Company NameNorth Highland Products Limited
Company StatusActive
Company NumberSC436058
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Previous NameSt Vincent Street (523) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameMrs Lorraine Janet MacDonald
StatusCurrent
Appointed04 March 2013(4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Douglas Willaim Gill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2013(7 months, 4 weeks after company formation)
Appointment Duration10 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMs Victoria Catherine Bagshaw
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed25 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleFarmer/B&B Owner
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Robert Barclay Newlands
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(8 years after company formation)
Appointment Duration3 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Robert John Carnell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Toby Alexander Campbell Anstruther
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMs Judith Margaret Batchelar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Paul MacDonald
Date of BirthApril 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address116 Newtyle Road
Paisley
Renfrewshire
PA1 3LB
Scotland
Director NameMr Thomas Robert Campbell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(4 months after company formation)
Appointment Duration7 years (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Richard Michael Cracknell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2013(7 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2017)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Stewart Chalmers Wood
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed29 June 2013(7 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 02 October 2019)
RoleFarming
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Anson Cameron Wells Macauslan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2013(7 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2016)
RoleFactor
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr James Richard John Furse
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2013(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWick Harbour Offices Wick Harbour
Wick
Caithness
KW1 5HA
Scotland
Director NameMr Kenneth Robert Greenland
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2013(7 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 12 December 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr David Robert Whiteford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2013(7 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2021)
RoleAgriculture - Food Business
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Alan Hamish Brandon Torrie
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 2015)
RoleDirector Of Corporate Social Responsibility
Country of ResidenceScotland
Correspondence AddressWick Harbour Offices Wick Harbour
Wick
Caithness
KW1 5HA
Scotland
Director NameMrs Tracy Ann Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2017)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMr Thomas Joseph Lawrence Kirwan
Date of BirthMay 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2018(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland

Location

Registered Address13 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
6 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
7 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
11 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
7 July 2022Appointment of Ms Judith Margaret Batchelar as a director on 6 July 2022 (2 pages)
16 December 2021Termination of appointment of Kenneth Robert Greenland as a director on 12 December 2021 (1 page)
16 December 2021Appointment of Mr Toby Alexander Campbell Anstruther as a director on 15 December 2021 (2 pages)
15 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
9 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
29 April 2021Appointment of Mr Robert John Carnell as a director on 28 April 2021 (2 pages)
29 April 2021Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on 28 April 2021 (1 page)
6 April 2021Notification of a person with significant control statement (2 pages)
1 April 2021Cessation of David Robert Whiteford as a person with significant control on 31 March 2021 (1 page)
1 April 2021Termination of appointment of David Robert Whiteford as a director on 31 March 2021 (1 page)
19 November 2020Appointment of Mr Robert Barclay Newlands as a director on 18 November 2020 (2 pages)
11 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
7 April 2020Termination of appointment of Thomas Robert Campbell as a director on 31 March 2020 (1 page)
5 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Stewart Chalmers Wood as a director on 2 October 2019 (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
12 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
8 November 2018Appointment of Ms Victoria Catherine Bagshaw as a director on 25 October 2018 (2 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
7 February 2018Appointment of Mr Thomas Joseph Lawrence Kirwan as a director on 26 January 2018 (2 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 30 November 2016 (4 pages)
1 September 2017Micro company accounts made up to 30 November 2016 (4 pages)
1 June 2017Termination of appointment of Richard Michael Cracknell as a director on 25 May 2017 (1 page)
1 June 2017Termination of appointment of Tracy Ann Reid as a director on 30 May 2017 (1 page)
1 June 2017Termination of appointment of Richard Michael Cracknell as a director on 25 May 2017 (1 page)
1 June 2017Termination of appointment of Tracy Ann Reid as a director on 30 May 2017 (1 page)
21 December 2016Termination of appointment of Anson Cameron Wells Macauslan as a director on 10 December 2016 (1 page)
21 December 2016Termination of appointment of Anson Cameron Wells Macauslan as a director on 10 December 2016 (1 page)
6 December 2016Registered office address changed from Wick Harbour Offices Wick Harbour Wick Caithness KW1 5HA to 13 Harbour Terrace Wick Caithness KW1 5HB on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Wick Harbour Offices Wick Harbour Wick Caithness KW1 5HA to 13 Harbour Terrace Wick Caithness KW1 5HB on 6 December 2016 (1 page)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(7 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(7 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 August 2015Appointment of Mrs Tracy Ann Reid as a director on 3 July 2015 (2 pages)
5 August 2015Appointment of Mrs Tracy Ann Reid as a director on 3 July 2015 (2 pages)
5 August 2015Appointment of Mrs Tracy Ann Reid as a director on 3 July 2015 (2 pages)
25 February 2015Termination of appointment of Alan Hamish Brandon Torrie as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Alan Hamish Brandon Torrie as a director on 25 February 2015 (1 page)
20 November 2014Termination of appointment of James Richard John Furse as a director on 18 November 2014 (1 page)
20 November 2014Termination of appointment of James Richard John Furse as a director on 18 November 2014 (1 page)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(7 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(7 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(7 pages)
19 September 2014Company name changed st vincent street (523) LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
(3 pages)
19 September 2014Company name changed st vincent street (523) LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 July 2014Appointment of Mr Alan Hamish Brandon Torrie as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Mr Anson Cameron Wells Macauslan as a director on 29 June 2013 (2 pages)
21 July 2014Appointment of Mr Anson Cameron Wells Macauslan as a director on 29 June 2013 (2 pages)
21 July 2014Appointment of Mr Alan Hamish Brandon Torrie as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Mr Alan Hamish Brandon Torrie as a director on 7 July 2014 (2 pages)
27 November 2013Director's details changed for Mr Tom Campbell on 1 November 2013 (2 pages)
27 November 2013Registered office address changed from C/O North Highland Initiative Wick Harbour Offices Wick Caithness KW1 5HA Scotland on 27 November 2013 (1 page)
27 November 2013Registered office address changed from C/O North Highland Initiative Wick Harbour Offices Wick Caithness KW1 5HA Scotland on 27 November 2013 (1 page)
27 November 2013Director's details changed for Mr Tom Campbell on 1 November 2013 (2 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(6 pages)
27 November 2013Director's details changed for Mr Tom Campbell on 1 November 2013 (2 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(6 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(6 pages)
8 August 2013Appointment of Mr Richard Michael Cracknell as a director (2 pages)
8 August 2013Appointment of Mr Richard Michael Cracknell as a director (2 pages)
2 August 2013Appointment of Mr David Robert Whiteford as a director (2 pages)
2 August 2013Appointment of Mr David Robert Whiteford as a director (2 pages)
1 August 2013Appointment of Mr Douglas Willaim Gill as a director (2 pages)
1 August 2013Appointment of Mr Kenneth Robert Greenland as a director (2 pages)
1 August 2013Appointment of Mr Douglas Willaim Gill as a director (2 pages)
1 August 2013Appointment of Mr James Richard John Furse as a director (2 pages)
1 August 2013Appointment of Mr Kenneth Robert Greenland as a director (2 pages)
1 August 2013Appointment of Mr James Richard John Furse as a director (2 pages)
1 August 2013Appointment of Mr Stewart Chalmers Wood as a director (2 pages)
1 August 2013Appointment of Mr Stewart Chalmers Wood as a director (2 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2013Termination of appointment of Paul Macdonald as a director (1 page)
26 March 2013Appointment of Mr Tom Campbell as a director (2 pages)
26 March 2013Appointment of Mrs Lorraine Janet Macdonald as a secretary (1 page)
26 March 2013Termination of appointment of Paul Macdonald as a director (1 page)
26 March 2013Appointment of Mr Tom Campbell as a director (2 pages)
26 March 2013Appointment of Mrs Lorraine Janet Macdonald as a secretary (1 page)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)