About

Registered Number: SC263315
Date of Incorporation: 11/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Swannay Brewery, By Evie, Orkney, KW17 2NP

 

Founded in 2004, Highland Brewing Company Ltd has its registered office in Orkney, it has a status of "Active". Hill, Carole Michelle, Hill, Carole Michelle, Hill, Lewis Oliver, Hill, Robert Joseph are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Carole Michelle 07 February 2018 - 1
HILL, Lewis Oliver 01 May 2012 - 1
HILL, Robert Joseph 11 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Carole Michelle 11 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 26 February 2018
CS01 - N/A 23 February 2018
PSC04 - N/A 09 February 2018
PSC01 - N/A 09 February 2018
AP01 - Appointment of director 09 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 14 July 2015
MR04 - N/A 18 March 2015
MR01 - N/A 06 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 24 July 2014
RESOLUTIONS - N/A 09 July 2014
SH01 - Return of Allotment of shares 09 July 2014
SH08 - Notice of name or other designation of class of shares 09 July 2014
AR01 - Annual Return 15 February 2014
AD01 - Change of registered office address 15 February 2014
AA - Annual Accounts 12 October 2013
AD01 - Change of registered office address 12 February 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 02 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 24 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 28 November 2007
410(Scot) - N/A 11 May 2007
419a(Scot) - N/A 11 May 2007
363a - Annual Return 15 March 2007
410(Scot) - N/A 03 February 2007
419a(Scot) - N/A 03 February 2007
AA - Annual Accounts 21 November 2006
410(Scot) - N/A 25 April 2006
419a(Scot) - N/A 25 April 2006
410(Scot) - N/A 14 March 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 06 December 2005
410(Scot) - N/A 30 March 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
225 - Change of Accounting Reference Date 26 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2015 Outstanding

N/A

Standard security 02 May 2007 Outstanding

N/A

Standard security 24 January 2007 Fully Satisfied

N/A

Standard security 04 April 2006 Fully Satisfied

N/A

Standard security 21 February 2006 Fully Satisfied

N/A

Bond & floating charge 22 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.