Company NameHighlands Whisky Company Ltd
DirectorChristophe Maurice Eric Gabriel Gauthier
Company StatusActive
Company NumberSC326217
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Previous NameCg Export Consulting Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameChristophe Maurice Eric Gabriel Gauthier
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Secretary NameRuth Taggart Gauthier
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleSecretary
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitehighlandswhiskycompany.co.uk
Telephone0131 2080822
Telephone regionEdinburgh

Location

Registered Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Christophe Gauthier
75.00%
Ordinary
25 at £1Ruth Gauthier
25.00%
Ordinary

Financials

Year2014
Net Worth£1,006
Cash£19,232
Current Liabilities£23,868

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

24 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 June 2017Notification of Christophe Maurice Gauthier as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of Christophe Maurice Gauthier as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Director's details changed for Christophe Maurice Eric Gabriel Gauthier on 23 June 2013 (2 pages)
26 June 2014Secretary's details changed for Ruth Taggart Gauthier on 23 June 2013 (1 page)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Director's details changed for Christophe Maurice Eric Gabriel Gauthier on 23 June 2013 (2 pages)
26 June 2014Secretary's details changed for Ruth Taggart Gauthier on 23 June 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
21 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-20
(1 page)
21 June 2013Company name changed cg export consulting LTD.\certificate issued on 21/06/13
  • CONNOT ‐
(3 pages)
21 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-20
(1 page)
21 June 2013Company name changed cg export consulting LTD.\certificate issued on 21/06/13
  • CONNOT ‐
(3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Registered office address changed from 26 Bonnethill Road Pitlochry PH16 5BH on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 26 Bonnethill Road Pitlochry PH16 5BH on 13 August 2010 (1 page)
15 July 2010Director's details changed for Christophe Maurice Eric Gabriel Gauthier on 2 October 2009 (2 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Christophe Maurice Eric Gabriel Gauthier on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Christophe Maurice Eric Gabriel Gauthier on 2 October 2009 (2 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Director's change of particulars / christophe gauthier / 24/06/2009 (1 page)
25 June 2009Return made up to 22/06/09; full list of members (3 pages)
25 June 2009Secretary's change of particulars / ruth gauthier / 24/06/2009 (1 page)
25 June 2009Return made up to 22/06/09; full list of members (3 pages)
25 June 2009Director's change of particulars / christophe gauthier / 24/06/2009 (1 page)
25 June 2009Secretary's change of particulars / ruth gauthier / 24/06/2009 (1 page)
3 July 2008Return made up to 22/06/08; full list of members (3 pages)
3 July 2008Return made up to 22/06/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
6 July 2007Ad 22/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Ad 22/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2007Incorporation (15 pages)
22 June 2007Incorporation (15 pages)