Company NameD S (Slaughterhouse) Limited
Company StatusDissolved
Company NumberSC061858
CategoryPrivate Limited Company
Incorporation Date7 March 1977(47 years, 1 month ago)
Dissolution Date29 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameRobert Gordon Stevenson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(14 years after company formation)
Appointment Duration30 years (closed 29 March 2021)
RoleSlaughterer
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr John Stewart Stevenson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(25 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 29 March 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameDavid Gray Nellies
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years after company formation)
Appointment Duration22 years, 7 months (resigned 07 November 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressDunblane Slaughterhouse
Dunblane
Perthshire
FK15 9EU
Scotland
Director NameDuncan Stevenson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years after company formation)
Appointment Duration12 years, 11 months (resigned 18 March 2004)
RoleFarmer
Correspondence AddressMuirmill
Blairingone
Dollar
Clackmannanshire
Secretary NameDavid Gray Nellies
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years after company formation)
Appointment Duration22 years, 7 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunblane Slaughterhouse
Dunblane
Perthshire
FK15 9EU
Scotland

Contact

WebsiteIP

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

998 at £1Duncan Stevenson (Meats) LTD
99.80%
Ordinary
2 at £1Isabella Stevenson
0.20%
Ordinary

Financials

Year2014
Net Worth-£168,392
Current Liabilities£244,600

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 June 1977Delivered on: 1 July 1977
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.
Outstanding

Filing History

29 March 2021Final Gazette dissolved following liquidation (1 page)
29 December 2020Final account prior to dissolution in a winding-up by the court (10 pages)
11 April 2019Registered office address changed from C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 11 April 2019 (2 pages)
19 February 2018Notice of winding up order (1 page)
19 February 2018Court order notice of winding up (1 page)
9 February 2018Registered office address changed from Dunblane Slaughterhouse Dunblane Perthshire FK15 9EU to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 9 February 2018 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(3 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(3 pages)
10 April 2014Termination of appointment of David Nellies as a secretary (1 page)
10 April 2014Termination of appointment of David Nellies as a secretary (1 page)
10 April 2014Termination of appointment of David Nellies as a director (1 page)
10 April 2014Termination of appointment of David Nellies as a director (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Director's details changed for John Stewart Stevenson on 1 October 2009 (2 pages)
21 May 2010Director's details changed for David Gray Nellies on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for David Gray Nellies on 1 October 2009 (1 page)
21 May 2010Director's details changed for David Gray Nellies on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for David Gray Nellies on 1 October 2009 (1 page)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for John Stewart Stevenson on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Robert Gordon Stevenson on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for David Gray Nellies on 1 October 2009 (1 page)
21 May 2010Director's details changed for John Stewart Stevenson on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Robert Gordon Stevenson on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Robert Gordon Stevenson on 1 October 2009 (2 pages)
21 May 2010Director's details changed for David Gray Nellies on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
18 May 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Return made up to 31/03/05; full list of members (7 pages)
23 June 2005Return made up to 31/03/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 April 2003Return made up to 31/03/03; full list of members (8 pages)
11 April 2003Return made up to 31/03/03; full list of members (8 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
17 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 May 2001Return made up to 31/03/01; full list of members (7 pages)
24 May 2001Return made up to 31/03/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(7 pages)
4 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 April 1998Return made up to 31/03/98; no change of members (4 pages)
6 April 1998Return made up to 31/03/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 April 1997Return made up to 31/03/97; full list of members (6 pages)
1 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 December 1979New secretary appointed (1 page)
10 December 1979New secretary appointed (1 page)
7 March 1977Incorporation (11 pages)
7 March 1977Incorporation (11 pages)