This company is commonly known as Highland Wholefoods Workers Co-operative Limited. The company was founded 35 years ago and was given the registration number SC118083. The firm's registered office is in INVERNESS. You can find them at Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | HIGHLAND WHOLEFOODS WORKERS CO-OPERATIVE LIMITED |
---|---|---|
Company Number | : | SC118083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1989 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY | Secretary | 01 January 2001 | Active |
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY | Director | 01 December 2016 | Active |
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY | Director | 18 March 2020 | Active |
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY | Director | 16 February 2022 | Active |
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY | Director | 26 January 1999 | Active |
41 Union Road, Inverness, IV2 3JY | Director | 20 November 2001 | Active |
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY | Director | 08 February 1991 | Active |
Torgormack, Northfield, Invergordon, IV18 0LE | Director | 23 May 1989 | Active |
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY | Director | 01 March 2015 | Active |
71, Bruce Avenue, Inverness, Scotland, IV3 5HB | Director | 12 July 2006 | Active |
25 Union Road, Inverness, IV2 3JY | Secretary | 31 January 1995 | Active |
7 Distillery Cottages, Teaninich, Alness, IV17 0XB | Secretary | 26 January 1999 | Active |
23 Croyard Park, Beauly, IV4 7JY | Secretary | 10 April 1996 | Active |
Torgormack, Northfield, Invergordon, IV18 0LE | Secretary | 08 January 1994 | Active |
Torgormack, Northfield, Invergordon, IV18 0LE | Secretary | 23 May 1989 | Active |
Darris Farmhouse, Scaniport, Inverness, Scotland, IV1 2DN | Secretary | - | Active |
65, Society Street, Nairn, IV12 4NL | Director | 05 August 2009 | Active |
25 Union Road, Inverness, IV2 3JY | Director | 01 September 1990 | Active |
87 Oldtown Road, Inverness, IV2 4HR | Director | 01 May 1998 | Active |
7 Distillery Cottages, Teaninich, Alness, IV17 0XB | Director | 01 May 1998 | Active |
Meiklejohns Croft, Lamington, Invergordon, IV18 0PE | Director | 01 September 2002 | Active |
21 Blackthorn Road, Culloden, Inverness, IV2 7LA | Director | 26 January 1999 | Active |
23 Croyard Park, Beauly, IV4 7JY | Director | 23 May 1989 | Active |
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY | Director | 29 September 2010 | Active |
120 Galloway Drive, Inverness, IV1 2LR | Director | 01 May 1998 | Active |
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY | Director | 13 August 2018 | Active |
Balvonie Cottage, Culduthel, Inverness, IV2 6AE | Director | 01 September 1996 | Active |
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY | Director | 05 September 2019 | Active |
17 Walker Crescent, Inverness, IV2 7LZ | Director | 19 September 2007 | Active |
Setters Lodge, Height Of Docherty, Dingwall, IV14 9EP | Director | 01 September 1990 | Active |
Seaview, Jemimaville, Dingwall, Scotland, IV7 8LU | Director | 01 October 2008 | Active |
6 Hillhead, Inverfarigaig, Inverness, IV2 6XS | Director | 01 October 1999 | Active |
6 Hillhead, Inverfarigaig, Inverness, IV1 2DX | Director | 03 August 1989 | Active |
Altnacardoch, Lentran, IV3 6RN | Director | - | Active |
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY | Director | 01 September 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Capital | Capital cancellation shares. | Download |
2023-10-30 | Capital | Capital return purchase own shares. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Change person director company with change date. | Download |
2022-12-08 | Officers | Change person director company with change date. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.