Highland Spring Limited PERTHSHIRE


Founded in 1979, Highland Spring, classified under reg no. SC067339 is an active company. Currently registered at Stirling Street PH4 1QA, Perthshire the company has been in the business for fourty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Khalid A., Leslie M. and Mohammed A. and others. In addition one secretary - Leslie M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joseph B. who worked with the the company until 1 January 2000.

Highland Spring Limited Address / Contact

Office Address Stirling Street
Office Address2 Blackford
Town Perthshire
Post code PH4 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC067339
Date of Incorporation Tue, 13th Mar 1979
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Khalid A.

Position: Director

Appointed: 04 February 2016

Leslie M.

Position: Director

Appointed: 11 June 2003

Leslie M.

Position: Secretary

Appointed: 01 January 2000

Mohammed A.

Position: Director

Appointed: 01 January 2000

Maher A.

Position: Director

Appointed: 22 February 1990

Joseph B.

Position: Secretary

Appointed: 14 October 1995

Resigned: 01 January 2000

Joseph B.

Position: Director

Appointed: 16 October 1992

Resigned: 25 February 2008

Ian V.

Position: Director

Appointed: 11 January 1990

Resigned: 31 August 2003

Robert G.

Position: Director

Appointed: 11 January 1990

Resigned: 01 January 2000

Terence W.

Position: Director

Appointed: 11 January 1990

Resigned: 31 January 1992

Richard D.

Position: Director

Appointed: 11 January 1990

Resigned: 14 October 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is Hs Holdings 1979 Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Khalid A. This PSC and has 75,01-100% voting rights. The third one is Hope Sixteen (No.87) Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Hs Holdings 1979 Limited

Wsm Advisors Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14286214
Notified on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Khalid A.

Notified on 28 September 2017
Ceased on 15 February 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Hope Sixteen (No.87) Limited

1 Stirling Street, Blackford, Auchterarder, PH4 1QA, Scotland

Legal authority Scots Law
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc098055
Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (48 pages)

Company search

Advertisements