Background WavePink WaveYellow Wave

HIGHLAND GRAIN (MARKETING) LIMITED (SC156302)

HIGHLAND GRAIN (MARKETING) LIMITED (SC156302) is an active UK company. incorporated on 1 March 1995. with registered office in Inverness. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). HIGHLAND GRAIN (MARKETING) LIMITED has been registered for 31 years. Current directors include BARKER, Calum Iain Mackenzie, BURR, William Stephen, MACDONALD, James Martin and 1 others.

Company Number
SC156302
Status
active
Type
ltd
Incorporated
1 March 1995
Age
31 years
Address
Glaikmore, Inverness, IV1 3UD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
BARKER, Calum Iain Mackenzie, BURR, William Stephen, MACDONALD, James Martin, MACKENZIE, Roderick
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND GRAIN (MARKETING) LIMITED

HIGHLAND GRAIN (MARKETING) LIMITED is an active company incorporated on 1 March 1995 with the registered office located in Inverness. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). HIGHLAND GRAIN (MARKETING) LIMITED was registered 31 years ago.(SIC: 01630)

Status

active

Active since 31 years ago

Company No

SC156302

LTD Company

Age

31 Years

Incorporated 1 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CAIRNWIND LIMITED
From: 1 March 1995To: 5 April 1995
Contact
Address

Glaikmore North Kessock Inverness, IV1 3UD,

Timeline

34 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 12
Director Left
Mar 13
Director Joined
Nov 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARKER, Calum Iain Mackenzie

Active
North Kessock, InvernessIV1 3UD
Secretary
Appointed 09 Jan 2024

BARKER, Calum Iain Mackenzie

Active
North Kessock, InvernessIV1 3UD
Born July 1994
Director
Appointed 09 Jan 2024

BURR, William Stephen

Active
Glaikmore, InvernessIV1 3UD
Born July 1967
Director
Appointed 29 Jul 2025

MACDONALD, James Martin

Active
Alness, Ross-ShireIV17 0XZ
Born December 1967
Director
Appointed 12 Aug 2013

MACKENZIE, Roderick

Active
Fearn, TainIV20 1TW
Born January 1982
Director
Appointed 18 Oct 2022

BARRY, Simon Nicholas James

Resigned
Upper Braefindon, DingwallIV7 8GY
Secretary
Appointed 10 Mar 1995
Resigned 15 Mar 2019

CATTO, Gary

Resigned
North Kessock, InvernessIV1 3UD
Secretary
Appointed 15 Mar 2019
Resigned 09 Jan 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Mar 1995
Resigned 10 Mar 1995

BARRY, Simon Nicholas James

Resigned
Glaikmore, InvernessIV1 3UD
Born July 1954
Director
Appointed 15 May 1995
Resigned 15 Mar 2019

BURNETT, Graham Rodger

Resigned
Aldie Farm Partnership, TainIV19 1NH
Born October 1961
Director
Appointed 14 Aug 2020
Resigned 27 Jul 2021

CAMPBELL, William John

Resigned
Balblair, DingwallIV7 8LJ
Born July 1974
Director
Appointed 15 Aug 2016
Resigned 14 Aug 2020

CATTO, Gary

Resigned
North Kessock, InvernessIV1 3UD
Born July 1976
Director
Appointed 15 Mar 2019
Resigned 09 Jan 2024

CUMMING, Sandy

Resigned
Glaikmore, InvernessIV1 3UD
Born October 1952
Director
Appointed 26 Aug 2024
Resigned 29 Jul 2025

FRASER, Hugh

Resigned
Glaikmore, InvernessIV1 3UD
Born April 1959
Director
Appointed 27 Jul 2021
Resigned 25 Jul 2022

FRASER, Hugh Maclean

Resigned
Kinchyle Farm, InvernessIV2 6DN
Born April 1959
Director
Appointed 19 May 1995
Resigned 19 Jul 1999

FRASER, James Sinclair

Resigned
Poyntzfield Mains, DingwallIV7 8LX
Born January 1947
Director
Appointed 16 Nov 1998
Resigned 19 Jul 1999

GAMMIE, Andrew Davidson

Resigned
Tore, Muir Of OrdIV6 7SB
Born July 1962
Director
Appointed 10 Aug 2015
Resigned 15 Aug 2016

GILL, David Peter

Resigned
Glaikmore, InvernessIV1 3UD
Born March 1980
Director
Appointed 03 Mar 2022
Resigned 25 Jul 2022

GILL, William Laing

Resigned
Rosskeen Farm, InvergordonIV18 OPL
Born July 1951
Director
Appointed 10 Aug 2009
Resigned 10 Aug 2015

HOUGHTON, David Ian

Resigned
Meddat Farm, KildaryIV18 0NN
Born July 1951
Director
Appointed 10 Mar 1995
Resigned 26 Jul 2001

MACINTYRE, Alastair Mann

Resigned
Findon Mains, DingwallIV7 8JJ
Born July 1958
Director
Appointed 19 Jul 1999
Resigned 13 Aug 2001

MACINTYRE, Peter Scott

Resigned
Glaikmore, InvernessIV1 3UD
Born May 1990
Director
Appointed 26 Aug 2024
Resigned 29 Jul 2025

MACIVER, George Alexander

Resigned
Bog Of Auchterflow, MunlochyIV8 8PH
Born January 1954
Director
Appointed 13 Aug 2001
Resigned 17 Jul 2012

MACKENZIE, Kenneth Charles

Resigned
Cullisse, Nigg StationIV19 1QN
Born June 1955
Director
Appointed 07 Aug 2005
Resigned 24 Jul 2007

MACKENZIE, Roderick Alexander

Resigned
Hilton Of Cadboll, TainIV20 1XP
Born January 1982
Director
Appointed 11 Aug 2017
Resigned 14 Aug 2020

MARTIN, Alistair Forbes

Resigned
Cottage, Muir Of OrdIV6 7RU
Born September 1973
Director
Appointed 24 Jan 2011
Resigned 10 Aug 2015

MCCALLUM, Isobel

Resigned
Belmaduthy, MunlochyIV8 8PF
Born July 1953
Director
Appointed 24 Jul 2007
Resigned 24 Jan 2011

MCCALLUM, Mark John

Resigned
St Martins, DingwallIV7 8JT
Born April 1975
Director
Appointed 24 Jan 2011
Resigned 10 Aug 2015

MEIKLE, William Menzies Stubbs

Resigned
Easdale Aultgowrie Road, Muir Of OrdIV6 7UJ
Born September 1941
Director
Appointed 19 Jun 1995
Resigned 05 Feb 2001

MUNRO, Hector William

Resigned
Foulis Mains Farmhouse, EvantonIV16 9UX
Born February 1950
Director
Appointed 09 Aug 1999
Resigned 24 Jul 2007

RAE, William

Resigned
Nonikiln, AlnessIV17 0XZ
Born March 1935
Director
Appointed 19 Jun 1995
Resigned 08 Aug 2005

ROSS, Donald John

Resigned
The Hirsel, Fearn TainIV20 1TR
Born November 1973
Director
Appointed 14 Aug 2005
Resigned 24 Jul 2007

SCOTT, David William

Resigned
Cadboll Mount, FearnIV20 1TN
Born January 1953
Director
Appointed 24 Jul 2007
Resigned 24 Jan 2011

WHITEFORD, Alan John

Resigned
Castlecraig House, TainIV19 1QS
Born October 1954
Director
Appointed 10 Mar 1995
Resigned 27 Apr 1998

WHITEFORD, James Johnston

Resigned
Glaikmore, InvernessIV1 3UD
Born July 1952
Director
Appointed 09 Mar 2012
Resigned 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
24 March 2008
363aAnnual Return
Legacy
24 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 January 2008
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2007
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2002
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
31 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
224224
Legacy
6 July 1995
287Change of Registered Office
Legacy
6 July 1995
288288
Memorandum Articles
25 April 1995
MEM/ARTSMEM/ARTS
Resolution
20 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
287Change of Registered Office
Legacy
28 March 1995
288288
Incorporation Company
1 March 1995
NEWINCIncorporation