Company NameWest Highland Breweries Limited
DirectorsLucy Alexandra Hicks and Ian Peter MacDonald
Company StatusActive
Company NumberSC557347
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMs Lucy Alexandra Hicks
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleB&B Proprietor
Country of ResidenceScotland
Correspondence AddressTirindrish Steading Tirindrish Steading
Spean Bridge
PH34 4EU
Scotland
Director NameMr Ian Peter MacDonald
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTirindrish Steading Tirindrish Steading
Spean Bridge
PH34 4EU
Scotland
Director NameJames Fraser Leggett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleB&B Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressTirindrish House Tirindrish House
Spean Bridge
Inverness-Shire
PH34 4EU
Scotland

Location

Registered AddressTirindrish Steading
Spean Bridge
PH34 4EU
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

4 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 December 2019Amended total exemption full accounts made up to 28 February 2018 (6 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
24 August 2017Registered office address changed from Tirindrish Steading Tirindrish Steading Spean Bridge Inverness-Shire PH34 4EU Scotland to Tirindrish House Tirindrish House Spean Bridge Inverness-Shire PH34 4EU on 24 August 2017 (1 page)
24 August 2017Registered office address changed from Tirindrish Steading Tirindrish Steading Spean Bridge Inverness-Shire PH34 4EU Scotland to Tirindrish House Tirindrish House Spean Bridge Inverness-Shire PH34 4EU on 24 August 2017 (1 page)
22 August 2017Registered office address changed from C/O Twin Deer Law Ben Nevis Auction Mart Torlundy Fort William PH33 6SQ United Kingdom to Tirindrish Steading Tirindrish Steading Spean Bridge Inverness-Shire PH34 4EU on 22 August 2017 (1 page)
22 August 2017Registered office address changed from C/O Twin Deer Law Ben Nevis Auction Mart Torlundy Fort William PH33 6SQ United Kingdom to Tirindrish Steading Tirindrish Steading Spean Bridge Inverness-Shire PH34 4EU on 22 August 2017 (1 page)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)