Paisley
PA3 4HP
Scotland
Director Name | Miss Hazel Anne Scott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Sandyford Road Paisley PA3 4HP Scotland |
Director Name | John Logan Brownlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1991) |
Role | Abattoir Director |
Correspondence Address | 312 Glasgow Road Paisley Renfrewshire PA1 3DL Scotland |
Director Name | Mr Archibald Paton Jess |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(10 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 May 2013) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 87 Newark Street Greenock Renfrewshire PA16 7TP Scotland |
Director Name | Mr John Scott |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(10 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 21 April 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Hillcrest Barrfarm Road Skelmorlie Ayrshire PA17 5HQ Scotland |
Secretary Name | Robert McCorkindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | 26 Robertson Street Greenock Renfrewshire PA16 8NN Scotland |
Secretary Name | Robert Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 62 Sharphill Road Saltcoats Ayrshire KA21 5QT Scotland |
Director Name | Mr Archibald Allan Jess |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2012(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 June 2020) |
Role | Meat Wholesaler |
Country of Residence | Scotland |
Correspondence Address | Sandyford Road Paisley PA3 4HP Scotland |
Director Name | Mr David Campbell Jess |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 June 2020) |
Role | Master Butcher |
Country of Residence | Scotland |
Correspondence Address | Sandyford Road Paisley PA3 4HP Scotland |
Website | sandyfordabattoir.co.uk |
---|---|
Telephone | 01475 742528 |
Telephone region | Greenock |
Registered Address | Sandyford Road Paisley PA3 4HP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
2.6k at £10 | John Scott 63.41% Ordinary |
---|---|
1.5k at £10 | A.p. Jess LTD 36.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £651,537 |
Cash | £13,346 |
Current Liabilities | £251,804 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
3 May 2019 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 1989 | Delivered 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 1979 | Delivered 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 |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
---|---|
29 June 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
29 June 2020 | Termination of appointment of David Campbell Jess as a director on 26 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Archibald Allan Jess as a director on 26 June 2020 (1 page) |
29 June 2020 | Change of details for John Scott Meat (Paisley) Limited as a person with significant control on 26 June 2020 (2 pages) |
29 June 2020 | Cessation of A.P. Jess Ltd. as a person with significant control on 26 June 2020 (1 page) |
19 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
15 May 2019 | Registration of charge SC0651970005, created on 3 May 2019 (8 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
22 February 2019 | Notification of John Scott Meat (Paisley) Limited as a person with significant control on 21 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
30 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
30 November 2018 | Cessation of John Scott as a person with significant control on 16 November 2017 (1 page) |
27 November 2018 | Termination of appointment of Robert Paterson as a secretary on 28 September 2018 (1 page) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
26 July 2017 | Appointment of Miss Hazel Anne Scott as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Miss Hazel Anne Scott as a director on 18 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Scott as a director on 21 April 2017 (1 page) |
6 July 2017 | Termination of appointment of John Scott as a director on 21 April 2017 (1 page) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
30 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
28 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
13 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
2 December 2013 | Appointment of Mr. David Campbell Jess as a director (2 pages) |
2 December 2013 | Appointment of Mr. David Campbell Jess as a director (2 pages) |
23 July 2013 | Termination of appointment of Archibald Jess as a director (1 page) |
23 July 2013 | Termination of appointment of Archibald Jess as a director (1 page) |
21 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
6 December 2012 | Appointment of Mr. James Mitchell Scott as a director (2 pages) |
6 December 2012 | Appointment of Mr. Archibald Allan Jess as a director (2 pages) |
6 December 2012 | Appointment of Mr. Archibald Allan Jess as a director (2 pages) |
6 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Appointment of Mr. James Mitchell Scott as a director (2 pages) |
6 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
26 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
8 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for John Scott on 24 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Archibald Paton Jess on 24 December 2009 (2 pages) |
30 December 2009 | Director's details changed for John Scott on 24 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Archibald Paton Jess on 24 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
16 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
16 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
14 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
14 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
24 November 2006 | Return made up to 15/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 15/11/06; full list of members (7 pages) |
27 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
27 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
21 December 2005 | Dec mort/charge * (2 pages) |
21 December 2005 | Dec mort/charge * (2 pages) |
17 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
17 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
18 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
18 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
12 March 2005 | Partic of mort/charge * (3 pages) |
12 March 2005 | Partic of mort/charge * (3 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
17 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
17 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
24 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
24 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
7 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
7 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
7 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 December 1998 | Return made up to 30/11/98; no change of members
|
18 December 1998 | Return made up to 30/11/98; no change of members
|
30 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
15 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
27 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
24 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
27 January 1987 | Return made up to 26/12/86; full list of members (6 pages) |
27 January 1987 | Return made up to 26/12/86; full list of members (6 pages) |
5 July 1983 | Annual return made up to 05/01/83 (4 pages) |
5 July 1983 | Annual return made up to 05/01/83 (4 pages) |
27 July 1982 | Accounts made up to 30 June 1981 (8 pages) |
27 July 1982 | Accounts made up to 30 June 1981 (8 pages) |
5 July 1982 | Accounts made up to 30 June 1982 (7 pages) |
5 July 1982 | Accounts made up to 30 June 1982 (7 pages) |
23 July 1980 | Annual return made up to 10/10/79 (4 pages) |
23 July 1980 | Annual return made up to 10/10/79 (4 pages) |
23 June 1978 | Incorporation (20 pages) |
23 June 1978 | Incorporation (20 pages) |