HIGHLAND DISTRIBUTION HOLDINGS LIMITED
Overview
| Company Name | HIGHLAND DISTRIBUTION HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC011757 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HIGHLAND DISTRIBUTION HOLDINGS LIMITED?
- Activities of distribution holding companies (64204) / Financial and insurance activities
Where is HIGHLAND DISTRIBUTION HOLDINGS LIMITED located?
| Registered Office Address | 100 Queen Street G1 3DN Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HIGHLAND DISTRIBUTION HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEG VEG LIMITED | Jul 15, 2003 | Jul 15, 2003 |
| GORDON GRAHAM & COMPANY LIMITED | Apr 25, 1984 | Apr 25, 1984 |
| GORDON GRAHAM-STEWART LIMITED | Jun 10, 1921 | Jun 10, 1921 |
What are the latest accounts for HIGHLAND DISTRIBUTION HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HIGHLAND DISTRIBUTION HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for HIGHLAND DISTRIBUTION HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0117570007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0117570008 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Alterations to floating charge SC0117570008 | 49 pages | 466(Scot) | ||
Alterations to floating charge SC0117570007 | 47 pages | 466(Scot) | ||
Alterations to floating charge 4 | 58 pages | 466(Scot) | ||
Alterations to floating charge 4 | 49 pages | 466(Scot) | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Alterations to floating charge 4 | 89 pages | 466(Scot) | ||
Alterations to floating charge SC0117570008 | 64 pages | 466(Scot) | ||
Alterations to floating charge SC0117570007 | 89 pages | 466(Scot) | ||
Registration of charge SC0117570008, created on Oct 28, 2021 | 22 pages | MR01 | ||
Satisfaction of charge SC0117570006 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Martin Alexander Cooke as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Who are the officers of HIGHLAND DISTRIBUTION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMANUS, Nicholas John | Secretary | Queen Street G1 3DN Glasgow 100 Scotland | 272348250001 | |||||||
| HYDE, Paul Andrew | Director | Queen Street G1 3DN Glasgow 100 Scotland | Scotland | British | 161263380002 | |||||
| MCCROSKIE, Scott John | Director | Queen Street G1 3DN Glasgow 100 Scotland | Scotland | British | 91732810001 | |||||
| ARTIS, Iain Norris James | Secretary | Urchinwood Manor Cottage Wrington Road, Congresbury BS19 5AR Bristol Avon | British | 46141510003 | ||||||
| MITCHELSON, Alan Wallace Fernie | Secretary | Claremont 11 West Montrose Street G84 9PF Helensburgh Scotland | British | 108295790001 | ||||||
| MORRISON, Fraser Stuart | Secretary | 19 Haston Crescent PH2 7XD Perth Perthshire | British | 1320140001 | ||||||
| ROBSON, Gemma May | Secretary | Queen Street G1 3DN Glasgow 100 Scotland | 233447540001 | |||||||
| TOMLINSON, John Michael | Secretary | 11 Selwood Crescent BA11 2HX Frome Somerset | British | 1356620001 | ||||||
| WOOTERS, Joseph Michael | Secretary | Denny House Knowle Hill Farm Knowle Hill Chew Magna BS18 8TE Bristol Avon | American | 40378020001 | ||||||
| ADAM, John Mason | Director | 18 Roman Road Bearsden G61 2SL Glasgow Lanarkshire | British | 537230001 | ||||||
| BALDWIN, Duncan James | Director | 13 Spinney Hill KT15 1AA Addlestone Surrey | British | 537250001 | ||||||
| BECKERLEG, John Clifton | Director | 27 Bushy Park Gardens TW11 0LQ Teddington Middlesex | British | 13642030002 | ||||||
| BROWN, Ian Alexander | Director | 10 Calderwood Road KA13 7DR Kilwinning Ayrshire | British | 657450001 | ||||||
| CAMPBELL, John | Director | 41 Craiglockhart Loan EH14 1JR Edinburgh | British | 34013860001 | ||||||
| COOKE, Martin Alexander | Director | Myrtle Avenue Lenzie, Kirkintilloch G66 4HP Glasgow Innishail United Kingdom | Scotland | British | 136961730001 | |||||
| DERRY, Anthony Edward | Director | Apartment 3 Laleham Abbey TW18 1SZ Staines Middlesex | British | 537240001 | ||||||
| DEWAR-DURIE, Andrew Maule | Director | Finnich Malise G63 0HA Croftamie Stirlingshire | Scotland | British | 73128130001 | |||||
| FARRAR, Richard William | Director | West Grange House By Culross KY12 8EL Culross | Scotland | British | 14413860001 | |||||
| GARDNER, Gerald George | Director | Westmount PH3 1JJ Auchterarder Perthshire | British | 537260001 | ||||||
| GLEN, Trina Catherine | Director | Holmcraig Montrose Terrace PA11 3DD Bridge Of Weir Renfrewshire | United Kingdom | British | 67317220001 | |||||
| HICK, Paul Arney | Director | The Grange Porterfield Road PA13 4NR Kilmacolm Renfrewshire | British | 47699120003 | ||||||
| HOOPER, John | Director | 2 Racecourse View ML3 0DS Hamilton Lanarkshire | British | 404010001 | ||||||
| HOWARD, Martin John | Director | Friary Cottage Witham Friary BA11 5HD Frome Somerset | United Kingdom | British | 467110001 | |||||
| HUNTER, Richard Jackson Arrol | Director | Ronachan, Drumore Road Killearn G63 9NX Glasgow | Scotland | British | 59000001 | |||||
| IVORY, Brian Gammell, Sir | Director | 12 Ann Street EH4 1PJ Edinburgh Midlothian | United Kingdom | British | 107780003 | |||||
| JACKSON, Barrie Mason | Director | 26 Coltbridge Terrace EH12 6AE Edinburgh Midlothian | Scotland | British | 59010012 | |||||
| LAWRIE, James Waddell | Director | 16 Duchess Park G84 9PY Helensburgh Dunbartonshire | British | 469850002 | ||||||
| MITCHELSON, Alan Wallace Fernie | Director | Claremont 11 West Montrose Street G84 9PF Helensburgh Scotland | United Kingdom | British | 108295790001 | |||||
| MORRISON, Fraser Stuart | Director | 19 Haston Crescent PH2 7XD Perth Perthshire | Scotland | British | 1320140001 | |||||
| O'DONNELL, Daniel Joseph | Director | 77 Ormonde Avenue G44 3SN Glasgow Lanarkshire | British | 669520001 | ||||||
| OSCROFT, Anthony Baxter | Director | The Old Manor 127 Thorkhill Road KT7 0UW Thames Ditton Surrey | British | 38778130001 | ||||||
| ROSEWELL, Peter William | Director | Ridgeway House Penn Lane Hardington Mandeville BA22 9PQ Yeovil Somerset | British | 34582580001 | ||||||
| SMITH, Graham Hammond | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | 36016160001 | ||||||
| TOMLINSON, John Michael | Director | 11 Selwood Crescent BA11 2HX Frome Somerset | British | 1356620001 | ||||||
| WOOD, Peter Adrian Kinnear | Director | Aller House Chapel Allerton BS26 2AD Axbridge Somerset | British | 43170740001 |
Who are the persons with significant control of HIGHLAND DISTRIBUTION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1887 Company Limited | Apr 06, 2016 | West Kinfauns PH2 7XZ Perth West Kinfauns Perthshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0