Highland Products Limited EDINBURGH


Founded in 2004, Highland Products, classified under reg no. SC268784 is an active company. Currently registered at 163 Slateford Road EH14 1PD, Edinburgh the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 12th November 2014 Highland Products Limited is no longer carrying the name Finlay Flowers.

The firm has 2 directors, namely Jack T., Charles T.. Of them, Charles T. has been with the company the longest, being appointed on 1 July 2014 and Jack T. has been with the company for the least time - from 20 December 2016. As of 11 May 2024, there were 8 ex directors - Adrianus G., Julian R. and others listed below. There were no ex secretaries.

Highland Products Limited Address / Contact

Office Address 163 Slateford Road
Office Address2 Unit 3
Town Edinburgh
Post code EH14 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC268784
Date of Incorporation Fri, 4th Jun 2004
Industry Activities of agricultural holding companies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jack T.

Position: Director

Appointed: 20 December 2016

Charles T.

Position: Director

Appointed: 01 July 2014

Adrianus G.

Position: Director

Appointed: 01 July 2014

Resigned: 20 December 2016

Julian R.

Position: Director

Appointed: 01 February 2013

Resigned: 01 July 2014

Ronald M.

Position: Director

Appointed: 22 September 2008

Resigned: 01 July 2014

Paul H.

Position: Director

Appointed: 22 January 2007

Resigned: 01 February 2013

Timothy B.

Position: Director

Appointed: 13 February 2006

Resigned: 10 August 2009

Rupert H.

Position: Director

Appointed: 04 June 2004

Resigned: 22 September 2008

Patrick L.

Position: Director

Appointed: 04 June 2004

Resigned: 31 December 2006

Neville D.

Position: Director

Appointed: 04 June 2004

Resigned: 01 July 2011

James Finlay Limited

Position: Corporate Secretary

Appointed: 04 June 2004

Resigned: 01 July 2014

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Charles T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Charles T.

Notified on 28 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Finlay Flowers November 12, 2014
James Finlay (ethiopia) December 8, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand5 017 5047 815 464
Current Assets16 697 00819 671 805
Debtors9 188 6009 049 022
Net Assets Liabilities12 410 49610 869 845
Other Debtors322 284246 054
Property Plant Equipment12 393 47518 108 614
Total Inventories2 136 0332 414 771
Other
Accrued Liabilities Deferred Income991 332939 752
Accumulated Amortisation Impairment Intangible Assets204 083250 089
Accumulated Depreciation Impairment Property Plant Equipment3 247 3133 977 665
Administrative Expenses5 744 7615 228 109
Average Number Employees During Period691612
Cost Sales50 809 66054 564 292
Creditors5 392 3466 143 481
Current Asset Investments354 871392 548
Disposals Decrease In Depreciation Impairment Property Plant Equipment 79 821
Disposals Property Plant Equipment 305 196
Distribution Costs2 680 2092 437 484
Finance Lease Liabilities Present Value Total 9 019 902
Fixed Assets14 062 94418 939 519
Gross Profit Loss9 580 4048 763 225
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 2 366
Increase From Amortisation Charge For Year Intangible Assets 31 200
Increase From Depreciation Charge For Year Property Plant Equipment 856 934
Intangible Assets596 675757 101
Intangible Assets Gross Cost800 7581 007 190
Interest Payable Similar Charges Finance Costs209 399594 098
Investments Fixed Assets1 072 79473 804
Net Current Assets Liabilities11 304 66213 573 391
Operating Profit Loss1 203 9751 405 686
Other Creditors1 809 5571 962 294
Other Increase Decrease In Amortisation Impairment Intangible Assets 14 806
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 46 761
Other Interest Receivable Similar Income Finance Income11 26621 963
Other Inventories2 136 0332 414 771
Other Operating Income48 541308 054
Prepayments Accrued Income489 004536 079
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 45 067
Profit Loss On Ordinary Activities After Tax775 771290 961
Profit Loss On Ordinary Activities Before Tax1 005 842833 551
Property Plant Equipment Gross Cost15 640 78822 086 279
Provisions For Liabilities Balance Sheet Subtotal12 957 11012 623 163
Taxation Social Security Payable152 185588 813
Tax Tax Credit On Profit Or Loss On Ordinary Activities230 071542 590
Total Additions Including From Business Combinations Intangible Assets 191 263
Total Additions Including From Business Combinations Property Plant Equipment 6 753 053
Total Assets Less Current Liabilities25 367 60632 512 910
Total Increase Decrease From Revaluations Intangible Assets 15 169
Trade Creditors Trade Payables2 439 2722 652 622
Trade Debtors Trade Receivables8 377 3128 266 889
Turnover Revenue60 390 06463 327 517

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 16th, October 2023
Free Download (51 pages)

Company search