Company NameScotlean Pigs (Trading) Limited
Company StatusActive
Company NumberSC141605
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Paragreen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2009(16 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Oaks
Brafferton
York
YO61 2QJ
Secretary NameIan Paragreen
NationalityBritish
StatusCurrent
Appointed31 August 2009(16 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address1 The Oaks
Brafferton
York
YO61 2QJ
Director NameMr Richard Butterworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSaos Limited
Rural Centre, West Mains
Ingliston, Newbridge
Midlothian
EH28 8NZ
Scotland
Director NameMr Gregor Robin Christie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSaos Limited
Rural Centre, West Mains
Ingliston, Newbridge
Midlothian
EH28 8NZ
Scotland
Director NameJohn Thomas Barron
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(3 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2009)
RoleManaging Director
Correspondence Address11 Near Park
Scotby
Carlisle
Cumbria
CA4 8AU
Director NameJames Hamilton Wyllie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(3 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 23 November 2004)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRuchlaw Mains
Stenton
Dunbar
East Lothian
EH42 1TD
Scotland
Secretary NameJohn Thomas Barron
NationalityBritish
StatusResigned
Appointed29 December 1992(3 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2009)
RoleManaging Director
Correspondence Address11 Near Park
Scotby
Carlisle
Cumbria
CA4 8AU
Director NameMr Basil Baird
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(4 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 June 2003)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
Hallyards Farm
Kirkliston
West Lothian
EH29 9DZ
Scotland
Director NameHugh William Lawson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(4 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 July 1999)
RoleFarmer
Correspondence AddressCroft Lands
Heads Nook
Carlisle
Cumbria
CA4 9AF
Director NameRobert George Crombie Russell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1997)
RoleFarmer
Correspondence AddressAshkirktown Farm
Ashkirk
Selkirk
Borders
TD7 4PB
Scotland
Director NameMr James Traquair
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(4 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 November 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Farm
Dalkeith
Midlothian
EH22 1SA
Scotland
Director NameAnthony Aston Walters
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 1999)
RoleFarmer
Correspondence AddressMawor House Farm
Howgill Rimington
Clitheroe
Lancs
BB7 4EF
Director NameAnthony Herbert Myers
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(4 months after company formation)
Appointment Duration30 years, 8 months (resigned 28 November 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWell Farm,Stanghow
Lingdale
Saltburn
Cleveland
TS12 3JY
Director NameMr Andrew Richard Peddie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 19 November 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCornceres Farm
Anstruther
Fife
KY10 3JR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scotlean.co.uk
Email address[email protected]
Telephone01228 541566
Telephone regionCarlisle

Location

Registered AddressSaos Limited
Rural Centre, West Mains
Ingliston, Newbridge
Midlothian
EH28 8NZ
Scotland
ConstituencyEdinburgh West
WardAlmond

Financials

Year2013
Net Worth£1,421

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Termination of appointment of Anthony Herbert Myers as a director on 28 November 2023 (1 page)
6 December 2023Micro company accounts made up to 31 May 2023 (3 pages)
6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
12 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
21 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
13 May 2021Appointment of Mr Richard Butterworth as a director on 11 May 2021 (2 pages)
13 May 2021Appointment of Mr Gregor Robin Christie as a director on 11 May 2021 (2 pages)
1 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
23 October 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
12 March 2020Withdrawal of a person with significant control statement on 12 March 2020 (2 pages)
12 March 2020Notification of Scotlean Pigs Ltd as a person with significant control on 6 April 2016 (2 pages)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
18 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
5 November 2018Unaudited abridged accounts made up to 31 May 2018 (6 pages)
2 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
23 November 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
23 November 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Termination of appointment of Andrew Peddie as a director (1 page)
13 December 2013Termination of appointment of Andrew Peddie as a director (1 page)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
20 December 2012Secretary's details changed for Ian Paragreen on 1 January 2012 (2 pages)
20 December 2012Director's details changed for Ian Paragreen on 1 January 2012 (2 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
20 December 2012Director's details changed for Ian Paragreen on 1 January 2012 (2 pages)
20 December 2012Director's details changed for Ian Paragreen on 1 January 2012 (2 pages)
20 December 2012Secretary's details changed for Ian Paragreen on 1 January 2012 (2 pages)
20 December 2012Secretary's details changed for Ian Paragreen on 1 January 2012 (2 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Andrew Richard Peddie on 9 December 2009 (2 pages)
19 February 2010Director's details changed for Anthony Herbert Myers on 9 December 2009 (2 pages)
19 February 2010Director's details changed for Andrew Richard Peddie on 9 December 2009 (2 pages)
19 February 2010Director's details changed for Andrew Richard Peddie on 9 December 2009 (2 pages)
19 February 2010Director's details changed for Anthony Herbert Myers on 9 December 2009 (2 pages)
19 February 2010Director's details changed for Anthony Herbert Myers on 9 December 2009 (2 pages)
27 January 2010Termination of appointment of John Barron as a secretary (1 page)
27 January 2010Termination of appointment of John Barron as a secretary (1 page)
27 January 2010Appointment of Ian Paragreen as a secretary (1 page)
27 January 2010Appointment of Ian Paragreen as a director (3 pages)
27 January 2010Termination of appointment of John Barron as a director (1 page)
27 January 2010Termination of appointment of John Barron as a director (1 page)
27 January 2010Appointment of Ian Paragreen as a secretary (1 page)
27 January 2010Appointment of Ian Paragreen as a director (3 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 March 2009Return made up to 07/12/08; full list of members (4 pages)
17 March 2009Return made up to 07/12/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Return made up to 07/12/07; full list of members (3 pages)
17 December 2007Return made up to 07/12/07; full list of members (3 pages)
21 December 2006Return made up to 07/12/06; full list of members (3 pages)
21 December 2006Return made up to 07/12/06; full list of members (3 pages)
19 December 2006Accounts for a small company made up to 31 May 2006 (4 pages)
19 December 2006Accounts for a small company made up to 31 May 2006 (4 pages)
13 December 2005Full accounts made up to 31 May 2005 (7 pages)
13 December 2005Full accounts made up to 31 May 2005 (7 pages)
12 December 2005Return made up to 07/12/05; full list of members (3 pages)
12 December 2005Return made up to 07/12/05; full list of members (3 pages)
3 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 2004Accounts for a small company made up to 31 May 2004 (4 pages)
29 November 2004Accounts for a small company made up to 31 May 2004 (4 pages)
18 December 2003Accounts for a small company made up to 31 May 2003 (4 pages)
18 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 December 2003Accounts for a small company made up to 31 May 2003 (4 pages)
18 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 May 2003Return made up to 07/12/02; full list of members (9 pages)
12 May 2003Accounts for a small company made up to 31 May 2002 (4 pages)
12 May 2003Return made up to 07/12/02; full list of members (9 pages)
12 May 2003Accounts for a small company made up to 31 May 2002 (4 pages)
12 February 2003Registered office changed on 12/02/03 from: rural centre west mains ingliston, newbridge mid lothian EH28 8NZ (1 page)
12 February 2003Registered office changed on 12/02/03 from: rural centre west mains ingliston, newbridge mid lothian EH28 8NZ (1 page)
18 March 2002Accounts for a small company made up to 31 May 2001 (4 pages)
18 March 2002Return made up to 07/12/01; full list of members (8 pages)
18 March 2002Return made up to 07/12/01; full list of members (8 pages)
18 March 2002Accounts for a small company made up to 31 May 2001 (4 pages)
28 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
2 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
2 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
8 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
8 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
16 December 1998Return made up to 07/12/98; no change of members (6 pages)
16 December 1998Return made up to 07/12/98; no change of members (6 pages)
26 January 1998Return made up to 07/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 1998Return made up to 07/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
17 December 1996Return made up to 07/12/96; no change of members (6 pages)
17 December 1996Return made up to 07/12/96; no change of members (6 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)