Company NameHighfern Limited
Company StatusActive
Company NumberSC457200
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)

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 NameMr James Walker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2013(6 days after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr William Robert Ransom
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2013(6 days after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMs Jean Frances Walker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2013(6 days after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.highfern.com

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Jean Francis Walker
50.00%
Ordinary
500 at £1William Robert Ransom
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,110
Cash£33,744
Current Liabilities£95,603

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

1 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
3 September 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
2 September 2020Change of details for Ms Jean Frances Walker as a person with significant control on 19 August 2020 (2 pages)
2 September 2020Director's details changed for Ms Jean Frances Walker on 19 August 2020 (2 pages)
4 December 2019Change of details for Mr William Robert Ransom as a person with significant control on 4 December 2019 (2 pages)
4 December 2019Change of details for Ms Jean Frances Walker as a person with significant control on 4 December 2019 (2 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
11 July 2018Director's details changed for Mr William Robert Ransom on 11 July 2018 (2 pages)
11 July 2018Change of details for Ms Jean Frances Walker as a person with significant control on 11 July 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
16 June 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (3 pages)
16 June 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (3 pages)
30 September 2013Statement of capital following an allotment of shares on 22 September 2013
  • GBP 1,000
(4 pages)
30 September 2013Statement of capital following an allotment of shares on 22 September 2013
  • GBP 1,000
(4 pages)
27 August 2013Termination of appointment of Stephen Mabbott as a director (1 page)
27 August 2013Appointment of James Walker as a director (2 pages)
27 August 2013Appointment of Jean Frances Walker as a director (2 pages)
27 August 2013Termination of appointment of Stephen Mabbott as a director (1 page)
27 August 2013Appointment of William Robert Ransom as a director (2 pages)
27 August 2013Director's details changed for William Robert Ransom on 26 August 2013 (2 pages)
27 August 2013Director's details changed for William Robert Ransom on 26 August 2013 (2 pages)
27 August 2013Appointment of Jean Frances Walker as a director (2 pages)
27 August 2013Director's details changed for Jean Frances Walker on 26 August 2013 (2 pages)
27 August 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27 August 2013 (1 page)
27 August 2013Appointment of William Robert Ransom as a director (2 pages)
27 August 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27 August 2013 (1 page)
27 August 2013Director's details changed for Jean Frances Walker on 26 August 2013 (2 pages)
27 August 2013Appointment of James Walker as a director (2 pages)
20 August 2013Incorporation (22 pages)
20 August 2013Incorporation (22 pages)