HIGHLANDER SNACKS LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 1PT

Company number SC129809
Status Active
Incorporation Date 6 February 1991
Company Type Private Limited Company
Address BARRIE SCOTT & CO, 30 MID STREET, BATHGATE, WEST LOTHIAN, EH48 1PT
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Auditor's resignation; Auditor's resignation. The most likely internet sites of HIGHLANDER SNACKS LIMITED are www.highlandersnacks.co.uk, and www.highlander-snacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to West Calder Rail Station is 4.3 miles; to Breich Rail Station is 5.3 miles; to Uphall Rail Station is 5.4 miles; to Falkirk Grahamston Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highlander Snacks Limited is a Private Limited Company. The company registration number is SC129809. Highlander Snacks Limited has been working since 06 February 1991. The present status of the company is Active. The registered address of Highlander Snacks Limited is Barrie Scott Co 30 Mid Street Bathgate West Lothian Eh48 1pt. . VITALONI, Alberto is a Secretary of the company. VITALONI, Alberto is a Director of the company. VITALONI, Susanna is a Director of the company. Secretary ZORZETTO, Carlo has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COZZI, Alberto has been resigned. Director VEENENDAAL, Barthold Frederik Harmen has been resigned. Director ZORZETTO, Carlo has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
VITALONI, Alberto
Appointed Date: 03 March 2003

Director
VITALONI, Alberto
Appointed Date: 05 March 1991
90 years old

Director
VITALONI, Susanna
Appointed Date: 16 April 2013
59 years old

Resigned Directors

Secretary
ZORZETTO, Carlo
Resigned: 03 March 2003
Appointed Date: 15 March 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 March 1991
Appointed Date: 06 February 1991

Director
COZZI, Alberto
Resigned: 15 April 2013
Appointed Date: 29 November 1999
79 years old

Director
VEENENDAAL, Barthold Frederik Harmen
Resigned: 24 September 1999
Appointed Date: 15 March 1991
67 years old

Director
ZORZETTO, Carlo
Resigned: 03 March 2003
Appointed Date: 15 March 1991
88 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 March 1991
Appointed Date: 06 February 1991

Persons With Significant Control

Unichips International B.V.
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

Mr Alberto Vitaloni
Notified on: 1 June 2016
90 years old
Nature of control: Has significant influence or control

HIGHLANDER SNACKS LIMITED Events

15 Feb 2017
Confirmation statement made on 6 February 2017 with updates
06 Feb 2017
Auditor's resignation
25 Jan 2017
Auditor's resignation
21 Jun 2016
Accounts for a small company made up to 31 December 2015
12 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,200,002

...
... and 80 more events
27 Mar 1991
Company name changed exitchain LIMITED\certificate issued on 28/03/91
22 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Mar 1991
Registered office changed on 18/03/91 from: 24 great king street edinburgh EH3 6QN

18 Mar 1991
Director resigned;new director appointed

06 Feb 1991
Incorporation