North Highland Products Limited WICK


Founded in 2012, North Highland Products, classified under reg no. SC436058 is an active company. Currently registered at 13 Harbour Terrace KW1 5HB, Wick the company has been in the business for 12 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022. Since 19th September 2014 North Highland Products Limited is no longer carrying the name St Vincent Street (523).

At the moment there are 6 directors in the the firm, namely Judith B., Tobias A. and Robert C. and others. In addition one secretary - Lorraine M. - is with the company. As of 6 May 2024, there were 11 ex directors - Thomas K., Tracy R. and others listed below. There were no ex secretaries.

North Highland Products Limited Address / Contact

Office Address 13 Harbour Terrace
Town Wick
Post code KW1 5HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC436058
Date of Incorporation Fri, 2nd Nov 2012
Industry Agents involved in the sale of a variety of goods
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Judith B.

Position: Director

Appointed: 06 July 2022

Tobias A.

Position: Director

Appointed: 15 December 2021

Robert C.

Position: Director

Appointed: 28 April 2021

Robert N.

Position: Director

Appointed: 18 November 2020

Victoria B.

Position: Director

Appointed: 25 October 2018

Douglas G.

Position: Director

Appointed: 29 June 2013

Lorraine M.

Position: Secretary

Appointed: 04 March 2013

Thomas K.

Position: Director

Appointed: 26 January 2018

Resigned: 28 April 2021

Tracy R.

Position: Director

Appointed: 03 July 2015

Resigned: 30 May 2017

Alan T.

Position: Director

Appointed: 07 July 2014

Resigned: 25 February 2015

Anson M.

Position: Director

Appointed: 29 June 2013

Resigned: 10 December 2016

James F.

Position: Director

Appointed: 29 June 2013

Resigned: 18 November 2014

David W.

Position: Director

Appointed: 29 June 2013

Resigned: 31 March 2021

Kenneth G.

Position: Director

Appointed: 29 June 2013

Resigned: 12 December 2021

Richard C.

Position: Director

Appointed: 29 June 2013

Resigned: 25 May 2017

Stewart W.

Position: Director

Appointed: 29 June 2013

Resigned: 02 October 2019

Thomas C.

Position: Director

Appointed: 04 March 2013

Resigned: 31 March 2020

Paul M.

Position: Director

Appointed: 02 November 2012

Resigned: 04 March 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is David W. The abovementioned PSC has significiant influence or control over this company,.

David W.

Notified on 7 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Company previous names

St Vincent Street (523) September 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets48 13184 793127 666122 20999 277147 321150 052
Net Assets Liabilities15 68035 68633 24533 11032 50625 86823 448
Other
Average Number Employees During Period   2222
Creditors36 59633 67134 27332 09021 37419 23717 099
Fixed Assets46 97626 29617 19814 28823 59521 17518 755
Net Current Assets Liabilities5 30043 06150 32050 91230 28523 93021 792
Total Assets Less Current Liabilities52 27669 35767 51865 20053 88045 10540 547

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2nd November 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements