Company NameVION Subco Md Limited
Company StatusDissolved
Company NumberSC030556
CategoryPrivate Limited Company
Incorporation Date31 January 1955(69 years, 3 months ago)
Dissolution Date9 April 2017 (7 years ago)
Previous NameMcIntosh Donald Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 09 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSyndale Court Stadium Way
Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed29 October 2010(55 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 09 April 2017)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameWilfred Strachan
NationalityBritish
StatusResigned
Appointed05 January 1989(33 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 December 1989)
RoleProcurement Officer
Correspondence AddressDenview
Kingswells
Aberdeen
Aberdeenshire
AB1 8PT
Scotland
Director NameIan Buchan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(33 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 1994)
RoleFinancial Director
Correspondence Address26 Belvidere Street
Aberdeen
Aberdeenshire
AB2 4QS
Scotland
Director NameKeith Graham Napier
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(33 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 1991)
RoleSolicitor
Correspondence Address302 Queens Road
Aberdeen
Aberdeenshire
AB1 8DT
Scotland
Director NameJohn Robertson Melvin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(33 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 1989)
RoleSolicitor
Correspondence Address18 Moray Place
Aberdeen
Aberdeenshire
AB15 4AG
Scotland
Secretary NameKeith Graham Napier
NationalityBritish
StatusResigned
Appointed05 January 1989(33 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address302 Queens Road
Aberdeen
Aberdeenshire
AB1 8DT
Scotland
Director NameRalph Green
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(34 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 22 June 2006)
RoleCommercial Manager
Correspondence Address37 Rutherford Folds
Inverurie
Aberdeenshire
AB51 4JH
Scotland
Director NameJames Lyal Clark Provan
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(35 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 1993)
RoleEec Affairs Consultant
Correspondence AddressWallacetown
Bridge Of Earn
Perth
PH2 8QA
Scotland
Director NameRobert Isla Roebuck
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1990(35 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 1993)
RoleSales Director
Correspondence AddressBalquharn Farmhouse
Badentoy Road
Portlethen
Aberdeen
Director NameJohn Rhind
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(37 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 November 1992)
RoleRetired Farmer
Correspondence AddressDearg Sheiling
Banchory
Kincardineshire
AB31 3RS
Scotland
Director NameEvelyn Kerr Rhind
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(38 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 1994)
RoleCompany Director
Correspondence AddressDearg Sheiling
Corsee Road
Banchory
Kincardineshire
AB31 3RS
Scotland
Director NameMr Gordon Scott Duncan
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(38 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 1994)
RoleProperty Consultant
Correspondence AddressTigh Na Bruich Feuchside
Strachan
Banchory
Kincardineshire
Secretary NameIan Buchan
NationalityBritish
StatusResigned
Appointed23 March 1993(38 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 1994)
RoleCompany Director
Correspondence Address26 Belvidere Street
Aberdeen
Aberdeenshire
AB2 4QS
Scotland
Director NamePatrick William Pocock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 1994)
RoleChartered Accountant
Correspondence Address55 Millside Road
Peterculter
Aberdeen
Grampian
AB1 0WE
Scotland
Director NameMr Andrew Michael Duthie Stephen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(39 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpeymuir 3 Victoria Street
Turriff
Aberdeenshire
AB53 4RE
Scotland
Director NameWalter Walker Paris
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(39 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address21 Hillview Road
Banchory
Kincardineshire
AB31 4EG
Scotland
Director NameMr John Lind
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(39 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOverton Of Keithfield
Methlick
Aberdeenshire
AB41 0EU
Scotland
Director NameMr Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(39 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Director NameEric John Stephen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(40 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2002)
RoleFarmer
Correspondence AddressRosebank, Mainstreet
Rothienorman
Inverurie
Aberdeenshire
AB51 8UD
Scotland
Director NameMr Michael John Sobey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(40 years after company formation)
Appointment Duration13 years, 6 months (resigned 11 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOverton Of Keithfield
Methlick
Ellon
Director NameAlan John McNaughton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(40 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 August 2008)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressAshlade
Waulkmill Farm
Laurencekirk
Aberdeenshire
AB30 1EJ
Scotland
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(44 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 11 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameEric Buchan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(48 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 2008)
RoleProcurement Director
Correspondence AddressGlenisla
Grampian Terrace, Torphins
Banchory
Kincardineshire
AB31 4JS
Scotland
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(48 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Back Lane
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameJose Juan Peralta
Date of BirthMay 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed11 August 2008(53 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameAnthony Martin Christiaanse
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2008(53 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address'S-Gravenweg 551
3065 Sc Rotterdam
The Netherlands
Director NameAntonius Matheus Maria Lammers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(53 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleChief Financial Officer
Correspondence AddressEkkersrijt 7005-7023
5692 Hb Son En Breugel
Netherlands
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(54 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMr Louis Antoine Maria Vernaus
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2009(54 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMark Steven
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(56 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMaarten Kusters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2012(57 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 March 2013)
RoleCEO
Country of ResidenceBelgium
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed20 December 1994(39 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 May 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 May 2007(52 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2008)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2008(53 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting of voluntary winding up (9 pages)
9 January 2017Return of final meeting of voluntary winding up (9 pages)
6 May 2015Section 519 (1 page)
6 May 2015Section 519 (1 page)
23 April 2015Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages)
23 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-10
(2 pages)
23 April 2015Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages)
24 February 2015Statement of capital on 24 February 2015
  • GBP 1.00
(4 pages)
24 February 2015Statement by Directors (1 page)
24 February 2015Statement of capital on 24 February 2015
  • GBP 1.00
(4 pages)
24 February 2015Resolutions
  • RES13 ‐ Share premium account reduced 23/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2015Solvency Statement dated 23/02/15 (1 page)
24 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 23/02/2015
(1 page)
24 February 2015Statement by Directors (1 page)
24 February 2015Solvency Statement dated 23/02/15 (1 page)
9 December 2014Full accounts made up to 31 December 2013 (11 pages)
9 December 2014Full accounts made up to 31 December 2013 (11 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,978,570
(5 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,978,570
(5 pages)
4 February 2014Full accounts made up to 31 December 2012 (11 pages)
4 February 2014Full accounts made up to 31 December 2012 (11 pages)
15 January 2014Satisfaction of charge 15 in full (6 pages)
15 January 2014Satisfaction of charge 14 in full (6 pages)
15 January 2014Satisfaction of charge 15 in full (6 pages)
15 January 2014Satisfaction of charge 14 in full (6 pages)
12 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,978,570
(5 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,978,570
(5 pages)
5 July 2013Termination of appointment of Jose Peralta as a director (1 page)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
5 July 2013Termination of appointment of Jose Peralta as a director (1 page)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
4 April 2013Company name changed mcintosh donald LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Company name changed mcintosh donald LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 14 (12 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 14 (12 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
3 July 2012Full accounts made up to 31 December 2011 (11 pages)
3 July 2012Full accounts made up to 31 December 2011 (11 pages)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
20 March 2012Appointment of Maarten Kusters as a director (2 pages)
20 March 2012Appointment of Maarten Kusters as a director (2 pages)
20 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
20 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
10 October 2011Full accounts made up to 31 December 2010 (16 pages)
10 October 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
4 May 2011Appointment of Mark Steven as a director (2 pages)
4 May 2011Appointment of Mark Steven as a director (2 pages)
21 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
14 January 2010Director's details changed for Jose Juan Peralta on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Jose Juan Peralta on 14 January 2010 (2 pages)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
10 July 2009Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page)
10 July 2009Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page)
14 May 2009Full accounts made up to 22 November 2008 (20 pages)
14 May 2009Full accounts made up to 22 November 2008 (20 pages)
5 March 2009Director appointed stephen ronald william francis (1 page)
5 March 2009Director appointed stephen ronald william francis (1 page)
28 February 2009Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 19/02/2009
(1 page)
28 February 2009Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 19/02/2009
(1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius lammers / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius lammers / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
4 February 2009Director's change of particulars / antonius lammers / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / antonius lammers / 04/02/2009 (1 page)
5 January 2009Director appointed antonius matheus maria lammers (1 page)
5 January 2009Director appointed antonius matheus maria lammers (1 page)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Registered office changed on 30/09/2008 from the meat factory portlethen aberdeen AB1 4QB (1 page)
30 September 2008Registered office changed on 30/09/2008 from the meat factory portlethen aberdeen AB1 4QB (1 page)
9 September 2008Auditor's resignation (4 pages)
9 September 2008Auditor's resignation (2 pages)
9 September 2008Auditor's resignation (4 pages)
9 September 2008Auditor's resignation (2 pages)
4 September 2008Director appointed jose juan peralta (3 pages)
4 September 2008Director appointed jose juan peralta (3 pages)
3 September 2008Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
3 September 2008Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Appointment terminated director michael sobey (1 page)
19 August 2008Appointment terminated director alan mcnaughton (1 page)
19 August 2008Appointment terminated director ian buchan (1 page)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Appointment terminated director ian buchan (1 page)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Appointment terminated director alan mcnaughton (1 page)
19 August 2008Appointment terminated director michael sobey (1 page)
19 August 2008Appointment terminated director eric buchan (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Appointment terminated director eric buchan (1 page)
19 August 2008Appointment terminated director john lind (1 page)
19 August 2008Appointment terminated director john lind (1 page)
18 August 2008Full accounts made up to 31 May 2007 (20 pages)
18 August 2008Full accounts made up to 31 May 2007 (20 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
30 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
30 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (9 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (9 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
8 October 2007Return made up to 30/09/07; full list of members (4 pages)
8 October 2007Return made up to 30/09/07; full list of members (4 pages)
6 July 2007Full accounts made up to 31 May 2006 (21 pages)
6 July 2007Full accounts made up to 31 May 2006 (21 pages)
18 June 2007Nc inc already adjusted 23/04/07 (2 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Nc inc already adjusted 23/04/07 (2 pages)
18 June 2007Ad 23/04/07--------- £ si 1632000@1=1632000 £ ic 346570/1978570 (2 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Ad 23/04/07--------- £ si 1632000@1=1632000 £ ic 346570/1978570 (2 pages)
13 June 2007Alterations to a floating charge (16 pages)
13 June 2007Alterations to a floating charge (16 pages)
13 June 2007Partic of mort/charge * (6 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Partic of mort/charge * (8 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Partic of mort/charge * (8 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Partic of mort/charge * (6 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (2 pages)
29 May 2007Secretary resigned (2 pages)
29 May 2007New secretary appointed (2 pages)
18 October 2006Return made up to 30/09/06; full list of members (3 pages)
18 October 2006Return made up to 30/09/06; full list of members (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
31 March 2006Full accounts made up to 31 May 2005 (18 pages)
31 March 2006Full accounts made up to 31 May 2005 (18 pages)
3 October 2005Return made up to 30/09/05; full list of members (8 pages)
3 October 2005Return made up to 30/09/05; full list of members (8 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
20 March 2005Full accounts made up to 31 May 2004 (18 pages)
20 March 2005Full accounts made up to 31 May 2004 (18 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
5 October 2004Return made up to 30/09/04; full list of members (9 pages)
5 October 2004Return made up to 30/09/04; full list of members (9 pages)
31 March 2004Full accounts made up to 31 May 2003 (19 pages)
31 March 2004Full accounts made up to 31 May 2003 (19 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
7 October 2003Return made up to 30/09/03; full list of members (9 pages)
7 October 2003Return made up to 30/09/03; full list of members (9 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
12 April 2003Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2003Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
12 April 2003Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 March 2003Full accounts made up to 31 May 2002 (21 pages)
26 March 2003Full accounts made up to 31 May 2002 (21 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
18 October 2002Return made up to 30/09/02; full list of members (8 pages)
18 October 2002Return made up to 30/09/02; full list of members (8 pages)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
29 March 2002Full accounts made up to 31 May 2001 (19 pages)
29 March 2002Full accounts made up to 31 May 2001 (19 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
2 October 2001Return made up to 30/09/01; full list of members (8 pages)
2 October 2001Return made up to 30/09/01; full list of members (8 pages)
28 March 2001Full accounts made up to 31 May 2000 (19 pages)
28 March 2001Full accounts made up to 31 May 2000 (19 pages)
16 October 2000Return made up to 30/09/00; full list of members (8 pages)
16 October 2000Return made up to 30/09/00; full list of members (8 pages)
22 February 2000Full accounts made up to 31 May 1999 (19 pages)
22 February 2000Full accounts made up to 31 May 1999 (19 pages)
20 October 1999Return made up to 30/09/99; full list of members (12 pages)
20 October 1999Return made up to 30/09/99; full list of members (12 pages)
25 August 1999Dec mort/charge * (4 pages)
25 August 1999Dec mort/charge * (4 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
6 April 1999New director appointed (3 pages)
6 April 1999New director appointed (3 pages)
24 December 1998Partic of mort/charge * (9 pages)
24 December 1998Partic of mort/charge * (9 pages)
21 December 1998Full accounts made up to 31 May 1998 (19 pages)
21 December 1998Full accounts made up to 31 May 1998 (19 pages)
12 December 1998Director resigned (1 page)
12 December 1998Director resigned (1 page)
22 October 1998Return made up to 15/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 1998Return made up to 15/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 1998Partic of mort/charge * (15 pages)
6 October 1998Partic of mort/charge * (15 pages)
17 August 1998Alterations to a floating charge (23 pages)
17 August 1998Alterations to a floating charge (23 pages)
14 August 1998Partic of mort/charge * (10 pages)
14 August 1998Partic of mort/charge * (10 pages)
20 February 1998Full accounts made up to 31 May 1997 (18 pages)
20 February 1998Full accounts made up to 31 May 1997 (18 pages)
23 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 1997Full accounts made up to 31 May 1996 (17 pages)
24 February 1997Full accounts made up to 31 May 1996 (17 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
17 October 1996Return made up to 15/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 1996Return made up to 15/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 1996Partic of mort/charge * (18 pages)
20 September 1996Partic of mort/charge * (18 pages)
8 March 1996Full accounts made up to 31 May 1995 (16 pages)
8 March 1996Full accounts made up to 31 May 1995 (16 pages)
6 November 1995Director resigned (2 pages)
6 November 1995Return made up to 15/10/95; full list of members (8 pages)
6 November 1995Return made up to 15/10/95; full list of members (8 pages)
6 November 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
19 September 1995Partic of mort/charge * (8 pages)
19 September 1995Partic of mort/charge * (8 pages)
11 April 1995Partic of mort/charge * (20 pages)
11 April 1995Partic of mort/charge * (20 pages)
28 March 1995Partic of mort/charge * (20 pages)
28 March 1995Partic of mort/charge * (20 pages)
6 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1995Full group accounts made up to 31 May 1994 (17 pages)
20 February 1995Full group accounts made up to 31 May 1994 (17 pages)
8 January 1995Memorandum and Articles of Association (20 pages)
8 January 1995Memorandum and Articles of Association (20 pages)
8 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
8 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
3 December 1993Full group accounts made up to 31 May 1993 (19 pages)
3 December 1993Full group accounts made up to 31 May 1993 (19 pages)
23 September 1993Letter re appt of e kerr (1 page)
23 September 1993Letter re appt of e kerr (1 page)
12 March 1993Full group accounts made up to 31 May 1992 (19 pages)
12 March 1993Full group accounts made up to 31 May 1992 (19 pages)
19 April 1989Memorandum and Articles of Association (19 pages)
19 April 1989Memorandum and Articles of Association (19 pages)
17 March 1989Memorandum and Articles of Association (16 pages)
17 March 1989Memorandum and Articles of Association (16 pages)
3 March 1989Company name changed william donald & son (wholesale meat contractors) LIMITED\certificate issued on 06/03/89 (2 pages)
3 March 1989Company name changed william donald & son (wholesale meat contractors) LIMITED\certificate issued on 06/03/89 (2 pages)
24 May 1988Partic of mort/charge 5224 (3 pages)
24 May 1988Partic of mort/charge 5224 (3 pages)
22 January 1987Group of companies' accounts made up to 31 March 1986 (24 pages)
22 January 1987Group of companies' accounts made up to 31 March 1986 (24 pages)
31 January 1955Certificate of incorporation (1 page)
31 January 1955Certificate of incorporation (1 page)