Company NameHighland Herbs Limited
Company StatusDissolved
Company NumberSC474809
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years, 1 month ago)
Dissolution Date8 March 2022 (2 years, 2 months ago)
Previous NameNapiers Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Richard Hampstead
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2021(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
Director NameMr Simon Peter Smiley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2021(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (closed 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
Director NameMr Stewart Lochrie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Payne Street
Glasgow
G4 0LF
Scotland
Director NameMs Monica Mary Wilde
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(11 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 George Street
Bathgate
EH48 1PD
Scotland

Location

Registered Address18 Bristo Place
Edinburgh
EH1 1EZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Napiers 1860 Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022Confirmation statement made on 18 November 2021 with no updates (3 pages)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
9 December 2021Application to strike the company off the register (1 page)
17 November 2021Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 18 Bristo Place Edinburgh EH1 1EZ on 17 November 2021 (1 page)
4 November 2021Registered office address changed from 62 George Street Bathgate EH48 1PD Scotland to 12 Hope Street Edinburgh EH2 4DB on 4 November 2021 (1 page)
2 November 2021Appointment of Mr Simon Peter Smiley as a director on 1 November 2021 (2 pages)
2 November 2021Appointment of Mr David Richard Hampstead as a director on 1 November 2021 (2 pages)
2 November 2021Termination of appointment of Stewart Lochrie as a director on 1 November 2021 (1 page)
2 November 2021Termination of appointment of Monica Mary Wilde as a director on 1 November 2021 (1 page)
29 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 November 2019Cessation of Stewart Lochrie as a person with significant control on 7 April 2017 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Change of details for Mr Stewart Lochrie as a person with significant control on 23 October 2019 (2 pages)
22 April 2019Notification of Napiers 1860 Group Limited as a person with significant control on 6 April 2016 (2 pages)
22 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
8 May 2018Registered office address changed from 31 Townsend Street Glasgow G4 0LA Scotland to 62 George Street Bathgate EH48 1PD on 8 May 2018 (1 page)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Registered office address changed from 10 Payne Street Glasgow G4 0LF to 31 Townsend Street Glasgow G4 0LA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 10 Payne Street Glasgow G4 0LF to 31 Townsend Street Glasgow G4 0LA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 10 Payne Street Glasgow G4 0LF to 31 Townsend Street Glasgow G4 0LA on 1 May 2015 (1 page)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
27 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 April 2015Appointment of Ms Monica Mary Wilde as a director on 11 March 2015 (2 pages)
27 April 2015Appointment of Ms Monica Mary Wilde as a director on 11 March 2015 (2 pages)
30 July 2014Company name changed napiers direct LIMITED\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-29
(3 pages)
30 July 2014Company name changed napiers direct LIMITED\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-29
(3 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)