Company NameVION Subco Gcpb Limited
Company StatusDissolved
Company NumberSC069321
CategoryPrivate Limited Company
Incorporation Date13 September 1979(44 years, 7 months ago)
Dissolution Date2 September 2016 (7 years, 7 months ago)
Previous NamesGrampian-Country Pork Limited and Grampian Country Pork Buckie Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(33 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 02 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSyndale Court Stadium Way
Eurolink Business Park
Sittingbourne
Kent
ME10 3SP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed29 October 2010(31 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 02 September 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Andrew Michael Duthie Stephen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(9 years, 1 month after company formation)
Appointment Duration10 years (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpeymuir 3 Victoria Street
Turriff
Aberdeenshire
AB53 4RE
Scotland
Director NameWalter Walker Paris
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(9 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address21 Hillview Road
Banchory
Kincardineshire
AB31 4EG
Scotland
Director NameMr Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(9 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Director NameWilliam McIrvine Gordon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressSt Helier
Sandyhill Road
Bannff
Aberdeenshire
AB46 1BE
Scotland
Director NameDavid Edward Woolfall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(15 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 May 2002)
RoleFinance Director
Correspondence AddressKenmar 2 The Feus
Auchterarder
Perthshire
PH3 1EP
Scotland
Director NameMr James Alexander Jaffray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(15 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDun Donnachaidh
9 Knockard Road
Pitlochry
PH16 5HJ
Scotland
Director NameMr Ernest John McLean Lee
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 1998)
RoleFarmer
Country of ResidenceScotland
Correspondence Address1 Bool Road
Tarves
Ellon
Aberdeenshire
AB41 7NL
Scotland
Director NameMr John Lind
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(15 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverton Of Keithfield
Methlick
Aberdeenshire
AB41 0EU
Scotland
Director NameJohn Smith Willox
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(15 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 May 2008)
RoleFarms Manager
Correspondence AddressBanks
Fyvie
Turriff
Aberdeenshire
AB53 8PU
Scotland
Director NameMr Grant Stephen Mackie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(16 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEh10
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(19 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 August 2008)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameStephen Payne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2004)
RoleChartered Accountant
Correspondence Address6 Douglas Avenue
Airth Castle
Airth
Stirling
FK2 8GF
Scotland
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Back Lane
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameAnthony Martin Christiaanse
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2008(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 February 2012)
RoleCompany Director
Correspondence Address'S-Gravenweg 551
3065 Sc Rotterdam
The Netherlands
Director NameChief Executive Officer William Thurston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVion Food Uk Hugden Way
Norton Grove Industrial Estate
Malton
York
YO17 9HG
Director NameAntonius Matheus Maria Lammers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2009(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleChief Financial Officer
Correspondence AddressEkkersrijt 7005-7023
5692 Hb Son En Breugel
Netherlands
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMr Louis Antoine Maria Vernaus
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2009(30 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMark Steven
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(31 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMaarten Kusters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2012(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 March 2013)
RoleCEO
Country of ResidenceBelgium
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed08 November 1988(9 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 18 May 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 May 2007(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2008)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2008(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Return of final meeting of voluntary winding up (3 pages)
2 June 2016Return of final meeting of voluntary winding up (3 pages)
6 May 2015Section 519 (1 page)
6 May 2015Section 519 (1 page)
23 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-10
(2 pages)
23 April 2015Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 April 2015 (2 pages)
24 February 2015Solvency Statement dated 23/02/15 (1 page)
24 February 2015Statement by Directors (1 page)
24 February 2015Statement of capital on 24 February 2015
  • GBP 1.00
(4 pages)
24 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2015Statement by Directors (1 page)
24 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2015Statement of capital on 24 February 2015
  • GBP 1.00
(4 pages)
24 February 2015Solvency Statement dated 23/02/15 (1 page)
9 December 2014Full accounts made up to 31 December 2013 (8 pages)
9 December 2014Full accounts made up to 31 December 2013 (8 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 23,650,000
(4 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 23,650,000
(4 pages)
15 January 2014Satisfaction of charge 22 in full (6 pages)
15 January 2014Satisfaction of charge 21 in full (6 pages)
15 January 2014Satisfaction of charge 22 in full (6 pages)
15 January 2014Satisfaction of charge 21 in full (6 pages)
7 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 23,650,000
(4 pages)
7 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 23,650,000
(4 pages)
30 December 2013Accounts made up to 31 December 2012 (10 pages)
30 December 2013Accounts made up to 31 December 2012 (10 pages)
5 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 5 December 2013 (1 page)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
5 July 2013Appointment of Mr Leon Barry Abbitt as a director (2 pages)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
5 July 2013Termination of appointment of Mark Steven as a director (1 page)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
12 April 2013Termination of appointment of Louis Vernaus as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
5 April 2013Termination of appointment of Maarten Kusters as a director (1 page)
4 April 2013Company name changed grampian country pork buckie LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Company name changed grampian country pork buckie LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 21 (12 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 22 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 22 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 21 (12 pages)
4 July 2012Accounts made up to 31 December 2011 (11 pages)
4 July 2012Accounts made up to 31 December 2011 (11 pages)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
20 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
20 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
20 March 2012Appointment of Maarten Kusters as a director (2 pages)
20 March 2012Appointment of Maarten Kusters as a director (2 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
7 October 2011Accounts made up to 31 December 2010 (16 pages)
7 October 2011Accounts made up to 31 December 2010 (16 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
4 May 2011Appointment of Mark Steven as a director (2 pages)
4 May 2011Appointment of Mark Steven as a director (2 pages)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
20 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
6 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
15 September 2010Accounts made up to 31 December 2009 (18 pages)
15 September 2010Accounts made up to 31 December 2009 (18 pages)
15 June 2010Termination of appointment of William Thurston as a director (1 page)
15 June 2010Termination of appointment of William Thurston as a director (1 page)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
21 October 2009Director's details changed for Mr William Thurston on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mr William Thurston on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mr William Thurston on 1 October 2009 (3 pages)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
10 July 2009Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page)
10 July 2009Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page)
19 May 2009Return made up to 30/11/08; full list of members; amend (9 pages)
19 May 2009Return made up to 30/11/08; full list of members; amend (9 pages)
15 May 2009Director appointed stephen ronald william francis (1 page)
15 May 2009Director appointed stephen ronald william francis (1 page)
14 May 2009Accounts made up to 22 November 2008 (19 pages)
14 May 2009Accounts made up to 22 November 2008 (19 pages)
28 February 2009Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 19/02/2009
(1 page)
28 February 2009Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 19/02/2009
(1 page)
11 February 2009Appointment terminated director alfred duncan (1 page)
11 February 2009Appointment terminated director alfred duncan (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius lammers / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius matheus maria lammers / 04/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius lammers / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius matheus maria lammers / 04/02/2009 (1 page)
14 January 2009Director appointed antonius matheus maria lammers (1 page)
14 January 2009Director appointed antonius matheus maria lammers (1 page)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2009Nc inc already adjusted 08/08/08 (2 pages)
6 January 2009Capitals not rolled up (2 pages)
6 January 2009Nc inc already adjusted 08/08/08 (2 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2009Capitals not rolled up (2 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 September 2008Auditor's resignation (4 pages)
9 September 2008Auditor's resignation (4 pages)
3 September 2008Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
3 September 2008Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from 20 queen's road aberdeen AB15 4TZ (1 page)
22 August 2008Registered office changed on 22/08/2008 from 20 queen's road aberdeen AB15 4TZ (1 page)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Director appointed william thurston (3 pages)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Appointment terminated director john lind (1 page)
19 August 2008Appointment terminate, secretary maclay murray & spens LLP logged form (1 page)
19 August 2008Appointment terminated director john lind (1 page)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Director appointed william thurston (3 pages)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Appointment terminate, secretary maclay murray & spens LLP logged form (1 page)
18 August 2008Accounts made up to 31 May 2007 (20 pages)
18 August 2008Accounts made up to 31 May 2007 (20 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
25 July 2008Appointment terminated director john willox (1 page)
25 July 2008Appointment terminated director james jaffray (1 page)
25 July 2008Appointment terminated director john willox (1 page)
25 July 2008Appointment terminated director james jaffray (1 page)
30 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
30 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
10 December 2007Return made up to 30/11/07; full list of members (4 pages)
10 December 2007Return made up to 30/11/07; full list of members (4 pages)
6 July 2007Accounts made up to 31 May 2006 (21 pages)
6 July 2007Accounts made up to 31 May 2006 (21 pages)
18 June 2007Nc inc already adjusted 23/04/07 (2 pages)
18 June 2007Ad 23/04/07--------- £ si 1500000@1=1500000 £ ic 2150000/3650000 (2 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Ad 23/04/07--------- £ si 1500000@1=1500000 £ ic 2150000/3650000 (2 pages)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Nc inc already adjusted 23/04/07 (2 pages)
13 June 2007Partic of mort/charge * (6 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Partic of mort/charge * (8 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Alterations to a floating charge (16 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Partic of mort/charge * (8 pages)
13 June 2007Partic of mort/charge * (6 pages)
13 June 2007Alterations to a floating charge (16 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2006Conve 26/05/06 (2 pages)
6 June 2006Conve 26/05/06 (2 pages)
6 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2006Accounts made up to 31 May 2005 (18 pages)
31 March 2006Accounts made up to 31 May 2005 (18 pages)
19 January 2006Return made up to 30/11/05; full list of members (8 pages)
19 January 2006Return made up to 30/11/05; full list of members (8 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
20 March 2005Accounts made up to 31 May 2004 (18 pages)
20 March 2005Accounts made up to 31 May 2004 (18 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
3 December 2004Return made up to 30/11/04; full list of members (8 pages)
3 December 2004Return made up to 30/11/04; full list of members (8 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
31 March 2004Accounts made up to 31 May 2003 (18 pages)
31 March 2004Accounts made up to 31 May 2003 (18 pages)
10 February 2004Alterations to a floating charge (12 pages)
10 February 2004Alterations to a floating charge (12 pages)
10 February 2004Alterations to a floating charge (12 pages)
10 February 2004Alterations to a floating charge (12 pages)
3 February 2004Partic of mort/charge * (5 pages)
3 February 2004Partic of mort/charge * (5 pages)
30 January 2004Dec mort/charge * (5 pages)
30 January 2004Dec mort/charge * (5 pages)
30 January 2004Dec mort/charge * (4 pages)
30 January 2004Dec mort/charge * (5 pages)
30 January 2004Dec mort/charge * (4 pages)
30 January 2004Dec mort/charge * (5 pages)
30 January 2004Dec mort/charge * (4 pages)
30 January 2004Dec mort/charge * (4 pages)
17 December 2003Return made up to 30/11/03; full list of members (8 pages)
17 December 2003Return made up to 30/11/03; full list of members (8 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
4 October 2003Director's particulars changed (1 page)
4 October 2003Director's particulars changed (1 page)
2 July 2003New director appointed (3 pages)
2 July 2003New director appointed (3 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
26 March 2003Accounts made up to 31 May 2002 (19 pages)
26 March 2003Accounts made up to 31 May 2002 (19 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
4 December 2002Return made up to 30/11/02; full list of members (7 pages)
4 December 2002Return made up to 30/11/02; full list of members (7 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
24 May 2002Auditor's resignation (1 page)
24 May 2002Auditor's resignation (1 page)
20 February 2002Accounts made up to 31 May 2001 (17 pages)
20 February 2002Accounts made up to 31 May 2001 (17 pages)
12 December 2001Return made up to 30/11/01; full list of members (8 pages)
12 December 2001Return made up to 30/11/01; full list of members (8 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
6 September 2001Company name changed grampian-country pork LIMITED\certificate issued on 06/09/01 (2 pages)
6 September 2001Company name changed grampian-country pork LIMITED\certificate issued on 06/09/01 (2 pages)
28 March 2001Accounts made up to 31 May 2000 (17 pages)
28 March 2001Accounts made up to 31 May 2000 (17 pages)
9 January 2001Memorandum and Articles of Association (24 pages)
9 January 2001Memorandum and Articles of Association (24 pages)
12 December 2000Return made up to 30/11/00; full list of members (8 pages)
12 December 2000Return made up to 30/11/00; full list of members (8 pages)
25 August 2000Nc inc already adjusted 26/05/00 (1 page)
25 August 2000Ad 26/05/00--------- £ si 600000@1=600000 £ ic 1550000/2150000 (2 pages)
25 August 2000Ad 26/05/00--------- £ si 600000@1=600000 £ ic 1550000/2150000 (2 pages)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 August 2000Nc inc already adjusted 26/05/00 (1 page)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 February 2000Accounts made up to 31 May 1999 (16 pages)
22 February 2000Accounts made up to 31 May 1999 (16 pages)
5 January 2000Return made up to 30/11/99; full list of members (27 pages)
5 January 2000Return made up to 30/11/99; full list of members (27 pages)
16 December 1999Director's particulars changed (2 pages)
16 December 1999Director's particulars changed (2 pages)
26 August 1999£ nc 1300000/1550000 28/05/99 (1 page)
26 August 1999Memorandum and Articles of Association (23 pages)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1999£ nc 1300000/1550000 28/05/99 (1 page)
26 August 1999Ad 28/05/99--------- £ si 250000@1=250000 £ ic 1300000/1550000 (2 pages)
26 August 1999Ad 28/05/99--------- £ si 250000@1=250000 £ ic 1300000/1550000 (2 pages)
26 August 1999Memorandum and Articles of Association (23 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
19 July 1999Memorandum and Articles of Association (23 pages)
19 July 1999Memorandum and Articles of Association (23 pages)
11 May 1999New director appointed (3 pages)
11 May 1999New director appointed (3 pages)
24 December 1998Partic of mort/charge * (9 pages)
24 December 1998Partic of mort/charge * (9 pages)
21 December 1998Accounts made up to 31 May 1998 (17 pages)
21 December 1998Accounts made up to 31 May 1998 (17 pages)
12 December 1998Director resigned (1 page)
12 December 1998Director resigned (1 page)
11 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 1998Partic of mort/charge * (10 pages)
5 October 1998Partic of mort/charge * (10 pages)
5 October 1998Partic of mort/charge * (6 pages)
5 October 1998Partic of mort/charge * (6 pages)
17 August 1998Alterations to a floating charge (23 pages)
17 August 1998Alterations to a floating charge (23 pages)
14 August 1998Partic of mort/charge * (10 pages)
14 August 1998Partic of mort/charge * (10 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
19 February 1998Accounts made up to 31 May 1997 (17 pages)
19 February 1998Accounts made up to 31 May 1997 (17 pages)
10 December 1997Return made up to 09/12/97; no change of members (7 pages)
10 December 1997Return made up to 09/12/97; no change of members (7 pages)
24 February 1997Accounts made up to 31 May 1996 (16 pages)
24 February 1997Accounts made up to 31 May 1996 (16 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
15 December 1996Return made up to 09/12/96; full list of members
  • 363(287) ‐ Registered office changed on 15/12/96
(10 pages)
15 December 1996Return made up to 09/12/96; full list of members
  • 363(287) ‐ Registered office changed on 15/12/96
(10 pages)
8 March 1996Accounts made up to 31 May 1995 (16 pages)
8 March 1996Accounts made up to 31 May 1995 (16 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995Return made up to 09/12/95; full list of members (10 pages)
1 December 1995Return made up to 09/12/95; full list of members (10 pages)
21 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 June 1995£ nc 800000/1300000 26/05/95 (1 page)
21 June 1995Ad 26/05/95--------- £ si 500000@1=500000 £ ic 800000/1300000 (2 pages)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1995£ nc 800000/1300000 26/05/95 (1 page)
21 June 1995Ad 26/05/95--------- £ si 500000@1=500000 £ ic 800000/1300000 (2 pages)
21 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
1 November 1994Accounts made up to 31 May 1994 (15 pages)
1 November 1994Accounts made up to 31 May 1994 (15 pages)
1 September 1994Partic of mort/charge * (10 pages)
1 September 1994Partic of mort/charge * (10 pages)
9 June 1993Dec mort/charge * (2 pages)
9 June 1993Dec mort/charge * (2 pages)
8 June 1993Dec mort/charge * (2 pages)
8 June 1993Dec mort/charge * (2 pages)
26 October 1990Partic of mort/charge 12064 (6 pages)
26 October 1990Partic of mort/charge 12064 (6 pages)
25 October 1990Alterations to a floating charge (6 pages)
25 October 1990Alterations to a floating charge (6 pages)
22 October 1990Partic of mort/charge 11857 (6 pages)
22 October 1990Partic of mort/charge 11857 (6 pages)
26 March 1990Accounts made up to 27 May 1989 (14 pages)
26 March 1990Accounts made up to 27 May 1989 (14 pages)
22 February 1989Accounts made up to 28 May 1988 (12 pages)
22 February 1989Accounts made up to 28 May 1988 (12 pages)
28 October 1988Dec mort/charge 10806 (2 pages)
28 October 1988Dec mort/charge 10806 (2 pages)
27 July 1988Memorandum and Articles of Association (22 pages)
27 July 1988Memorandum and Articles of Association (22 pages)
22 July 1988Partic of mort/charge 7420 (4 pages)
22 July 1988Partic of mort/charge 7420 (4 pages)
14 July 1988Dec mort/charge 7138 (2 pages)
14 July 1988Dec mort/charge 7138 (2 pages)
13 July 1988Partic of mort/charge 7063 (5 pages)
13 July 1988Partic of mort/charge 7063 (5 pages)
12 July 1988Partic of mort/charge 7022 (5 pages)
12 July 1988Partic of mort/charge 7022 (5 pages)
29 December 1987Accounts made up to 31 May 1987 (12 pages)
29 December 1987Accounts made up to 31 May 1987 (12 pages)
30 June 1987Accounts made up to 31 May 1986 (12 pages)
30 June 1987Accounts made up to 31 May 1986 (12 pages)
24 June 1987Partic of mort/charge 5879 (3 pages)
24 June 1987Partic of mort/charge 5879 (3 pages)
20 April 1987Memorandum and Articles of Association (27 pages)
20 April 1987Memorandum and Articles of Association (27 pages)
3 October 1985Accounts made up to 31 March 1985 (2 pages)
3 October 1985Accounts made up to 31 March 1985 (2 pages)
30 October 1984Accounts made up to 31 March 1984 (2 pages)
30 October 1984Accounts made up to 31 March 1984 (2 pages)
24 November 1983Accounts made up to 31 March 1982 (1 page)
24 November 1983Accounts made up to 31 March 1982 (1 page)
23 November 1983Accounts made up to 31 March 1981 (1 page)
23 November 1983Accounts made up to 31 March 1981 (1 page)
22 November 1983Accounts made up to 31 March 1983 (1 page)
22 November 1983Accounts made up to 31 March 1983 (1 page)
13 September 1979Certificate of incorporation (1 page)
13 September 1979Certificate of incorporation (1 page)