Background WavePink WaveYellow Wave

HIGHLAND PRIDE FOODS LIMITED (SC049509)

HIGHLAND PRIDE FOODS LIMITED (SC049509) is an active UK company. incorporated on 19 November 1971. with registered office in Aberlour-On-Spey. The company operates in the Manufacturing sector, engaged in unknown sic code (10720). HIGHLAND PRIDE FOODS LIMITED has been registered for 54 years. Current directors include ROSS, Norman.

Company Number
SC049509
Status
active
Type
ltd
Incorporated
19 November 1971
Age
54 years
Address
Aberlour House, Aberlour-On-Spey, AB38 9LD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10720)
Directors
ROSS, Norman
SIC Codes
10720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND PRIDE FOODS LIMITED

HIGHLAND PRIDE FOODS LIMITED is an active company incorporated on 19 November 1971 with the registered office located in Aberlour-On-Spey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10720). HIGHLAND PRIDE FOODS LIMITED was registered 54 years ago.(SIC: 10720)

Status

active

Active since 54 years ago

Company No

SC049509

LTD Company

Age

54 Years

Incorporated 19 November 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Aberlour House Aberlour-On-Spey, AB38 9LD,

Previous Addresses

Aberlour House Aberlour Banffshire AB38 9LD
From: 19 November 1971To: 2 March 2022
Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Director Left
Feb 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ROSS, Norman

Active
Aberlour-On-SpeyAB38 9LD
Secretary
Appointed 25 May 2023

ROSS, Norman

Active
Aberlour-On-SpeyAB38 9LD
Born August 1974
Director
Appointed 30 Jun 2021

EDWARDS, David John

Resigned
Aberlour-On-SpeyAB38 9LD
Secretary
Appointed 03 Mar 2016
Resigned 25 May 2023

FRASER, Kenneth Stuart

Resigned
Aberlour-On-SpeyAB38 9LD
Secretary
Appointed 30 May 2008
Resigned 03 Mar 2016

WALKER, Marjorie Henderson

Resigned
Bush House, AberlourAB38 9NA
Secretary
Appointed N/A
Resigned 30 May 2008

WALKER, James Nicol

Resigned
Aberlour-On-SpeyAB38 9LD
Born June 1944
Director
Appointed N/A
Resigned 30 Jun 2021

WALKER, Joseph

Resigned
Aberlour-On-SpeyAB38 9LD
Born December 1937
Director
Appointed N/A
Resigned 30 Jun 2021

WALKER, Marjorie Henderson

Resigned
Aberlour-On-SpeyAB38 9LD
Born July 1940
Director
Appointed N/A
Resigned 13 Feb 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Joseph Walker

Ceased
Aberlour House, BanffshireAB38 9LD
Born December 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr James Nicol Walker

Ceased
Aberlour House, BanffshireAB38 9LD
Born June 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2021
Aberlour Estate, Aberlour-On-SpeyAB38 9LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Secretary Company With Change Date
21 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
3 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Accounts With Accounts Type Small
21 September 2004
AAAnnual Accounts
Legacy
29 June 2004
363aAnnual Return
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
12 June 2003
288cChange of Particulars
Legacy
6 June 2003
363aAnnual Return
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
11 June 2002
363aAnnual Return
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363aAnnual Return
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363aAnnual Return
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
10 June 1999
363aAnnual Return
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
23 July 1998
363aAnnual Return
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
23 June 1997
363aAnnual Return
Legacy
23 June 1997
363(353)363(353)
Legacy
23 June 1997
363(190)363(190)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
5 July 1996
363aAnnual Return
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
9 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
4 July 1994
363x363x
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
22 November 1990
288288
Legacy
22 November 1990
363363
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
10 March 1989
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
29 December 1988
363363
Legacy
12 November 1987
288288
Legacy
12 November 1987
287Change of Registered Office
Legacy
12 November 1987
225(1)225(1)
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
363363