This company is commonly known as Highland Distribution Ventures Limited. The company was founded 24 years ago and was given the registration number SC198207. 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 VENTURES LIMITED |
---|---|---|
Company Number | : | SC198207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1999 |
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 | 24 August 2017 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 24 August 2017 | Active |
Innishail, Myrtle Avenue, Lenzie, Kirkintilloch, Glasgow, United Kingdom, G66 4HP | Secretary | 20 March 2000 | Active |
19 Haston Crescent, Perth, PH2 7XD | Secretary | 21 August 2000 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Secretary | 05 June 2017 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 19 July 1999 | Active |
Innishail, Myrtle Avenue, Lenzie, Kirkintilloch, Glasgow, United Kingdom, G66 4HP | Director | 13 March 2009 | Active |
West Grange House, By Culross, Culross, KY12 8EL | Director | 31 May 2005 | Active |
Holmcraig, Montrose Terrace, Bridge Of Weir, PA11 3DD | Director | 20 March 2000 | Active |
27 The Glade, Fetcham, Leatherhead, KT22 9TQ | Director | 20 March 2000 | Active |
Ronachan, Drumore Road, Killearn, Glasgow, G63 9NX | Director | 13 March 2009 | Active |
26 Coltbridge Terrace, Edinburgh, EH12 6AE | Director | 20 March 2000 | Active |
19 Haston Crescent, Perth, PH2 7XD | Director | 13 March 2009 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 19 July 1999 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 19 July 1999 | Active |
Highland Distillers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | West Kinfauns, West Kinfauns, Perth, Scotland, PH2 7XZ |
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 |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type full. | 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 |
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 |
2020-07-24 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Mortgage | Mortgage alter floating charge with number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.