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.
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 |
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 |
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 |