Company NameVION Food Scotland Limited
DirectorsLeon Barry Abbitt and Johannes Petrus Maria Morssink
Company StatusLiquidation
Company NumberSC030981
CategoryPrivate Limited Company
Incorporation Date5 August 1955(68 years, 9 months ago)
Previous NameGrampian Country Pork Halls Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(57 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSyndale Court Stadium Way
Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Director NameMr Johannes Petrus Maria Morssink
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2018(63 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressBoseind 15
Boxtel
5281 Rm
Netherlands
Director NameDavid Robertson Hall
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(33 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressWoodlands 55 Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland
Director NameLogan Murray
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(33 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 1996)
RoleChartered Accountant
Correspondence Address24 North Gyle Road
Edinburgh
Midlothian
EH12 8ER
Scotland
Director NameJames Alfred Hall
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(33 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressKingscroft 25 Cammo Crescent
Edinburgh
Midlothian
EH4 8DZ
Scotland
Director NameDuncan Andrew Harrison Hall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(33 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 March 1998)
RoleWorks Director
Correspondence AddressDearg Sgeir 68 Barnton Avenue
Edinburgh
Midlothian
EH4 6JL
Scotland
Director NameJohn Ian Brown
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(33 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1994)
RoleSales Director
Correspondence Address126 High Street
Kinross
Fife
KY13 7DA
Scotland
Secretary NameLogan Murray
NationalityBritish
StatusResigned
Appointed31 March 1989(33 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address24 North Gyle Road
Edinburgh
Midlothian
EH12 8ER
Scotland
Director NameStephen John Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(34 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 March 1998)
RoleTechnical Director
Correspondence AddressFriarsbrae House Friarsbrae
Linlithgow
EH49 6BQ
Scotland
Director NameJames Hunter Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(34 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 March 1998)
RoleChartered Accountant
Correspondence Address2 The Glebe
Saline
Dunfermline
Fife
KY12 9UT
Scotland
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1990(34 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Director NameWilliam Brand
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(39 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 March 1998)
RoleSales And Marketing Director
Correspondence Address27 Beech Brae
Elgin
Morayshire
IV30 2NS
Scotland
Director NameProf Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(40 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cleveden Drive
Glasgow
Lanarkshire
G12 0SE
Scotland
Director NameChristopher John Ball
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(41 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
East End, Walkington
Beverley
HU17 8RY
Director NameArchibald MacDonald Cunningham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(41 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 1998)
RoleCompany Director
Correspondence Address15 Lasswade Road
Eskbank
Dalkeith
Midlothian
EH22 3EB
Scotland
Director NameMr James Alexander Jaffray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(42 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDun Donnachaidh
9 Knockard Road
Pitlochry
PH16 5HJ
Scotland
Director NameMr Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(42 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Director NameWalter Walker Paris
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(42 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address21 Hillview Road
Banchory
Kincardineshire
AB31 4EG
Scotland
Director NameMr Grant Stephen Mackie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(42 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEh10
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(43 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameStephen Payne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(47 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2004)
RoleChartered Accountant
Correspondence Address6 Douglas Avenue
Airth Castle
Airth
Stirling
FK2 8GF
Scotland
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(47 years, 10 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 NameAnthony Martin Christiaanse
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2008(53 years 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, 5 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(53 years, 7 months 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 Peter John Miller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(54 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameJose Juan Peralta
Date of BirthMay 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2010(54 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 2013)
RoleManaging 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(56 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 March 2013)
RoleCEO
Country of ResidenceBelgium
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Seamus Carr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2012(56 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 January 2013)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressMalton Bacon Factory Hugden Way
Norton Grove Industrial Estate
Malton
North Yorkshire
YO17 9HG
Director NamePeter Maria Jacobus Beckers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed25 June 2013(57 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 2014)
RoleChief Strategic Officer
Country of ResidenceThe Netherlands
Correspondence AddressNoord Brabantlaan 303-307 Gb
Eindhoven
5657
Director NameMr Joost Lambert Maria Sliepenbeek
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2015(60 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2018)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence Address15 Boseind
Boxtel 5281 Rm
Netherlands
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed06 March 1998(42 years, 7 months after company formation)
Appointment Duration9 years, 2 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(51 years, 9 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 after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(55 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 April 2018)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitewww.vionfoodgroup.com

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

Financials

Year2012
Turnover£465,106,000
Net Worth-£36,212,000
Cash£120,000
Current Liabilities£91,647,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 April 2020 (4 years ago)
Next Return Due17 May 2021 (overdue)

Charges

7 August 1996Delivered 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 1995Delivered 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 1992Delivered 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 1992Delivered 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 1973Delivered 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 1973Delivered 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 1966Delivered 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 2013Delivered 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 2013Delivered 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 2007Delivered 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 2007Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1962Delivered 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

Filing History

17 April 2020Change of details for Vion Food Group Limited as a person with significant control on 24 August 2019 (3 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (135 pages)
11 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
1 November 2018Appointment of Mr Johannes Petrus Maria Morssink as a director on 1 November 2018 (2 pages)
31 October 2018Termination of appointment of Joost Lambert Maria Sliepenbeek as a director on 31 October 2018 (1 page)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (145 pages)
1 June 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 April 2018 (1 page)
16 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
14 May 2018Director's details changed for Mr Joost Lambert Maria Sliepenbeek on 14 May 2018 (2 pages)
22 January 2018Registered 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 2018Registered 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 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages)
30 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages)
30 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
30 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 89,180,000
(5 pages)
26 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 89,180,000
(5 pages)
29 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (80 pages)
29 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (80 pages)
29 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
29 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Termination of appointment of Jacobus Johannes Maria Straathof as a director on 18 May 2015 (1 page)
15 October 2015Appointment of Mr Joost Lambert Maria Sliepenbeek as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Mr Joost Lambert Maria Sliepenbeek as a director on 1 September 2015 (2 pages)
15 October 2015Termination of appointment of Jacobus Johannes Maria Straathof as a director on 18 May 2015 (1 page)
18 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 89,180,000
(5 pages)
18 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 89,180,000
(5 pages)
18 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 89,180,000
(5 pages)
6 May 2015Section 519 (1 page)
6 May 2015Section 519 (1 page)
18 November 2014Full accounts made up to 31 December 2013 (24 pages)
18 November 2014Full accounts made up to 31 December 2013 (24 pages)
14 August 2014Termination of appointment of Peter Maria Jacobus Beckers as a director on 1 July 2014 (1 page)
14 August 2014Appointment of Jacobus Johannes Maria Straathof as a director on 1 July 2014 (2 pages)
14 August 2014Appointment of Jacobus Johannes Maria Straathof as a director on 1 July 2014 (2 pages)
14 August 2014Termination of appointment of Peter Maria Jacobus Beckers as a director on 1 July 2014 (1 page)
14 August 2014Appointment of Jacobus Johannes Maria Straathof as a director on 1 July 2014 (2 pages)
14 August 2014Termination of appointment of Peter Maria Jacobus Beckers as a director on 1 July 2014 (1 page)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 89,180,000
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 89,180,000
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 89,180,000
(5 pages)
15 January 2014Satisfaction of charge 0309810017 in full (4 pages)
15 January 2014Satisfaction of charge 0309810018 in full (4 pages)
15 January 2014Satisfaction of charge 0309810017 in full (4 pages)
15 January 2014Satisfaction of charge 0309810018 in full (4 pages)
30 December 2013Full accounts made up to 31 December 2012 (25 pages)
30 December 2013Full accounts made up to 31 December 2012 (25 pages)
5 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 5 December 2013 (1 page)
31 July 2013Registration of charge 0309810018 (38 pages)
31 July 2013Registration of charge 0309810017 (36 pages)
31 July 2013Registration of charge 0309810017 (36 pages)
31 July 2013Registration of charge 0309810018 (38 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 Mark Steven as a director (1 page)
5 July 2013Termination of appointment of Jose Peralta as a director (1 page)
5 July 2013Appointment of Peter Maria Jacobus Beckers as a director (2 pages)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
5 July 2013Termination of appointment of Jose Peralta as a director (1 page)
5 July 2013Termination of appointment of Peter Miller as a director (1 page)
5 July 2013Termination of appointment of Peter Miller as a director (1 page)
5 July 2013Appointment of Peter Maria Jacobus Beckers as a director (2 pages)
24 May 2013Statement of capital following an allotment of shares on 14 August 2012
  • GBP 89,180,000
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 14 August 2012
  • GBP 89,180,000
(3 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
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)
18 January 2013Termination of appointment of Seamus Carr as a director (1 page)
18 January 2013Termination of appointment of Seamus Carr as a director (1 page)
24 August 2012Appointment of Seamus Carr as a director (2 pages)
24 August 2012Appointment of Seamus Carr as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (23 pages)
4 July 2012Full accounts made up to 31 December 2011 (23 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 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 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
20 March 2012Termination of appointment of Anthony Christiaanse 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)
7 October 2011Full accounts made up to 31 December 2010 (26 pages)
7 October 2011Full accounts made up to 31 December 2010 (26 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)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
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)
20 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
20 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
15 September 2010Full accounts made up to 31 December 2009 (23 pages)
15 September 2010Full accounts made up to 31 December 2009 (23 pages)
15 June 2010Termination of appointment of William Thurston as a director (1 page)
15 June 2010Termination of appointment of William Thurston as a director (1 page)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 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)
14 January 2010Appointment of Mr Peter John Miller as a director (2 pages)
14 January 2010Appointment of Jose Juan Peralta as a director (2 pages)
14 January 2010Appointment of Jose Juan Peralta as a director (2 pages)
14 January 2010Director's details changed for Mr Peter John Miller on 14 January 2010 (2 pages)
14 January 2010Appointment of Mr Peter John Miller as a director (2 pages)
14 January 2010Director's details changed for Mr Peter John Miller on 14 January 2010 (2 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (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)
11 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
(2 pages)
11 November 2009Company name changed grampian country pork halls LIMITED\certificate issued on 11/11/09
  • NM06 ‐
(3 pages)
11 November 2009Change of name notice (2 pages)
11 November 2009Company name changed grampian country pork halls LIMITED\certificate issued on 11/11/09
  • NM06 ‐
(3 pages)
11 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
(2 pages)
11 November 2009Change of name notice (2 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 Mr William Thurston 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)
21 October 2009Director's details changed for Mr William Thurston 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 Mr William Thurston 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)
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)
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 (19 pages)
14 May 2009Full accounts made up to 22 November 2008 (19 pages)
6 April 2009Return made up to 05/04/09; full list of members (5 pages)
6 April 2009Return made up to 05/04/09; full list of members (5 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 william thurston (1 page)
5 January 2009Director appointed antonius matheus maria lammers (1 page)
5 January 2009Director appointed william thurston (1 page)
5 January 2009Director appointed antonius matheus maria lammers (1 page)
2 January 2009Appointment terminated director colin wright (1 page)
2 January 2009Appointment terminated director colin wright (1 page)
9 September 2008Auditor's resignation (4 pages)
9 September 2008Auditor's resignation (4 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)
22 August 2008Registered office changed on 22/08/2008 from 18-20 queens road aberdeen AB15 4ZT (1 page)
22 August 2008Registered office changed on 22/08/2008 from 18-20 queens road aberdeen AB15 4ZT (1 page)
19 August 2008Appointment terminated director james jaffray (1 page)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Director appointed colin vincent wright (3 pages)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Director appointed colin vincent wright (3 pages)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Appointment terminated director james jaffray (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
18 August 2008Full accounts made up to 31 May 2007 (19 pages)
18 August 2008Full accounts made up to 31 May 2007 (19 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 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 15 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 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 11 (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)
14 April 2008Return made up to 05/04/08; full list of members (5 pages)
14 April 2008Return made up to 05/04/08; full list of members (5 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)
18 January 2008Dec mort/charge * (2 pages)
6 July 2007Full accounts made up to 31 May 2006 (20 pages)
6 July 2007Full accounts made up to 31 May 2006 (20 pages)
13 June 2007Partic of mort/charge * (8 pages)
13 June 2007Partic of mort/charge * (6 pages)
13 June 2007Alterations to a floating charge (18 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 2007Alterations to a floating charge (18 pages)
13 June 2007Alterations to a floating charge (16 pages)
13 June 2007Partic of mort/charge * (8 pages)
13 June 2007Alterations to a floating charge (18 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
11 April 2007Return made up to 05/04/07; full list of members (3 pages)
11 April 2007Return made up to 05/04/07; full list of members (3 pages)
9 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 June 2006Nc inc already adjusted 26/05/06 (2 pages)
6 June 2006Ad 26/05/06--------- £ si 8500000@1=8500000 £ ic 680000/9180000 (2 pages)
6 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2006Ad 26/05/06--------- £ si 8500000@1=8500000 £ ic 680000/9180000 (2 pages)
6 June 2006Nc inc already adjusted 26/05/06 (2 pages)
6 June 2006Conve 26/05/06 (2 pages)
6 June 2006Conve 26/05/06 (2 pages)
6 April 2006Return made up to 05/04/06; full list of members (3 pages)
6 April 2006Return made up to 05/04/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (20 pages)
5 April 2006Full accounts made up to 31 May 2005 (20 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
6 April 2005Return made up to 05/04/05; full list of members (7 pages)
6 April 2005Return made up to 05/04/05; full list of members (7 pages)
20 March 2005Full accounts made up to 31 May 2004 (20 pages)
20 March 2005Full accounts made up to 31 May 2004 (20 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
16 April 2004Return made up to 05/04/04; full list of members (7 pages)
16 April 2004Return made up to 05/04/04; full list of members (7 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
31 March 2004Full accounts made up to 31 May 2003 (21 pages)
31 March 2004Full accounts made up to 31 May 2003 (21 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
4 October 2003Director's particulars changed (1 page)
4 October 2003Director's particulars changed (1 page)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
23 May 2003Return made up to 05/04/03; full list of members (7 pages)
23 May 2003Return made up to 05/04/03; full list of members (7 pages)
20 May 2003Registered office changed on 20/05/03 from: east main street broxburn west lothian EH52 5AW (1 page)
20 May 2003Registered office changed on 20/05/03 from: east main street broxburn west lothian EH52 5AW (1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
12 April 2002Return made up to 05/04/02; no change of members (6 pages)
12 April 2002Return made up to 05/04/02; no change of members (6 pages)
20 February 2002Full accounts made up to 31 May 2001 (17 pages)
20 February 2002Full accounts made up to 31 May 2001 (17 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
11 July 2001Return made up to 05/04/01; full list of members (7 pages)
11 July 2001Return made up to 05/04/01; full list of members (7 pages)
28 March 2001Full accounts made up to 31 May 2000 (17 pages)
28 March 2001Full accounts made up to 31 May 2000 (17 pages)
25 August 2000Memorandum and Articles of Association (32 pages)
25 August 2000Ad 26/05/00--------- £ si 500000@1=500000 £ ic 180000/680000 (2 pages)
25 August 2000Nc inc already adjusted 26/05/00 (1 page)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
25 August 2000Nc inc already adjusted 26/05/00 (1 page)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
25 August 2000Ad 26/05/00--------- £ si 500000@1=500000 £ ic 180000/680000 (2 pages)
25 August 2000Memorandum and Articles of Association (32 pages)
5 April 2000Return made up to 05/04/00; full list of members (12 pages)
5 April 2000Return made up to 05/04/00; full list of members (12 pages)
22 February 2000Full accounts made up to 31 May 1999 (17 pages)
22 February 2000Full accounts made up to 31 May 1999 (17 pages)
16 December 1999Director's particulars changed (2 pages)
16 December 1999Director's particulars changed (2 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
4 June 1999Return made up to 05/04/99; no change of members (8 pages)
4 June 1999Return made up to 05/04/99; no change of members (8 pages)
11 May 1999New director appointed (3 pages)
11 May 1999New director appointed (3 pages)
3 February 1999Dec mort/charge release * (4 pages)
3 February 1999Dec mort/charge release * (4 pages)
27 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1998Partic of mort/charge * (9 pages)
24 December 1998Partic of mort/charge * (9 pages)
22 December 1998Full accounts made up to 31 May 1998 (18 pages)
22 December 1998Full accounts made up to 31 May 1998 (18 pages)
12 December 1998Director resigned (1 page)
12 December 1998Director resigned (1 page)
9 October 1998Partic of mort/charge * (9 pages)
9 October 1998Partic of mort/charge * (9 pages)
25 September 1998Company name changed david A. hall LIMITED\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed david A. hall LIMITED\certificate issued on 28/09/98 (2 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 * (12 pages)
14 August 1998Partic of mort/charge * (12 pages)
10 August 1998Declaration of assistance for shares acquisition (24 pages)
10 August 1998Declaration of assistance for shares acquisition (24 pages)
10 August 1998Declaration of assistance for shares acquisition (24 pages)
10 August 1998Declaration of assistance for shares acquisition (24 pages)
4 August 1998Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
4 August 1998Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
5 May 1998Return made up to 05/04/98; change of members (12 pages)
5 May 1998Return made up to 05/04/98; change of members (12 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
29 March 1998Memorandum and Articles of Association (19 pages)
29 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 March 1998Memorandum and Articles of Association (19 pages)
29 March 1998New director appointed (2 pages)
29 March 1998New director appointed (2 pages)
29 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 March 1998Full group accounts made up to 30 August 1997 (16 pages)
26 March 1998Full group accounts made up to 30 August 1997 (16 pages)
13 March 1998Declaration of assistance for shares acquisition (5 pages)
13 March 1998Declaration of assistance for shares acquisition (5 pages)
13 March 1998Declaration of assistance for shares acquisition (5 pages)
13 March 1998Declaration of assistance for shares acquisition (5 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Auditor's resignation (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Auditor's resignation (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
26 January 1998Dec mort/charge * (6 pages)
26 January 1998Dec mort/charge * (6 pages)
26 January 1998Dec mort/charge * (2 pages)
26 January 1998Dec mort/charge * (2 pages)
11 December 1997Dec mort/charge * (4 pages)
11 December 1997Dec mort/charge * (4 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
24 June 1997Full accounts made up to 31 August 1996 (16 pages)
24 June 1997Full accounts made up to 31 August 1996 (16 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
18 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
16 October 1996Dec mort/charge * (2 pages)
16 October 1996Dec mort/charge * (8 pages)
16 October 1996Dec mort/charge * (2 pages)
16 October 1996Dec mort/charge * (2 pages)
16 October 1996Dec mort/charge * (8 pages)
16 October 1996Dec mort/charge * (2 pages)
20 August 1996Partic of mort/charge * (5 pages)
20 August 1996Partic of mort/charge * (5 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
13 August 1996Partic of mort/charge * (6 pages)
13 August 1996Partic of mort/charge * (6 pages)
6 August 1996Dec mort/charge * (5 pages)
6 August 1996Dec mort/charge * (5 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 26 August 1995 (16 pages)
30 April 1996Return made up to 05/04/96; no change of members (6 pages)
30 April 1996Full accounts made up to 26 August 1995 (16 pages)
30 April 1996Return made up to 05/04/96; no change of members (6 pages)
8 September 1995Partic of mort/charge * (8 pages)
8 September 1995Partic of mort/charge * (8 pages)
12 April 1995Return made up to 05/04/95; change of members (7 pages)
12 April 1995Full accounts made up to 27 August 1994 (16 pages)
12 April 1995Return made up to 05/04/95; change of members (7 pages)
12 April 1995Full accounts made up to 27 August 1994 (16 pages)
26 April 1994Full accounts made up to 28 August 1993 (16 pages)
26 April 1994Full accounts made up to 28 August 1993 (16 pages)
22 April 1993Full accounts made up to 29 August 1992 (16 pages)
22 April 1993Full accounts made up to 29 August 1992 (16 pages)
12 July 1983Accounts made up to 27 August 1983 (13 pages)
12 July 1983Accounts made up to 27 August 1983 (13 pages)
11 July 1983Accounts made up to 28 August 1982 (12 pages)
11 July 1983Accounts made up to 28 August 1982 (12 pages)
5 August 1955Incorporation (23 pages)
5 August 1955Incorporation (23 pages)