona M. has been with the company for the least time - from 31 January 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Upland Homes Aviemore Limited Address / Contact

Office Address First Floor
Office Address2 111 Grampian Road
Town Aviemore
Post code PH22 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277488
Date of Incorporation Thu, 16th Dec 2004
Industry Development of building projects
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Fiona M.

Position: Director

Appointed: 31 January 2012

David C.

Position: Director

Appointed: 05 February 2010

James C.

Position: Secretary

Appointed: 31 January 2012

Resigned: 29 June 2012

George F.

Position: Director

Appointed: 31 December 2011

Resigned: 19 October 2015

Alexander G.

Position: Director

Appointed: 01 May 2008

Resigned: 19 October 2015

Alyson M.

Position: Director

Appointed: 30 March 2007

Resigned: 05 February 2010

Simon S.

Position: Director

Appointed: 16 September 2005

Resigned: 19 April 2007

Alexander G.

Position: Director

Appointed: 16 September 2005

Resigned: 04 October 2006

Gillian C.

Position: Director

Appointed: 16 September 2005

Resigned: 19 April 2007

Caroline S.

Position: Secretary

Appointed: 16 September 2005

Resigned: 31 January 2012

David S.

Position: Director

Appointed: 16 September 2005

Resigned: 31 December 2011

Stephen B.

Position: Director

Appointed: 16 September 2005

Resigned: 05 April 2007

Hms Secretaries Limited

Position: Corporate Nominee Director

Appointed: 16 December 2004

Resigned: 16 September 2005

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2004

Resigned: 16 September 2005

Hms Directors Limited

Position: Corporate Nominee Director

Appointed: 16 December 2004

Resigned: 16 September 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Upland Developments Limited from Aviemore, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Upland Developments Limited

Spey House Cairngorm Technology Park, Aviemore, PH22 1PB, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc055492
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tulloch Homes Express (aviemore) November 19, 2015
Argyll Homes Management June 23, 2008
Conon Brae Consultancy September 21, 2005
Hms (577) January 10, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth9955 639       
Balance Sheet
Cash Bank On Hand  5 1248 8069565345316
Current Assets276 682170 121175 279178 901170 151170 124170 034276 679276 782
Debtors  155955659 276 626276 766
Net Assets Liabilities  -20 133-20 581-20 823-21 204   
Other Debtors  155955659 65205
Total Inventories  170 000170 000170 000170 000170 000  
Cash Bank In Hand121121       
Net Assets Liabilities Including Pension Asset Liability9955 639       
Stocks Inventory276 561170 000       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-54 639       
Shareholder Funds9955 639       
Other
Creditors  195 412199 482190 974191 328191 728207 128207 700
Net Current Assets Liabilities9955 639-20 133-20 581-20 823-21 204-21 69469 55169 082
Number Shares Issued But Not Fully Paid  1 0001 000     
Other Creditors  164 482139 482190 974190 974191 728192 137207 700
Par Value Share 1 111   
Total Assets Less Current Liabilities9955 639-20 133-20 581-20 823-21 204-21 69469 55169 082
Trade Creditors Trade Payables  30 93060 000 354   
Other Taxation Social Security Payable       14 991 
Trade Debtors Trade Receivables       276 561276 561
Creditors Due Within One Year275 687164 482       
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, May 2023
Free Download (8 pages)

Company search

Advertisements