HIGHLAND COUNTRY FOODS LIMITED
Overview
| Company Name | HIGHLAND COUNTRY FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC154396 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HIGHLAND COUNTRY FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORAY MEAT PRODUCTS LIMITED | Nov 21, 1994 | Nov 21, 1994 |
What are the latest accounts for HIGHLAND COUNTRY FOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for HIGHLAND COUNTRY FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Raymond Davidson as a director on Feb 13, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Gordon Mccall as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Raymond Davidson as a director on Oct 09, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Watson as a director on Oct 09, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Keith Gordon Mccall as a director on Nov 15, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Charles Craig as a director on Feb 10, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick John Machray as a director on Feb 10, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Brown as a director on Nov 18, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Charles Johnston as a director on Nov 18, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick John Machray as a director on Nov 18, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Bruce Mcintosh as a director on Nov 18, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Douglas Fowlie as a director on Nov 18, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Innes Farquharson as a director on Nov 18, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Gordon as a director on Nov 18, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Strachan Cruickshank as a director on Nov 18, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of William George Mackie as a director on Sep 13, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Charles Johnston as a director | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Who are the officers of HIGHLAND COUNTRY FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | Rose Street AB10 1HA Aberdeen Johnstone House 52-54 |
| 112802860001 | ||||||||||
| MACHRAY, Patrick John | Director | Daviot AB51 0JA Inverurie Bilboa Aberdeenshire United Kingdom | United Kingdom | British | 27189700001 | |||||||||
| WATSON, Peter | Director | Durris AB31 6DJ Banchory Darnford United Kingdom | United Kingdom | British | 175103400001 | |||||||||
| DINNES, Garry Walker | Secretary | Muirfield Orchard Road IV36 0LH Forres Morayshire | British | 19524700003 | ||||||||||
| GALE, Lesley Fiona | Secretary | Newseat Of Culsalmond, Fisherford Rothienorman AB51 8YQ Inverurie Aberdeenshire | British | 67815370001 | ||||||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
| BROWN, David | Director | Burnside Of Dipple IV32 7QA Fochabers Morayshire | Scotland | British | 43834530001 | |||||||||
| COWE, Dennis Sherriffs | Director | Aldersyde Gladstone Road AB54 8BW Huntly Aberdeenshire | British | 1040230002 | ||||||||||
| CRAIG, Alan Charles | Director | Saltpans Charlestown KY11 3EB Dunfermline 1 Fife Scotland | Scotland | British | 138003220001 | |||||||||
| CRUICKSHANK, James Strachan | Director | Westerton Of Folla Meikle Wartle AB51 5BQ Inverurie Aberdeenshire | Scotland | British | 125953480001 | |||||||||
| DAVIDSON, Raymond | Director | Newburgh AB41 6AQ Ellon Mains Of Foveran United Kingdom | United Kingdom | British | 175103340001 | |||||||||
| DINNES, Garry Walker | Director | Muirfield Orchard Road IV36 0LH Forres Morayshire | British | 19524700003 | ||||||||||
| DINNES, Roy James | Director | 6 St. Leonards Drive IV36 0GD Forres Morayshire | British | 1227250002 | ||||||||||
| DON, John Alexander Campbell, Justice Of The Peace (Jp) | Director | Freefield Farm Old Rayne AB52 6SY Insch Aberdeenshire | Scotland | British | 17992360001 | |||||||||
| FARQUHARSON, John Innes | Director | Darley Fyvie AB53 8LH Turriff Aberdeenshire | Scotland | British | 83313350001 | |||||||||
| FOWLIE, John Douglas | Director | Millhill Longside AB42 5BJ Peterhead Aberdeenshire | United Kingdom | British | 93072520001 | |||||||||
| GORDON, John William | Director | Wellheads AB54 4UX Huntly Aberdeenshire | United Kingdom | British | 116035000001 | |||||||||
| JOHNSTON, Thomas Charles | Director | Drumblade AB54 6BJ Huntly Cottown Aberdeenshire United Kingdom | United Kingdom | British | 137193360001 | |||||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||||||
| MACHRAY, Patrick John | Director | Daviot AB51 0JA Inverurie Bilboa Aberdeenshire | United Kingdom | British | 27189700001 | |||||||||
| MACKIE, William George | Director | Whiteside Farm Tullynessle AB33 8DE Alford Aberdeenshire | Scotland | British | 83809230001 | |||||||||
| MAIR, Kenneth John | Director | Kinneslea Wood Of Muiresk AB53 4HD Turriff Aberdeenshire | Scotland | Scottish | 62318910002 | |||||||||
| MANSON, Colin | Director | Brodieshill Farm IV36 2QU Forres Morayshire | Scotland | British | 62318350001 | |||||||||
| MCCALL, Keith Gordon | Director | Gosford Road EH32 OLF Longniddry Bruilin United Kingdom | Scotland | British | 168498060001 | |||||||||
| MCINTOSH, John Bruce | Director | Goval Farm Dyce AB2 0HS Aberdeen Aberdeenshire | United Kingdom | British | 1040240001 | |||||||||
| PACK, Brian Sidney | Director | Kartonhall Daviot AB51 0JH Inverurie Aberdeenshire | United Kingdom | British | 311100002 | |||||||||
| WILLIAMS, Neil Robert | Director | Ballaterach Dinnet AB34 5NX Aboyne Aberdeenshire | British | 62505040001 |
Does HIGHLAND COUNTRY FOODS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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