HIGHLANDS WHISKY COMPANY LTD



Company Documents

DateDescription
08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
28/06/2128 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE MAURICE GAUTHIER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/06/1526 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE MAURICE ERIC GABRIEL GAUTHIER / 23/06/2013

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / RUTH TAGGART GAUTHIER / 23/06/2013

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/06/1328 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 COMPANY NAME CHANGED CG EXPORT CONSULTING LTD. CERTIFICATE ISSUED ON 21/06/13

View Document



21/06/1321 June 2013 CHANGE OF NAME 20/06/2013

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 26 BONNETHILL ROAD PITLOCHRY PH16 5BH

View Document

15/07/1015 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE MAURICE ERIC GABRIEL GAUTHIER / 02/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH GAUTHIER / 24/06/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE GAUTHIER / 24/06/2009

View Document

25/06/0925 June 2009 DIRECTOR'S PARTICULARS CHRISTOPHE GAUTHIER

View Document

25/06/0925 June 2009 SECRETARY'S PARTICULARS RUTH GAUTHIER

View Document

25/06/0925 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/083 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/07/076 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 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