Background WavePink WaveYellow Wave

HIGHLAND DISTRIBUTION COMPANY LIMITED (SC192174)

HIGHLAND DISTRIBUTION COMPANY LIMITED (SC192174) is an active UK company. incorporated on 23 December 1998. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. HIGHLAND DISTRIBUTION COMPANY LIMITED has been registered for 27 years. Current directors include HYDE, Paul Andrew, MCCROSKIE, Scott John.

Company Number
SC192174
Status
active
Type
ltd
Incorporated
23 December 1998
Age
27 years
Address
100 Queen Street, Glasgow, G1 3DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
HYDE, Paul Andrew, MCCROSKIE, Scott John
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND DISTRIBUTION COMPANY LIMITED

HIGHLAND DISTRIBUTION COMPANY LIMITED is an active company incorporated on 23 December 1998 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 COMPANY LIMITED was registered 27 years ago.(SIC: 64204)

Status

active

Active since 27 years ago

Company No

SC192174

LTD Company

Age

27 Years

Incorporated 23 December 1998

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: Full Accounts

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 2 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

THE FAMOUS GROUSE VINTAGE MALT SCOTCH WHISKY COMPANY LIMITED
From: 11 June 2003To: 12 February 2009
MATTHEW GLOAG & SON LIMITED
From: 16 February 1999To: 11 June 2003
TREADLOAD LIMITED
From: 23 December 1998To: 16 February 1999
Contact
Address

100 Queen Street Glasgow, G1 3DN,

Previous Addresses

West Kinfauns Kinfauns Perth PH2 7XZ
From: 23 December 1998To: 15 June 2017
Timeline

18 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
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

19

3 Active
16 Resigned

MCMANUS, Nicholas John

Active
Queen Street, GlasgowG1 3DN
Secretary
Appointed 23 Jul 2020

HYDE, Paul Andrew

Active
Queen Street, GlasgowG1 3DN
Born September 1972
Director
Appointed 24 Aug 2017

MCCROSKIE, Scott John

Active
Queen Street, GlasgowG1 3DN
Born November 1967
Director
Appointed 24 Aug 2017

MORRISON, Fraser Stuart

Resigned
19 Haston Crescent, PerthPH2 7XD
Secretary
Appointed 11 Feb 1999
Resigned 05 Jun 2017

ROBSON, Gemma May

Resigned
Queen Street, GlasgowG1 3DN
Secretary
Appointed 05 Jun 2017
Resigned 23 Jul 2020

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 20 Jan 1999
Resigned 11 Feb 1999

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 Dec 1998
Resigned 20 Jan 1999

COOKE, Martin Alexander

Resigned
Myrtle Avenue, GlasgowG66 4HP
Born September 1961
Director
Appointed 13 Mar 2009
Resigned 01 Sept 2020

FARRAR, Richard William

Resigned
West Grange House, CulrossKY12 8EL
Born April 1958
Director
Appointed 31 May 2005
Resigned 05 Jun 2017

GLEN, Trina Catherine

Resigned
Holmcraig, Bridge Of WeirPA11 3DD
Born April 1969
Director
Appointed 18 Nov 1999
Resigned 05 Nov 2009

HUNTER, Richard Jackson Arrol

Resigned
Ronachan, Drumore Road, GlasgowG63 9NX
Born May 1955
Director
Appointed 13 Mar 2009
Resigned 01 Jul 2014

IVORY, Brian Gammell, Sir

Resigned
12 Ann Street, EdinburghEH4 1PJ
Born April 1949
Director
Appointed 11 Feb 1999
Resigned 18 Nov 1999

JACKSON, Barrie Mason

Resigned
26 Coltbridge Terrace, EdinburghEH12 6AE
Born May 1955
Director
Appointed 18 Nov 1999
Resigned 31 May 2005

MAXWELL SCOTT, David Darragh

Resigned
19 Drummond Place, EdinburghEH3 65H
Born June 1944
Director
Appointed 11 Feb 1999
Resigned 28 Apr 2000

MORRISON, Fraser Stuart

Resigned
19 Haston Crescent, PerthPH2 7XD
Born January 1959
Director
Appointed 13 Mar 2009
Resigned 05 Jun 2017

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Born September 1965
Director
Appointed 20 Jan 1999
Resigned 11 Feb 1999

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Director
Appointed 20 Jan 1999
Resigned 11 Feb 1999

WILSON, James Simpson

Resigned
EH3
Born May 1959
Director
Appointed 11 Feb 1999
Resigned 18 Nov 1999

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 23 Dec 1998
Resigned 20 Jan 1999

Persons with significant control

1

West Kinfauns, PerthPH2 7XZ

Nature of Control

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

Filing History

136

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 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 Full
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
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 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
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
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
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 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 Small
13 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 Small
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 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 Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
14 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
Mortgage Alter Floating Charge With Number
9 April 2011
466(Scot)466(Scot)
Legacy
9 April 2011
MG01sMG01s
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
16 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
12 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
12 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
8 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
11 June 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
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 October 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
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
225Change of Accounting Reference Date
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1999
287Change of Registered Office
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Incorporation Company
23 December 1998
NEWINCIncorporation