Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIGHLAND DISTRIBUTION HOLDINGS LIMITED
Company Information for

HIGHLAND DISTRIBUTION HOLDINGS LIMITED

100 QUEEN STREET, GLASGOW, G1 3DN,
Company Registration Number
SC011757
Private Limited Company
Active

Company Overview

About Highland Distribution Holdings Ltd
HIGHLAND DISTRIBUTION HOLDINGS LIMITED was founded on 1921-06-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". Highland Distribution Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HIGHLAND DISTRIBUTION HOLDINGS LIMITED
 
Legal Registered Office
100 QUEEN STREET
GLASGOW
G1 3DN
Other companies in PH2
 
Previous Names
TEG VEG LIMITED25/02/2009
Filing Information
Company Number SC011757
Company ID Number SC011757
Date formed 1921-06-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 14:24:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND DISTRIBUTION HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHLAND DISTRIBUTION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GEMMA MAY ROBSON
Company Secretary 2017-06-05
MARTIN ALEXANDER COOKE
Director 2009-03-13
PAUL ANDREW HYDE
Director 2017-08-24
SCOTT JOHN MCCROSKIE
Director 2017-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER STUART MORRISON
Company Secretary 1999-11-26 2017-06-05
RICHARD WILLIAM FARRAR
Director 2005-05-31 2017-06-05
FRASER STUART MORRISON
Director 2009-03-13 2017-06-05
RICHARD JACKSON ARROL HUNTER
Director 2009-03-13 2014-07-01
TRINA CATHERINE GLEN
Director 1999-11-16 2009-11-05
BARRIE MASON JACKSON
Director 1999-11-16 2005-05-31
ALAN WALLACE FERNIE MITCHELSON
Director 1995-08-02 2000-04-28
ALAN WALLACE FERNIE MITCHELSON
Company Secretary 1995-08-02 1999-11-26
BRIAN GAMMELL IVORY
Director 1995-08-02 1999-11-16
JOSEPH MICHAEL WOOTERS
Company Secretary 1994-08-31 1995-08-02
IAN ALEXANDER BROWN
Director 1993-09-17 1995-08-02
ANDREW MAULE DEWAR-DURIE
Director 1989-04-11 1995-08-02
PAUL ARNEY HICK
Director 1993-08-30 1995-08-02
JAMES WADDELL LAWRIE
Director 1993-09-17 1995-08-02
GRAHAM HAMMOND SMITH
Director 1993-02-05 1995-08-02
PETER ADRIAN KINNEAR WOOD
Director 1995-03-14 1995-08-02
JOSEPH MICHAEL WOOTERS
Director 1994-08-31 1995-08-02
JOHN CLIFTON BECKERLEG
Director 1993-09-17 1995-06-12
PETER WILLIAM ROSEWELL
Director 1990-02-02 1995-03-14
JOHN MICHAEL TOMLINSON
Company Secretary 1992-09-04 1994-08-31
JOHN MICHAEL TOMLINSON
Director 1991-01-17 1994-08-31
JOHN CAMPBELL
Director 1989-04-11 1993-09-17
IAIN NORRIS JAMES ARTIS
Company Secretary 1989-04-11 1992-09-04
DANIEL JOSEPH O'DONNELL
Director 1989-08-01 1991-11-26
ANTHONY BAXTER OSCROFT
Director 1989-04-26 1991-11-26
JOHN HOOPER
Director 1989-04-11 1991-10-31
JOHN MASON ADAM
Director 1989-04-11 1991-04-30
GERALD GEORGE GARDNER
Director 1989-04-11 1991-03-04
ANTHONY EDWARD DERRY
Director 1989-04-11 1991-01-21
MARTIN JOHN HOWARD
Director 1990-02-02 1991-01-17
DUNCAN JAMES BALDWIN
Director 1989-04-11 1990-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ALEXANDER COOKE THE GLENROTHES DISTILLERY COMPANY LIMITED Director 2017-04-28 CURRENT 1972-12-28 Active
MARTIN ALEXANDER COOKE BB&R SPIRITS LIMITED Director 2017-04-28 CURRENT 1943-03-25 Active
MARTIN ALEXANDER COOKE MATTHEW GLOAG & SON LIMITED Director 2017-03-22 CURRENT 1939-04-14 Active
MARTIN ALEXANDER COOKE SCOTTISH CYCLISTS' UNION Director 2015-11-28 CURRENT 2003-12-23 Active
MARTIN ALEXANDER COOKE EDRINGTON (TRUSTEES) LIMITED Director 2015-04-01 CURRENT 1992-03-30 Active
MARTIN ALEXANDER COOKE CLYDE COOPERAGE COMPANY LIMITED Director 2012-11-28 CURRENT 1884-11-04 Active
MARTIN ALEXANDER COOKE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2009-11-05 CURRENT 1936-10-16 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2009-03-13 CURRENT 1998-05-12 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2009-03-13 CURRENT 1998-12-23 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2009-03-13 CURRENT 1999-07-19 Active
MARTIN ALEXANDER COOKE EDRINGTON BRANDS LIMITED Director 2007-12-31 CURRENT 2007-12-12 Active
MARTIN ALEXANDER COOKE ROBERTSON & BAXTER LIMITED Director 2006-08-01 CURRENT 1897-08-18 Active
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS LIMITED Director 2006-08-01 CURRENT 1927-01-31 Active
MARTIN ALEXANDER COOKE THE GLENFYNE DISTILLERY COMPANY LTD. Director 2006-05-18 CURRENT 1919-07-15 Dissolved 2014-04-25
MARTIN ALEXANDER COOKE CLYDE BONDING COMPANY LIMITED Director 2006-05-18 CURRENT 1907-03-07 Active
MARTIN ALEXANDER COOKE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
MARTIN ALEXANDER COOKE HEPBURN & ROSS LIMITED Director 2005-05-31 CURRENT 1936-02-05 Active
MARTIN ALEXANDER COOKE MARSHALL MCGREGOR LIMITED Director 2005-05-31 CURRENT 1992-12-14 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE HIGHLAND DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE R & B (WEST NILE STREET) LIMITED Director 1995-11-16 CURRENT 1985-05-09 Active
PAUL ANDREW HYDE ROBERTSON & BAXTER LIMITED Director 2017-08-24 CURRENT 1897-08-18 Active
PAUL ANDREW HYDE CLYDE COOPERAGE COMPANY LIMITED Director 2017-08-24 CURRENT 1884-11-04 Active
PAUL ANDREW HYDE CLYDE BONDING COMPANY LIMITED Director 2017-08-24 CURRENT 1907-03-07 Active
PAUL ANDREW HYDE HEPBURN & ROSS LIMITED Director 2017-08-24 CURRENT 1936-02-05 Active
PAUL ANDREW HYDE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2017-08-24 CURRENT 1936-10-16 Active
PAUL ANDREW HYDE EDRINGTON DISTILLERS LIMITED Director 2017-08-24 CURRENT 1927-01-31 Active
PAUL ANDREW HYDE R & B (WEST NILE STREET) LIMITED Director 2017-08-24 CURRENT 1985-05-09 Active
PAUL ANDREW HYDE MARSHALL MCGREGOR LIMITED Director 2017-08-24 CURRENT 1992-12-14 Active - Proposal to Strike off
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2017-08-24 CURRENT 1998-05-12 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2017-08-24 CURRENT 1998-12-23 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2017-08-24 CURRENT 1999-07-19 Active
PAUL ANDREW HYDE HIGHLAND DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
PAUL ANDREW HYDE EDRINGTON DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
PAUL ANDREW HYDE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2017-08-24 CURRENT 2005-06-03 Active
PAUL ANDREW HYDE EDRINGTON BRANDS LIMITED Director 2017-08-24 CURRENT 2007-12-12 Active
PAUL ANDREW HYDE THE 1887 COMPANY LIMITED Director 2016-09-07 CURRENT 1999-08-13 Active
PAUL ANDREW HYDE THE EDRINGTON GROUP LIMITED Director 2015-03-31 CURRENT 1961-04-25 Active
PAUL ANDREW HYDE SLV (EDRINGTON) LIMITED Director 2013-01-24 CURRENT 2005-10-31 Active
SCOTT JOHN MCCROSKIE ROBERTSON & BAXTER LIMITED Director 2017-08-24 CURRENT 1897-08-18 Active
SCOTT JOHN MCCROSKIE CLYDE COOPERAGE COMPANY LIMITED Director 2017-08-24 CURRENT 1884-11-04 Active
SCOTT JOHN MCCROSKIE CLYDE BONDING COMPANY LIMITED Director 2017-08-24 CURRENT 1907-03-07 Active
SCOTT JOHN MCCROSKIE HEPBURN & ROSS LIMITED Director 2017-08-24 CURRENT 1936-02-05 Active
SCOTT JOHN MCCROSKIE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2017-08-24 CURRENT 1936-10-16 Active
SCOTT JOHN MCCROSKIE R & B (WEST NILE STREET) LIMITED Director 2017-08-24 CURRENT 1985-05-09 Active
SCOTT JOHN MCCROSKIE MARSHALL MCGREGOR LIMITED Director 2017-08-24 CURRENT 1992-12-14 Active - Proposal to Strike off
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2017-08-24 CURRENT 1998-05-12 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2017-08-24 CURRENT 1998-12-23 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2017-08-24 CURRENT 1999-07-19 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
SCOTT JOHN MCCROSKIE EDRINGTON DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
SCOTT JOHN MCCROSKIE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2017-08-24 CURRENT 2005-06-03 Active
SCOTT JOHN MCCROSKIE EDRINGTON BRANDS LIMITED Director 2017-08-24 CURRENT 2007-12-12 Active
SCOTT JOHN MCCROSKIE THE SCOTCH WHISKY ASSOCIATION Director 2017-06-08 CURRENT 1960-04-22 Active
SCOTT JOHN MCCROSKIE THE 1887 COMPANY LIMITED Director 2017-06-05 CURRENT 1999-08-13 Active
SCOTT JOHN MCCROSKIE THE MACALLAN DISTILLERS LIMITED Director 2015-11-24 CURRENT 1946-04-25 Active
SCOTT JOHN MCCROSKIE HS (DISTILLERS) LIMITED Director 2015-11-24 CURRENT 1996-06-07 Active
SCOTT JOHN MCCROSKIE MACALLAN PROPERTY DEVELOPMENT COMPANY LIMITED Director 2015-11-24 CURRENT 2014-02-06 Active
SCOTT JOHN MCCROSKIE MACALLAN PROPERTY COMPANY LIMITED Director 2015-11-24 CURRENT 2014-02-06 Active
SCOTT JOHN MCCROSKIE EDRINGTON DISTILLERS LIMITED Director 2015-01-01 CURRENT 1927-01-31 Active
SCOTT JOHN MCCROSKIE THE EDRINGTON GROUP LIMITED Director 2013-05-01 CURRENT 1961-04-25 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTILLERS GROUP LIMITED Director 2011-02-01 CURRENT 1887-07-07 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTILLERS LIMITED Director 2011-02-01 CURRENT 1995-06-19 Active
SCOTT JOHN MCCROSKIE EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED Director 2005-08-19 CURRENT 2000-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-22Alter floating charge SC0117570008
2022-12-22Alter floating charge SC0117570007
2022-12-16Alter floating charge 4
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-16466(Scot)Alter floating charge 4
2021-11-15466(Scot)Alter floating charge SC0117570007
2021-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0117570008
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0117570006
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER COOKE
2020-07-24AP03Appointment of Mr Nicholas John Mcmanus as company secretary on 2020-07-23
2020-07-24TM02Termination of appointment of Gemma May Robson on 2020-07-23
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0117570007
2019-12-20466(Scot)Alter floating charge SC0117570007
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-22466(Scot)Alter floating charge SC0117570006
2019-01-16466(Scot)Alter floating charge 4
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-31AP01DIRECTOR APPOINTED MR SCOTT JOHN MCCROSKIE
2017-08-31AP01DIRECTOR APPOINTED MR PAUL ANDREW HYDE
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/17 FROM West Kinfauns Kinfauns Perth PH2 7XZ
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MORRISON
2017-06-13AP03Appointment of Gemma May Robson as company secretary on 2017-06-05
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FARRAR
2017-06-13TM02Termination of appointment of Fraser Stuart Morrison on 2017-06-05
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 70000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-22466(Scot)Alter floating charge SC0117570006
2016-06-14466(Scot)Alter floating charge 4
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0117570006
2016-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0117570005
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 70000
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08466(Scot)Alter floating charge 4
2015-05-01466(Scot)Alter floating charge 4
2015-04-29466(Scot)Alter floating charge/mortgage (Scotland)
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 70000
2014-12-02AR0130/11/14 FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTER
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 70000
2013-12-02AR0130/11/13 FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2013-06-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0117570005
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0117570005
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-11-30AR0130/11/12 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-05AR0130/11/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2011-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2010-12-05AR0130/11/10 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2009-12-08AR0130/11/09 FULL LIST
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TRINA GLEN
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-13288aDIRECTOR APPOINTED MR. MARTIN ALEXANDER COOKE
2009-03-13288aDIRECTOR APPOINTED MR. FRASER STUART MORRISON
2009-03-13288aDIRECTOR APPOINTED MR. RICHARD JACKSON ARROL HUNTER
2009-02-25CERTNMCOMPANY NAME CHANGED TEG VEG LIMITED CERTIFICATE ISSUED ON 25/02/09
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-12-14363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-12363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2005-12-06363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-10288bDIRECTOR RESIGNED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-17363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-07-15CERTNMCOMPANY NAME CHANGED GORDON GRAHAM & COMPANY LIMITED CERTIFICATE ISSUED ON 15/07/03
2003-01-02363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-22419a(Scot)DEC MORT/CHARGE *****
2002-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-17363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2000-12-27225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-12-13363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-06288bDIRECTOR RESIGNED
2000-03-06410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-01225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
2000-01-05363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-12-03288bSECRETARY RESIGNED
1999-12-03288aNEW DIRECTOR APPOINTED
1999-12-03288aNEW SECRETARY APPOINTED
1999-12-03288aNEW DIRECTOR APPOINTED
1999-12-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to HIGHLAND DISTRIBUTION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHLAND DISTRIBUTION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2011-04-09 Outstanding LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 2010-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2009-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHLAND DISTRIBUTION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HIGHLAND DISTRIBUTION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND DISTRIBUTION HOLDINGS LIMITED
Trademarks
We have not found any records of HIGHLAND DISTRIBUTION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND DISTRIBUTION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64204 - Activities of distribution holding companies) as HIGHLAND DISTRIBUTION HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND DISTRIBUTION HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHLAND DISTRIBUTION HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHLAND DISTRIBUTION HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.