About

Registered Number: SC286347
Date of Incorporation: 17/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Saffery Champness, Kintail House, Beechwood Park, Inverness, IV2 3BW

 

Based in Inverness, Highland Feather Fresh Ltd was founded on 17 June 2005, it's status is listed as "Active". There are 4 directors listed as Gordon, John William, Gordon, Antonia, Gordon, John William, Gordon, Anne Munro for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Antonia 27 November 2018 - 1
GORDON, John William 17 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON, John William 14 October 2012 - 1
GORDON, Anne Munro 17 June 2005 14 October 2012 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 29 April 2019
AP01 - Appointment of director 28 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 09 July 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 22 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 03 July 2013
CH03 - Change of particulars for secretary 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 24 June 2013
AP03 - Appointment of secretary 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AA01 - Change of accounting reference date 02 October 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 30 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 01 July 2008
410(Scot) - N/A 28 May 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 21 May 2007
287 - Change in situation or address of Registered Office 14 March 2007
363s - Annual Return 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
410(Scot) - N/A 02 June 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
RESOLUTIONS - N/A 21 July 2005
MEM/ARTS - N/A 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
225 - Change of Accounting Reference Date 21 July 2005
NEWINC - New incorporation documents 17 June 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 November 2011 Outstanding

N/A

Standard security 22 May 2008 Outstanding

N/A

Floating charge 29 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.