HIGHLAND PRODUCTS LIMITED
Overview
Company Name | HIGHLAND PRODUCTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC268784 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HIGHLAND PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
FINLAY FLOWERS LIMITED | Dec 08, 2006 | Dec 08, 2006 |
JAMES FINLAY (ETHIOPIA) LIMITED | Jun 04, 2004 | Jun 04, 2004 |
What are the latest accounts for HIGHLAND PRODUCTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HIGHLAND PRODUCTS LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for HIGHLAND PRODUCTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Adrianus Anthonius Maria Gordijn as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Charles Gerard Roy Target as a director on Jun 11, 2025 | 1 pages | TM01 | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Vistra Cosec Limited as a secretary on Mar 12, 2025 | 2 pages | AP04 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Charles Gerard Roy Target as a person with significant control on Dec 20, 2024 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 55 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 51 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 50 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 272 Bath Street Glasgow G2 4JR on Mar 18, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 49 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Notification of Charles Gerard Roy Target as a person with significant control on Feb 28, 2021 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Apr 28, 2021 | 2 pages | PSC09 | ||
Director's details changed for Mr Charles Gerard Roy Target on Mar 22, 2021 | 2 pages | CH01 | ||
Amended group of companies' accounts made up to Dec 31, 2019 | 52 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HIGHLAND PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VISTRA COSEC LIMITED | Secretary | Temple Back 10 Temple Back BS1 6FL Bristol First Floor England |
| 128256230002 | ||||||||||
GORDIJN, Adrianus Anthonius Maria | Director | Nguyen Tu Luc Lam Dong Dalat 450 Vietnam | Vietnam | Dutch | Chief Executive Officer | 337406420001 | ||||||||
TARGET, Jack Charles Francis | Director | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | England | British | Director | 221304030002 | ||||||||
JAMES FINLAY LIMITED | Secretary | 59 Buckingham Gate SW1E 6AJ London Swire House United Kingdom |
| 126693430001 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
BLACKBURN, Timothy Joseph | Director | 39 Ledbury Road W11 2AA London | British | Company Director | 123493160001 | |||||||||
DAVIES, Neville Vincent | Director | Swire House, Souter Head Road Altens AB12 3LF Aberdeen | Australia | Australian | Engineer | 57775530003 | ||||||||
GORDIJN, Adrianus Anthonius Maria | Director | Stafford Street EH3 7BD Edinburgh 22 Scotland | Viet Nam | Dutch | Company Director | 190804600001 | ||||||||
HENSON, Paul Robert | Director | Swire House, Souter Head Road Altens AB12 3LF Aberdeen | United Kingdom | British | Charterted Accountant | 67407050003 | ||||||||
HOGG, Rupert Bruce Grantham Trower | Director | Auchmannoch House Sorn KA5 6JP Ayrshire | Scotland | British | Managing Director | 274445980001 | ||||||||
LOCKETT, Patrick Gordon | Director | Swindridgemuir KA24 4HJ Dalry Ayrshire | Scotland | British | Chartered Accountant | 19234390001 | ||||||||
MATHISON, Ronald James | Director | Melville Street EH3 7NS Edinburgh 24a Scotland | England | British | Managing Director | 133521500004 | ||||||||
RUTHERFORD, Julian Michael | Director | Melville Street EH3 7NS Edinburgh 24a Scotland | England | British | Accountant | 71202360002 | ||||||||
TARGET, Charles Gerard Roy | Director | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | Hong Kong | British | Company Director | 190804540003 |
Who are the persons with significant control of HIGHLAND PRODUCTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Charles Gerard Roy Target | Feb 28, 2021 | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Hong Kong | |||
Natures of Control
|
What are the latest statements on persons with significant control for HIGHLAND PRODUCTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 20, 2024 | The 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, 2017 | Feb 28, 2021 | The 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