HIGHLAND PRODUCTS LIMITED

HIGHLAND PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHIGHLAND PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC268784
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HIGHLAND PRODUCTS LIMITED?

    • Activities of agricultural holding companies (64201) / Financial and insurance activities

    Where is HIGHLAND PRODUCTS LIMITED located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINLAY FLOWERS LIMITEDDec 08, 2006Dec 08, 2006
    JAMES FINLAY (ETHIOPIA) LIMITED Jun 04, 2004Jun 04, 2004

    What are the latest accounts for HIGHLAND PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HIGHLAND PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for HIGHLAND PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Adrianus Anthonius Maria Gordijn as a director on Jun 11, 2025

    2 pagesAP01

    Termination of appointment of Charles Gerard Roy Target as a director on Jun 11, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Appointment of Vistra Cosec Limited as a secretary on Mar 12, 2025

    2 pagesAP04

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Charles Gerard Roy Target as a person with significant control on Dec 20, 2024

    1 pagesPSC07

    Registered office address changed from 163 Slateford Road Unit 3 Edinburgh EH14 1PD Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on Mar 14, 2025

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    55 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    51 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    50 pagesAA

    Registered office address changed from 163 Slateford Road, Unit 3, Edinburgh 163 Slateford Road Unit 3, Edinburgh EH14 1PD Scotland to 163 Slateford Road Unit 3 Edinburgh EH14 1PD on Sep 26, 2022

    1 pagesAD01

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 163 Slateford Road, Unit 3, Edinburgh 163 Slateford Road Unit 3, Edinburgh EH14 1PD on Sep 20, 2022

    1 pagesAD01

    Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 272 Bath Street Glasgow G2 4JR on Mar 18, 2022

    1 pagesAD01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    49 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Notification of Charles Gerard Roy Target as a person with significant control on Feb 28, 2021

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Apr 28, 2021

    2 pagesPSC09

    Director's details changed for Mr Charles Gerard Roy Target on Mar 22, 2021

    2 pagesCH01

    Amended group of companies' accounts made up to Dec 31, 2019

    52 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Who are the officers of HIGHLAND PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    Temple Back
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    England
    Secretary
    Temple Back
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    England
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    GORDIJN, Adrianus Anthonius Maria
    Nguyen Tu Luc
    Lam Dong
    Dalat
    450
    Vietnam
    Director
    Nguyen Tu Luc
    Lam Dong
    Dalat
    450
    Vietnam
    VietnamDutchChief Executive Officer337406420001
    TARGET, Jack Charles Francis
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    EnglandBritishDirector221304030002
    JAMES FINLAY LIMITED
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Secretary
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC7139
    126693430001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BLACKBURN, Timothy Joseph
    39 Ledbury Road
    W11 2AA London
    Director
    39 Ledbury Road
    W11 2AA London
    BritishCompany Director123493160001
    DAVIES, Neville Vincent
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    AustraliaAustralianEngineer57775530003
    GORDIJN, Adrianus Anthonius Maria
    Stafford Street
    EH3 7BD Edinburgh
    22
    Scotland
    Director
    Stafford Street
    EH3 7BD Edinburgh
    22
    Scotland
    Viet NamDutchCompany Director190804600001
    HENSON, Paul Robert
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    United KingdomBritishCharterted Accountant67407050003
    HOGG, Rupert Bruce Grantham Trower
    Auchmannoch House
    Sorn
    KA5 6JP Ayrshire
    Director
    Auchmannoch House
    Sorn
    KA5 6JP Ayrshire
    ScotlandBritishManaging Director274445980001
    LOCKETT, Patrick Gordon
    Swindridgemuir
    KA24 4HJ Dalry
    Ayrshire
    Director
    Swindridgemuir
    KA24 4HJ Dalry
    Ayrshire
    ScotlandBritishChartered Accountant19234390001
    MATHISON, Ronald James
    Melville Street
    EH3 7NS Edinburgh
    24a
    Scotland
    Director
    Melville Street
    EH3 7NS Edinburgh
    24a
    Scotland
    EnglandBritishManaging Director133521500004
    RUTHERFORD, Julian Michael
    Melville Street
    EH3 7NS Edinburgh
    24a
    Scotland
    Director
    Melville Street
    EH3 7NS Edinburgh
    24a
    Scotland
    EnglandBritishAccountant71202360002
    TARGET, Charles Gerard Roy
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Hong KongBritishCompany Director190804540003

    Who are the persons with significant control of HIGHLAND PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles Gerard Roy Target
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Feb 28, 2021
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Yes
    Nationality: British
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for HIGHLAND PRODUCTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 20, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Feb 28, 2017Feb 28, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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