Company NameWinterhighland Limited
DirectorsAlan Mackay and Jamie McLachlan Riley
Company StatusActive
Company NumberSC274872
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Directors

Director NameMr Alan Mackay
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Bishops Park
Inverness
IV3 5SZ
Scotland
Secretary NameMr George Mackay
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Bishops Park
Inverness
IV3 5SZ
Scotland
Director NameMr Jamie McLachlan Riley
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(10 years after company formation)
Appointment Duration9 years, 5 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitewww.winterhighland.info/
Telephone01479 861261
Telephone regionGrantown-on-Spey

Location

Registered Address9 Bishops Park
Inverness
IV3 5SZ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Celia Mackay
6.67%
Ordinary
800 at £1Alan Mackay
53.33%
Ordinary
350 at £1Jamie Riley
23.33%
Ordinary
250 at £1George Mackay
16.67%
Ordinary

Financials

Year2014
Net Worth-£7,614
Current Liabilities£10,549

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
31 October 2022Statement of capital following an allotment of shares on 10 October 2022
  • GBP 35,000
(3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
31 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
29 October 2020Change of details for Mr Jamie Mclachlan Riley as a person with significant control on 1 August 2020 (2 pages)
29 October 2020Director's details changed for Mr Jamie Mclachlan Riley on 1 August 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 October 2018Confirmation statement made on 18 October 2018 with updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 October 2017Notification of Jamie Mclachlan Riley as a person with significant control on 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
31 October 2017Notification of Jamie Mclachlan Riley as a person with significant control on 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
9 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
24 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
18 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1,500
(5 pages)
18 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1,500
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 October 2014Appointment of Mr Jamie Mclachlan Riley as a director on 17 October 2014 (2 pages)
19 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,500
(5 pages)
19 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,500
(5 pages)
19 October 2014Appointment of Mr Jamie Mclachlan Riley as a director on 17 October 2014 (2 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,150
(4 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,150
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Director's details changed for Alan Mackay on 18 October 2009 (2 pages)
14 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Alan Mackay on 18 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2008Return made up to 18/10/08; full list of members (7 pages)
13 November 2008Return made up to 18/10/08; full list of members (7 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Return made up to 18/10/07; no change of members (6 pages)
22 November 2007Return made up to 18/10/07; no change of members (6 pages)
15 November 2006Return made up to 18/10/06; full list of members (6 pages)
15 November 2006Return made up to 18/10/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2005Return made up to 18/10/05; full list of members (6 pages)
8 November 2005Return made up to 18/10/05; full list of members (6 pages)
5 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
5 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
21 February 2005Secretary's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Secretary's particulars changed (1 page)
10 February 2005Registered office changed on 10/02/05 from: 9 leachkin avenue inverness highland IV3 8LH (1 page)
10 February 2005Registered office changed on 10/02/05 from: 9 leachkin avenue inverness highland IV3 8LH (1 page)
18 October 2004Incorporation (19 pages)
18 October 2004Incorporation (19 pages)