HIGHLAND FINE CELTIC FOODS LIMITED

HIGHLAND FINE CELTIC FOODS LIMITED

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

    Company NameHIGHLAND FINE CELTIC FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC182313
    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 FINE CELTIC FOODS LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is HIGHLAND FINE CELTIC FOODS LIMITED located?

    Registered Office Address
    Knockbreck House
    Tain
    IV19 1LZ Ross-Shire
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND FINE CELTIC FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BLARLIATH LAND COMPANY LIMITEDJan 22, 1998Jan 22, 1998

    What are the latest accounts for HIGHLAND FINE CELTIC FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for HIGHLAND FINE CELTIC FOODS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HIGHLAND FINE CELTIC FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of James Hume Walter Stone as a director on Mar 30, 2015

    1 pagesTM01

    Termination of appointment of Edward John Mackenzie as a director on Mar 30, 2015

    1 pagesTM01

    Termination of appointment of Caroline Dewing as a director on Mar 30, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2014

    3 pagesAA

    Annual return made up to Jan 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of a director

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2013

    5 pagesAA

    Annual return made up to Jan 22, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Annual return made up to Jan 22, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    4 pagesAA

    Annual return made up to Jan 22, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    4 pagesAA

    Annual return made up to Jan 22, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Caroline Dewing on Apr 06, 2010

    2 pagesCH01

    Director's details changed for James Hume Walter Mieville Stone on Apr 06, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2009

    3 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jan 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Jan 31, 2007

    7 pagesAA

    legacy

    2 pages288a

    Who are the officers of HIGHLAND FINE CELTIC FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALCONER, Charles Thomson
    Clairwood Lamington
    IV18 0PD Invergordon
    Ross Shire
    Secretary
    Clairwood Lamington
    IV18 0PD Invergordon
    Ross Shire
    Scottish57832500001
    STONE, Susannah Gladys Hume
    Knockbreck House
    IV19 1LZ Tain
    Ross-Shire
    Director
    Knockbreck House
    IV19 1LZ Tain
    Ross-Shire
    United KingdomBritish289160001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    RUTHERFORD, David Malcolm Cavendish
    Middle Cottage
    Calrossie
    IV19 1NB Tain
    Ross Shire
    Secretary
    Middle Cottage
    Calrossie
    IV19 1NB Tain
    Ross Shire
    British57000030001
    SHAW, Neil
    2 Firthview Avenue
    IV3 8NT Inverness
    Inverness Shire
    Scotland
    Secretary
    2 Firthview Avenue
    IV3 8NT Inverness
    Inverness Shire
    Scotland
    British26122420002
    DEWING, Caroline
    The Hollies
    Kildary
    IV18 0NF Invergordon
    Ross Shire
    Director
    The Hollies
    Kildary
    IV18 0NF Invergordon
    Ross Shire
    ScotlandBritish62623170001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACKENZIE, Edward John
    Pitogarty Farm
    IV19 1PD Tain
    Director
    Pitogarty Farm
    IV19 1PD Tain
    ScotlandBritish9507530001
    SHAW, Neil
    2 Firthview Avenue
    IV3 8NT Inverness
    Inverness Shire
    Scotland
    Director
    2 Firthview Avenue
    IV3 8NT Inverness
    Inverness Shire
    Scotland
    ScotlandBritish26122420002
    STONE, James Hume Walter
    Basement Flat
    Knockbreck House
    IV19 1LZ Tain
    Ross-Shire
    Director
    Basement Flat
    Knockbreck House
    IV19 1LZ Tain
    Ross-Shire
    ScotlandBritish289150001
    STONE, Ruariadh Guy Vernon Munro
    Knockbreck House
    IV19 1LZ Tain
    Ross-Shire
    Director
    Knockbreck House
    IV19 1LZ Tain
    Ross-Shire
    British479770001

    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