UKBizDB.co.uk

HIGHLAND WHISKY LIMITED

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

This company is commonly known as Highland Whisky Limited. The company was founded 19 years ago and was given the registration number SC282024. The firm's registered office is in GLASGOW. You can find them at 1 Royal Bank Place, Buchanan Street, Glasgow, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:HIGHLAND WHISKY LIMITED
Company Number:SC282024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2005
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:1 Royal Bank Place, Buchanan Street, Glasgow, G1 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Stables Wiggins Yard, Bridge Street, Godalming, England, GU7 1HW

Secretary03 October 2012Active
The Old Stables Wiggins Yard, Bridge Street, Godalming, England, GU7 1HW

Director03 October 2012Active
The Old Stables, Wiggins Yard, Bridge Street, Godalming, England, GU7 1HW

Director01 May 2014Active
18 Hambro Avenue, Hayes, BR2 7LS

Secretary22 March 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary22 March 2005Active
The Old Stables Wiggins Yard, Bridge Street, Godalming, England, GU7 1HW

Director22 March 2005Active
C/O, Lindsays, 100 Queen Street, Glasgow, Scotland, G1 3DN

Director01 February 2018Active
Strand House, 3-4 The Embankment, Twickenham, TW1 3DU

Director22 March 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director22 March 2005Active

People with Significant Control

Mrs Naomi Parker
Notified on:24 March 2022
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:The Old Stables, Wiggins Yard, Godalming, England, GU7 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Ronald Parker
Notified on:30 June 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:The Old Stables, Wiggins Yard, Godalming, England, GU7 1HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander William Parker
Notified on:30 June 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:The Old Stables, Wiggins Yard, Godalming, England, GU7 1HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-06-13Gazette

Gazette filings brought up to date.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Persons with significant control

Notification of a person with significant control.

Download
2023-06-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-24Gazette

Gazette filings brought up to date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Address

Change registered office address company with date old address new address.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.