Company NameVION Subco Mfg Limited
DirectorLeon Barry Abbitt
Company StatusActive
Company NumberSC034389
CategoryPrivate Limited Company
Incorporation Date22 September 1959(64 years, 7 months ago)
Previous NameMarshall Food Group Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry
Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(53 years, 9 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
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed29 October 2010(51 years, 1 month after company formation)
Appointment Duration13 years, 5 months
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameFrederick Charles Hubert McLeod
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 January 1990)
RoleCompany Director
Correspondence Address53 Hillview Road
Edinburgh
Midlothian
EH12 8QH
Scotland
Director NameRobin Cook McComb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1991)
RoleCompany Director
Correspondence Address28 Waggon Road
Crossford
Dunfermline
Fife
KY12 8NS
Scotland
Director NameMr Wilson McDonald Marshall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(29 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlowrie
Kirkliston
West Lothian
EH29 9ES
Scotland
Director NameDaniel Binnie Marshall
NationalityBritish
StatusResigned
Appointed28 December 1988(29 years, 3 months after company formation)
Appointment Duration12 months (resigned 23 December 1989)
RoleCompany Director
Correspondence AddressFairview House
Ingliston
Newbridge
Midlothian
EH28 8NE
Scotland
Director NameMrs Catherine Elizabeth Pringle Marshall
NationalityBritish
StatusResigned
Appointed28 December 1988(29 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 March 1989)
RoleMarried Woman
Correspondence AddressFairview House
Ingliston
Newbridge
Midlothian
EH28 8NE
Scotland
Director NameMichael William Jones
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 January 1990)
RoleCompany Director
Correspondence AddressElmstone
Preston Road
East Linton
East Lothian
EH40 3DS
Scotland
Secretary NameFrederick Charles Hubert McLeod
NationalityBritish
StatusResigned
Appointed28 December 1988(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 January 1990)
RoleCompany Director
Correspondence Address53 Hillview Road
Edinburgh
Midlothian
EH12 8QH
Scotland
Director NameRobert John Preston
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(29 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address28 Comely Bank
Edinburgh
EH4 1AJ
Scotland
Director NameKenneth Simpson Kirkpatrick
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 December 1994)
RoleTechnical Director
Correspondence Address5 North Loanhead
Limekilns
Dunfermline
Fife
KY11 3LA
Scotland
Director NameJohn Joseph Hogarty
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 December 1994)
RolePersonnel Director
Correspondence Address53 Millersneuk Avenue
Kirkintilloch, Lenzie
Glasgow
Lanarkshire
G66 5HY
Scotland
Secretary NameRobert John Preston
NationalityBritish
StatusResigned
Appointed11 January 1990(30 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address28 Comely Bank
Edinburgh
EH4 1AJ
Scotland
Director NameMichael John Cole
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(30 years, 8 months after company formation)
Appointment Duration3 months (resigned 07 September 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Bank House
Woore
Shropshire
CW3 9RJ
Director NameKatherine Mary Mather Marshall
NationalityBritish
StatusResigned
Appointed14 January 1991(31 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressCarlowrie Castle
Kirkliston
West Lothian
EH29 9ES
Scotland
Director NameDavid Andrew Lowe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(34 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address1 Blithemeadow Court
Sprowston
Norwich
Norfolk
NR7 8PU
Director NameMr Francis Archer Coulson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(35 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Dullater
Callander
Perthshire
FK17 8HG
Scotland
Director NameTimothy James Ridyard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1998)
RoleFinance Director
Correspondence AddressFlat 3 20 Shore Road
South Queensferry
West Lothian
EH30 9SG
Scotland
Director NameMr John Fredrick Pollard
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Beltran Road
London
SW6 3AL
Director NameJohn Duncan Carmichael Lamont
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(37 years, 6 months after company formation)
Appointment Duration6 months (resigned 15 September 1997)
RolePersonnel Director
Correspondence Address3 Albyn Drive
Murieston South
Livingston
West Lothian
EH54 9JA
Scotland
Secretary NameNorman Taylor Stewart
NationalityBritish
StatusResigned
Appointed19 March 1997(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address21 Forbes Crescent
Larbert
Stirlingshire
FK5 3LX
Scotland
Director NameMr Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(38 years, 12 months after company formation)
Appointment Duration9 years, 11 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
Appointed10 September 1998(38 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 1999)
RoleCompany Director
Correspondence Address21 Hillview Road
Banchory
Kincardineshire
AB31 4EG
Scotland
Director NamePhilip Thomas Hopley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(38 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressGreenmoss Farmhouse
Castle Fraser
Aberdeenshire
AB51 7LB
Scotland
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(39 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(43 years, 8 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(48 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address'S-Gravenweg 551
3065 Sc Rotterdam
The Netherlands
Director NameDavid John Sims
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(48 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Main Street
Scarrington
Nottingham
Nottinghamshire
NG13 9BQ
Director NameAntonius Matheus Maria Lammers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(49 years, 3 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 Peter John Miller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(49 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(49 years, 5 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 NameMaarten Kusters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2012(52 years, 5 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
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed10 September 1998(38 years, 12 months after company formation)
Appointment Duration8 years, 8 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(47 years, 8 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(48 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

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

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Charges

28 January 1993Delivered on: 2 February 1993
Satisfied on: 23 January 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
11 June 1992Delivered on: 29 June 1992
Satisfied on: 2 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.25 acres at westburn, lanark, relative to disposition by A.W. montgomerie & son LTD in favour of D.B. marshall (newbridge) limited recorded grs 100487.
Fully Satisfied
11 June 1992Delivered on: 26 June 1992
Satisfied on: 2 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12.08 acres at viewfield road, coatbridge, lanark, title no. Lan 23310.
Fully Satisfied
23 December 1991Delivered on: 7 January 1992
Satisfied on: 2 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.42 acres at sherwood industrial estatebonnyrigg.
Fully Satisfied
28 March 1990Delivered on: 17 April 1990
Satisfied on: 2 February 1993
Persons entitled: Wilson Mcdonald Marshall and Others as Trustees

Classification: Instrument of 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
2 October 2012Delivered on: 12 October 2012
Satisfied on: 15 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Second ranking agreement
Secured details: All sums due or to become due.
Particulars: All rights in respect of assigned receivables. See form for further details.
Fully Satisfied
2 October 2012Delivered on: 12 October 2012
Satisfied on: 15 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: First ranking security agreement
Secured details: All sums due or to become due.
Particulars: All rights in respect of assigned receivables. See form for further details.
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
25 February 1999Delivered on: 10 March 1999
Satisfied on: 15 August 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: Westburn factory, cambuslang--units 1 & 2, 95 westburn farm road, cambuslang.
Fully Satisfied
25 February 1999Delivered on: 10 March 1999
Satisfied on: 15 August 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: Achray, newbridge, midlothian--bankhead, kinglassie, fife and others (see ch microfiche).
Fully Satisfied
29 January 1999Delivered on: 17 February 1999
Satisfied on: 15 August 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
29 January 1999Delivered on: 17 February 1999
Satisfied on: 23 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
9 April 1975Delivered on: 17 April 1975
Satisfied on: 2 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Grs midlothian etc standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at newbridge, coupar angus, cambuslang, coatbridge.
Fully Satisfied
29 January 1999Delivered on: 17 February 1999
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: Fixed and floating charge over company assets--see ch fiche.
Fully Satisfied
29 January 1999Delivered on: 17 February 1999
Satisfied on: 23 January 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: Fixed and floating charge over company assets--see ch microfiche.
Fully Satisfied
28 August 1998Delivered on: 4 September 1998
Satisfied on: 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Glazebury mill,warrington road,culceth,warrington.
Fully Satisfied
31 July 1998Delivered on: 12 August 1998
Satisfied on: 6 January 1999
Persons entitled: Fishers Feeds Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 24 normanton road,ashby-de-la-zouch,leicestershire and other properties. See the mortgage charge document for full details.
Fully Satisfied
10 April 1998Delivered on: 27 April 1998
Satisfied on: 23 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: Subjects south west of viewfield road,coarbridge;westburn factory,westburn farm road,cambuslang & 95 westburn farm road,cambuslang.
Fully Satisfied
25 March 1998Delivered on: 14 April 1998
Satisfied on: 23 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: Achray,newbridge,midlothian and various other properties. See the mortgage charge document for full details.
Fully Satisfied
22 December 1997Delivered on: 6 January 1998
Satisfied on: 23 January 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
1 December 1997Delivered on: 10 December 1997
Satisfied on: 3 February 2000
Persons entitled: Kellock Limited

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
8 June 1993Delivered on: 14 June 1993
Satisfied on: 23 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: 81.
Particulars: Factory premises at westburn road cambuslang.
Fully Satisfied
18 March 1975Delivered on: 1 April 1975
Satisfied on: 2 February 1993
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
8 June 1993Delivered on: 14 June 1993
Satisfied on: 23 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: 4.9 hectares at viewfield road coatbridge.
Fully Satisfied
8 June 1993Delivered on: 14 June 1993
Satisfied on: 23 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: Factory premises at newbridge, midlothian.
Fully Satisfied
8 June 1993Delivered on: 14 June 1993
Satisfied on: 23 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: Factory premises at george street coupar angus.
Fully Satisfied
19 April 1993Delivered on: 28 April 1993
Satisfied on: 23 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property on the north side of glendale avenue, hawarden, clwyd.
Fully Satisfied
31 January 1993Delivered on: 9 February 1993
Satisfied on: 26 November 1997
Persons entitled: Premier Poultry Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold known as park lane woofferton ludlow woofferton house farm richards castle ludlow.
Fully Satisfied
31 January 1993Delivered on: 9 February 1993
Satisfied on: 26 November 1997
Persons entitled: Premier Poultry Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1. freehold property known as craigfryn poultry, the snead churchstoke mongomery powys. 2.Freehold property known as bacheldre churchstoke montgomery powys. 3.Freehold property known as greenfields poultry farm coed lane churchstoke montgomery powys. 4. freehold property known as forden poultry farm fron forden montgomery pows. 5. freehold property known as sarn poultry farm wern lane sarn newtown powys. 6. freehold property known as calcot poultry farm tetbury gloucester. 7. property known as the farm at upper affcot. 8. property known as abbots bromley.
Fully Satisfied
31 January 1993Delivered on: 9 February 1993
Satisfied on: 26 November 1997
Persons entitled: Premier Poultry Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1. all that freehold property known as wall under heywood church stretton shropshire. 2. all that freehold propety known an situate at plealey pontesbury shrewsbury shropshire. 3. all that freehold property known as and situate at the bungalow wolverton church stretton shropshire. 4. all that freehold property known as and situate at winnington farm nr half way house shrewsbury shropshire.
Fully Satisfied
28 February 1962Delivered on: 6 March 1962
Satisfied on: 2 February 1993
Persons entitled: Board of Trade

Classification: Disposition and relative agreement
Secured details: All sums due or to become due by the company to the board of trade not exceeding £132,000 of principal.
Particulars: Heritable properties at newbridge, midlothian and at the preserve works, coupar angus.
Fully Satisfied

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Return of final meeting of voluntary winding up (3 pages)
2 June 2016Return of final meeting of voluntary winding up (3 pages)
6 May 2015Section 519 (1 page)
6 May 2015Section 519 (1 page)
23 April 2015Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages)
23 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-10
(2 pages)
23 April 2015Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages)
24 February 2015Statement of capital on 24 February 2015
  • GBP 1.00
(4 pages)
24 February 2015Solvency Statement dated 23/02/15 (1 page)
24 February 2015Statement of capital on 24 February 2015
  • GBP 1.00
(4 pages)
24 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2015Statement by Directors (1 page)
24 February 2015Statement by Directors (1 page)
24 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2015Solvency Statement dated 23/02/15 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 49,755,425
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 49,755,425
(4 pages)
9 December 2014Full accounts made up to 31 December 2013 (11 pages)
9 December 2014Full accounts made up to 31 December 2013 (11 pages)
4 February 2014Accounts made up to 31 December 2012 (11 pages)
4 February 2014Accounts made up to 31 December 2012 (11 pages)
15 January 2014Satisfaction of charge 36 in full (6 pages)
15 January 2014Satisfaction of charge 36 in full (6 pages)
15 January 2014Satisfaction of charge 37 in full (6 pages)
15 January 2014Satisfaction of charge 37 in full (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 49,755,425
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 49,755,425
(4 pages)
12 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
5 July 2013Termination of appointment of Peter Miller as a director (1 page)
5 July 2013Termination of appointment of Peter Miller as a director (1 page)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
4 April 2013Company name changed marshall food group LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Company name changed marshall food group LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 37 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 37 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 36 (12 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 36 (12 pages)
4 July 2012Accounts made up to 31 December 2011 (13 pages)
4 July 2012Accounts made up to 31 December 2011 (13 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 2012Appointment of Maarten Kusters as a director (2 pages)
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 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
7 October 2011Accounts made up to 31 December 2010 (18 pages)
7 October 2011Accounts made up to 31 December 2010 (18 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)
5 May 2011Appointment of Mark Steven as a director (2 pages)
5 May 2011Appointment of Mark Steven as a director (2 pages)
21 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
21 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 September 2010Accounts made up to 31 December 2009 (21 pages)
15 September 2010Accounts made up to 31 December 2009 (21 pages)
14 January 2010Director's details changed for Mr Peter John Miller on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Peter John Miller on 14 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for 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 2009Accounts made up to 22 November 2008 (19 pages)
14 May 2009Accounts made up to 22 November 2008 (19 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 / 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 / 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 peter john miller (1 page)
5 January 2009Director appointed peter john miller (1 page)
5 January 2009Director appointed antonius matheus maria lammers (1 page)
5 January 2009Director appointed antonius matheus maria lammers (1 page)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
9 December 2008Appointment terminated director david sims (1 page)
9 December 2008Appointment terminated director david sims (1 page)
9 September 2008Auditor's resignation (4 pages)
9 September 2008Auditor's resignation (4 pages)
3 September 2008Director appointed david john sims (3 pages)
3 September 2008Director appointed david john sims (3 pages)
3 September 2008Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
3 September 2008Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from 20 queens road aberdeen AB15 4ZT (1 page)
22 August 2008Registered office changed on 22/08/2008 from 20 queens road aberdeen AB15 4ZT (1 page)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Appointment terminated director iain imray (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
18 August 2008Accounts made up to 31 May 2007 (20 pages)
18 August 2008Accounts made up to 31 May 2007 (20 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (7 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (7 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (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)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
23 January 2008Dec mort/charge * (2 pages)
6 July 2007Accounts made up to 31 May 2006 (22 pages)
6 July 2007Accounts made up to 31 May 2006 (22 pages)
18 June 2007Nc inc already adjusted 23/04/07 (2 pages)
18 June 2007Ad 23/04/07--------- £ si 17750000@1=17750000 £ ic 32005425/49755425 (2 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Ad 23/04/07--------- £ si 17750000@1=17750000 £ ic 32005425/49755425 (2 pages)
18 June 2007Nc inc already adjusted 23/04/07 (2 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2007Alterations to a floating charge (16 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Alterations to a floating charge (16 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Partic of mort/charge * (6 pages)
13 June 2007Partic of mort/charge * (8 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Alterations to a floating charge (22 pages)
13 June 2007Partic of mort/charge * (6 pages)
13 June 2007Alterations to a floating charge (22 pages)
13 June 2007Partic of mort/charge * (8 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2007Director resigned (2 pages)
6 January 2007Director resigned (2 pages)
9 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2006Conve 26/05/06 (2 pages)
6 June 2006Conve 26/05/06 (2 pages)
6 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2006Conve 26/05/06 (2 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2006Conve 26/05/06 (2 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 April 2006Accounts made up to 31 May 2005 (21 pages)
5 April 2006Accounts made up to 31 May 2005 (21 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
20 March 2005Accounts made up to 31 May 2004 (21 pages)
20 March 2005Accounts made up to 31 May 2004 (21 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
2 July 2004Amended full accounts made up to 31 May 2003 (21 pages)
2 July 2004Amended full accounts made up to 31 May 2003 (21 pages)
31 March 2004Accounts made up to 31 May 2003 (21 pages)
31 March 2004Accounts made up to 31 May 2003 (21 pages)
19 December 2003Return made up to 31/12/03; no change of members (5 pages)
19 December 2003Return made up to 31/12/03; no change of members (5 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
26 March 2003Accounts made up to 31 May 2002 (19 pages)
26 March 2003Accounts made up to 31 May 2002 (19 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 June 2002Ad 31/05/02--------- £ si 7000000@1=7000000 £ ic 25005425/32005425 (2 pages)
27 June 2002Ad 31/05/02--------- £ si 7000000@1=7000000 £ ic 25005425/32005425 (2 pages)
27 June 2002Nc inc already adjusted 31/05/02 (2 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2002Nc inc already adjusted 31/05/02 (2 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
29 March 2002Accounts made up to 31 May 2001 (18 pages)
29 March 2002Accounts made up to 31 May 2001 (18 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
28 March 2001Accounts made up to 31 May 2000 (18 pages)
28 March 2001Accounts made up to 31 May 2000 (18 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 August 2000Ad 26/05/00--------- £ si 7000000@1=7000000 £ ic 18005425/25005425 (2 pages)
25 August 2000Nc inc already adjusted 26/05/00 (1 page)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 August 2000Nc inc already adjusted 26/05/00 (1 page)
25 August 2000Memorandum and Articles of Association (11 pages)
25 August 2000Memorandum and Articles of Association (11 pages)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 August 2000Ad 26/05/00--------- £ si 7000000@1=7000000 £ ic 18005425/25005425 (2 pages)
1 March 2000Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
1 March 2000Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
1 March 2000Accounts made up to 31 May 1999 (19 pages)
1 March 2000Accounts made up to 31 May 1999 (19 pages)
3 February 2000Dec mort/charge * (5 pages)
3 February 2000Dec mort/charge * (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (11 pages)
18 January 2000Return made up to 31/12/99; full list of members (11 pages)
19 August 1999Ad 28/05/99--------- £ si 6000000@1=6000000 £ ic 12005425/18005425 (2 pages)
19 August 1999Memorandum and Articles of Association (11 pages)
19 August 1999£ nc 16000000/22000000 28/05/99 (2 pages)
19 August 1999Memorandum and Articles of Association (11 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1999£ nc 16000000/22000000 28/05/99 (2 pages)
19 August 1999Ad 28/05/99--------- £ si 6000000@1=6000000 £ ic 12005425/18005425 (2 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1999Full group accounts made up to 30 September 1998 (48 pages)
6 August 1999Full group accounts made up to 30 September 1998 (48 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
10 March 1999Partic of mort/charge * (8 pages)
10 March 1999Partic of mort/charge * (30 pages)
10 March 1999Partic of mort/charge * (30 pages)
10 March 1999Partic of mort/charge * (8 pages)
17 February 1999Partic of mort/charge * (17 pages)
17 February 1999Partic of mort/charge * (15 pages)
17 February 1999Partic of mort/charge * (17 pages)
17 February 1999Partic of mort/charge * (15 pages)
17 February 1999Partic of mort/charge * (10 pages)
17 February 1999Partic of mort/charge * (10 pages)
17 February 1999Partic of mort/charge * (10 pages)
17 February 1999Partic of mort/charge * (10 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 February 1999Ad 29/01/99--------- £ si 7000000@1=7000000 £ ic 5005425/12005425 (2 pages)
4 February 1999Memorandum and Articles of Association (10 pages)
4 February 1999Memorandum and Articles of Association (10 pages)
4 February 1999Ad 29/01/99--------- £ si 7000000@1=7000000 £ ic 5005425/12005425 (2 pages)
4 February 1999£ nc 6000000/16000000 29/01/99 (1 page)
4 February 1999£ nc 6000000/16000000 29/01/99 (1 page)
4 February 1999Declaration of assistance for shares acquisition (7 pages)
4 February 1999Declaration of assistance for shares acquisition (7 pages)
4 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1999Return made up to 11/01/99; full list of members (8 pages)
14 January 1999Return made up to 11/01/99; full list of members (8 pages)
6 January 1999Dec mort/charge * (5 pages)
6 January 1999Dec mort/charge * (5 pages)
12 December 1998Director resigned (1 page)
12 December 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New director appointed (2 pages)
16 September 1998Auditor's resignation (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Registered office changed on 16/09/98 from: newbridge midlothian EH28 8SW (1 page)
16 September 1998Registered office changed on 16/09/98 from: newbridge midlothian EH28 8SW (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Auditors resignation statement (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Auditors resignation statement (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Auditor's resignation (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
4 September 1998Partic of mort/charge * (5 pages)
4 September 1998Partic of mort/charge * (5 pages)
12 August 1998Partic of mort/charge * (5 pages)
12 August 1998Partic of mort/charge * (5 pages)
29 July 1998Full group accounts made up to 30 September 1997 (30 pages)
29 July 1998Full group accounts made up to 30 September 1997 (30 pages)
27 April 1998Partic of mort/charge * (5 pages)
27 April 1998Partic of mort/charge * (5 pages)
14 April 1998Alterations to a floating charge (5 pages)
14 April 1998Alterations to a floating charge (11 pages)
14 April 1998Partic of mort/charge * (25 pages)
14 April 1998Alterations to a floating charge (5 pages)
14 April 1998Partic of mort/charge * (25 pages)
14 April 1998Alterations to a floating charge (11 pages)
23 January 1998Memorandum and Articles of Association (13 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(15 pages)
23 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(15 pages)
23 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
23 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(15 pages)
23 January 1998Memorandum and Articles of Association (13 pages)
21 January 1998Return made up to 11/01/98; full list of members (11 pages)
21 January 1998Return made up to 11/01/98; full list of members (11 pages)
6 January 1998Partic of mort/charge * (5 pages)
6 January 1998Partic of mort/charge * (5 pages)
10 December 1997Partic of mort/charge * (5 pages)
10 December 1997Partic of mort/charge * (5 pages)
8 December 1997Memorandum and Articles of Association (10 pages)
8 December 1997Memorandum and Articles of Association (10 pages)
4 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
26 November 1997Dec mort/charge * (8 pages)
26 November 1997Dec mort/charge * (3 pages)
26 November 1997Dec mort/charge * (2 pages)
26 November 1997Dec mort/charge * (2 pages)
26 November 1997Dec mort/charge * (8 pages)
26 November 1997Dec mort/charge * (3 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
21 July 1997Full group accounts made up to 30 September 1996 (30 pages)
21 July 1997Full group accounts made up to 30 September 1996 (30 pages)
2 April 1997Secretary resigned;director resigned (1 page)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (3 pages)
2 April 1997Secretary resigned;director resigned (1 page)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New secretary appointed (2 pages)
30 January 1997Return made up to 11/01/97; no change of members (5 pages)
30 January 1997Return made up to 11/01/97; no change of members (5 pages)
26 July 1996Full group accounts made up to 30 September 1995 (29 pages)
26 July 1996Full group accounts made up to 30 September 1995 (29 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
30 January 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 January 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 July 1995Full group accounts made up to 30 September 1994 (30 pages)
25 July 1995Full group accounts made up to 30 September 1994 (30 pages)
7 February 1995Return made up to 11/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 February 1995Return made up to 11/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
6 May 1994Full group accounts made up to 30 September 1993 (33 pages)
6 May 1994Full group accounts made up to 30 September 1993 (33 pages)
14 June 1993Partic of mort/charge * (3 pages)
14 June 1993Partic of mort/charge * (3 pages)
11 May 1993Full group accounts made up to 30 September 1992 (31 pages)
11 May 1993Full group accounts made up to 30 September 1992 (31 pages)
28 April 1993Partic of mort/charge * (3 pages)
28 April 1993Partic of mort/charge * (3 pages)
9 February 1993Partic of mort/charge * (13 pages)
9 February 1993Partic of mort/charge * (13 pages)
2 February 1993Partic of mort/charge * (3 pages)
2 February 1993Partic of mort/charge * (3 pages)
29 July 1992Full group accounts made up to 30 September 1991 (30 pages)
29 July 1992Full group accounts made up to 30 September 1991 (30 pages)
7 June 1991Company name changed D.B. marshall (newbridge) limite d\certificate issued on 09/06/91 (2 pages)
7 June 1991Company name changed D.B. marshall (newbridge) limite d\certificate issued on 09/06/91 (2 pages)
13 November 1990Accounts made up to 30 September 1989 (27 pages)
13 November 1990Accounts made up to 30 September 1989 (27 pages)
9 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 October 1989Memorandum and Articles of Association (6 pages)
17 October 1989Memorandum and Articles of Association (6 pages)
17 August 1987Full group accounts made up to 30 September 1986 (21 pages)
17 August 1987Full group accounts made up to 30 September 1986 (21 pages)
30 June 1987Memorandum and Articles of Association (6 pages)
30 June 1987Memorandum and Articles of Association (6 pages)
8 September 1986Accounts made up to 30 September 1985 (22 pages)
8 September 1986Accounts made up to 30 September 1985 (22 pages)
5 September 1973New secretary appointed (1 page)
5 September 1973New secretary appointed (1 page)
22 September 1959Incorporation (14 pages)
22 September 1959Incorporation (14 pages)