Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Director Name | Mr Johannes Petrus Maria Morssink |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 November 2018(63 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Boseind 15 Boxtel 5281 Rm Netherlands |
Director Name | David Robertson Hall |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Woodlands 55 Barnton Avenue Edinburgh Midlothian EH4 6JJ Scotland |
Director Name | Logan Murray |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 24 North Gyle Road Edinburgh Midlothian EH12 8ER Scotland |
Director Name | James Alfred Hall |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Kingscroft 25 Cammo Crescent Edinburgh Midlothian EH4 8DZ Scotland |
Director Name | Duncan Andrew Harrison Hall |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 March 1998) |
Role | Works Director |
Correspondence Address | Dearg Sgeir 68 Barnton Avenue Edinburgh Midlothian EH4 6JL Scotland |
Director Name | John Ian Brown |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1994) |
Role | Sales Director |
Correspondence Address | 126 High Street Kinross Fife KY13 7DA Scotland |
Secretary Name | Logan Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 24 North Gyle Road Edinburgh Midlothian EH12 8ER Scotland |
Director Name | Stephen John Collins |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 March 1998) |
Role | Technical Director |
Correspondence Address | Friarsbrae House Friarsbrae Linlithgow EH49 6BQ Scotland |
Director Name | James Hunter Currie |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 2 The Glebe Saline Dunfermline Fife KY12 9UT Scotland |
Director Name | Barry Edward Sealey |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1990(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Castlelaw Road Edinburgh Midlothian EH13 0DN Scotland |
Director Name | William Brand |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(39 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 1998) |
Role | Sales And Marketing Director |
Correspondence Address | 27 Beech Brae Elgin Morayshire IV30 2NS Scotland |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | Christopher John Ball |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory East End, Walkington Beverley HU17 8RY |
Director Name | Archibald MacDonald Cunningham |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(41 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 15 Lasswade Road Eskbank Dalkeith Midlothian EH22 3EB Scotland |
Director Name | Mr James Alexander Jaffray |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(42 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dun Donnachaidh 9 Knockard Road Pitlochry PH16 5HJ Scotland |
Director Name | Mr Alfred John Duncan |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(42 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saetra House Inchmarlo Road Banchory Aberdeenshire AB31 3RR Scotland |
Director Name | Walter Walker Paris |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 21 Hillview Road Banchory Kincardineshire AB31 4EG Scotland |
Director Name | Mr Grant Stephen Mackie |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Braid Avenue Edinburgh EH10 6EB Scotland |
Director Name | Mr Iain Murray Imray |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(43 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hammersmith Road Aberdeen Aberdeenshire AB10 6NA Scotland |
Director Name | Stephen Payne |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 6 Douglas Avenue Airth Castle Airth Stirling FK2 8GF Scotland |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR |
Director Name | Anthony Martin Christiaanse |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2008(53 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 'S-Gravenweg 551 3065 Sc Rotterdam The Netherlands |
Director Name | Antonius Matheus Maria Lammers |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(53 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Chief Financial Officer |
Correspondence Address | Ekkersrijt 7005-7023 5692 Hb Son En Breugel Netherlands |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(53 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mr Peter John Miller |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Jose Juan Peralta |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 2010(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Maarten Kusters |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2012(56 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2013) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Seamus Carr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2012(56 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 January 2013) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Malton Bacon Factory Hugden Way Norton Grove Industrial Estate Malton North Yorkshire YO17 9HG |
Director Name | Peter Maria Jacobus Beckers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 2013(57 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2014) |
Role | Chief Strategic Officer |
Country of Residence | The Netherlands |
Correspondence Address | Noord Brabantlaan 303-307 Gb Eindhoven 5657 |
Director Name | Mr Joost Lambert Maria Sliepenbeek |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2015(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | 15 Boseind Boxtel 5281 Rm Netherlands |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(42 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 May 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2008) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(53 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(55 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 April 2018) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | www.vionfoodgroup.com |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £465,106,000 |
Net Worth | -£36,212,000 |
Cash | £120,000 |
Current Liabilities | £91,647,000 |
Latest Accounts | 31 December 2019 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 April 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 17 May 2021 (overdue) |
7 August 1996 | Delivered on: 13 August 1996 Satisfied on: 18 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 areas of ground to the north of the public road from glasgow to edinburgh at broxburn....... See ch microfiche for full details. Fully Satisfied |
---|---|
31 August 1995 | Delivered on: 8 September 1995 Satisfied on: 16 October 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10.76 acres north of public road from glasgow to edinburgh at broxburn. Fully Satisfied |
18 June 1992 | Delivered on: 3 July 1992 Satisfied on: 26 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises, east main street, broxburn, west lothian. Fully Satisfied |
16 March 1992 | Delivered on: 20 March 1992 Satisfied on: 11 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7.2 acres ot thereby factory premises "woodlands" 36 east mains industrial estate broxburn west lothian. Fully Satisfied |
11 May 1973 | Delivered on: 17 May 1973 Satisfied on: 26 January 1998 Persons entitled: County Council of West Lothian Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property comprising factory at broxburn, west lothian. Fully Satisfied |
8 March 1973 | Delivered on: 14 March 1973 Satisfied on: 6 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 March 1966 | Delivered on: 22 March 1966 Satisfied on: 16 October 1996 Persons entitled: West Lothian County Council Classification: Disposition ex facie absolute & supplementary minute of agreement Secured details: For securing the additional sum of £45,000 and for further securing £47,450. Particulars: Factory at broxburn, west lothian. Fully Satisfied |
18 July 2013 | Delivered on: 31 July 2013 Satisfied on: 15 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 July 2013 | Delivered on: 31 July 2013 Satisfied on: 15 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 May 2007 | Delivered on: 13 June 2007 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 May 2007 | Delivered on: 13 June 2007 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 December 1998 | Delivered on: 24 December 1998 Satisfied on: 18 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 September 1998 | Delivered on: 9 October 1998 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties Classification: Standard security Secured details: All sums due or to become due. Particulars: Dactory at east main street,broxburn;distribution depot,catherinefield industrial estate,dumfries;factory at 39 harbour road,inverness & distribution depot,broadfield road,bridge of don,aberdeen. Fully Satisfied |
28 July 1998 | Delivered on: 14 August 1998 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 August 1996 | Delivered on: 20 August 1996 Satisfied on: 18 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
24 August 1962 | Delivered on: 5 September 1962 Satisfied on: 16 October 1996 Persons entitled: West Lothian County Council, County Buildings, Linlithgow Classification: Disposition by david A. hall LTD in favour of west lothian county council and relative minute of agreement between the council and the company Secured details: £47,450. Particulars: 1.5 acres and .013 acres at broxburn with factory and other buildings thereon. Fully Satisfied |
17 April 2020 | Change of details for Vion Food Group Limited as a person with significant control on 24 August 2019 (3 pages) |
---|---|
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
11 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (135 pages) |
11 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
1 November 2018 | Appointment of Mr Johannes Petrus Maria Morssink as a director on 1 November 2018 (2 pages) |
31 October 2018 | Termination of appointment of Joost Lambert Maria Sliepenbeek as a director on 31 October 2018 (1 page) |
1 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (145 pages) |
1 June 2018 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 April 2018 (1 page) |
16 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
14 May 2018 | Director's details changed for Mr Joost Lambert Maria Sliepenbeek on 14 May 2018 (2 pages) |
22 January 2018 | Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 22 January 2018 (1 page) |
22 January 2018 | Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 22 January 2018 (1 page) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages) |
30 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages) |
30 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
30 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
26 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (80 pages) |
29 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (80 pages) |
29 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
29 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Termination of appointment of Jacobus Johannes Maria Straathof as a director on 18 May 2015 (1 page) |
15 October 2015 | Appointment of Mr Joost Lambert Maria Sliepenbeek as a director on 1 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Joost Lambert Maria Sliepenbeek as a director on 1 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Jacobus Johannes Maria Straathof as a director on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 May 2015 | Section 519 (1 page) |
6 May 2015 | Section 519 (1 page) |
18 November 2014 | Full accounts made up to 31 December 2013 (24 pages) |
18 November 2014 | Full accounts made up to 31 December 2013 (24 pages) |
14 August 2014 | Termination of appointment of Peter Maria Jacobus Beckers as a director on 1 July 2014 (1 page) |
14 August 2014 | Appointment of Jacobus Johannes Maria Straathof as a director on 1 July 2014 (2 pages) |
14 August 2014 | Appointment of Jacobus Johannes Maria Straathof as a director on 1 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Peter Maria Jacobus Beckers as a director on 1 July 2014 (1 page) |
14 August 2014 | Appointment of Jacobus Johannes Maria Straathof as a director on 1 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Peter Maria Jacobus Beckers as a director on 1 July 2014 (1 page) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
15 January 2014 | Satisfaction of charge 0309810017 in full (4 pages) |
15 January 2014 | Satisfaction of charge 0309810018 in full (4 pages) |
15 January 2014 | Satisfaction of charge 0309810017 in full (4 pages) |
15 January 2014 | Satisfaction of charge 0309810018 in full (4 pages) |
30 December 2013 | Full accounts made up to 31 December 2012 (25 pages) |
30 December 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 December 2013 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 5 December 2013 (1 page) |
31 July 2013 | Registration of charge 0309810018 (38 pages) |
31 July 2013 | Registration of charge 0309810017 (36 pages) |
31 July 2013 | Registration of charge 0309810017 (36 pages) |
31 July 2013 | Registration of charge 0309810018 (38 pages) |
5 July 2013 | Appointment of Mr Leon Barry Abbitt as a director (2 pages) |
5 July 2013 | Termination of appointment of Mark Steven as a director (1 page) |
5 July 2013 | Termination of appointment of Mark Steven as a director (1 page) |
5 July 2013 | Termination of appointment of Jose Peralta as a director (1 page) |
5 July 2013 | Appointment of Peter Maria Jacobus Beckers as a director (2 pages) |
5 July 2013 | Appointment of Mr Leon Barry Abbitt as a director (2 pages) |
5 July 2013 | Termination of appointment of Jose Peralta as a director (1 page) |
5 July 2013 | Termination of appointment of Peter Miller as a director (1 page) |
5 July 2013 | Termination of appointment of Peter Miller as a director (1 page) |
5 July 2013 | Appointment of Peter Maria Jacobus Beckers as a director (2 pages) |
24 May 2013 | Statement of capital following an allotment of shares on 14 August 2012
|
24 May 2013 | Statement of capital following an allotment of shares on 14 August 2012
|
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
12 April 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
5 April 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
5 April 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
18 January 2013 | Termination of appointment of Seamus Carr as a director (1 page) |
18 January 2013 | Termination of appointment of Seamus Carr as a director (1 page) |
24 August 2012 | Appointment of Seamus Carr as a director (2 pages) |
24 August 2012 | Appointment of Seamus Carr as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
20 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
20 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
20 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
20 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
4 May 2011 | Appointment of Mark Steven as a director (2 pages) |
4 May 2011 | Appointment of Mark Steven as a director (2 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
20 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 June 2010 | Termination of appointment of William Thurston as a director (1 page) |
15 June 2010 | Termination of appointment of William Thurston as a director (1 page) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Jose Juan Peralta on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jose Juan Peralta on 14 January 2010 (2 pages) |
14 January 2010 | Appointment of Mr Peter John Miller as a director (2 pages) |
14 January 2010 | Appointment of Jose Juan Peralta as a director (2 pages) |
14 January 2010 | Appointment of Jose Juan Peralta as a director (2 pages) |
14 January 2010 | Director's details changed for Mr Peter John Miller on 14 January 2010 (2 pages) |
14 January 2010 | Appointment of Mr Peter John Miller as a director (2 pages) |
14 January 2010 | Director's details changed for Mr Peter John Miller on 14 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
5 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
5 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
11 November 2009 | Resolutions
|
11 November 2009 | Company name changed grampian country pork halls LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice (2 pages) |
11 November 2009 | Company name changed grampian country pork halls LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Resolutions
|
11 November 2009 | Change of name notice (2 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr William Thurston on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr William Thurston on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr William Thurston on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
10 July 2009 | Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page) |
10 July 2009 | Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page) |
14 May 2009 | Full accounts made up to 22 November 2008 (19 pages) |
14 May 2009 | Full accounts made up to 22 November 2008 (19 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
5 March 2009 | Director appointed stephen ronald william francis (1 page) |
5 March 2009 | Director appointed stephen ronald william francis (1 page) |
28 February 2009 | Resolutions
|
28 February 2009 | Resolutions
|
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / antonius lammers / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / antonius lammers / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / antonius lammers / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / antonius lammers / 04/02/2009 (1 page) |
5 January 2009 | Director appointed william thurston (1 page) |
5 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
5 January 2009 | Director appointed william thurston (1 page) |
5 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
2 January 2009 | Appointment terminated director colin wright (1 page) |
2 January 2009 | Appointment terminated director colin wright (1 page) |
9 September 2008 | Auditor's resignation (4 pages) |
9 September 2008 | Auditor's resignation (4 pages) |
3 September 2008 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page) |
3 September 2008 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 18-20 queens road aberdeen AB15 4ZT (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 18-20 queens road aberdeen AB15 4ZT (1 page) |
19 August 2008 | Appointment terminated director james jaffray (1 page) |
19 August 2008 | Appointment terminated director alfred duncan (1 page) |
19 August 2008 | Appointment terminated director iain imray (1 page) |
19 August 2008 | Director appointed colin vincent wright (3 pages) |
19 August 2008 | Appointment terminated director alfred duncan (1 page) |
19 August 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
19 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 August 2008 | Director appointed anthony martin christiaanse (3 pages) |
19 August 2008 | Director appointed colin vincent wright (3 pages) |
19 August 2008 | Appointment terminated director iain imray (1 page) |
19 August 2008 | Appointment terminated director james jaffray (1 page) |
19 August 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
19 August 2008 | Director appointed anthony martin christiaanse (3 pages) |
18 August 2008 | Full accounts made up to 31 May 2007 (19 pages) |
18 August 2008 | Full accounts made up to 31 May 2007 (19 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
30 May 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
30 May 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
14 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (5 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
6 July 2007 | Full accounts made up to 31 May 2006 (20 pages) |
6 July 2007 | Full accounts made up to 31 May 2006 (20 pages) |
13 June 2007 | Partic of mort/charge * (8 pages) |
13 June 2007 | Partic of mort/charge * (6 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Alterations to a floating charge (16 pages) |
13 June 2007 | Partic of mort/charge * (6 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Alterations to a floating charge (16 pages) |
13 June 2007 | Partic of mort/charge * (8 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
11 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Nc inc already adjusted 26/05/06 (2 pages) |
6 June 2006 | Ad 26/05/06--------- £ si 8500000@1=8500000 £ ic 680000/9180000 (2 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Ad 26/05/06--------- £ si 8500000@1=8500000 £ ic 680000/9180000 (2 pages) |
6 June 2006 | Nc inc already adjusted 26/05/06 (2 pages) |
6 June 2006 | Conve 26/05/06 (2 pages) |
6 June 2006 | Conve 26/05/06 (2 pages) |
6 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
6 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (20 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (20 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
20 March 2005 | Full accounts made up to 31 May 2004 (20 pages) |
20 March 2005 | Full accounts made up to 31 May 2004 (20 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
16 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
31 March 2004 | Full accounts made up to 31 May 2003 (21 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (21 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
4 October 2003 | Director's particulars changed (1 page) |
4 October 2003 | Director's particulars changed (1 page) |
2 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (3 pages) |
23 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: east main street broxburn west lothian EH52 5AW (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: east main street broxburn west lothian EH52 5AW (1 page) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
26 March 2003 | Full accounts made up to 31 May 2002 (21 pages) |
26 March 2003 | Full accounts made up to 31 May 2002 (21 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
24 May 2002 | Auditor's resignation (1 page) |
24 May 2002 | Auditor's resignation (1 page) |
12 April 2002 | Return made up to 05/04/02; no change of members (6 pages) |
12 April 2002 | Return made up to 05/04/02; no change of members (6 pages) |
20 February 2002 | Full accounts made up to 31 May 2001 (17 pages) |
20 February 2002 | Full accounts made up to 31 May 2001 (17 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
11 July 2001 | Return made up to 05/04/01; full list of members (7 pages) |
11 July 2001 | Return made up to 05/04/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (17 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (17 pages) |
25 August 2000 | Memorandum and Articles of Association (32 pages) |
25 August 2000 | Ad 26/05/00--------- £ si 500000@1=500000 £ ic 180000/680000 (2 pages) |
25 August 2000 | Nc inc already adjusted 26/05/00 (1 page) |
25 August 2000 | Resolutions
|
25 August 2000 | Nc inc already adjusted 26/05/00 (1 page) |
25 August 2000 | Resolutions
|
25 August 2000 | Ad 26/05/00--------- £ si 500000@1=500000 £ ic 180000/680000 (2 pages) |
25 August 2000 | Memorandum and Articles of Association (32 pages) |
5 April 2000 | Return made up to 05/04/00; full list of members (12 pages) |
5 April 2000 | Return made up to 05/04/00; full list of members (12 pages) |
22 February 2000 | Full accounts made up to 31 May 1999 (17 pages) |
22 February 2000 | Full accounts made up to 31 May 1999 (17 pages) |
16 December 1999 | Director's particulars changed (2 pages) |
16 December 1999 | Director's particulars changed (2 pages) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
4 June 1999 | Return made up to 05/04/99; no change of members (8 pages) |
4 June 1999 | Return made up to 05/04/99; no change of members (8 pages) |
11 May 1999 | New director appointed (3 pages) |
11 May 1999 | New director appointed (3 pages) |
3 February 1999 | Dec mort/charge release * (4 pages) |
3 February 1999 | Dec mort/charge release * (4 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
24 December 1998 | Partic of mort/charge * (9 pages) |
24 December 1998 | Partic of mort/charge * (9 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (18 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (18 pages) |
12 December 1998 | Director resigned (1 page) |
12 December 1998 | Director resigned (1 page) |
9 October 1998 | Partic of mort/charge * (9 pages) |
9 October 1998 | Partic of mort/charge * (9 pages) |
25 September 1998 | Company name changed david A. hall LIMITED\certificate issued on 28/09/98 (2 pages) |
25 September 1998 | Company name changed david A. hall LIMITED\certificate issued on 28/09/98 (2 pages) |
17 August 1998 | Alterations to a floating charge (23 pages) |
17 August 1998 | Alterations to a floating charge (23 pages) |
14 August 1998 | Partic of mort/charge * (12 pages) |
14 August 1998 | Partic of mort/charge * (12 pages) |
10 August 1998 | Declaration of assistance for shares acquisition (24 pages) |
10 August 1998 | Declaration of assistance for shares acquisition (24 pages) |
10 August 1998 | Declaration of assistance for shares acquisition (24 pages) |
10 August 1998 | Declaration of assistance for shares acquisition (24 pages) |
4 August 1998 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
4 August 1998 | Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
5 May 1998 | Return made up to 05/04/98; change of members (12 pages) |
5 May 1998 | Return made up to 05/04/98; change of members (12 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
29 March 1998 | Memorandum and Articles of Association (19 pages) |
29 March 1998 | Resolutions
|
29 March 1998 | Memorandum and Articles of Association (19 pages) |
29 March 1998 | New director appointed (2 pages) |
29 March 1998 | New director appointed (2 pages) |
29 March 1998 | Resolutions
|
26 March 1998 | Full group accounts made up to 30 August 1997 (16 pages) |
26 March 1998 | Full group accounts made up to 30 August 1997 (16 pages) |
13 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
13 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
13 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
13 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Auditor's resignation (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Auditor's resignation (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
26 January 1998 | Dec mort/charge * (6 pages) |
26 January 1998 | Dec mort/charge * (6 pages) |
26 January 1998 | Dec mort/charge * (2 pages) |
26 January 1998 | Dec mort/charge * (2 pages) |
11 December 1997 | Dec mort/charge * (4 pages) |
11 December 1997 | Dec mort/charge * (4 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
24 June 1997 | Full accounts made up to 31 August 1996 (16 pages) |
24 June 1997 | Full accounts made up to 31 August 1996 (16 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 05/04/97; full list of members
|
18 April 1997 | Return made up to 05/04/97; full list of members
|
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
16 October 1996 | Dec mort/charge * (2 pages) |
16 October 1996 | Dec mort/charge * (8 pages) |
16 October 1996 | Dec mort/charge * (2 pages) |
16 October 1996 | Dec mort/charge * (2 pages) |
16 October 1996 | Dec mort/charge * (8 pages) |
16 October 1996 | Dec mort/charge * (2 pages) |
20 August 1996 | Partic of mort/charge * (5 pages) |
20 August 1996 | Partic of mort/charge * (5 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
13 August 1996 | Partic of mort/charge * (6 pages) |
13 August 1996 | Partic of mort/charge * (6 pages) |
6 August 1996 | Dec mort/charge * (5 pages) |
6 August 1996 | Dec mort/charge * (5 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
30 April 1996 | Full accounts made up to 26 August 1995 (16 pages) |
30 April 1996 | Return made up to 05/04/96; no change of members (6 pages) |
30 April 1996 | Full accounts made up to 26 August 1995 (16 pages) |
30 April 1996 | Return made up to 05/04/96; no change of members (6 pages) |
8 September 1995 | Partic of mort/charge * (8 pages) |
8 September 1995 | Partic of mort/charge * (8 pages) |
12 April 1995 | Return made up to 05/04/95; change of members (7 pages) |
12 April 1995 | Full accounts made up to 27 August 1994 (16 pages) |
12 April 1995 | Return made up to 05/04/95; change of members (7 pages) |
12 April 1995 | Full accounts made up to 27 August 1994 (16 pages) |
26 April 1994 | Full accounts made up to 28 August 1993 (16 pages) |
26 April 1994 | Full accounts made up to 28 August 1993 (16 pages) |
22 April 1993 | Full accounts made up to 29 August 1992 (16 pages) |
22 April 1993 | Full accounts made up to 29 August 1992 (16 pages) |
12 July 1983 | Accounts made up to 27 August 1983 (13 pages) |
12 July 1983 | Accounts made up to 27 August 1983 (13 pages) |
11 July 1983 | Accounts made up to 28 August 1982 (12 pages) |
11 July 1983 | Accounts made up to 28 August 1982 (12 pages) |
5 August 1955 | Incorporation (23 pages) |
5 August 1955 | Incorporation (23 pages) |