UKBizDB.co.uk

HIGHLAND DISTILLERS LIMITED

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

This company is commonly known as Highland Distillers Limited. The company was founded 28 years ago and was given the registration number SC158731. The firm's registered office is in GLASGOW. You can find them at 100 Queen Street, , Glasgow, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:HIGHLAND DISTILLERS LIMITED
Company Number:SC158731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1995
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:100 Queen Street, Glasgow, Scotland, G1 3DN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Queen Street, Glasgow, Scotland, G1 3DN

Secretary23 July 2020Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director12 September 2019Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director03 August 2023Active
19 Haston Crescent, Perth, PH2 7XD

Secretary07 August 1995Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Secretary05 June 2017Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary19 June 1995Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director24 August 2017Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director03 June 2019Active
5 South Darkland, Elgin, IV30 8NT

Director23 March 1998Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director24 August 2017Active
West Kinfauns, Kinfauns, Perth, PH2 7XZ

Director05 November 2009Active
1 Yew Gardens, Luncarty, Perth, PH1 3UD

Director02 February 1998Active
West Grange House, By Culross, Culross, KY12 8EL

Director11 May 2001Active
Easter Shian Glen Quaich, Amulree, PH8 0DB

Director27 August 1997Active
Holmcraig, Montrose Terrace, Bridge Of Weir, PA11 3DD

Director28 April 2000Active
21, Craiglockhart Crescent, Edinburgh, Scotland, EH14 1EZ

Director13 February 2012Active
Craigievar 41 Newton Street, Blairgowrie, PH10 6HZ

Director12 October 2001Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director31 March 2010Active
12 Ann Street, Edinburgh, EH4 1PJ

Director07 August 1995Active
26 Coltbridge Terrace, Edinburgh, EH12 6AE

Director28 April 2000Active
26 Berryhill Drive, Giffnock, Glasgow, G46 7AA

Director07 August 1995Active
36, Deanwood Avenue, Glasgow, Scotland, G44 3RJ

Director01 February 2011Active
Kirkstone 9 Hay Place, Elgin, IV30 1LZ

Director07 August 1995Active
24, Roxburgh Street, Glasgow, Scotland, G12 9AP

Director11 May 2001Active
EH3

Director07 August 1995Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director19 June 1995Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director19 June 1995Active

People with Significant Control

1887 Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:West Kinfauns, West Kinfauns, Perth, Scotland, PH2 7XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2022-12-22Mortgage

Mortgage alter floating charge with number.

Download
2022-12-22Mortgage

Mortgage alter floating charge with number.

Download
2022-12-16Mortgage

Mortgage alter floating charge with number.

Download
2022-12-16Mortgage

Mortgage alter floating charge with number.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-11-16Mortgage

Mortgage alter floating charge with number.

Download
2021-11-15Mortgage

Mortgage alter floating charge with number.

Download
2021-11-15Mortgage

Mortgage alter floating charge with number.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.