Company NameHighland Products Limited
DirectorsCharles Gerard Roy Target and Jack Charles Francis Target
Company StatusActive
Company NumberSC268784
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)
Previous NamesJames Finlay (Ethiopia) Limited and Finlay Flowers Limited

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMr Charles Gerard Roy Target
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(10 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address163 Slateford Road
Unit 3
Edinburgh
EH14 1PD
Scotland
Director NameMr Jack Charles Francis Target
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Slateford Road
Unit 3
Edinburgh
EH14 1PD
Scotland
Director NameMr Neville Vincent Davies
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameMr Rupert Bruce Grantham Trower Hogg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAuchmannoch House
Sorn
Ayrshire
KA5 6JP
Scotland
Director NameTimothy Joseph Blackburn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2009)
RoleCompany Director
Correspondence Address39 Ledbury Road
London
W11 2AA
Director NameMr Paul Robert Henson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 February 2013)
RoleCharterted Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House, Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Ronald James Mathison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24a Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24a Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameMr Adrianus Anthonius Maria Gordijn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2014(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceViet Nam
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJames Finlay Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ

Location

Registered Address163 Slateford Road
Unit 3
Edinburgh
EH14 1PD
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2.3m at £1Agripacific Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,619,289

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

1 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
16 October 2023Group of companies' accounts made up to 31 December 2022 (51 pages)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
6 October 2022Group of companies' accounts made up to 31 December 2021 (50 pages)
26 September 2022Registered office address changed from 163 Slateford Road, Unit 3, Edinburgh 163 Slateford Road Unit 3, Edinburgh EH14 1PD Scotland to 163 Slateford Road Unit 3 Edinburgh EH14 1PD on 26 September 2022 (1 page)
20 September 2022Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 163 Slateford Road, Unit 3, Edinburgh 163 Slateford Road Unit 3, Edinburgh EH14 1PD on 20 September 2022 (1 page)
18 March 2022Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 272 Bath Street Glasgow G2 4JR on 18 March 2022 (1 page)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
24 August 2021Group of companies' accounts made up to 31 December 2020 (49 pages)
28 April 2021Notification of Charles Gerard Roy Target as a person with significant control on 28 February 2021 (2 pages)
28 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 April 2021Withdrawal of a person with significant control statement on 28 April 2021 (2 pages)
22 March 2021Director's details changed for Mr Charles Gerard Roy Target on 22 March 2021 (2 pages)
17 September 2020Amended group of companies' accounts made up to 31 December 2019 (52 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 September 2019Group of companies' accounts made up to 31 December 2018 (49 pages)
13 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
13 March 2019Director's details changed for Mr Charles Gerard Roy Target on 13 March 2019 (2 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 August 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
22 August 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
28 June 2017Director's details changed for Mr Charles Jonathan Francis Target on 22 January 2017 (2 pages)
28 June 2017Director's details changed for Mr Charles Jonathan Francis Target on 22 January 2017 (2 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 December 2016Appointment of Mr Charles Jonathan Francis Target as a director on 20 December 2016 (2 pages)
23 December 2016Appointment of Mr Charles Jonathan Francis Target as a director on 20 December 2016 (2 pages)
23 December 2016Termination of appointment of Adrianus Anthonius Maria Gordijn as a director on 20 December 2016 (1 page)
23 December 2016Termination of appointment of Adrianus Anthonius Maria Gordijn as a director on 20 December 2016 (1 page)
13 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,314,513
(3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,314,513
(3 pages)
25 September 2015Full accounts made up to 31 December 2014 (41 pages)
25 September 2015Full accounts made up to 31 December 2014 (41 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,314,513
(3 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,314,513
(3 pages)
15 December 2014Registered office address changed from 24a Melville Street Edinburgh EH3 7NS Scotland to 22 Stafford Street Edinburgh EH3 7BD on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 24a Melville Street Edinburgh EH3 7NS Scotland to 22 Stafford Street Edinburgh EH3 7BD on 15 December 2014 (1 page)
12 November 2014Company name changed finlay flowers LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
12 November 2014Company name changed finlay flowers LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
22 October 2014Full accounts made up to 31 December 2013 (14 pages)
22 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 September 2014Termination of appointment of Ronald James Mathison as a director on 1 July 2014 (1 page)
9 September 2014Termination of appointment of James Finlay Limited as a secretary on 1 July 2014 (1 page)
9 September 2014Termination of appointment of Julian Michael Rutherford as a director on 1 July 2014 (1 page)
9 September 2014Appointment of Mr Charles Gerard Roy Target as a director on 1 July 2014 (2 pages)
9 September 2014Appointment of Mr Charles Gerard Roy Target as a director on 1 July 2014 (2 pages)
9 September 2014Appointment of Mr Adrianus Anthonius Maria Gordijn as a director on 1 July 2014 (2 pages)
9 September 2014Termination of appointment of Ronald James Mathison as a director on 1 July 2014 (1 page)
9 September 2014Appointment of Mr Adrianus Anthonius Maria Gordijn as a director on 1 July 2014 (2 pages)
9 September 2014Registered office address changed from Swire House, Souter Head Road Altens Aberdeen AB12 3LF to 24a Melville Street Edinburgh EH3 7NS on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Julian Michael Rutherford as a director on 1 July 2014 (1 page)
9 September 2014Appointment of Mr Adrianus Anthonius Maria Gordijn as a director on 1 July 2014 (2 pages)
9 September 2014Termination of appointment of Ronald James Mathison as a director on 1 July 2014 (1 page)
9 September 2014Termination of appointment of Julian Michael Rutherford as a director on 1 July 2014 (1 page)
9 September 2014Registered office address changed from Swire House, Souter Head Road Altens Aberdeen AB12 3LF to 24a Melville Street Edinburgh EH3 7NS on 9 September 2014 (1 page)
9 September 2014Appointment of Mr Charles Gerard Roy Target as a director on 1 July 2014 (2 pages)
9 September 2014Termination of appointment of James Finlay Limited as a secretary on 1 July 2014 (1 page)
9 September 2014Registered office address changed from Swire House, Souter Head Road Altens Aberdeen AB12 3LF to 24a Melville Street Edinburgh EH3 7NS on 9 September 2014 (1 page)
9 September 2014Termination of appointment of James Finlay Limited as a secretary on 1 July 2014 (1 page)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,314,513
(4 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,314,513
(4 pages)
11 February 2014Memorandum and Articles of Association (16 pages)
11 February 2014Memorandum and Articles of Association (16 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,314,513
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,314,513
(3 pages)
10 September 2013Accounts made up to 31 December 2012 (13 pages)
10 September 2013Accounts made up to 31 December 2012 (13 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Termination of appointment of Paul Henson as a director (1 page)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
5 February 2013Appointment of Mr Julian Michael Rutherford as a director (2 pages)
30 August 2012Accounts made up to 31 December 2011 (13 pages)
30 August 2012Accounts made up to 31 December 2011 (13 pages)
27 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
5 August 2011Accounts made up to 31 December 2010 (13 pages)
5 August 2011Accounts made up to 31 December 2010 (13 pages)
4 July 2011Termination of appointment of Neville Davies as a director (1 page)
4 July 2011Termination of appointment of Neville Davies as a director (1 page)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Mr Neville Vincent Davies on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Neville Vincent Davies on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Neville Vincent Davies on 4 November 2010 (2 pages)
24 September 2010Accounts made up to 31 December 2009 (13 pages)
24 September 2010Accounts made up to 31 December 2009 (13 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Neville Vincent Davies on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Neville Vincent Davies on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
20 April 2010Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages)
5 November 2009Accounts made up to 31 December 2008 (13 pages)
5 November 2009Accounts made up to 31 December 2008 (13 pages)
25 August 2009Appointment terminated director timothy blackburn (1 page)
25 August 2009Appointment terminated director timothy blackburn (1 page)
5 May 2009Return made up to 28/02/09; full list of members (4 pages)
5 May 2009Return made up to 28/02/09; full list of members (4 pages)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
28 January 2009Director's change of particulars / ronald mathison / 01/12/2008 (1 page)
24 October 2008Accounts made up to 31 December 2007 (13 pages)
24 October 2008Accounts made up to 31 December 2007 (13 pages)
25 September 2008Director appointed mr ronald james mathison (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Appointment terminated director rupert hogg (1 page)
25 September 2008Director appointed mr ronald james mathison (1 page)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
24 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
24 March 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
29 November 2007Registered office changed on 29/11/07 from: 163 west george street glasgow G2 2JJ (1 page)
29 November 2007Registered office changed on 29/11/07 from: 163 west george street glasgow G2 2JJ (1 page)
27 September 2007Accounts made up to 31 December 2006 (12 pages)
27 September 2007Accounts made up to 31 December 2006 (12 pages)
9 July 2007Return made up to 04/06/07; full list of members (8 pages)
9 July 2007Return made up to 04/06/07; full list of members (8 pages)
1 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (1 page)
8 December 2006Company name changed james finlay (ethiopia) LIMITED\certificate issued on 08/12/06 (2 pages)
8 December 2006Memorandum and Articles of Association (14 pages)
8 December 2006Company name changed james finlay (ethiopia) LIMITED\certificate issued on 08/12/06 (2 pages)
8 December 2006Memorandum and Articles of Association (14 pages)
9 October 2006Accounts made up to 31 December 2005 (10 pages)
9 October 2006Accounts made up to 31 December 2005 (10 pages)
6 July 2006Return made up to 04/06/06; full list of members (8 pages)
6 July 2006Return made up to 04/06/06; full list of members (8 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
6 October 2005Accounts made up to 31 December 2004 (10 pages)
6 October 2005Accounts made up to 31 December 2004 (10 pages)
11 July 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 July 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
4 July 2005Ad 01/07/04--------- £ si 99@1 (2 pages)
4 July 2005Ad 01/07/04--------- £ si 99@1 (2 pages)
1 July 2005Return made up to 04/06/05; full list of members (6 pages)
1 July 2005Return made up to 04/06/05; full list of members (6 pages)
4 June 2004Incorporation (17 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Incorporation (17 pages)
4 June 2004Secretary resigned (1 page)