UKBizDB.co.uk

HIGHLAND WHOLEFOODS WORKERS CO-OPERATIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY

Secretary01 January 2001Active
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY

Director01 December 2016Active
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY

Director18 March 2020Active
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY

Director16 February 2022Active
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY

Director26 January 1999Active
41 Union Road, Inverness, IV2 3JY

Director20 November 2001Active
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY

Director08 February 1991Active
Torgormack, Northfield, Invergordon, IV18 0LE

Director23 May 1989Active
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY

Director01 March 2015Active
71, Bruce Avenue, Inverness, Scotland, IV3 5HB

Director12 July 2006Active
25 Union Road, Inverness, IV2 3JY

Secretary31 January 1995Active
7 Distillery Cottages, Teaninich, Alness, IV17 0XB

Secretary26 January 1999Active
23 Croyard Park, Beauly, IV4 7JY

Secretary10 April 1996Active
Torgormack, Northfield, Invergordon, IV18 0LE

Secretary08 January 1994Active
Torgormack, Northfield, Invergordon, IV18 0LE

Secretary23 May 1989Active
Darris Farmhouse, Scaniport, Inverness, Scotland, IV1 2DN

Secretary-Active
65, Society Street, Nairn, IV12 4NL

Director05 August 2009Active
25 Union Road, Inverness, IV2 3JY

Director01 September 1990Active
87 Oldtown Road, Inverness, IV2 4HR

Director01 May 1998Active
7 Distillery Cottages, Teaninich, Alness, IV17 0XB

Director01 May 1998Active
Meiklejohns Croft, Lamington, Invergordon, IV18 0PE

Director01 September 2002Active
21 Blackthorn Road, Culloden, Inverness, IV2 7LA

Director26 January 1999Active
23 Croyard Park, Beauly, IV4 7JY

Director23 May 1989Active
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY

Director29 September 2010Active
120 Galloway Drive, Inverness, IV1 2LR

Director01 May 1998Active
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY

Director13 August 2018Active
Balvonie Cottage, Culduthel, Inverness, IV2 6AE

Director01 September 1996Active
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY

Director05 September 2019Active
17 Walker Crescent, Inverness, IV2 7LZ

Director19 September 2007Active
Setters Lodge, Height Of Docherty, Dingwall, IV14 9EP

Director01 September 1990Active
Seaview, Jemimaville, Dingwall, Scotland, IV7 8LU

Director01 October 2008Active
6 Hillhead, Inverfarigaig, Inverness, IV2 6XS

Director01 October 1999Active
6 Hillhead, Inverfarigaig, Inverness, IV1 2DX

Director03 August 1989Active
Altnacardoch, Lentran, IV3 6RN

Director-Active
Unit 6,13 Harbour Road, Longman Industrial Estate, Inverness, IV1 1SY

Director01 September 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Capital

Capital cancellation shares.

Download
2023-10-30Capital

Capital return purchase own shares.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.