SANTON HIGHLANDS LIMITED - FORT AUGUSTUS


Company Profile Company Filings

Overview

SANTON HIGHLANDS LIMITED is a Private Limited Company from FORT AUGUSTUS SCOTLAND and has the status: Active.
SANTON HIGHLANDS LIMITED was incorporated 25 years ago on 02/09/1998 and has the registered number: SC188974. The accounts status is FULL and accounts are next due on 31/12/2024.

SANTON HIGHLANDS LIMITED - FORT AUGUSTUS

This company is listed in the following categories:
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O THE SANCTUARY ABBEY CHURCH 7
FORT AUGUSTUS
PH32 4DE
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
RAVEN HIGHLANDS LIMITED (until 24/09/2010)

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SANTON CLOSE NOMINEES LIMITED Corporate Director 2001-02-16 CURRENT
MR. RAVI SHIRISHKUMAR PATEL Secretary 2017-02-03 CURRENT
MR. RAVI PATEL Feb 1984 British Director 2015-07-13 CURRENT
SANTON MANAGEMENT LIMITED Corporate Director 2001-02-16 CURRENT
STUART RITCHIE MURRAY Sep 1961 British Nominee Director 1998-09-02 UNTIL 1998-10-27 RESIGNED
MR ALAN DENNIS PERIERA Secretary 2007-12-01 UNTIL 2009-09-18 RESIGNED
MR BIMALJIT SINGH SANDHU Feb 1962 British Secretary 1999-02-04 UNTIL 2000-06-05 RESIGNED
ANDREW GEORGE MOBBERLEY May 1962 Secretary 2000-06-05 UNTIL 2003-04-25 RESIGNED
MR HIMAKSHU ARVINDBHAI PATEL Jun 1967 British Secretary 2003-12-02 UNTIL 2005-08-10 RESIGNED
MR RAVI PATEL Feb 1984 Other Secretary 2009-09-18 UNTIL 2012-10-01 RESIGNED
MR SEAN CAREY Jun 1955 British Secretary 1999-04-01 UNTIL 2017-02-03 RESIGNED
RACHEL KENNEDY May 1976 Secretary 2005-11-11 UNTIL 2007-12-10 RESIGNED
QUILL SERVE LIMITED Corporate Secretary 2003-07-24 UNTIL 2004-09-28 RESIGNED
ARCHIBALD CAMPBELL & HARLEY Nominee Secretary 1998-09-02 UNTIL 2003-07-24 RESIGNED
MR SEAN CAREY Jun 1955 British Director 2005-03-01 UNTIL 2017-04-24 RESIGNED
ANTON JOHN GODFREY BILTON Aug 1964 British Director 1999-02-04 UNTIL 2001-02-16 RESIGNED
MR. HUMPHREY KELSEY Oct 1966 British Director 2006-09-28 UNTIL 2016-03-15 RESIGNED
ANDREW GEORGE MOBBERLEY May 1962 Director 2000-08-04 UNTIL 2001-02-16 RESIGNED
RONALD PERSAUD Mar 1960 British Director 1998-10-27 UNTIL 1999-02-04 RESIGNED
MR BIMALJIT SINGH SANDHU Feb 1962 British Director 1999-02-04 UNTIL 2001-02-16 RESIGNED
MR REUBEN THOMAS COPPIN STRAKER Jan 1956 British Director 1998-10-27 UNTIL 1999-02-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr. Bimaljit Singh Sandhu 2016-08-30 2/1962 Ealing   London Ownership of shares 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATMORE (BANGOR) LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
JOMAST 5 LIMITED STOCKTON ON TEES Active SMALL 68209 - Other letting and operating of own or leased real estate
CARATONE PROPERTIES (NEWCASTLE) LTD LONDON Dissolved... FULL 7012 - Buying & sell own real estate
C.4. (NEWCASTLE) LIMITED Dissolved... 68100 - Buying and selling of own real estate
HEATH RETAIL HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
ALLERWASH FARM BUILDINGS MANAGEMENT COMPANY LIMITED HEXHAM UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BELGRAVIA PROPERTY SECURITIES LIMITED CIRENCESTER Active DORMANT 68100 - Buying and selling of own real estate
COMPARE LEGAL COSTS LIMITED GATESHEAD UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
IBERIA PROPERTIES LIMITED NEWCASTLE UPO Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
ALLERWASH DRAIN MAINTENANCE LIMITED HEXHAM Active MICRO ENTITY 74990 - Non-trading company
DORUM LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
BREMERHAVEN WULSDORF LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
HAMBERGEN LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
HEMMOOR LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
CONVENIENCE RETAIL A LLP NEWCASTLE UPO Dissolved... TOTAL EXEMPTION SMALL None Supplied
CONVENIENCE RETAIL B LLP GATESHEAD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL None Supplied
CONVENIENCE RETAIL C LLP GATESHEAD Dissolved... TOTAL EXEMPTION FULL None Supplied
CONVENIENCE RETAIL D LLP GATESHEAD Dissolved... TOTAL EXEMPTION FULL None Supplied
BLANCHLAND MOOR SPORTING LLP GATESHEAD Active TOTAL EXEMPTION FULL None Supplied
BEAUFRONT BUSINESS PARK LLP GATESHEAD Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
SANTON_HIGHLANDS_LIMITED - Accounts 2022-12-21 31-03-2022 £82,668 Cash £-9,217,707 equity
SANTON_HIGHLANDS_LIMITED - Accounts 2021-10-19 31-03-2021 £19,304 Cash £-9,169,013 equity
SANTON_HIGHLANDS_LIMITED - Accounts 2020-12-12 31-03-2020 £180,721 Cash £-9,117,019 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRACHAN KLINOV LP FORT AUGUSTUS SCOTLAND Active NO ACCOUNTS FILED None Supplied