UKBizDB.co.uk

HIGHLAND DISTRIBUTION HOLDINGS LIMITED

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

This company is commonly known as Highland Distribution Holdings Limited. The company was founded 103 years ago and was given the registration number SC011757. The firm's registered office is in GLASGOW. You can find them at 100 Queen Street, , Glasgow, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:HIGHLAND DISTRIBUTION HOLDINGS LIMITED
Company Number:SC011757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1921
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64204 - Activities of distribution holding companies

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

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

Director24 August 2017Active
Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, BS19 5AR

Secretary-Active
Claremont, 11 West Montrose Street, Helensburgh, G84 9PF

Secretary02 August 1995Active
19 Haston Crescent, Perth, PH2 7XD

Secretary26 November 1999Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Secretary05 June 2017Active
11 Selwood Crescent, Frome, BA11 2HX

Secretary04 September 1992Active
Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, BS18 8TE

Secretary31 August 1994Active
18 Roman Road, Bearsden, Glasgow, G61 2SL

Director-Active
13 Spinney Hill, Addlestone, KT15 1AA

Director-Active
27 Bushy Park Gardens, Teddington, TW11 0LQ

Director17 September 1993Active
10 Calderwood Road, Kilwinning, KA13 7DR

Director17 September 1993Active
41 Craiglockhart Loan, Edinburgh, EH14 1JR

Director-Active
Innishail, Myrtle Avenue, Lenzie, Kirkintilloch, Glasgow, United Kingdom, G66 4HP

Director13 March 2009Active
Apartment 3 Laleham Abbey, Staines, TW18 1SZ

Director-Active
Finnich Malise, Croftamie, G63 0HA

Director-Active
West Grange House, By Culross, Culross, KY12 8EL

Director31 May 2005Active
Westmount, Auchterarder, PH3 1JJ

Director-Active
Holmcraig, Montrose Terrace, Bridge Of Weir, PA11 3DD

Director16 November 1999Active
The Grange, Porterfield Road, Kilmacolm, PA13 4NR

Director30 August 1993Active
2 Racecourse View, Hamilton, ML3 0DS

Director-Active
Friary Cottage, Witham Friary, Frome, BA11 5HD

Director02 February 1990Active
Ronachan, Drumore Road, Killearn, Glasgow, G63 9NX

Director13 March 2009Active
12 Ann Street, Edinburgh, EH4 1PJ

Director02 August 1995Active
26 Coltbridge Terrace, Edinburgh, EH12 6AE

Director16 November 1999Active
16 Duchess Park, Helensburgh, G84 9PY

Director17 September 1993Active
Claremont, 11 West Montrose Street, Helensburgh, G84 9PF

Director02 August 1995Active
19 Haston Crescent, Perth, PH2 7XD

Director13 March 2009Active
77 Ormonde Avenue, Glasgow, G44 3SN

Director01 August 1989Active
The Old Manor 127 Thorkhill Road, Thames Ditton, KT7 0UW

Director26 April 1989Active
Ridgeway House, Penn Lane Hardington Mandeville, Yeovil, BA22 9PQ

Director02 February 1990Active
The Granary, Station Road Wellow, Bath, BA2 8QB

Director05 February 1993Active
11 Selwood Crescent, Frome, BA11 2HX

Director17 January 1991Active
Aller House, Chapel Allerton, Axbridge, BS26 2AD

Director14 March 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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 dormant.

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
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

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
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Appoint person secretary company with name date.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.