This company is commonly known as Highland Distribution Netherlands Limited. The company was founded 26 years ago and was given the registration number SC185657. 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.
Name | : | HIGHLAND DISTRIBUTION NETHERLANDS LIMITED |
---|---|---|
Company Number | : | SC185657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 100 Queen Street, Glasgow, Scotland, G1 3DN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Queen Street, Glasgow, Scotland, G1 3DN | Secretary | 23 July 2020 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 09 July 2021 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 24 August 2017 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 24 August 2017 | Active |
19 Greatfield Close, Harpenden, AL5 3HP | Secretary | 26 May 1998 | Active |
19 Haston Crescent, Perth, PH2 7XD | Secretary | 16 June 1998 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Secretary | 05 June 2017 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 12 May 1998 | Active |
19 Greatfield Close, Harpenden, AL5 3HP | Director | 26 May 1998 | Active |
Innishail, Myrtle Avenue, Lenzie, Kirkintilloch, Glasgow, United Kingdom, G66 4HP | Director | 13 March 2009 | Active |
Woodend, Craigmill, Stirling, FK9 5PP | Director | 24 August 1998 | Active |
West Grange House, By Culross, Culross, KY12 8EL | Director | 24 August 1998 | Active |
Holmcraig, Montrose Terrace, Bridge Of Weir, PA11 3DD | Director | 31 May 2005 | Active |
Weydown House, Farnham Lane, Haslemere, GU27 1EU | Director | 24 August 1998 | Active |
Ronachan, Drumore Road, Killearn, Glasgow, G63 9NX | Director | 13 March 2009 | Active |
12 Ann Street, Edinburgh, EH4 1PJ | Director | 16 June 1998 | Active |
26 Coltbridge Terrace, Edinburgh, EH12 6AE | Director | 24 August 1998 | Active |
34 Grafton Square, Clapham Common, London, SW4 0DB | Director | 26 May 1998 | Active |
56 Hazlewell Road, London, SW15 6LR | Director | 24 August 1998 | Active |
19 Haston Crescent, Perth, PH2 7XD | Director | 13 March 2009 | Active |
19 Primrose Bank Road, Edinburgh, EH5 3JQ | Director | 24 August 1998 | Active |
Glenalmond Heathcote Road, Crieff, PH7 4BE | Director | 24 August 1998 | Active |
EH3 | Director | 16 June 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 12 May 1998 | Active |
Highland Distillers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | West Kinfauns, West Kinfauns, Perth, Scotland, PH2 7XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-12-22 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-12-16 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-12-16 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-16 | Mortgage | Mortgage create with deed. | Download |
2021-11-16 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-11-15 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-11-15 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2020-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.