HIGHLAND FINE CHEESES LIMITED



Company Documents

DateDescription
28/02/2428 February 2024 NewTotal exemption full accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
01/03/231 March 2023 Director's details changed for Mr Robert William Henderson Macgeachy on 2023-03-01

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Notification of Treeman Rockafella Limited as a person with significant control on 2023-02-10

View Document

14/02/2314 February 2023 Change of details for Ruariadh Guy Vernon Munro Stone as a person with significant control on 2023-02-10

View Document

13/02/2313 February 2023 Appointment of Mr Robert William Henderson Macgeachy as a director on 2023-02-10

View Document

13/02/2313 February 2023 Cessation of Ruariadh Guy Vernon Munro Stone as a person with significant control on 2023-02-10

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

11/02/2311 February 2023 Registration of charge SC0445040006, created on 2023-02-09

View Document

31/01/2331 January 2023 Satisfaction of charge 4 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 3 in full

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

27/09/2227 September 2022 Registration of charge SC0445040005, created on 2022-09-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/12/2131 December 2021 Second filing of Confirmation Statement dated 2021-12-03

View Document

06/12/216 December 2021 Appointment of Mrs Ruth Farquhar as a secretary on 2021-12-06

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

06/12/216 December 2021 Termination of appointment of Neil Shaw as a secretary on 2021-12-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 10 KNOCKBRECK STREET TAIN ROSSSHIRE IV19 1BJ

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUARIADH GUY VERNON MUNRO STONE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
18/02/1618 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH STONE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
15/01/1515 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR ANDREW STANLEY BAKER

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/12/1317 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1328 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1210 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

31/05/1031 May 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH GLADYS HUME STONE / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUARIADH GUY VERNON MUNRO STONE / 19/01/2010

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/088 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document



31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 PARTIC OF MORT/CHARGE *****

View Document

31/05/9931 May 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 PARTIC OF MORT/CHARGE *****

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9331 May 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

30/11/9230 November 1992 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/12/9028 December 1990 RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/05/8731 May 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

18/02/8718 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

19/12/8619 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

31/05/8531 May 1985 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

06/11/676 November 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/11/67

View Document

06/11/676 November 1967 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/11/67

View Document

05/04/675 April 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company