HIGHLAND TDC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHIGHLAND TDC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC052101
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGHLAND TDC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HIGHLAND TDC LIMITED located?

    Registered Office Address
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND TDC LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE TAMDHU DISTILLERY COMPANY LIMITEDMar 04, 1988Mar 04, 1988
    TAMDHU-GLENLIVET LIMITEDDec 28, 1972Dec 28, 1972

    What are the latest accounts for HIGHLAND TDC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for HIGHLAND TDC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2011

    Statement of capital on Dec 06, 2011

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Certificate of change of name

    Company name changed the tamdhu distillery company LIMITED\certificate issued on 06/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 06, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 23, 2011

    RES15

    Annual return made up to Nov 30, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Martin Alexander Cooke as a director

    2 pagesAP01

    Termination of appointment of Trina Glen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    Accounts made up to Mar 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    1 pagesAA

    Accounts made up to Mar 31, 2006

    1 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2005

    1 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2004

    1 pagesAA

    Who are the officers of HIGHLAND TDC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Fraser Stuart
    19 Haston Crescent
    PH2 7XD Perth
    Perthshire
    Secretary
    19 Haston Crescent
    PH2 7XD Perth
    Perthshire
    British1320140001
    COOKE, Martin Alexander
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    Director
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    ScotlandBritishCompany Secretary136961730001
    FARRAR, Richard William
    West Grange House
    By Culross
    KY12 8EL Culross
    Director
    West Grange House
    By Culross
    KY12 8EL Culross
    ScotlandBritishSales & Marketing Director14413860001
    MITCHELSON, Alan Wallace Fernie
    Claremont
    11 West Montrose Street
    G84 9PF Helensburgh
    Scotland
    Secretary
    Claremont
    11 West Montrose Street
    G84 9PF Helensburgh
    Scotland
    British108295790001
    BYERS, John Scott
    46 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    46 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    BritishCompany Director107800001
    GLEN, Trina Catherine
    Holmcraig
    Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Holmcraig
    Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    United KingdomBritishCompany Director67317220001
    GOODWIN, John Macleod
    3 Old Edinburgh Gardens
    Boarhills
    KY16 8PZ St. Andrews
    Fife
    Director
    3 Old Edinburgh Gardens
    Boarhills
    KY16 8PZ St. Andrews
    Fife
    BritishCompany Director95188710001
    IVORY, Brian Gammell, Sir
    12 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    Director
    12 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    United KingdomBritishCompany Director107780003
    JACKSON, Barrie Mason
    26 Coltbridge Terrace
    EH12 6AE Edinburgh
    Midlothian
    Director
    26 Coltbridge Terrace
    EH12 6AE Edinburgh
    Midlothian
    ScotlandBritishCompany Director59010012
    MCGREGOR, William James
    Kirkstone 9 Hay Place
    IV30 1LZ Elgin
    Morayshire
    Director
    Kirkstone 9 Hay Place
    IV30 1LZ Elgin
    Morayshire
    BritishCompany Director158700004
    WILSON, James Simpson
    EH3
    Director
    EH3
    United KingdomBritishChartered Accountant41912210001

    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