HIGHLAND FINE CHEESES LIMITED - TAIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-06 View Report
Officers. Change date: 2023-03-01. Officer name: Mr Robert William Henderson Macgeachy. 2023-03-01 View Report
Resolution. Description: Resolutions. 2023-03-01 View Report
Accounts. Accounts type total exemption full. 2023-02-27 View Report
Persons with significant control. Psc name: Ruariadh Guy Vernon Munro Stone. Change date: 2023-02-10. 2023-02-14 View Report
Persons with significant control. Psc name: Treeman Rockafella Limited. Notification date: 2023-02-10. 2023-02-14 View Report
Incorporation. Memorandum articles. 2023-02-14 View Report
Capital. Capital allotment shares. 2023-02-13 View Report
Persons with significant control. Cessation date: 2023-02-10. Psc name: Ruariadh Guy Vernon Munro Stone. 2023-02-13 View Report
Officers. Appointment date: 2023-02-10. Officer name: Mr Robert William Henderson Macgeachy. 2023-02-13 View Report
Mortgage. Charge number: SC0445040006. Charge creation date: 2023-02-09. 2023-02-11 View Report
Mortgage. Charge number: 4. 2023-01-31 View Report
Mortgage. Charge number: 3. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Mortgage. Charge creation date: 2022-09-20. Charge number: SC0445040005. 2022-09-27 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-12-31 View Report
Officers. Officer name: Neil Shaw. Termination date: 2021-12-06. 2021-12-06 View Report
Officers. Appointment date: 2021-12-06. Officer name: Mrs Ruth Farquhar. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-02-25 View Report
Confirmation statement. Statement with updates. 2021-01-06 View Report
Address. Change date: 2020-06-17. New address: Highland Fine Cheeses Blarliath Farm Shore Road Tain Ross-Shire IV19 1EB. Old address: 10 Knockbreck Street Tain Rossshire IV19 1BJ. 2020-06-17 View Report
Accounts. Accounts type total exemption full. 2020-02-25 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Officers. Termination date: 2019-09-13. Officer name: Andrew Stanley Baker. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Accounts. Accounts type unaudited abridged. 2018-08-06 View Report
Confirmation statement. Statement with updates. 2017-12-12 View Report
Persons with significant control. Psc name: Ruariadh Guy Vernon Munro Stone. Notification date: 2016-04-06. 2017-12-12 View Report
Accounts. Accounts type micro entity. 2017-10-21 View Report
Accounts. Accounts type total exemption small. 2017-02-09 View Report
Confirmation statement. Statement with updates. 2016-12-10 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Officers. Termination date: 2015-09-12. Officer name: Susannah Gladys Hume Stone. 2016-01-26 View Report
Accounts. Accounts type total exemption small. 2015-12-13 View Report
Accounts. Accounts type total exemption small. 2015-02-10 View Report
Annual return. With made up date full list shareholders. 2015-01-15 View Report
Officers. Appointment date: 2014-08-08. Officer name: Mr Andrew Stanley Baker. 2014-08-22 View Report
Accounts. Accounts type total exemption small. 2014-02-19 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-01-28 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Accounts. Accounts type total exemption full. 2011-11-23 View Report
Annual return. With made up date full list shareholders. 2010-12-08 View Report
Accounts. Accounts type total exemption full. 2010-11-19 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Officers. Change date: 2010-01-19. Officer name: Susannah Gladys Hume Stone. 2010-01-19 View Report
Officers. Change date: 2010-01-19. Officer name: Ruariadh Guy Vernon Munro Stone. 2010-01-19 View Report