HIGHLAND FEATHER FRESH LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 3BW

Company number SC286347
Status Active
Incorporation Date 17 June 2005
Company Type Private Limited Company
Address SAFFERY CHAMPNESS, KINTAIL HOUSE, BEECHWOOD PARK, INVERNESS, IV2 3BW
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 50,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of HIGHLAND FEATHER FRESH LIMITED are www.highlandfeatherfresh.co.uk, and www.highland-feather-fresh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Highland Feather Fresh Limited is a Private Limited Company. The company registration number is SC286347. Highland Feather Fresh Limited has been working since 17 June 2005. The present status of the company is Active. The registered address of Highland Feather Fresh Limited is Saffery Champness Kintail House Beechwood Park Inverness Iv2 3bw. . GORDON, John William is a Secretary of the company. GORDON, John William is a Director of the company. Secretary GORDON, Anne Munro has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
GORDON, John William
Appointed Date: 14 October 2012

Director
GORDON, John William
Appointed Date: 17 June 2005
43 years old

Resigned Directors

Secretary
GORDON, Anne Munro
Resigned: 14 October 2012
Appointed Date: 17 June 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 June 2005
Appointed Date: 17 June 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 June 2005
Appointed Date: 17 June 2005

HIGHLAND FEATHER FRESH LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 50,000

23 Jul 2015
Total exemption small company accounts made up to 30 November 2014
07 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000

20 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 31 more events
21 Jul 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jul 2005
Director resigned
21 Jul 2005
Secretary resigned
21 Jul 2005
Accounting reference date extended from 30/06/06 to 30/09/06
17 Jun 2005
Incorporation

HIGHLAND FEATHER FRESH LIMITED Charges

14 November 2011
Floating charge
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
22 May 2008
Standard security
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 0.951 hectares at balmuchy farm fearn, ross-shire.
29 May 2006
Floating charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…