Company NameHighland Woodchip Company Limited
DirectorJames O'Brien
Company StatusActive
Company NumberSC535884
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr James O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr James O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Advantage Accounting (Scotland) Limited 11 Som
Glasgow
G3 7JT
Scotland
Director NameMr James Laurence Watson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(5 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Advantage Accounting (Scotland) Limited 11 Som
Glasgow
G3 7JT
Scotland
Director NameMr James O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(3 years, 3 months after company formation)
Appointment Duration1 month (resigned 02 October 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Advantage Accounting (Scotland) Limited 11 Som
Glasgow
G3 7JT
Scotland

Location

Registered Address5 Station Road
Stepps
Glasgow
G33 6HB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

13 September 2022Delivered on: 14 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming site d, achnagonalin industrial estate, grantown-on-spey, PH26 3TA being the subjects registered in the land register of scotland under title number INV28153.
Outstanding
12 September 2022Delivered on: 12 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
15 December 2021Delivered on: 17 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming site d achnagonalin industrial estate, grantown-on-spey, PH26 3TA being the subjects registered in the land register of scotland under title number INV28153.
Outstanding
27 February 2020Delivered on: 28 February 2020
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
27 August 2019Delivered on: 3 September 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 10 achnagonlin industrial estate, grantown on spey being the subjects registered in the land register of scotland under title number INV21162.
Outstanding
13 August 2019Delivered on: 26 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2021Change of details for Mr James O'brien as a person with significant control on 1 January 2021 (2 pages)
11 March 2021Director's details changed for Mr James O'brien on 11 March 2021 (2 pages)
24 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
22 December 2020Registered office address changed from C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland to C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
14 March 2020Alterations to floating charge SC5358840003 (11 pages)
28 February 2020Registration of charge SC5358840003, created on 27 February 2020 (8 pages)
17 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
3 October 2019Appointment of Mr James O'brien as a director on 2 October 2019 (2 pages)
3 October 2019Termination of appointment of James Laurence Watson as a director on 2 October 2019 (1 page)
3 October 2019Termination of appointment of James O'brien as a director on 2 October 2019 (1 page)
3 September 2019Registration of charge SC5358840002, created on 27 August 2019 (6 pages)
28 August 2019Appointment of Mr James O'brien as a director on 28 August 2019 (2 pages)
26 August 2019Registration of charge SC5358840001, created on 13 August 2019 (15 pages)
18 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
1 December 2017Cessation of John Cassidy as a person with significant control on 8 September 2017 (1 page)
1 December 2017Cessation of James Baxter as a person with significant control on 8 September 2017 (1 page)
1 December 2017Cessation of John Cassidy as a person with significant control on 8 September 2017 (1 page)
1 December 2017Cessation of James Baxter as a person with significant control on 8 September 2017 (1 page)
8 September 2017Second filing of Confirmation Statement dated 18/05/2017 (5 pages)
8 September 2017Second filing of Confirmation Statement dated 18/05/2017 (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 08/09/2017
(8 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 08/09/2017
(8 pages)
1 December 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
1 December 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
1 December 2016Termination of appointment of James O'brien as a director on 14 November 2016 (1 page)
1 December 2016Termination of appointment of James O'brien as a director on 14 November 2016 (1 page)
1 December 2016Termination of appointment of James O'brien as a director on 14 November 2016 (1 page)
1 December 2016Appointment of Mr James Lawrence Watson as a director on 14 November 2016 (2 pages)
1 December 2016Termination of appointment of James O'brien as a director on 14 November 2016 (1 page)
1 December 2016Appointment of Mr James Lawrence Watson as a director on 14 November 2016 (2 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 10,000
(36 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 10,000
(36 pages)