Highland Woodchip Company Limited

DataGardener
highland woodchip company limited
live
Micro

Highland Woodchip Company Limited

sc535884Private Limited With Share Capital

5 Station Road, Stepps, Glasgow, G336HB
Incorporated

19/05/2016

Company Age

9 years

Directors

1

Employees

2

SIC Code

16290

Risk

moderate risk

Company Overview

Registration, classification & business activity

Highland Woodchip Company Limited (sc535884) is a private limited with share capital incorporated on 19/05/2016 (9 years old) and registered in glasgow, G336HB. The company operates under SIC code 16290 - manufacture of other products of wood.

Highland woodchip co ltd is based at 10 achnagonalin industrial estate, grantown on spey, ph26 3ta

Private Limited With Share Capital
SIC: 16290
Micro
Incorporated 19/05/2016
G336HB
2 employees

Financial Overview

Total Assets

£3.83M

Liabilities

£2.62M

Net Assets

£1.21M

Est. Turnover

£28.9K

AI Estimated
Unreported
Cash

£42.1K

Key Metrics

2

Employees

1

Directors

2

Shareholders

1

PSCs

Board of Directors

1
director

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-02-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2017
Legacy
Category:Miscellaneous
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2016
Incorporation Company
Category:Incorporation
Date:19-05-2016

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date22/02/2025
Latest Accounts30/06/2024

Trading Addresses

5 Station Road, Stepps, Glasgow, G336HBRegistered
Pavilion 2, Finnieston Business Park, Glasgow, G3 8Au, G38AURegistered
2 Minerva Way Finnieston Business P, Glasgow, Lanarkshire, G38AU
5 Station Road, Stepps, Glasgow, G336HBRegistered

Contact