Company NameSandyford Abattoir (Paisley) Limited
DirectorsJames Mitchell Scott and Hazel Anne Scott
Company StatusActive
Company NumberSC065197
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Mitchell Scott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(34 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSandyford Road
Paisley
PA3 4HP
Scotland
Director NameMiss Hazel Anne Scott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(39 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence AddressSandyford Road
Paisley
PA3 4HP
Scotland
Director NameJohn Logan Brownlie
NationalityBritish
StatusResigned
Appointed17 November 1988(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1991)
RoleAbattoir Director
Correspondence Address312 Glasgow Road
Paisley
Renfrewshire
PA1 3DL
Scotland
Director NameMr Archibald Paton Jess
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(10 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 May 2013)
RoleButcher
Country of ResidenceScotland
Correspondence Address87 Newark Street
Greenock
Renfrewshire
PA16 7TP
Scotland
Director NameMr John Scott
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(10 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 21 April 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHillcrest Barrfarm Road
Skelmorlie
Ayrshire
PA17 5HQ
Scotland
Secretary NameRobert McCorkindale
NationalityBritish
StatusResigned
Appointed17 November 1988(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 March 1995)
RoleCompany Director
Correspondence Address26 Robertson Street
Greenock
Renfrewshire
PA16 8NN
Scotland
Secretary NameRobert Paterson
NationalityBritish
StatusResigned
Appointed02 March 1995(16 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 28 September 2018)
RoleCompany Director
Correspondence Address62 Sharphill Road
Saltcoats
Ayrshire
KA21 5QT
Scotland
Director NameMr Archibald Allan Jess
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2012(34 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 June 2020)
RoleMeat Wholesaler
Country of ResidenceScotland
Correspondence AddressSandyford Road
Paisley
PA3 4HP
Scotland
Director NameMr David Campbell Jess
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(35 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 June 2020)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence AddressSandyford Road
Paisley
PA3 4HP
Scotland

Contact

Websitesandyfordabattoir.co.uk
Telephone01475 742528
Telephone regionGreenock

Location

Registered AddressSandyford Road
Paisley
PA3 4HP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2.6k at £10John Scott
63.41%
Ordinary
1.5k at £10A.p. Jess LTD
36.59%
Ordinary

Financials

Year2014
Net Worth£651,537
Cash£13,346
Current Liabilities£251,804

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

3 May 2019Delivered on: 15 May 2019
Persons entitled: The Renfrewshire Council

Classification: A registered charge
Particulars: Area of land lying on the north side of sandyford road, paisley shown outlined in red on the plan attached to the standard security, being the instrument creating the charge, with sandyford abattoir thereon. For more details please refer to the instrument.
Outstanding
7 February 2008Delivered on: 14 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The abattoir, sandyford road, paisley REN56718.
Outstanding
25 February 2005Delivered on: 12 March 2005
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.
Outstanding
18 October 1989Delivered on: 31 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The abattoir sandyford road paisley.
Outstanding
8 June 1979Delivered on: 13 June 1979
Satisfied on: 21 December 2005
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

Filing History

7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
29 June 2020Accounts for a small company made up to 30 June 2019 (14 pages)
29 June 2020Termination of appointment of David Campbell Jess as a director on 26 June 2020 (1 page)
29 June 2020Termination of appointment of Archibald Allan Jess as a director on 26 June 2020 (1 page)
29 June 2020Change of details for John Scott Meat (Paisley) Limited as a person with significant control on 26 June 2020 (2 pages)
29 June 2020Cessation of A.P. Jess Ltd. as a person with significant control on 26 June 2020 (1 page)
19 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
15 May 2019Registration of charge SC0651970005, created on 3 May 2019 (8 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
22 February 2019Notification of John Scott Meat (Paisley) Limited as a person with significant control on 21 February 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
30 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
30 November 2018Cessation of John Scott as a person with significant control on 16 November 2017 (1 page)
27 November 2018Termination of appointment of Robert Paterson as a secretary on 28 September 2018 (1 page)
6 April 2018Accounts for a small company made up to 30 June 2017 (18 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
26 July 2017Appointment of Miss Hazel Anne Scott as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Miss Hazel Anne Scott as a director on 18 July 2017 (2 pages)
6 July 2017Termination of appointment of John Scott as a director on 21 April 2017 (1 page)
6 July 2017Termination of appointment of John Scott as a director on 21 April 2017 (1 page)
6 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
12 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
8 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 41,000
(5 pages)
8 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 41,000
(5 pages)
30 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
30 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 41,000
(5 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 41,000
(5 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
28 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 41,000
(5 pages)
13 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 41,000
(5 pages)
2 December 2013Appointment of Mr. David Campbell Jess as a director (2 pages)
2 December 2013Appointment of Mr. David Campbell Jess as a director (2 pages)
23 July 2013Termination of appointment of Archibald Jess as a director (1 page)
23 July 2013Termination of appointment of Archibald Jess as a director (1 page)
21 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
21 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
6 December 2012Appointment of Mr. James Mitchell Scott as a director (2 pages)
6 December 2012Appointment of Mr. Archibald Allan Jess as a director (2 pages)
6 December 2012Appointment of Mr. Archibald Allan Jess as a director (2 pages)
6 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
6 December 2012Appointment of Mr. James Mitchell Scott as a director (2 pages)
6 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
26 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
26 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
8 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
8 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for John Scott on 24 December 2009 (2 pages)
30 December 2009Director's details changed for Archibald Paton Jess on 24 December 2009 (2 pages)
30 December 2009Director's details changed for John Scott on 24 December 2009 (2 pages)
30 December 2009Director's details changed for Archibald Paton Jess on 24 December 2009 (2 pages)
30 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
16 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
16 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
14 February 2008Partic of mort/charge * (3 pages)
14 February 2008Partic of mort/charge * (3 pages)
14 December 2007Return made up to 15/11/07; no change of members (7 pages)
14 December 2007Return made up to 15/11/07; no change of members (7 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
1 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
24 November 2006Return made up to 15/11/06; full list of members (7 pages)
24 November 2006Return made up to 15/11/06; full list of members (7 pages)
27 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
27 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
21 December 2005Dec mort/charge * (2 pages)
21 December 2005Dec mort/charge * (2 pages)
17 November 2005Return made up to 15/11/05; full list of members (7 pages)
17 November 2005Return made up to 15/11/05; full list of members (7 pages)
18 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
18 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
12 March 2005Partic of mort/charge * (3 pages)
12 March 2005Partic of mort/charge * (3 pages)
7 December 2004Return made up to 15/11/04; full list of members (7 pages)
7 December 2004Return made up to 15/11/04; full list of members (7 pages)
17 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
17 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
24 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
24 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
7 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
7 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 December 2000Return made up to 30/11/00; full list of members (6 pages)
18 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 January 2000Return made up to 30/11/99; full list of members (6 pages)
7 January 2000Return made up to 30/11/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 January 1998Return made up to 30/11/97; no change of members (4 pages)
15 January 1998Return made up to 30/11/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 December 1995Return made up to 30/11/95; no change of members (4 pages)
27 December 1995Return made up to 30/11/95; no change of members (4 pages)
24 November 1995Secretary resigned;new secretary appointed (2 pages)
24 November 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
27 January 1987Return made up to 26/12/86; full list of members (6 pages)
27 January 1987Return made up to 26/12/86; full list of members (6 pages)
5 July 1983Annual return made up to 05/01/83 (4 pages)
5 July 1983Annual return made up to 05/01/83 (4 pages)
27 July 1982Accounts made up to 30 June 1981 (8 pages)
27 July 1982Accounts made up to 30 June 1981 (8 pages)
5 July 1982Accounts made up to 30 June 1982 (7 pages)
5 July 1982Accounts made up to 30 June 1982 (7 pages)
23 July 1980Annual return made up to 10/10/79 (4 pages)
23 July 1980Annual return made up to 10/10/79 (4 pages)
23 June 1978Incorporation (20 pages)
23 June 1978Incorporation (20 pages)