HIGHLAND COUNTRY FOODS LIMITED

HIGHLAND COUNTRY FOODS LIMITED

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

    Company NameHIGHLAND COUNTRY FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC154396
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIGHLAND COUNTRY FOODS LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing
    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HIGHLAND COUNTRY FOODS LIMITED located?

    Registered Office Address
    Thainstone Centre
    Inverurie
    AB51 5XZ Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND COUNTRY FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORAY MEAT PRODUCTS LIMITEDNov 21, 1994Nov 21, 1994

    What are the latest accounts for HIGHLAND COUNTRY FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for HIGHLAND COUNTRY FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Raymond Davidson as a director on Feb 13, 2013

    1 pagesTM01

    Termination of appointment of Keith Gordon Mccall as a director on Jan 31, 2013

    1 pagesTM01

    Appointment of Mr Raymond Davidson as a director on Oct 09, 2012

    2 pagesAP01

    Appointment of Mr Peter Watson as a director on Oct 09, 2012

    2 pagesAP01

    Annual return made up to Nov 21, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2012

    Statement of capital on Nov 23, 2012

    • Capital: GBP 51,000
    SH01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Mr Keith Gordon Mccall as a director on Nov 15, 2011

    2 pagesAP01

    Termination of appointment of Alan Charles Craig as a director on Feb 10, 2012

    1 pagesTM01

    Appointment of Mr Patrick John Machray as a director on Feb 10, 2012

    2 pagesAP01

    Annual return made up to Nov 21, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Brown as a director on Nov 18, 2011

    1 pagesTM01

    Termination of appointment of Thomas Charles Johnston as a director on Nov 18, 2011

    1 pagesTM01

    Termination of appointment of Patrick John Machray as a director on Nov 18, 2011

    1 pagesTM01

    Termination of appointment of John Bruce Mcintosh as a director on Nov 18, 2011

    1 pagesTM01

    Termination of appointment of John Douglas Fowlie as a director on Nov 18, 2011

    1 pagesTM01

    Termination of appointment of John Innes Farquharson as a director on Nov 18, 2011

    1 pagesTM01

    Termination of appointment of John William Gordon as a director on Nov 18, 2011

    1 pagesTM01

    Termination of appointment of James Strachan Cruickshank as a director on Nov 18, 2011

    1 pagesTM01

    Termination of appointment of William George Mackie as a director on Sep 13, 2011

    1 pagesTM01

    Appointment of Mr Thomas Charles Johnston as a director

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2010

    9 pagesAA

    Who are the officers of HIGHLAND COUNTRY FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Secretary
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    112802860001
    MACHRAY, Patrick John
    Daviot
    AB51 0JA Inverurie
    Bilboa
    Aberdeenshire
    United Kingdom
    Director
    Daviot
    AB51 0JA Inverurie
    Bilboa
    Aberdeenshire
    United Kingdom
    United KingdomBritish27189700001
    WATSON, Peter
    Durris
    AB31 6DJ Banchory
    Darnford
    United Kingdom
    Director
    Durris
    AB31 6DJ Banchory
    Darnford
    United Kingdom
    United KingdomBritish175103400001
    DINNES, Garry Walker
    Muirfield Orchard Road
    IV36 0LH Forres
    Morayshire
    Secretary
    Muirfield Orchard Road
    IV36 0LH Forres
    Morayshire
    British19524700003
    GALE, Lesley Fiona
    Newseat Of Culsalmond, Fisherford
    Rothienorman
    AB51 8YQ Inverurie
    Aberdeenshire
    Secretary
    Newseat Of Culsalmond, Fisherford
    Rothienorman
    AB51 8YQ Inverurie
    Aberdeenshire
    British67815370001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BROWN, David
    Burnside Of Dipple
    IV32 7QA Fochabers
    Morayshire
    Director
    Burnside Of Dipple
    IV32 7QA Fochabers
    Morayshire
    ScotlandBritish43834530001
    COWE, Dennis Sherriffs
    Aldersyde
    Gladstone Road
    AB54 8BW Huntly
    Aberdeenshire
    Director
    Aldersyde
    Gladstone Road
    AB54 8BW Huntly
    Aberdeenshire
    British1040230002
    CRAIG, Alan Charles
    Saltpans
    Charlestown
    KY11 3EB Dunfermline
    1
    Fife
    Scotland
    Director
    Saltpans
    Charlestown
    KY11 3EB Dunfermline
    1
    Fife
    Scotland
    ScotlandBritish138003220001
    CRUICKSHANK, James Strachan
    Westerton Of Folla
    Meikle Wartle
    AB51 5BQ Inverurie
    Aberdeenshire
    Director
    Westerton Of Folla
    Meikle Wartle
    AB51 5BQ Inverurie
    Aberdeenshire
    ScotlandBritish125953480001
    DAVIDSON, Raymond
    Newburgh
    AB41 6AQ Ellon
    Mains Of Foveran
    United Kingdom
    Director
    Newburgh
    AB41 6AQ Ellon
    Mains Of Foveran
    United Kingdom
    United KingdomBritish175103340001
    DINNES, Garry Walker
    Muirfield Orchard Road
    IV36 0LH Forres
    Morayshire
    Director
    Muirfield Orchard Road
    IV36 0LH Forres
    Morayshire
    British19524700003
    DINNES, Roy James
    6 St. Leonards Drive
    IV36 0GD Forres
    Morayshire
    Director
    6 St. Leonards Drive
    IV36 0GD Forres
    Morayshire
    British1227250002
    DON, John Alexander Campbell, Justice Of The Peace (Jp)
    Freefield Farm
    Old Rayne
    AB52 6SY Insch
    Aberdeenshire
    Director
    Freefield Farm
    Old Rayne
    AB52 6SY Insch
    Aberdeenshire
    ScotlandBritish17992360001
    FARQUHARSON, John Innes
    Darley
    Fyvie
    AB53 8LH Turriff
    Aberdeenshire
    Director
    Darley
    Fyvie
    AB53 8LH Turriff
    Aberdeenshire
    ScotlandBritish83313350001
    FOWLIE, John Douglas
    Millhill
    Longside
    AB42 5BJ Peterhead
    Aberdeenshire
    Director
    Millhill
    Longside
    AB42 5BJ Peterhead
    Aberdeenshire
    United KingdomBritish93072520001
    GORDON, John William
    Wellheads
    AB54 4UX Huntly
    Aberdeenshire
    Director
    Wellheads
    AB54 4UX Huntly
    Aberdeenshire
    United KingdomBritish116035000001
    JOHNSTON, Thomas Charles
    Drumblade
    AB54 6BJ Huntly
    Cottown
    Aberdeenshire
    United Kingdom
    Director
    Drumblade
    AB54 6BJ Huntly
    Cottown
    Aberdeenshire
    United Kingdom
    United KingdomBritish137193360001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACHRAY, Patrick John
    Daviot
    AB51 0JA Inverurie
    Bilboa
    Aberdeenshire
    Director
    Daviot
    AB51 0JA Inverurie
    Bilboa
    Aberdeenshire
    United KingdomBritish27189700001
    MACKIE, William George
    Whiteside Farm
    Tullynessle
    AB33 8DE Alford
    Aberdeenshire
    Director
    Whiteside Farm
    Tullynessle
    AB33 8DE Alford
    Aberdeenshire
    ScotlandBritish83809230001
    MAIR, Kenneth John
    Kinneslea
    Wood Of Muiresk
    AB53 4HD Turriff
    Aberdeenshire
    Director
    Kinneslea
    Wood Of Muiresk
    AB53 4HD Turriff
    Aberdeenshire
    ScotlandScottish62318910002
    MANSON, Colin
    Brodieshill Farm
    IV36 2QU Forres
    Morayshire
    Director
    Brodieshill Farm
    IV36 2QU Forres
    Morayshire
    ScotlandBritish62318350001
    MCCALL, Keith Gordon
    Gosford Road
    EH32 OLF Longniddry
    Bruilin
    United Kingdom
    Director
    Gosford Road
    EH32 OLF Longniddry
    Bruilin
    United Kingdom
    ScotlandBritish168498060001
    MCINTOSH, John Bruce
    Goval Farm
    Dyce
    AB2 0HS Aberdeen
    Aberdeenshire
    Director
    Goval Farm
    Dyce
    AB2 0HS Aberdeen
    Aberdeenshire
    United KingdomBritish1040240001
    PACK, Brian Sidney
    Kartonhall
    Daviot
    AB51 0JH Inverurie
    Aberdeenshire
    Director
    Kartonhall
    Daviot
    AB51 0JH Inverurie
    Aberdeenshire
    United KingdomBritish311100002
    WILLIAMS, Neil Robert
    Ballaterach
    Dinnet
    AB34 5NX Aboyne
    Aberdeenshire
    Director
    Ballaterach
    Dinnet
    AB34 5NX Aboyne
    Aberdeenshire
    British62505040001

    Does HIGHLAND COUNTRY FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 18, 1995
    Delivered On May 05, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 1995Registration of a charge (410)

    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