Company NameCymru Country Produce Limited
Company StatusDissolved
Company NumberSC155351
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date2 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leon Barry Abbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(18 years, 5 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(15 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 02 September 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameColin Gordon Hobkirk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address27 Annesley Grove
Torphins
Banchory
Kincardineshire
AB31 4HZ
Scotland
Director NameMr Andrew Michael Duthie Stephen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (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
Appointed24 May 1995(4 months, 1 week after company formation)
Appointment Duration4 years (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
Appointed24 May 1995(4 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Director NamePhilip Thomas Hopley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressGreenmoss Farmhouse
Castle Fraser
Aberdeenshire
AB51 7LB
Scotland
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 11 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameAlban Bede Denton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2003)
RoleManaging Director
Correspondence AddressPark House
Westfield Road
Cupar
Fife
KY15 5DR
Scotland
Director NameMrs Heather May Wright
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Director NameMichael James Hall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2004)
RoleCompany Director
Correspondence Address12 Cherry Orchard
Holt
Wrexham
LL13 9AH
Wales
Director NameAndrew Blyth Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlessie House
Cupar Road, Pitlessie
Fife
KY15 7SU
Scotland
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(8 years, 4 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(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address'S-Gravenweg 551
3065 Sc Rotterdam
The Netherlands
Director NameAntonius Matheus Maria Lammers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2010)
RoleChief Financial Officer
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(14 years, 1 month after company formation)
Appointment Duration3 years (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(14 years, 8 months 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(16 years, 3 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(17 years, 1 month 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
Appointed16 January 1995(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 May 2007(12 years, 4 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(13 years, 7 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

Financials

Year2012
Net Worth£8,000,000

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 June 2016Return of final meeting of voluntary winding up (3 pages)
6 May 2015Section 519 (1 page)
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 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
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2015Solvency Statement dated 23/02/15 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8,000,000
(4 pages)
10 December 2014Full accounts made up to 31 December 2013 (8 pages)
4 February 2014Full accounts made up to 31 December 2012 (8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8,000,000
(4 pages)
12 December 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 12 December 2013 (1 page)
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)
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 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (8 pages)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
15 March 2012Appointment of Maarten Kusters as a director (2 pages)
14 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 October 2011Full accounts made up to 31 December 2010 (9 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)
20 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (9 pages)
11 January 2010Director's details changed for Stephen Ronald William Francis on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Stephen Ronald William Francis on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers 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 Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 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)
14 May 2009Full accounts made up to 22 November 2008 (10 pages)
5 March 2009Director appointed stephen ronald william francis (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (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)
4 February 2009Director's change of particulars / antonius lammers / 04/02/2009 (1 page)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
30 December 2008Director's change of particulars / antonius lammers / 30/12/2008 (1 page)
9 September 2008Auditor's resignation (4 pages)
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 queens road aberdeen AB15 4ZT (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Director appointed antonius matheus maria lammers (3 pages)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
18 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
7 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
19 June 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
13 June 2007Partic of mort/charge * (6 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 2007Partic of mort/charge * (8 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2007Director resigned (2 pages)
14 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
31 May 2006Director's particulars changed (1 page)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 September 2005Director resigned (1 page)
20 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Director's particulars changed (1 page)
23 April 2004Director resigned (1 page)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
19 December 2003Return made up to 31/12/03; full list of members (8 pages)
21 October 2003Director's particulars changed (1 page)
2 July 2003New director appointed (3 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Director resigned (1 page)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2003Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
26 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 May 2002Auditor's resignation (1 page)
20 February 2002Full accounts made up to 31 May 2001 (9 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Director's particulars changed (1 page)
28 March 2001Full accounts made up to 31 May 2000 (9 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 September 2000New director appointed (2 pages)
22 February 2000Full accounts made up to 31 May 1999 (9 pages)
21 December 1999Return made up to 31/12/99; full list of members (22 pages)
8 December 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
8 April 1999New director appointed (3 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1998New director appointed (2 pages)
24 December 1998Partic of mort/charge * (9 pages)
21 December 1998Full accounts made up to 31 May 1998 (9 pages)
12 December 1998Director resigned (1 page)
17 August 1998Alterations to a floating charge (23 pages)
14 August 1998Partic of mort/charge * (12 pages)
23 February 1998Full accounts made up to 31 May 1997 (9 pages)
13 January 1998Return made up to 16/01/98; no change of members (4 pages)
15 January 1997Return made up to 16/01/97; full list of members
  • 363(287) ‐ Registered office changed on 15/01/97
(6 pages)
15 January 1997Statement of affairs (2 pages)
15 January 1997Ad 26/05/95--------- £ si 7999998@1 (3 pages)
30 December 1996Full accounts made up to 31 May 1996 (8 pages)
9 January 1996Return made up to 16/01/96; full list of members (6 pages)
21 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 June 1995Nc inc already adjusted 26/05/95 (1 page)
13 June 1995Partic of mort/charge * (24 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1995Accounting reference date notified as 31/05 (1 page)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1995Company name changed welsh country foods LIMITED\certificate issued on 24/04/95 (4 pages)
28 February 1995Company name changed isandco two hundred and sixty si x LIMITED\certificate issued on 28/02/95 (2 pages)
16 January 1995Incorporation (35 pages)