NORTH HIGHLAND PRODUCTS LIMITED - WICK


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Accounts. Accounts type micro entity. 2023-08-06 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Accounts. Accounts type micro entity. 2022-08-11 View Report
Officers. Officer name: Ms Judith Margaret Batchelar. Appointment date: 2022-07-06. 2022-07-07 View Report
Officers. Officer name: Mr Toby Alexander Campbell Anstruther. Appointment date: 2021-12-15. 2021-12-16 View Report
Officers. Officer name: Kenneth Robert Greenland. Termination date: 2021-12-12. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type micro entity. 2021-08-09 View Report
Officers. Officer name: Thomas Joseph Lawrence Kirwan. Termination date: 2021-04-28. 2021-04-29 View Report
Officers. Officer name: Mr Robert John Carnell. Appointment date: 2021-04-28. 2021-04-29 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-04-06 View Report
Persons with significant control. Psc name: David Robert Whiteford. Cessation date: 2021-03-31. 2021-04-01 View Report
Officers. Termination date: 2021-03-31. Officer name: David Robert Whiteford. 2021-04-01 View Report
Officers. Appointment date: 2020-11-18. Officer name: Mr Robert Barclay Newlands. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Accounts. Accounts type micro entity. 2020-08-28 View Report
Officers. Officer name: Thomas Robert Campbell. Termination date: 2020-03-31. 2020-04-07 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Officers. Officer name: Stewart Chalmers Wood. Termination date: 2019-10-02. 2019-10-07 View Report
Accounts. Accounts type micro entity. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Officers. Appointment date: 2018-10-25. Officer name: Ms Victoria Catherine Bagshaw. 2018-11-08 View Report
Accounts. Accounts type micro entity. 2018-08-30 View Report
Officers. Officer name: Mr Thomas Joseph Lawrence Kirwan. Appointment date: 2018-01-26. 2018-02-07 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Accounts. Accounts type micro entity. 2017-09-01 View Report
Officers. Officer name: Richard Michael Cracknell. Termination date: 2017-05-25. 2017-06-01 View Report
Officers. Termination date: 2017-05-30. Officer name: Tracy Ann Reid. 2017-06-01 View Report
Officers. Termination date: 2016-12-10. Officer name: Anson Cameron Wells Macauslan. 2016-12-21 View Report
Address. New address: 13 Harbour Terrace Wick Caithness KW1 5HB. Old address: Wick Harbour Offices Wick Harbour Wick Caithness KW1 5HA. Change date: 2016-12-06. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2016-08-18 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Accounts. Accounts type total exemption small. 2015-08-18 View Report
Officers. Appointment date: 2015-07-03. Officer name: Mrs Tracy Ann Reid. 2015-08-05 View Report
Officers. Officer name: Alan Hamish Brandon Torrie. Termination date: 2015-02-25. 2015-02-25 View Report
Officers. Termination date: 2014-11-18. Officer name: James Richard John Furse. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Change of name. Description: Company name changed st vincent street (523) LIMITED\certificate issued on 19/09/14. 2014-09-19 View Report
Accounts. Accounts type total exemption small. 2014-08-04 View Report
Officers. Officer name: Mr Anson Cameron Wells Macauslan. Appointment date: 2013-06-29. 2014-07-21 View Report
Officers. Appointment date: 2014-07-07. Officer name: Mr Alan Hamish Brandon Torrie. 2014-07-21 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Officers. Change date: 2013-11-01. Officer name: Mr Tom Campbell. 2013-11-27 View Report
Address. Change date: 2013-11-27. Old address: C/O North Highland Initiative Wick Harbour Offices Wick Caithness KW1 5HA Scotland. 2013-11-27 View Report
Officers. Officer name: Mr Richard Michael Cracknell. 2013-08-08 View Report
Officers. Officer name: Mr David Robert Whiteford. 2013-08-02 View Report
Officers. Officer name: Mr James Richard John Furse. 2013-08-01 View Report
Officers. Officer name: Mr Kenneth Robert Greenland. 2013-08-01 View Report