Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UPLAND HOMES AVIEMORE LIMITED
Company Information for

UPLAND HOMES AVIEMORE LIMITED

FIRST FLOOR, 111 GRAMPIAN ROAD, AVIEMORE, INVERNESS-SHIRE, PH22 1RH,
Company Registration Number
SC277488
Private Limited Company
Active

Company Overview

About Upland Homes Aviemore Ltd
UPLAND HOMES AVIEMORE LIMITED was founded on 2004-12-16 and has its registered office in Aviemore. The organisation's status is listed as "Active". Upland Homes Aviemore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UPLAND HOMES AVIEMORE LIMITED
 
Legal Registered Office
FIRST FLOOR
111 GRAMPIAN ROAD
AVIEMORE
INVERNESS-SHIRE
PH22 1RH
Other companies in IV2
 
Previous Names
TULLOCH HOMES EXPRESS (AVIEMORE) LIMITED19/11/2015
ARGYLL HOMES MANAGEMENT LIMITED23/06/2008
CONON BRAE CONSULTANCY LIMITED21/09/2005
HMS (577) LIMITED10/01/2005
Filing Information
Company Number SC277488
Company ID Number SC277488
Date formed 2004-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPLAND HOMES AVIEMORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UPLAND HOMES AVIEMORE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN CAMERON
Director 2010-02-05
FIONA MACLENNAN
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE GABRIEL FRASER
Director 2011-12-31 2015-10-19
ALEXANDER JAMES GRANT
Director 2008-05-01 2015-10-19
JAMES CAMERON
Company Secretary 2012-01-31 2012-06-29
CAROLINE ANNE SUTHERLAND
Company Secretary 2005-09-16 2012-01-31
DAVID FRASER SUTHERLAND
Director 2005-09-16 2011-12-31
ALYSON MARSHALL
Director 2007-03-30 2010-02-05
GILLIAN ANNE COLLINS
Director 2005-09-16 2007-04-19
SIMON RICHARD SEYMOUR
Director 2005-09-16 2007-04-19
STEPHEN HARVEY BRAZIER
Director 2005-09-16 2007-04-05
ALEXANDER JAMES GRANT
Director 2005-09-16 2006-10-04
HMS SECRETARIES LIMITED
Nominated Secretary 2004-12-16 2005-09-16
HMS DIRECTORS LIMITED
Nominated Director 2004-12-16 2005-09-16
HMS SECRETARIES LIMITED
Nominated Director 2004-12-16 2005-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CAMERON UPLAND DEVELOPMENTS HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID JOHN CAMERON UPLAND PROPERTIES INVESTMENT HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID JOHN CAMERON CAMLIN (NO 3) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
DAVID JOHN CAMERON RATHVEN INVESTMENTS LTD Director 2016-06-30 CURRENT 2016-06-30 Active
DAVID JOHN CAMERON SCOTIA (DALFABER) LIMITED Director 2014-07-07 CURRENT 2014-06-24 Active
DAVID JOHN CAMERON ST GILES SHOPPING CENTRE HOLDINGS LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
DAVID JOHN CAMERON UIL (SG) LIMITED Director 2012-11-09 CURRENT 2012-10-23 Active
DAVID JOHN CAMERON UPLAND PROPERTIES LTD Director 2012-11-05 CURRENT 2012-10-23 Active
DAVID JOHN CAMERON CAMLIN (NO 2) INTERMEDIATE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
DAVID JOHN CAMERON ACADEMY PARK (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
DAVID JOHN CAMERON CAMLIN (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
DAVID JOHN CAMERON LINCAM GLASGOW LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
DAVID JOHN CAMERON CAMLIN (NO1) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
DAVID JOHN CAMERON CAMLIN (GORGIE) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
DAVID JOHN CAMERON INVERNESS PROPERTIES (BRIDGE STREET) LIMITED Director 2007-08-10 CURRENT 2006-05-10 Active - Proposal to Strike off
DAVID JOHN CAMERON DAVALL DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
DAVID JOHN CAMERON HIGHLANDS & ISLANDS PROPERTIES LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
DAVID JOHN CAMERON CAMLIN (LINWOOD) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Active - Proposal to Strike off
DAVID JOHN CAMERON LOVAT HOTELS LIMITED Director 2005-02-23 CURRENT 1978-10-02 Active - Proposal to Strike off
DAVID JOHN CAMERON LOVAT PROPERTIES LIMITED Director 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
DAVID JOHN CAMERON CAMLIN (ABERDEEN) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
DAVID JOHN CAMERON WEST HIGHLAND PROPERTIES LIMITED Director 2004-12-07 CURRENT 2004-02-12 Active - Proposal to Strike off
DAVID JOHN CAMERON BARNTON PROPERTIES LIMITED Director 2004-11-12 CURRENT 2004-08-23 Active - Proposal to Strike off
DAVID JOHN CAMERON FAIRWAYS INVERNESS LIMITED Director 2004-11-08 CURRENT 2004-10-28 Active
DAVID JOHN CAMERON CAMLIN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
DAVID JOHN CAMERON HIGHLAND HERITAGE HOMES LTD. Director 2001-03-28 CURRENT 2001-02-13 Liquidation
DAVID JOHN CAMERON LANDSTOCK HIGHLAND LIMITED Director 1994-12-14 CURRENT 1994-11-28 Active
DAVID JOHN CAMERON UPLAND DEVELOPMENTS LIMITED Director 1989-12-31 CURRENT 1974-04-18 Active
FIONA MACLENNAN UPLAND DEVELOPMENTS HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
FIONA MACLENNAN UPLAND PROPERTIES INVESTMENT HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
FIONA MACLENNAN UPLAND DEVELOPMENTS LIMITED Director 2013-08-05 CURRENT 1974-04-18 Active
FIONA MACLENNAN HIGHLAND HERITAGE HOMES LTD. Director 2002-08-23 CURRENT 2001-02-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-05-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CH01Director's details changed for David John Cameron on 2018-02-05
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Spey House Cairngorm Technology Park Aviemore PH22 1PB
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AR0116/12/15 ANNUAL RETURN FULL LIST
2015-11-23RES12VARYING SHARE RIGHTS AND NAMES
2015-11-23RES01ADOPT ARTICLES 23/11/15
2015-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-19CERTNMCompany name changed tulloch homes express (aviemore) LIMITED\certificate issued on 19/11/15
2015-11-10RES15CHANGE OF COMPANY NAME 06/10/22
2015-10-30SH08Change of share class name or designation
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FRASER
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRANT
2015-03-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0116/12/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0116/12/12 ANNUAL RETURN FULL LIST
2012-09-14AA01Previous accounting period extended from 31/12/11 TO 30/06/12
2012-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES CAMERON
2012-02-29AP01DIRECTOR APPOINTED FIONA MACLENNAN
2012-02-28AP03SECRETARY APPOINTED JAMES CAMERON
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SUTHERLAND
2012-02-28AP01DIRECTOR APPOINTED GEORGE GABRIEL FRASER
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND
2011-12-28AR0116/12/11 FULL LIST
2011-08-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0116/12/10 FULL LIST
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-26RES01ADOPT ARTICLES 05/02/2010
2010-02-26RES12VARYING SHARE RIGHTS AND NAMES
2010-02-18AP01DIRECTOR APPOINTED DAVID JOHN CAMERON
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON MARSHALL
2010-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-18SH0105/02/10 STATEMENT OF CAPITAL GBP 1000
2010-01-12AR0116/12/09 FULL LIST
2009-01-09363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-24288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008
2008-06-19CERTNMCOMPANY NAME CHANGED ARGYLL HOMES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/06/08
2008-05-20288aDIRECTOR APPOINTED ALEXANDER JAMES GRANT
2008-01-11363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-07-19288cSECRETARY'S PARTICULARS CHANGED
2007-05-02288bDIRECTOR RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-11363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: CORRIE LODGE MILLBURN ROAD INVERNESS INVERNESS SHIRE IV2 3TP
2006-10-10288bDIRECTOR RESIGNED
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: THE CA'D'ORO, 45 GORDON STREET GLASGOW LANARKSHIRE G1 3PE
2005-12-29363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-10-10288aNEW DIRECTOR APPOINTED
2005-09-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-21CERTNMCOMPANY NAME CHANGED CONON BRAE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/09/05
2005-01-10ELRESS366A DISP HOLDING AGM 23/12/04
2005-01-10ELRESS252 DISP LAYING ACC 23/12/04
2005-01-10ELRESS386 DISP APP AUDS 23/12/04
2005-01-10CERTNMCOMPANY NAME CHANGED HMS (577) LIMITED CERTIFICATE ISSUED ON 10/01/05
2004-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to UPLAND HOMES AVIEMORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPLAND HOMES AVIEMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UPLAND HOMES AVIEMORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPLAND HOMES AVIEMORE LIMITED

Intangible Assets
Patents
We have not found any records of UPLAND HOMES AVIEMORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPLAND HOMES AVIEMORE LIMITED
Trademarks
We have not found any records of UPLAND HOMES AVIEMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPLAND HOMES AVIEMORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as UPLAND HOMES AVIEMORE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where UPLAND HOMES AVIEMORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPLAND HOMES AVIEMORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPLAND HOMES AVIEMORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.