Company NameHighland & Island's Meat Co Ltd.
DirectorsGordon McRae Allan and James Allan
Company StatusActive
Company NumberSC307063
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon McRae Allan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleButcher
Country of ResidenceScotland
Correspondence Address46 Achray Drive
Falkirk
FK1 5UN
Scotland
Director NameMr James Allan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleButcher
Country of ResidenceScotland
Correspondence Address15 Forrester Gait
Torwood
Larbert
FK5 4TB
Scotland
Secretary NameMr James Allan
NationalityBritish
StatusCurrent
Appointed30 October 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleButcher
Country of ResidenceScotland
Correspondence Address15 Forrester Gait
Torwood
Larbert
FK5 4TB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1 Central Boulevard
Central Park
Larbert
Stirlingshire
FK5 4RU
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gordon Mcrae Allan
50.00%
Ordinary
1 at £1James Allan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

22 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
27 August 2020Confirmation statement made on 18 August 2020 with updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
26 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
12 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 August 2017Cessation of James Allan as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Gordon Mcrae Allan as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Gordon Mcrae Allan as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of James Allan as a person with significant control on 31 August 2017 (1 page)
29 August 2017Notification of Gordon Mccrae Allan as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Gordon Mccrae Allan as a person with significant control on 6 April 2016 (2 pages)
26 August 2017Notification of James Allan as a person with significant control on 6 April 2016 (2 pages)
26 August 2017Notification of James Allan as a person with significant control on 6 April 2016 (2 pages)
26 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
12 December 2013Registered office address changed from Unit 2, Tamfourhill Industrial Estate, Tamfourhill Falkirk FK1 4RT on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Unit 2, Tamfourhill Industrial Estate, Tamfourhill Falkirk FK1 4RT on 12 December 2013 (1 page)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
19 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
17 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
24 September 2010Annual return made up to 18 August 2010 (10 pages)
24 September 2010Annual return made up to 18 August 2010 (10 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 September 2009Return made up to 18/08/09; full list of members (6 pages)
24 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 September 2009Return made up to 18/08/09; full list of members (6 pages)
24 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 November 2008Return made up to 18/08/08; no change of members (7 pages)
10 November 2008Return made up to 18/08/08; no change of members (7 pages)
10 September 2007Return made up to 18/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2007Return made up to 18/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006New director appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
18 August 2006Incorporation (15 pages)
18 August 2006Incorporation (15 pages)