Company NamePerimax (Scotland) Limited
Company StatusDissolved
Company NumberSC083460
CategoryPrivate Limited Company
Incorporation Date10 June 1983(40 years, 11 months ago)
Dissolution Date25 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Jonathan Gordon Braide
NationalityBritish
StatusClosed
Appointed25 November 2005(22 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 25 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPdm Group Ings Road
Doncaster
West Yorkshire
DN5 9SW
Director NameMr Jonathan Gordon Braide
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(29 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 25 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPdm Group Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(29 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 25 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPdm Group Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Michel Norman Buswell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1988(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1990)
RoleCompany Director
Correspondence AddressThe Dower House
1 The Green
Blakesley
Northants
NN12 8PD
Director NameEdward Hayward
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1988(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1990)
RoleCompany Director
Correspondence AddressWoodfields 37 Chipstead Lane
Sevenoaks
Kent
TN13 2AH
Secretary NameSandra Jean Wordie
NationalityBritish
StatusResigned
Appointed22 June 1988(5 years after company formation)
Appointment Duration2 years (resigned 16 July 1990)
RoleCompany Director
Correspondence AddressShandor
Evercreech
Somerset
BA4 6HU
Director NameMr Jean-Yves Quere
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed12 February 1990(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 January 1999)
RoleManaging Director
Correspondence Address81 Rue Juiles Gliesde
62660 Beuvry
France
Director NameFrancois Ley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed12 February 1990(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2000)
RoleManaging Director
Correspondence AddressLa Gree
56250 Saint Nolff
France
Director NameRene Gouin
Date of BirthMarch 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed12 February 1990(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 January 1999)
RoleManaging Director
Correspondence Address16 Rue Andre Le Maitre
56000 Vannes
France
Secretary NameOreste Edward Howard
NationalityBritish
StatusResigned
Appointed16 July 1990(7 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2000)
RoleAccountant
Correspondence Address12 Somerset Folly
Timsbury
Bath
Avon
BA3 1HD
Director NameJames Clark Hood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 January 2002)
RoleManagin Dir
Correspondence AddressHighview House Florida Street
Castle Cary
Somerset
BA7 7AE
Director NameKeith David Ritson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2000)
RoleManufacturing Manager
Correspondence AddressAbbey Fields 12 Bewley Lane
Lacock
Chippenham
Wiltshire
SN15 2PG
Director NameEric Dropsy
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed26 January 1999(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleManaging Director Spi
Correspondence Address20 Rue Des Espaliers De Limoges
Vannes
56000
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(16 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 May 2013)
RoleYachtsman
Country of ResidenceEngland
Correspondence AddressPdm Group Ings Road
Doncaster
West Yorkshire
DN5 9SW
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(16 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPdm Group Ings Road
Doncaster
West Yorkshire
DN5 9SW
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(16 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 June 2007)
RoleOperations Director
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusResigned
Appointed01 September 2000(17 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameRichard Anthony De Mulder
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(20 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 May 2013)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSir William Smith Road
Kirkton Industrial Estate
Arbroath Angus
DD11 3RD
Scotland
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2005)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF

Contact

Websiteperimax-meat.co.uk

Location

Registered AddressLeonard Curtis 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100k at £1Saria LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

30 June 2008Delivered on: 10 July 2008
Satisfied on: 10 August 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

30 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-17
(1 page)
30 November 2020Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3rd to Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA on 30 November 2020 (2 pages)
8 October 2020Accounts for a small company made up to 31 December 2019 (5 pages)
8 July 2020Statement by Directors (1 page)
8 July 2020Solvency Statement dated 26/06/20 (1 page)
8 July 2020Statement of capital on 8 July 2020
  • GBP 1
(2 pages)
8 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 June 2020Statement of company's objects (2 pages)
18 June 2020Memorandum and Articles of Association (19 pages)
16 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 100,002
(3 pages)
22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (5 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
17 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (8 pages)
30 September 2017Full accounts made up to 31 December 2016 (8 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000
(5 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000
(5 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(5 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000
(5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(5 pages)
28 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(5 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 July 2013Termination of appointment of Richard De Mulder as a director (1 page)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
9 July 2013Termination of appointment of Richard De Mulder as a director (1 page)
14 May 2013Appointment of Andrew Richard Smith as a director (3 pages)
14 May 2013Appointment of Mr Jonathan Gordon Braide as a director (3 pages)
14 May 2013Appointment of Andrew Richard Smith as a director (3 pages)
14 May 2013Appointment of Mr Jonathan Gordon Braide as a director (3 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
10 April 2013Termination of appointment of William Braide as a director (1 page)
10 April 2013Termination of appointment of William Braide as a director (1 page)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
10 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
26 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
26 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 29 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 29 March 2009 (8 pages)
26 January 2010Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
26 January 2010Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
26 January 2010Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
26 January 2010Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
26 January 2010Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
26 January 2010Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
12 January 2010Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
12 January 2010Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages)
12 January 2010Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
12 January 2010Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
12 January 2010Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages)
12 January 2010Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages)
12 January 2010Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
12 January 2010Director's details changed for William Gordon Braide on 10 December 2009 (3 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 30 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 30 March 2008 (8 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2008Return made up to 12/04/08; full list of members (4 pages)
24 April 2008Return made up to 12/04/08; full list of members (4 pages)
4 February 2008Accounts for a small company made up to 1 April 2007 (8 pages)
4 February 2008Accounts for a small company made up to 1 April 2007 (8 pages)
4 February 2008Accounts for a small company made up to 1 April 2007 (8 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
11 May 2007Return made up to 12/04/07; full list of members (8 pages)
11 May 2007Return made up to 12/04/07; full list of members (8 pages)
2 February 2007Accounts for a small company made up to 2 April 2006 (7 pages)
2 February 2007Accounts for a small company made up to 2 April 2006 (7 pages)
2 February 2007Accounts for a small company made up to 2 April 2006 (7 pages)
18 April 2006Return made up to 12/04/06; full list of members (8 pages)
18 April 2006Return made up to 12/04/06; full list of members (8 pages)
27 January 2006Accounts for a small company made up to 3 April 2005 (8 pages)
27 January 2006Accounts for a small company made up to 3 April 2005 (8 pages)
27 January 2006Accounts for a small company made up to 3 April 2005 (8 pages)
28 November 2005Secretary resigned;director resigned (1 page)
28 November 2005Secretary resigned;director resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
18 April 2005Return made up to 12/04/05; full list of members (8 pages)
18 April 2005Return made up to 12/04/05; full list of members (8 pages)
21 January 2005Accounts for a small company made up to 28 March 2004 (8 pages)
21 January 2005Accounts for a small company made up to 28 March 2004 (8 pages)
14 April 2004Return made up to 12/04/04; full list of members (8 pages)
14 April 2004Return made up to 12/04/04; full list of members (8 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Accounts for a medium company made up to 30 March 2003 (17 pages)
30 January 2004Accounts for a medium company made up to 30 March 2003 (17 pages)
30 January 2004New director appointed (2 pages)
15 April 2003Return made up to 12/04/03; full list of members (7 pages)
15 April 2003Return made up to 12/04/03; full list of members (7 pages)
27 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
27 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
16 April 2002Return made up to 12/04/02; full list of members (7 pages)
16 April 2002Return made up to 12/04/02; full list of members (7 pages)
31 January 2002Accounts for a medium company made up to 1 April 2001 (16 pages)
31 January 2002Accounts for a medium company made up to 1 April 2001 (16 pages)
31 January 2002Accounts for a medium company made up to 1 April 2001 (16 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
18 April 2001Return made up to 12/04/01; full list of members (7 pages)
18 April 2001Return made up to 12/04/01; full list of members (7 pages)
16 January 2001Accounts for a medium company made up to 2 April 2000 (15 pages)
16 January 2001Accounts for a medium company made up to 2 April 2000 (15 pages)
16 January 2001Accounts for a medium company made up to 2 April 2000 (15 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
3 November 2000Accounts made up to 31 December 1999 (18 pages)
3 November 2000Accounts made up to 31 December 1999 (18 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
3 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
30 March 2000Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
22 February 2000New director appointed (1 page)
22 February 2000New director appointed (1 page)
14 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
4 November 1999Accounts made up to 31 December 1998 (14 pages)
4 November 1999Accounts made up to 31 December 1998 (14 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 May 1999Return made up to 12/04/99; full list of members (6 pages)
12 May 1999Return made up to 12/04/99; full list of members (6 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
31 October 1998Accounts made up to 31 December 1997 (14 pages)
31 October 1998Accounts made up to 31 December 1997 (14 pages)
11 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1997Accounts made up to 31 December 1996 (14 pages)
2 October 1997Accounts made up to 31 December 1996 (14 pages)
25 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Accounts made up to 31 December 1995 (13 pages)
29 October 1996Accounts made up to 31 December 1995 (13 pages)
22 April 1996Return made up to 12/04/96; no change of members (4 pages)
22 April 1996Return made up to 12/04/96; no change of members (4 pages)