Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Highland Distribution Company LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 22, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

TREADLOAD LIMITED
THE FAMOUS GROUSE VINTAGE MALT SCOTCH WHISKY COMPANY LIMITED

Details

Company type Private Limited Company, Active
Company Number SC192174
Record last updated Thursday, October 15, 2020 2:50:25 AM UTC
Official Address West Kinfauns Perth Ph27xz Carse Of Gowrie
There are 26 companies registered at this street
Postal Code PH27XZ
Sector Activities of distribution holding companies

Charts

Visits

HIGHLAND DISTRIBUTION COMPANY LIMITED (United Kingdom) Page visits 2024

Searches

HIGHLAND DISTRIBUTION COMPANY LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Sep 1, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 23, 2020 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 23, 2020 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 24, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Jun 5, 2017 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 2, 2015 Annual return Annual return
Financials Oct 14, 2015 Annual accounts Annual accounts
Registry May 8, 2015 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 1, 2015 Alteration to mortgage/charge 14192... Alteration to mortgage/charge 14192...
Registry Apr 29, 2015 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Dec 2, 2014 Annual return Annual return
Financials Aug 22, 2014 Annual accounts Annual accounts
Registry Jul 1, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 1, 2014 Resignation of one Director Resignation of one Director
Registry Dec 2, 2013 Annual return Annual return
Financials Jul 23, 2013 Annual accounts Annual accounts
Registry Jun 10, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 10, 2013 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 10, 2013 Alteration to mortgage/charge 14192... Alteration to mortgage/charge 14192...
Registry Jun 4, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 30, 2012 Annual return Annual return
Financials Jul 12, 2012 Annual accounts Annual accounts
Registry Dec 5, 2011 Annual return Annual return
Financials Jul 13, 2011 Annual accounts Annual accounts
Registry Apr 9, 2011 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 9, 2011 Alteration to mortgage/charge 14192... Alteration to mortgage/charge 14192...
Registry Apr 9, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 5, 2010 Annual return Annual return
Financials Oct 7, 2010 Annual accounts Annual accounts
Registry Jun 15, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 14, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Dec 8, 2009 Annual return Annual return
Registry Nov 23, 2009 Resignation of one Director Resignation of one Director
Registry Nov 5, 2009 Resignation of a woman Resignation of a woman
Financials Oct 28, 2009 Annual accounts Annual accounts
Registry Mar 31, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 16, 2009 Appointment of a director Appointment of a director
Registry Mar 13, 2009 Three appointments: 3 men Three appointments: 3 men
Registry Mar 13, 2009 Appointment of a director Appointment of a director
Registry Mar 13, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 12, 2009 Company name change Company name change
Registry Feb 12, 2009 Change of name certificate Change of name certificate
Financials Jan 5, 2009 Annual accounts Annual accounts
Registry Dec 3, 2008 Annual return Annual return
Registry Dec 12, 2007 Annual return 14192... Annual return 14192...
Financials Oct 2, 2007 Annual accounts Annual accounts
Financials Dec 21, 2006 Annual accounts 14192... Annual accounts 14192...
Registry Dec 8, 2006 Annual return Annual return
Registry Dec 6, 2005 Annual return 14192... Annual return 14192...
Financials Nov 22, 2005 Annual accounts Annual accounts
Registry Jun 10, 2005 Resignation of a director Resignation of a director
Registry Jun 10, 2005 Appointment of a director Appointment of a director
Registry May 31, 2005 Appointment of a man as Sales & Marketing Director and Director Appointment of a man as Sales & Marketing Director and Director
Registry May 31, 2005 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Feb 7, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 22, 2005 Annual accounts Annual accounts
Registry Dec 13, 2004 Annual return Annual return
Financials Dec 30, 2003 Annual accounts Annual accounts
Registry Dec 17, 2003 Annual return Annual return
Registry Jun 11, 2003 Change of name certificate Change of name certificate
Registry Jan 2, 2003 Annual return Annual return
Registry Nov 22, 2002 Dec mort/charge Dec mort/charge
Financials Aug 6, 2002 Annual accounts Annual accounts
Registry Mar 1, 2002 Elective resolution Elective resolution
Financials Feb 1, 2002 Annual accounts Annual accounts
Registry Dec 17, 2001 Annual return Annual return
Registry Jan 10, 2001 Annual return 14192... Annual return 14192...
Registry Dec 27, 2000 Change of accounting reference date Change of accounting reference date
Financials Oct 24, 2000 Annual accounts Annual accounts
Registry May 6, 2000 Resignation of a director Resignation of a director
Registry Apr 28, 2000 Resignation of one Sales And Marketing Director and one Director (a man) Resignation of one Sales And Marketing Director and one Director (a man)
Registry Mar 6, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 1, 2000 Change of accounting reference date Change of accounting reference date
Registry Jan 5, 2000 Annual return Annual return
Registry Dec 2, 1999 Appointment of a director Appointment of a director
Registry Dec 2, 1999 Appointment of a director 14192... Appointment of a director 14192...
Registry Dec 2, 1999 Resignation of a director Resignation of a director
Registry Dec 2, 1999 Resignation of a director 14192... Resignation of a director 14192...
Registry Nov 18, 1999 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Mar 2, 1999 Change of accounting reference date Change of accounting reference date
Registry Feb 23, 1999 Appointment of a director Appointment of a director
Registry Feb 23, 1999 Appointment of a director 14192... Appointment of a director 14192...
Registry Feb 23, 1999 Appointment of a secretary Appointment of a secretary
Registry Feb 23, 1999 Resignation of a director Resignation of a director
Registry Feb 23, 1999 Appointment of a director Appointment of a director
Registry Feb 23, 1999 Resignation of a director Resignation of a director
Registry Feb 23, 1999 Resignation of a secretary Resignation of a secretary
Registry Feb 16, 1999 Company name change Company name change
Registry Feb 15, 1999 Change of name certificate Change of name certificate
Registry Feb 11, 1999 Four appointments: 4 men Four appointments: 4 men
Registry Feb 11, 1999 Resignation of a woman Resignation of a woman
Registry Feb 3, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 31, 1999 Appointment of a director Appointment of a director
Registry Jan 31, 1999 Appointment of a director 14192... Appointment of a director 14192...
Registry Jan 31, 1999 Resignation of a director Resignation of a director
Registry Jan 31, 1999 Resignation of a secretary Resignation of a secretary
Registry Jan 31, 1999 Appointment of a secretary Appointment of a secretary
Registry Jan 20, 1999 Three appointments: 2 women and a person,: 2 women and a person Three appointments: 2 women and a person,: 2 women and a person
Registry Dec 23, 1998 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy