About

Registered Number: SC268784
Date of Incorporation: 04/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 22 Stafford Street, Edinburgh, EH3 7BD

 

Based in Edinburgh, Highland Products Ltd was registered on 04 June 2004. We do not know the number of employees at the business. The companies directors are listed as Target, Charles Gerard Roy, Target, Jack Charles Francis, James Finlay Limited, Gordijn, Adrianus Anthonius Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARGET, Charles Gerard Roy 01 July 2014 - 1
TARGET, Jack Charles Francis 20 December 2016 - 1
GORDIJN, Adrianus Anthonius Maria 01 July 2014 20 December 2016 1
Secretary Name Appointed Resigned Total Appointments
JAMES FINLAY LIMITED 04 June 2004 01 July 2014 1

Filing History

Document Type Date
AAMD - Amended Accounts 17 September 2020
AA - Annual Accounts 03 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 13 March 2019
CH01 - Change of particulars for director 13 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 22 August 2017
CH01 - Change of particulars for director 28 June 2017
CS01 - N/A 02 March 2017
TM01 - Termination of appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 19 March 2015
AD01 - Change of registered office address 15 December 2014
CERTNM - Change of name certificate 12 November 2014
AA - Annual Accounts 22 October 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AD01 - Change of registered office address 09 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
AR01 - Annual Return 13 March 2014
MEM/ARTS - N/A 11 February 2014
RESOLUTIONS - N/A 31 December 2013
SH01 - Return of Allotment of shares 20 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 19 April 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 05 August 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 24 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH04 - Change of particulars for corporate secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 24 March 2008
287 - Change in situation or address of Registered Office 29 November 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
CERTNM - Change of name certificate 08 December 2006
MEM/ARTS - N/A 08 December 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
AA - Annual Accounts 06 October 2005
225 - Change of Accounting Reference Date 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
363a - Annual Return 01 July 2005
288b - Notice of resignation of directors or secretaries 04 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.