HIGHLAND BREWING COMPANY LIMITED
ORKNEY

Hellopages » Orkney Islands » Orkney Islands » KW17 2NP

Company number SC263315
Status Active
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address SWANNAY BREWERY, BY EVIE, ORKNEY, KW17 2NP
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 10,000 . The most likely internet sites of HIGHLAND BREWING COMPANY LIMITED are www.highlandbrewingcompany.co.uk, and www.highland-brewing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Highland Brewing Company Limited is a Private Limited Company. The company registration number is SC263315. Highland Brewing Company Limited has been working since 11 February 2004. The present status of the company is Active. The registered address of Highland Brewing Company Limited is Swannay Brewery by Evie Orkney Kw17 2np. . HILL, Carole Michelle is a Secretary of the company. HILL, Lewis Oliver is a Director of the company. HILL, Robert Joseph is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
HILL, Carole Michelle
Appointed Date: 11 February 2004

Director
HILL, Lewis Oliver
Appointed Date: 01 May 2012
38 years old

Director
HILL, Robert Joseph
Appointed Date: 11 February 2004
64 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 February 2004
Appointed Date: 11 February 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 February 2004
Appointed Date: 11 February 2004

Persons With Significant Control

Mr Robert Joseph Hill
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Lewis Oliver Hill
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

HIGHLAND BREWING COMPANY LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000

14 Jul 2015
Total exemption small company accounts made up to 30 April 2015
18 Mar 2015
Satisfaction of charge 1 in full
...
... and 45 more events
26 Feb 2004
New secretary appointed
26 Feb 2004
Accounting reference date extended from 28/02/05 to 30/04/05
16 Feb 2004
Director resigned
16 Feb 2004
Secretary resigned
11 Feb 2004
Incorporation

HIGHLAND BREWING COMPANY LIMITED Charges

26 February 2015
Charge code SC26 3315 0006
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
2 May 2007
Standard security
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Steading complex at swannay farm, swannay, by evie, orkney.
24 January 2007
Standard security
Delivered: 3 February 2007
Status: Satisfied on 11 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4980 square metres at swannay farm, by evie, orkney.
4 April 2006
Standard security
Delivered: 25 April 2006
Status: Satisfied on 3 February 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4,980 square metres or thereby at swannay farm, by evie…
21 February 2006
Standard security
Delivered: 14 March 2006
Status: Satisfied on 25 April 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4,980 sq metres at swannay farm, swannay, by evie, orkney.
22 March 2005
Bond & floating charge
Delivered: 30 March 2005
Status: Satisfied on 18 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…