Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTH HIGHLAND PRODUCTS LIMITED
Company Information for

NORTH HIGHLAND PRODUCTS LIMITED

13 HARBOUR TERRACE, WICK, CAITHNESS, KW1 5HB,
Company Registration Number
SC436058
Private Limited Company
Active

Company Overview

About North Highland Products Ltd
NORTH HIGHLAND PRODUCTS LIMITED was founded on 2012-11-02 and has its registered office in Wick. The organisation's status is listed as "Active". North Highland Products Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTH HIGHLAND PRODUCTS LIMITED
 
Legal Registered Office
13 HARBOUR TERRACE
WICK
CAITHNESS
KW1 5HB
Other companies in KW1
 
Previous Names
ST VINCENT STREET (523) LIMITED19/09/2014
Filing Information
Company Number SC436058
Company ID Number SC436058
Date formed 2012-11-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB868797829  
Last Datalog update: 2024-12-05 18:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH HIGHLAND PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORTH HIGHLAND PRODUCTS LIMITED
The following companies were found which have the same name as NORTH HIGHLAND PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTH HIGHLAND PRODUCTS LIMITED NORTH HIGHLAND PRODUCTS LTD WICK HARBOUR OFFICES WICK CAITHNESS KW1 5HA Dissolved Company formed on the 2004-11-25

Company Officers of NORTH HIGHLAND PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE JANET MACDONALD
Company Secretary 2013-03-04
THOMAS ROBERT CAMPBELL
Director 2013-03-04
DOUGLAS WILLAIM GILL
Director 2013-06-29
KENNETH ROBERT GREENLAND
Director 2013-06-29
THOMAS JOSEPH LAWRENCE KIRWAN
Director 2018-01-26
DAVID ROBERT WHITEFORD
Director 2013-06-29
STEWART CHALMERS WOOD
Director 2013-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY ANN REID
Director 2015-07-03 2017-05-30
RICHARD MICHAEL CRACKNELL
Director 2013-06-29 2017-05-25
ANSON CAMERON WELLS MACAUSLAN
Director 2013-06-29 2016-12-10
ALAN HAMISH BRANDON TORRIE
Director 2014-07-07 2015-02-25
JAMES RICHARD JOHN FURSE
Director 2013-06-29 2014-11-18
PAUL MACDONALD
Director 2012-11-02 2013-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS WILLAIM GILL NORTH HIGHLAND PRODUCTS LIMITED Director 2012-05-14 CURRENT 2004-11-25 Dissolved 2014-09-19
KENNETH ROBERT GREENLAND NORTH HIGHLAND PRODUCTS LIMITED Director 2012-05-14 CURRENT 2004-11-25 Dissolved 2014-09-19
KENNETH ROBERT GREENLAND CAMBUSMORE ESTATES LTD. Director 2002-01-17 CURRENT 2002-01-17 Active
THOMAS JOSEPH LAWRENCE KIRWAN LIVERPOOL BULK LIQUIDS LIMITED Director 2018-05-24 CURRENT 1998-07-17 Active
THOMAS JOSEPH LAWRENCE KIRWAN LINDEN FOODS Director 2017-10-16 CURRENT 1981-05-22 Active
THOMAS JOSEPH LAWRENCE KIRWAN BIOMOTIVE FUELS LIMITED Director 2016-12-16 CURRENT 2008-02-08 Active
THOMAS JOSEPH LAWRENCE KIRWAN OILSENSE LIMITED Director 2016-12-16 CURRENT 2004-09-08 Active
THOMAS JOSEPH LAWRENCE KIRWAN CONVERT2GREEN LIMITED Director 2016-12-16 CURRENT 2006-10-10 Active
THOMAS JOSEPH LAWRENCE KIRWAN MALDOME Director 2013-03-15 CURRENT 1994-03-29 Active
THOMAS JOSEPH LAWRENCE KIRWAN RWM FOOD GROUP LIMITED Director 2011-10-09 CURRENT 1995-10-10 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN RWM DORSET LIMITED Director 2011-10-09 CURRENT 1997-10-24 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN RWM FOOD GROUP HOLDINGS LIMITED Director 2011-10-09 CURRENT 2007-02-15 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN BLADE FARMING LIMITED Director 2011-10-09 CURRENT 2003-11-25 Active
THOMAS JOSEPH LAWRENCE KIRWAN ROMFORD WHOLESALE MEATS LIMITED Director 2011-10-09 CURRENT 1991-05-15 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN SOUTHERN COUNTIES FRESH FOODS LIMITED Director 2011-10-09 CURRENT 1996-08-14 Active
THOMAS JOSEPH LAWRENCE KIRWAN DEBBIE & ANDREW'S LIMITED Director 2011-10-09 CURRENT 1997-02-05 Active
THOMAS JOSEPH LAWRENCE KIRWAN RWM DORSET HOLDINGS LIMITED Director 2011-10-09 CURRENT 1998-01-30 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN RWM LANGPORT LIMITED Director 2011-10-09 CURRENT 1998-01-30 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN W.A. TURNER BAKERY LIMITED Director 2010-09-24 CURRENT 2006-04-13 Dissolved 2013-10-29
THOMAS JOSEPH LAWRENCE KIRWAN W.A. TURNER FACILITIES MANAGEMENT LIMITED Director 2010-09-24 CURRENT 2006-04-20 Dissolved 2013-10-29
THOMAS JOSEPH LAWRENCE KIRWAN ANGLO BEEF PROCESSORS Director 2010-09-24 CURRENT 2001-10-01 Active
THOMAS JOSEPH LAWRENCE KIRWAN ANGLO BEEF PROCESSORS HOLDINGS Director 2010-09-24 CURRENT 1997-09-19 Active
THOMAS JOSEPH LAWRENCE KIRWAN FRESHLINK FOODS Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2016-02-02
THOMAS JOSEPH LAWRENCE KIRWAN EATWELL (UK) Director 2002-09-26 CURRENT 1995-10-25 Active
THOMAS JOSEPH LAWRENCE KIRWAN ANGLO BEEF PROCESSORS UK Director 1997-06-19 CURRENT 1994-05-05 Active
DAVID ROBERT WHITEFORD THERMO LOGISTICS (LEEDS) LIMITED Director 2016-08-31 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID ROBERT WHITEFORD THERMO LOGISTICS (SCOTLAND) LIMITED Director 2016-08-31 CURRENT 2016-03-17 In Administration/Administrative Receiver
DAVID ROBERT WHITEFORD THERMO LOGISTICS HOLDINGS LIMITED Director 2016-08-01 CURRENT 2016-03-16 Active - Proposal to Strike off
DAVID ROBERT WHITEFORD HEBRIDEAN SEA SALT LTD. Director 2014-06-05 CURRENT 2010-12-20 Liquidation
DAVID ROBERT WHITEFORD DINGWALL & HIGHLAND MARTS LIMITED Director 2012-12-20 CURRENT 1994-12-12 Active
DAVID ROBERT WHITEFORD FOOD AND DRINK HUB (SCOTLAND) LIMITED Director 2012-03-01 CURRENT 2011-12-12 In Administration/Administrative Receiver
DAVID ROBERT WHITEFORD MERCHISTON CASTLE SCHOOL Director 2011-10-03 CURRENT 1926-07-30 Active
DAVID ROBERT WHITEFORD NORTH HIGHLAND INITIATIVE Director 2010-07-01 CURRENT 2008-11-18 Active
DAVID ROBERT WHITEFORD NORTH HIGHLAND PRODUCTS LIMITED Director 2009-08-20 CURRENT 2004-11-25 Dissolved 2014-09-19
STEWART CHALMERS WOOD DESTINATION ORKNEY Director 2016-11-17 CURRENT 2005-03-17 Active
STEWART CHALMERS WOOD GARSON FARMS LTD Director 2014-03-07 CURRENT 2014-03-07 Active
STEWART CHALMERS WOOD ORKNEY AGRICULTURAL SOCIETY Director 2014-01-14 CURRENT 2004-07-29 Active
STEWART CHALMERS WOOD NORTH HIGHLAND PRODUCTS LIMITED Director 2010-08-06 CURRENT 2004-11-25 Dissolved 2014-09-19
STEWART CHALMERS WOOD ORKNEY MEAT LIMITED Director 1993-05-17 CURRENT 1980-11-07 Dissolved 2013-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-12CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES
2024-11-01Notification of North Highland Initiative as a person with significant control on 2024-08-31
2024-10-31Withdrawal of a person with significant control statement on 2024-10-31
2024-10-08DIRECTOR APPOINTED MRS GENEVIEVE DUHIGG
2024-08-07MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2024-07-22APPOINTMENT TERMINATED, DIRECTOR TOBY ALEXANDER CAMPBELL ANSTRUTHER
2024-07-22APPOINTMENT TERMINATED, DIRECTOR JUDITH MARGARET BATCHELAR
2024-07-22APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLAIM GILL
2023-08-06MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-07-07AP01DIRECTOR APPOINTED MS JUDITH MARGARET BATCHELAR
2021-12-16APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERT GREENLAND
2021-12-16DIRECTOR APPOINTED MR TOBY ALEXANDER CAMPBELL ANSTRUTHER
2021-12-16AP01DIRECTOR APPOINTED MR TOBY ALEXANDER CAMPBELL ANSTRUTHER
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERT GREENLAND
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH LAWRENCE KIRWAN
2021-04-29AP01DIRECTOR APPOINTED MR ROBERT JOHN CARNELL
2021-04-06PSC08Notification of a person with significant control statement
2021-04-01PSC07CESSATION OF DAVID ROBERT WHITEFORD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT WHITEFORD
2020-11-19AP01DIRECTOR APPOINTED MR ROBERT BARCLAY NEWLANDS
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERT CAMPBELL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHALMERS WOOD
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-08AP01DIRECTOR APPOINTED MS VICTORIA CATHERINE BAGSHAW
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-02-07AP01DIRECTOR APPOINTED MR THOMAS JOSEPH LAWRENCE KIRWAN
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRACKNELL
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACY REID
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANSON CAMERON WELLS MACAUSLAN
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Wick Harbour Offices Wick Harbour Wick Caithness KW1 5HA
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-08-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11AR0102/11/15 ANNUAL RETURN FULL LIST
2015-08-18AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05AP01DIRECTOR APPOINTED MRS TRACY ANN REID
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAMISH BRANDON TORRIE
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD JOHN FURSE
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17AR0102/11/14 ANNUAL RETURN FULL LIST
2014-09-19RES15CHANGE OF NAME 26/08/2014
2014-09-19CERTNMCompany name changed st vincent street (523) LIMITED\certificate issued on 19/09/14
2014-08-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AP01DIRECTOR APPOINTED MR ANSON CAMERON WELLS MACAUSLAN
2014-07-21AP01DIRECTOR APPOINTED MR ALAN HAMISH BRANDON TORRIE
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0102/11/13 FULL LIST
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CAMPBELL / 01/11/2013
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2013 FROM C/O NORTH HIGHLAND INITIATIVE WICK HARBOUR OFFICES WICK CAITHNESS KW1 5HA SCOTLAND
2013-08-08AP01DIRECTOR APPOINTED MR RICHARD MICHAEL CRACKNELL
2013-08-02AP01DIRECTOR APPOINTED MR DAVID ROBERT WHITEFORD
2013-08-01AP01DIRECTOR APPOINTED MR JAMES RICHARD JOHN FURSE
2013-08-01AP01DIRECTOR APPOINTED MR KENNETH ROBERT GREENLAND
2013-08-01AP01DIRECTOR APPOINTED MR DOUGLAS WILLAIM GILL
2013-08-01AP01DIRECTOR APPOINTED MR STEWART CHALMERS WOOD
2013-07-12RES01ADOPT ARTICLES 26/06/2013
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACDONALD
2013-03-26AP03SECRETARY APPOINTED MRS LORRAINE JANET MACDONALD
2013-03-26AP01DIRECTOR APPOINTED MR TOM CAMPBELL
2012-11-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to NORTH HIGHLAND PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH HIGHLAND PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH HIGHLAND PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH HIGHLAND PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of NORTH HIGHLAND PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH HIGHLAND PRODUCTS LIMITED
Trademarks
We have not found any records of NORTH HIGHLAND PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH HIGHLAND PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as NORTH HIGHLAND PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH HIGHLAND PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH HIGHLAND PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH HIGHLAND PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.