Edinburgh
EH2 4DF
Scotland
Director Name | Mr John Robert Galloway |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Stephen Robert Sheriff |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 November 1996) |
Role | Sales Director |
Correspondence Address | 58 Sutherland Way East Kilbride Glasgow Lanarkshire G74 3DL Scotland |
Director Name | William Cowan Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 162 Warison Street Carnstyne Glasgow |
Secretary Name | Alan Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 January 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Wellesley Drive East Kilbride Glasgow Lanarkshire G75 8TR Scotland |
Director Name | Alan Kirkwood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Wellesley Drive East Kilbride Glasgow Lanarkshire G75 8TR Scotland |
Director Name | Ian Bruce |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Cherry Grove Drumpelier Lawns Bargeddie G69 7TE Scotland |
Director Name | John Jamieson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Meat Wholesaler |
Correspondence Address | 9 Kibblestane Place Strathaven Lanarkshire ML10 6EL Scotland |
Director Name | Ian James Galloway |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(19 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Culbuie House Culbuie Road Buchlyvie FK8 3NY Scotland |
Director Name | Adam Muggoch |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | Artarman Rhu Argyll & Bute G84 8LQ Scotland |
Director Name | John Stirling Berrie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 September 2004) |
Role | Accountant |
Correspondence Address | Whin Rigg West Balgrochan Road, Torrance Glasgow Lanarkshire G64 4DF Scotland |
Secretary Name | John Stirling Berrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 September 2004) |
Role | Accountant |
Correspondence Address | Whin Rigg West Balgrochan Road, Torrance Glasgow Lanarkshire G64 4DF Scotland |
Director Name | Mr John Alexander Henderson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Westerlands Gardens Glasgow Lanarkshire G77 6YJ Scotland |
Secretary Name | Mr John Alexander Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Westerlands Gardens Glasgow Lanarkshire G77 6YJ Scotland |
Secretary Name | Mr Robert Anthony Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(29 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lime Place Kilmarnock Ayrshire KA1 2ES Scotland |
Secretary Name | Mr Alan George Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lime Place Kilmarnock Ayrshire KA1 2ES Scotland |
Website | scotbeef.com |
---|---|
Telephone | 01357 529435 |
Telephone region | Strathaven |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
92.5k at £1 | Scotbeef LTD 92.50% Ordinary |
---|---|
7.5k at £1 | Scotbeef LTD 7.50% Ordinary A |
Latest Accounts | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
7 October 1994 | Delivered 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 1987 | Delivered 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 1977 | Delivered 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 |
24 November 2023 | Accounts for a dormant company made up to 26 February 2023 (6 pages) |
---|---|
27 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
1 November 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 27 February 2022 (6 pages) |
4 November 2021 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
28 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
4 February 2021 | Notification of J.W. Galloway Limited as a person with significant control on 2 February 2021 (2 pages) |
3 February 2021 | Cessation of Scotbeef Limited as a person with significant control on 2 February 2021 (1 page) |
3 February 2021 | Registered 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 2020 | Accounts for a dormant company made up to 1 March 2020 (6 pages) |
5 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 24 February 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 25 February 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 26 February 2017 (6 pages) |
27 October 2017 | Accounts for a dormant company made up to 26 February 2017 (6 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
8 November 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
26 May 2016 | Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page) |
26 May 2016 | Appointment of Mr John Robert Galloway as a director on 1 March 2016 (2 pages) |
26 May 2016 | Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page) |
26 May 2016 | Appointment of Mr John Robert Galloway as a director on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Anthony Kirkbright as a director on 17 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Anthony Kirkbright as a director on 17 February 2016 (2 pages) |
29 December 2015 | Total exemption full accounts made up to 1 March 2015 (6 pages) |
29 December 2015 | Total exemption full accounts made up to 1 March 2015 (6 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
22 July 2015 | Satisfaction of charge 1 in full (4 pages) |
22 July 2015 | Satisfaction of charge 2 in full (4 pages) |
22 July 2015 | Satisfaction of charge 3 in full (4 pages) |
22 July 2015 | Satisfaction of charge 3 in full (4 pages) |
22 July 2015 | Satisfaction of charge 1 in full (4 pages) |
22 July 2015 | Satisfaction of charge 2 in full (4 pages) |
20 November 2014 | Total exemption full accounts made up to 27 February 2014 (6 pages) |
20 November 2014 | Total exemption full accounts made up to 27 February 2014 (6 pages) |
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 June 2014 | Termination of appointment of Ian Bruce as a director (1 page) |
30 June 2014 | Termination of appointment of Ian Bruce as a director (1 page) |
27 November 2013 | Total exemption full accounts made up to 27 February 2013 (6 pages) |
27 November 2013 | Total exemption full accounts made up to 27 February 2013 (6 pages) |
21 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 November 2012 | Total exemption full accounts made up to 27 February 2012 (6 pages) |
23 November 2012 | Total exemption full accounts made up to 27 February 2012 (6 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Alan Hill as a director (1 page) |
8 August 2012 | Termination of appointment of Alan Hill as a director (1 page) |
8 August 2012 | Termination of appointment of Alan Hill as a secretary (1 page) |
8 August 2012 | Termination of appointment of Alan Hill as a secretary (1 page) |
1 December 2011 | Total exemption full accounts made up to 27 February 2011 (7 pages) |
1 December 2011 | Total exemption full accounts made up to 27 February 2011 (7 pages) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
10 December 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
29 December 2009 | Full accounts made up to 1 March 2009 (12 pages) |
29 December 2009 | Full accounts made up to 1 March 2009 (12 pages) |
29 December 2009 | Full accounts made up to 1 March 2009 (12 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
19 November 2008 | Full accounts made up to 23 February 2008 (12 pages) |
19 November 2008 | Full accounts made up to 23 February 2008 (12 pages) |
16 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 27 glenburn road college milton north east kilbride G74 5BA (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 27 glenburn road college milton north east kilbride G74 5BA (1 page) |
19 December 2007 | Full accounts made up to 25 February 2007 (12 pages) |
19 December 2007 | Full accounts made up to 25 February 2007 (12 pages) |
7 December 2007 | New secretary appointed;new director appointed (1 page) |
7 December 2007 | New secretary appointed;new director appointed (1 page) |
19 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
16 November 2006 | Full accounts made up to 26 February 2006 (13 pages) |
16 November 2006 | Full accounts made up to 26 February 2006 (13 pages) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
20 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
20 October 2006 | New secretary appointed (1 page) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
23 December 2005 | Full accounts made up to 27 February 2005 (14 pages) |
23 December 2005 | Full accounts made up to 27 February 2005 (14 pages) |
15 December 2005 | Return made up to 24/09/05; full list of members
|
15 December 2005 | Return made up to 24/09/05; full list of members
|
21 October 2004 | New secretary appointed;new director appointed (1 page) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
21 October 2004 | New secretary appointed;new director appointed (1 page) |
21 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
21 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
22 June 2004 | Full accounts made up to 29 February 2004 (14 pages) |
22 June 2004 | Full accounts made up to 29 February 2004 (14 pages) |
9 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
16 June 2003 | Full accounts made up to 2 March 2003 (14 pages) |
16 June 2003 | Full accounts made up to 2 March 2003 (14 pages) |
16 June 2003 | Full accounts made up to 2 March 2003 (14 pages) |
31 October 2002 | Return made up to 24/09/02; full list of members
|
31 October 2002 | Return made up to 24/09/02; full list of members
|
23 September 2002 | Full accounts made up to 3 March 2002 (15 pages) |
23 September 2002 | Full accounts made up to 3 March 2002 (15 pages) |
23 September 2002 | Full accounts made up to 3 March 2002 (15 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
27 September 2001 | Full accounts made up to 4 March 2001 (15 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members
|
27 September 2001 | Full accounts made up to 4 March 2001 (15 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members
|
27 September 2001 | Full accounts made up to 4 March 2001 (15 pages) |
4 October 2000 | Return made up to 24/09/00; full list of members
|
4 October 2000 | Return made up to 24/09/00; full list of members
|
2 September 2000 | Full accounts made up to 27 February 2000 (15 pages) |
2 September 2000 | Full accounts made up to 27 February 2000 (15 pages) |
5 October 1999 | Full accounts made up to 28 February 1999 (16 pages) |
5 October 1999 | Full accounts made up to 28 February 1999 (16 pages) |
30 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
30 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
7 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 1 March 1998 (21 pages) |
23 September 1998 | Full accounts made up to 1 March 1998 (21 pages) |
23 September 1998 | Full accounts made up to 1 March 1998 (21 pages) |
21 December 1997 | Return made up to 17/12/97; full list of members (8 pages) |
21 December 1997 | Return made up to 17/12/97; full list of members (8 pages) |
26 September 1997 | Full accounts made up to 2 March 1997 (21 pages) |
26 September 1997 | Full accounts made up to 2 March 1997 (21 pages) |
26 September 1997 | Full accounts made up to 2 March 1997 (21 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 292 st vincent street glasgow G2 5TQ (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 292 st vincent street glasgow G2 5TQ (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
28 October 1996 | Full accounts made up to 3 March 1996 (15 pages) |
28 October 1996 | Full accounts made up to 3 March 1996 (15 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
17 October 1994 | Partic of mort/charge * (3 pages) |
17 October 1994 | Partic of mort/charge * (3 pages) |
17 October 1994 | Partic of mort/charge * (3 pages) |
10 December 1987 | Partic of mort/charge 11256 (3 pages) |
10 December 1987 | Partic of mort/charge 11256 (3 pages) |
3 December 1987 | Partic of mort/charge 11104 (3 pages) |
3 December 1987 | Partic of mort/charge 11104 (3 pages) |