Background WavePink WaveYellow Wave

HIGHLAND DISTRIBUTION HOLDINGS LIMITED (SC011757)

HIGHLAND DISTRIBUTION HOLDINGS LIMITED (SC011757) is an active UK company. incorporated on 10 June 1921. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. HIGHLAND DISTRIBUTION HOLDINGS LIMITED has been registered for 104 years.

Company Number
SC011757
Status
active
Type
ltd
Incorporated
10 June 1921
Age
104 years
Address
100 Queen Street, Glasgow, G1 3DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND DISTRIBUTION HOLDINGS LIMITED

HIGHLAND DISTRIBUTION HOLDINGS LIMITED is an active company incorporated on 10 June 1921 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. HIGHLAND DISTRIBUTION HOLDINGS LIMITED was registered 104 years ago.(SIC: 64204)

Status

active

Active since 104 years ago

Company No

SC011757

LTD Company

Age

104 Years

Incorporated 10 June 1921

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

TEG VEG LIMITED
From: 15 July 2003To: 25 February 2009
GORDON GRAHAM & COMPANY LIMITED
From: 25 April 1984To: 15 July 2003
GORDON GRAHAM-STEWART LIMITED
From: 10 June 1921To: 25 April 1984
Contact
Address

100 Queen Street Glasgow, G1 3DN,

Previous Addresses

West Kinfauns Kinfauns Perth PH2 7XZ
From: 10 June 1921To: 15 June 2017
Timeline

17 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Nov 09
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Left
Jun 14
Loan Cleared
Jun 16
Loan Secured
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Dec 19
Director Left
Oct 20
Loan Cleared
Oct 21
Loan Secured
Nov 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 December 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 December 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 December 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 December 2022
466(Scot)466(Scot)
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
16 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 November 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
20 December 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 December 2019
466(Scot)466(Scot)
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 January 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 January 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 January 2019
466(Scot)466(Scot)
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
22 June 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 June 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
8 May 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 May 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 April 2015
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 June 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
10 June 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
10 June 2013
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Legacy
9 April 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
9 April 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 April 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
5 December 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Legacy
15 June 2010
MG01sMG01s
Legacy
14 June 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
31 March 2009
410(Scot)410(Scot)
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
6 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
225Change of Accounting Reference Date
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2000
AAAnnual Accounts
Legacy
6 May 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
410(Scot)410(Scot)
Legacy
1 March 2000
225Change of Accounting Reference Date
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 December 1998
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
16 December 1997
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
18 December 1995
MEM/ARTSMEM/ARTS
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
287Change of Registered Office
Legacy
6 July 1995
288288
Legacy
29 June 1995
288288
Legacy
23 May 1995
363x363x
Legacy
17 May 1995
288288
Legacy
20 February 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Legacy
18 May 1994
363x363x
Accounts With Accounts Type Dormant
14 March 1994
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
21 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
11 October 1993
288288
Legacy
20 May 1993
363x363x
Accounts With Accounts Type Dormant
26 March 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
3 November 1992
288288
Legacy
9 September 1992
288288
Legacy
20 July 1992
288288
Legacy
13 May 1992
363x363x
Accounts With Accounts Type Dormant
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
287Change of Registered Office
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
26 November 1991
288288
Legacy
12 September 1991
288288
Accounts With Accounts Type Dormant
30 July 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
6 June 1991
288288
Legacy
20 March 1991
288288
Legacy
21 February 1991
288288
Legacy
11 February 1991
288288
Legacy
12 November 1990
225(1)225(1)
Accounts With Accounts Type Dormant
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
13 March 1990
288288
Legacy
22 February 1990
225(1)225(1)
Legacy
17 August 1989
288288
Legacy
11 July 1989
288288
Legacy
28 June 1989
363363
Accounts With Accounts Type Dormant
28 June 1989
AAAnnual Accounts
Legacy
8 June 1989
288288
Legacy
6 April 1989
288288
Legacy
4 October 1988
288288
Legacy
12 April 1988
363363
Accounts With Made Up Date
12 April 1988
AAAnnual Accounts
Legacy
25 February 1988
288288
Legacy
3 December 1987
288288
Legacy
21 October 1987
287Change of Registered Office
Legacy
19 June 1987
288288
Legacy
10 June 1987
288288
Legacy
5 June 1987
363363
Accounts With Accounts Type Dormant
5 June 1987
AAAnnual Accounts
Legacy
14 May 1987
288288
Legacy
19 February 1987
288288
Legacy
19 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Certificate Change Of Name Company
30 April 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 November 1963
MISCMISC
Legacy
10 June 1921
123Notice of Increase in Nominal Capital
Miscellaneous
10 June 1921
MISCMISC