Warning: file_put_contents(c/c6e40d861c527930c01a1eac22f0d041.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Highland Brewing Company Limited, KW17 2NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIGHLAND BREWING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Highland Brewing Company Limited. The company was founded 20 years ago and was given the registration number SC263315. The firm's registered office is in ORKNEY. You can find them at Swannay Brewery, By Evie, Orkney, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:HIGHLAND BREWING COMPANY LIMITED
Company Number:SC263315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2004
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Swannay Brewery, By Evie, Orkney, KW17 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swannay Brewery, By Evie, Orkney, Scotland, KW17 2NP

Secretary11 February 2004Active
St Olaf Cottage, Harray, Orkney, Scotland, KW17 2JT

Director07 February 2018Active
Swannay Brewery, By Evie, Orkney, Scotland, KW17 2NP

Director01 May 2012Active
Swannay Brewery, By Evie, Orkney, Scotland, KW17 2NP

Director11 February 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary11 February 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director11 February 2004Active

People with Significant Control

Mrs Carole Michelle Hill
Notified on:30 November 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Scotland
Address:St Olaf Cottage, Harray, Orkney, Scotland, KW17 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Joseph Hill
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Swannay Brewery, By Evie, Orkney, KW17 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lewis Oliver Hill
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Address:Swannay Brewery, By Evie, Orkney, KW17 2NP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Mortgage

Mortgage satisfy charge full.

Download
2015-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.