UKBizDB.co.uk

HIGHLAND DISTRIBUTION VENTURES LIMITED

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

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.

Company Information

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:
  • 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
Innishail, Myrtle Avenue, Lenzie, Kirkintilloch, Glasgow, United Kingdom, G66 4HP

Secretary20 March 2000Active
19 Haston Crescent, Perth, PH2 7XD

Secretary21 August 2000Active
100, Queen Street, Glasgow, Scotland, G1 3DN

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

Corporate Nominee Secretary19 July 1999Active
Innishail, Myrtle Avenue, Lenzie, Kirkintilloch, Glasgow, United Kingdom, G66 4HP

Director13 March 2009Active
West Grange House, By Culross, Culross, KY12 8EL

Director31 May 2005Active
Holmcraig, Montrose Terrace, Bridge Of Weir, PA11 3DD

Director20 March 2000Active
27 The Glade, Fetcham, Leatherhead, KT22 9TQ

Director20 March 2000Active
Ronachan, Drumore Road, Killearn, Glasgow, G63 9NX

Director13 March 2009Active
26 Coltbridge Terrace, Edinburgh, EH12 6AE

Director20 March 2000Active
19 Haston Crescent, Perth, PH2 7XD

Director13 March 2009Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director19 July 1999Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director19 July 1999Active

People with Significant Control

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:
  • 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 (4 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
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 full.

Download
2021-12-08Confirmation 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
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

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.