About

Registered Number: SC436058
Date of Incorporation: 02/11/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 13 Harbour Terrace, Wick, Caithness, KW1 5HB,

 

Having been setup in 2012, North Highland Products Ltd have registered office in Wick in Caithness, it has a status of "Active". We do not know the number of employees at this company. Macdonald, Lorraine Janet, Bagshaw, Victoria Catherine, Gill, Douglas Willaim, Greenland, Kenneth Robert, Campbell, Thomas Robert, Macauslan, Anson Cameron Wells, Macdonald, Paul, Reid, Tracy Ann, Torrie, Alan Hamish Brandon, Wood, Stewart Chalmers are listed as directors of North Highland Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGSHAW, Victoria Catherine 25 October 2018 - 1
GILL, Douglas Willaim 29 June 2013 - 1
GREENLAND, Kenneth Robert 29 June 2013 - 1
CAMPBELL, Thomas Robert 04 March 2013 31 March 2020 1
MACAUSLAN, Anson Cameron Wells 29 June 2013 10 December 2016 1
MACDONALD, Paul 02 November 2012 04 March 2013 1
REID, Tracy Ann 03 July 2015 30 May 2017 1
TORRIE, Alan Hamish Brandon 07 July 2014 25 February 2015 1
WOOD, Stewart Chalmers 29 June 2013 02 October 2019 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Lorraine Janet 04 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 05 November 2019
TM01 - Termination of appointment of director 07 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 12 November 2018
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 30 August 2018
AP01 - Appointment of director 07 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 01 September 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 21 December 2016
AD01 - Change of registered office address 06 December 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 20 November 2014
AR01 - Annual Return 17 November 2014
CERTNM - Change of name certificate 19 September 2014
AA - Annual Accounts 04 August 2014
AP01 - Appointment of director 21 July 2014
AP01 - Appointment of director 21 July 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AD01 - Change of registered office address 27 November 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
RESOLUTIONS - N/A 12 July 2013
TM01 - Termination of appointment of director 26 March 2013
AP03 - Appointment of secretary 26 March 2013
AP01 - Appointment of director 26 March 2013
NEWINC - New incorporation documents 02 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.