Company NameBryson Meats Limited
DirectorsAnthony Kirkbright and John Robert Galloway
Company StatusActive
Company NumberSC062951
CategoryPrivate Limited Company
Incorporation Date24 August 1977(46 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Kirkbright
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(38 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr John Robert Galloway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(38 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameStephen Robert Sheriff
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 November 1996)
RoleSales Director
Correspondence Address58 Sutherland Way
East Kilbride
Glasgow
Lanarkshire
G74 3DL
Scotland
Director NameWilliam Cowan Mason
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address162 Warison Street
Carnstyne
Glasgow
Secretary NameAlan Kirkwood
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Wellesley Drive
East Kilbride
Glasgow
Lanarkshire
G75 8TR
Scotland
Director NameAlan Kirkwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(12 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Wellesley Drive
East Kilbride
Glasgow
Lanarkshire
G75 8TR
Scotland
Director NameIan Bruce
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cherry Grove
Drumpelier Lawns
Bargeddie
G69 7TE
Scotland
Director NameJohn Jamieson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleMeat Wholesaler
Correspondence Address9 Kibblestane Place
Strathaven
Lanarkshire
ML10 6EL
Scotland
Director NameIan James Galloway
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(19 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCulbuie House
Culbuie Road
Buchlyvie
FK8 3NY
Scotland
Director NameAdam Muggoch
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(19 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 June 2007)
RoleCompany Director
Correspondence AddressArtarman
Rhu
Argyll & Bute
G84 8LQ
Scotland
Director NameJohn Stirling Berrie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(19 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 2004)
RoleAccountant
Correspondence AddressWhin Rigg
West Balgrochan Road, Torrance
Glasgow
Lanarkshire
G64 4DF
Scotland
Secretary NameJohn Stirling Berrie
NationalityBritish
StatusResigned
Appointed29 January 1997(19 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 2004)
RoleAccountant
Correspondence AddressWhin Rigg
West Balgrochan Road, Torrance
Glasgow
Lanarkshire
G64 4DF
Scotland
Director NameMr John Alexander Henderson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Westerlands Gardens
Glasgow
Lanarkshire
G77 6YJ
Scotland
Secretary NameMr John Alexander Henderson
NationalityBritish
StatusResigned
Appointed30 September 2004(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address17 Westerlands Gardens
Glasgow
Lanarkshire
G77 6YJ
Scotland
Secretary NameMr Robert Anthony Kennedy
NationalityBritish
StatusResigned
Appointed16 October 2006(29 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Abbotts Court
Dullatur
Glasgow
G68 0AP
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(30 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
Ayrshire
KA1 2ES
Scotland
Secretary NameMr Alan George Hill
NationalityBritish
StatusResigned
Appointed24 October 2007(30 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
Ayrshire
KA1 2ES
Scotland

Contact

Websitescotbeef.com
Telephone01357 529435
Telephone regionStrathaven

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

92.5k at £1Scotbeef LTD
92.50%
Ordinary
7.5k at £1Scotbeef LTD
7.50%
Ordinary A

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

7 October 1994Delivered on: 17 October 1994
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Strathaven abbattoir, 85 kirk street, strathaven.
Fully Satisfied
19 November 1987Delivered on: 10 December 1987
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (Unit 4) farmeloan ind estate rutherglen.
Fully Satisfied
14 November 1977Delivered on: 24 November 1977
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

24 November 2023Accounts for a dormant company made up to 26 February 2023 (6 pages)
27 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 27 February 2022 (6 pages)
4 November 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
28 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
4 February 2021Notification of J.W. Galloway Limited as a person with significant control on 2 February 2021 (2 pages)
3 February 2021Cessation of Scotbeef Limited as a person with significant control on 2 February 2021 (1 page)
3 February 2021Registered office address changed from Longleys Farm Bridge of Allan Stirlingshire FK9 4NE to 16 Charlotte Square Edinburgh EH2 4DF on 3 February 2021 (1 page)
21 December 2020Accounts for a dormant company made up to 1 March 2020 (6 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 24 February 2019 (6 pages)
2 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 25 February 2018 (6 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 26 February 2017 (6 pages)
27 October 2017Accounts for a dormant company made up to 26 February 2017 (6 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 May 2016Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page)
26 May 2016Appointment of Mr John Robert Galloway as a director on 1 March 2016 (2 pages)
26 May 2016Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page)
26 May 2016Appointment of Mr John Robert Galloway as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of Mr Anthony Kirkbright as a director on 17 February 2016 (2 pages)
3 March 2016Appointment of Mr Anthony Kirkbright as a director on 17 February 2016 (2 pages)
29 December 2015Total exemption full accounts made up to 1 March 2015 (6 pages)
29 December 2015Total exemption full accounts made up to 1 March 2015 (6 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(4 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
(4 pages)
22 July 2015Satisfaction of charge 1 in full (4 pages)
22 July 2015Satisfaction of charge 2 in full (4 pages)
22 July 2015Satisfaction of charge 3 in full (4 pages)
22 July 2015Satisfaction of charge 3 in full (4 pages)
22 July 2015Satisfaction of charge 1 in full (4 pages)
22 July 2015Satisfaction of charge 2 in full (4 pages)
20 November 2014Total exemption full accounts made up to 27 February 2014 (6 pages)
20 November 2014Total exemption full accounts made up to 27 February 2014 (6 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100,000
(4 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100,000
(4 pages)
30 June 2014Termination of appointment of Ian Bruce as a director (1 page)
30 June 2014Termination of appointment of Ian Bruce as a director (1 page)
27 November 2013Total exemption full accounts made up to 27 February 2013 (6 pages)
27 November 2013Total exemption full accounts made up to 27 February 2013 (6 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100,000
(5 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100,000
(5 pages)
23 November 2012Total exemption full accounts made up to 27 February 2012 (6 pages)
23 November 2012Total exemption full accounts made up to 27 February 2012 (6 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
8 August 2012Termination of appointment of Alan Hill as a director (1 page)
8 August 2012Termination of appointment of Alan Hill as a director (1 page)
8 August 2012Termination of appointment of Alan Hill as a secretary (1 page)
8 August 2012Termination of appointment of Alan Hill as a secretary (1 page)
1 December 2011Total exemption full accounts made up to 27 February 2011 (7 pages)
1 December 2011Total exemption full accounts made up to 27 February 2011 (7 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
10 December 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
10 December 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
29 December 2009Full accounts made up to 1 March 2009 (12 pages)
29 December 2009Full accounts made up to 1 March 2009 (12 pages)
29 December 2009Full accounts made up to 1 March 2009 (12 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
19 November 2008Full accounts made up to 23 February 2008 (12 pages)
19 November 2008Full accounts made up to 23 February 2008 (12 pages)
16 October 2008Return made up to 24/09/08; full list of members (4 pages)
16 October 2008Return made up to 24/09/08; full list of members (4 pages)
25 February 2008Registered office changed on 25/02/2008 from 27 glenburn road college milton north east kilbride G74 5BA (1 page)
25 February 2008Registered office changed on 25/02/2008 from 27 glenburn road college milton north east kilbride G74 5BA (1 page)
19 December 2007Full accounts made up to 25 February 2007 (12 pages)
19 December 2007Full accounts made up to 25 February 2007 (12 pages)
7 December 2007New secretary appointed;new director appointed (1 page)
7 December 2007New secretary appointed;new director appointed (1 page)
19 October 2007Return made up to 24/09/07; no change of members (7 pages)
19 October 2007Return made up to 24/09/07; no change of members (7 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
16 November 2006Full accounts made up to 26 February 2006 (13 pages)
16 November 2006Full accounts made up to 26 February 2006 (13 pages)
20 October 2006New secretary appointed (1 page)
20 October 2006Return made up to 24/09/06; full list of members (8 pages)
20 October 2006Return made up to 24/09/06; full list of members (8 pages)
20 October 2006New secretary appointed (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
23 December 2005Full accounts made up to 27 February 2005 (14 pages)
23 December 2005Full accounts made up to 27 February 2005 (14 pages)
15 December 2005Return made up to 24/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 December 2005Return made up to 24/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 October 2004New secretary appointed;new director appointed (1 page)
21 October 2004Secretary resigned;director resigned (1 page)
21 October 2004New secretary appointed;new director appointed (1 page)
21 October 2004Return made up to 24/09/04; full list of members (8 pages)
21 October 2004Secretary resigned;director resigned (1 page)
21 October 2004Return made up to 24/09/04; full list of members (8 pages)
22 June 2004Full accounts made up to 29 February 2004 (14 pages)
22 June 2004Full accounts made up to 29 February 2004 (14 pages)
9 October 2003Return made up to 24/09/03; full list of members (8 pages)
9 October 2003Return made up to 24/09/03; full list of members (8 pages)
16 June 2003Full accounts made up to 2 March 2003 (14 pages)
16 June 2003Full accounts made up to 2 March 2003 (14 pages)
16 June 2003Full accounts made up to 2 March 2003 (14 pages)
31 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2002Full accounts made up to 3 March 2002 (15 pages)
23 September 2002Full accounts made up to 3 March 2002 (15 pages)
23 September 2002Full accounts made up to 3 March 2002 (15 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
27 September 2001Full accounts made up to 4 March 2001 (15 pages)
27 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Full accounts made up to 4 March 2001 (15 pages)
27 September 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Full accounts made up to 4 March 2001 (15 pages)
4 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2000Full accounts made up to 27 February 2000 (15 pages)
2 September 2000Full accounts made up to 27 February 2000 (15 pages)
5 October 1999Full accounts made up to 28 February 1999 (16 pages)
5 October 1999Full accounts made up to 28 February 1999 (16 pages)
30 September 1999Return made up to 24/09/99; no change of members (4 pages)
30 September 1999Return made up to 24/09/99; no change of members (4 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
7 October 1998Return made up to 24/09/98; full list of members (6 pages)
7 October 1998Return made up to 24/09/98; full list of members (6 pages)
23 September 1998Full accounts made up to 1 March 1998 (21 pages)
23 September 1998Full accounts made up to 1 March 1998 (21 pages)
23 September 1998Full accounts made up to 1 March 1998 (21 pages)
21 December 1997Return made up to 17/12/97; full list of members (8 pages)
21 December 1997Return made up to 17/12/97; full list of members (8 pages)
26 September 1997Full accounts made up to 2 March 1997 (21 pages)
26 September 1997Full accounts made up to 2 March 1997 (21 pages)
26 September 1997Full accounts made up to 2 March 1997 (21 pages)
7 February 1997Registered office changed on 07/02/97 from: 292 st vincent street glasgow G2 5TQ (1 page)
7 February 1997Registered office changed on 07/02/97 from: 292 st vincent street glasgow G2 5TQ (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
28 October 1996Full accounts made up to 3 March 1996 (15 pages)
28 October 1996Full accounts made up to 3 March 1996 (15 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
17 October 1994Partic of mort/charge * (3 pages)
17 October 1994Partic of mort/charge * (3 pages)
17 October 1994Partic of mort/charge * (3 pages)
10 December 1987Partic of mort/charge 11256 (3 pages)
10 December 1987Partic of mort/charge 11256 (3 pages)
3 December 1987Partic of mort/charge 11104 (3 pages)
3 December 1987Partic of mort/charge 11104 (3 pages)