Upland Developments Limited AVIEMORE


Founded in 1974, Upland Developments, classified under reg no. SC055492 is an active company. Currently registered at First Floor PH22 1RH, Aviemore the company has been in the business for 50 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 3 directors in the the company, namely Gary G., Fiona M. and David C.. In addition one secretary - Fiona M. - is with the firm. At present 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 Developments 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 SC055492
Date of Incorporation Thu, 18th Apr 1974
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 50 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Fiona M.

Position: Secretary

Appointed: 03 November 2014

Gary G.

Position: Director

Appointed: 05 August 2013

Fiona M.

Position: Director

Appointed: 05 August 2013

David C.

Position: Director

Appointed: 31 December 1989

Jane H.

Position: Secretary

Appointed: 25 March 2002

Resigned: 03 November 2014

May C.

Position: Secretary

Appointed: 31 December 1988

Resigned: 25 March 2002

Ian B.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

Robert M.

Position: Director

Appointed: 31 December 1988

Resigned: 12 June 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Upland Developments Holdings Limited from Aviemore, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is David C. This PSC owns 75,01-100% shares.

Upland Developments Holdings Limited

Ff, 111 Grampian Road, Aviemore, PH22 1RH, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc569266
Notified on 27 June 2017
Nature of control: 75,01-100% shares

David C.

Notified on 6 April 2016
Ceased on 27 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth14 640 12014 935 523     
Balance Sheet
Cash Bank On Hand  10 240 6787 083 9627 785 1326 956 3508 660 406
Current Assets14 977 73215 232 44025 749 82825 404 84825 273 52725 752 68025 329 078
Debtors12 998 51213 014 93413 598 08615 631 36814 689 04217 217 59514 893 277
Net Assets Liabilities  24 772 21025 162 61425 117 734  
Other Debtors  13 301 88515 541 29814 555 78416 933 07014 833 859
Property Plant Equipment  26 0558 3616 7795 467 
Total Inventories  1 911 0642 689 5182 799 3531 578 7351 775 395
Cash Bank In Hand134 126588 900     
Net Assets Liabilities Including Pension Asset Liability14 640 12014 935 523     
Stocks Inventory1 845 0941 628 606     
Tangible Fixed Assets41 47032 336     
Reserves/Capital
Called Up Share Capital44 00044 000     
Profit Loss Account Reserve14 592 12014 887 523     
Shareholder Funds14 640 12014 935 523     
Other
Accumulated Depreciation Impairment Property Plant Equipment  140 10890 59192 28493 596107 481
Average Number Employees During Period   6666
Comprehensive Income Expense  1 858 513438 40431 120  
Corporation Tax Payable  431 900104 5996 692  
Creditors  1 004 673251 595163 572407 769116 341
Disposals Decrease In Depreciation Impairment Property Plant Equipment   51 665   
Disposals Property Plant Equipment   67 211   
Dividends Paid  10 00048 00076 000  
Fixed Assets52 30743 34027 0559 3617 7796 46744 033
Income Expense Recognised Directly In Equity  -10 000-48 000-76 000  
Increase From Depreciation Charge For Year Property Plant Equipment   2 1481 6931 31213 885
Investments  1 0001 0001 000  
Investments Fixed Assets10 83711 0041 0001 0001 0001 0001 000
Investments In Group Undertakings Participating Interests  1 0001 0001 000  
Net Current Assets Liabilities14 587 81314 892 18324 745 15525 153 25325 109 95525 344 91125 212 737
Other Creditors  195 59585 59185 59195 14667 631
Other Taxation Social Security Payable  2 0067 71758 06573 8096 503
Profit Loss  1 858 513438 40431 120  
Property Plant Equipment Gross Cost  166 16398 95299 06399 063150 514
Total Additions Including From Business Combinations Property Plant Equipment    111 51 451
Total Assets Less Current Liabilities14 640 12014 935 52324 772 21025 162 61425 117 73425 351 37825 256 770
Trade Creditors Trade Payables  375 17253 68819 916238 81442 207
Trade Debtors Trade Receivables  296 20190 070133 258284 52559 418
Advances Credits Directors  82 80141 75271 574  
Advances Credits Made In Period Directors  93 32641 049   
Amount Specific Advance Or Credit Directors65 512129 124 61 75271 57492 244112 454
Amount Specific Advance Or Credit Made In Period Directors    9 82220 67024 106
Amount Specific Advance Or Credit Repaid In Period Directors      3 896
Investments In Group Undertakings    1 0001 0001 000
Creditors Due Within One Year389 919340 257     
Number Shares Allotted 44 000     
Other Aggregate Reserves4 0004 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid44 00044 000     
Tangible Fixed Assets Additions 20 080     
Tangible Fixed Assets Cost Or Valuation169 787162 534     
Tangible Fixed Assets Depreciation128 317130 198     
Tangible Fixed Assets Depreciation Charged In Period 8 714     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 833     
Tangible Fixed Assets Disposals 27 333     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
Free Download (10 pages)

Company search

Advertisements