Company NameScotch Meat Holdings Ltd.
Company StatusDissolved
Company NumberSC228667
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)
Previous NameInverkeel Limited

Business Activity

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

Directors

Director NameJohn Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 5 months (closed 26 December 2023)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressCaldergreen Caldergreen Farm
Strathaven
ML10 6QP
Scotland
Secretary NameMr Andrew John Henderson
NationalitySouth African
StatusClosed
Appointed12 July 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 5 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldergreen Caldergreen Farm
Strathaven
ML10 6QP
Scotland
Director NameMr Andrew John Henderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2002(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2002)
RoleButcher
Country of ResidenceScotland
Correspondence AddressSouth Muirhead Farm
Strathaven
Lanarkshire
ML10 6QP
Scotland
Secretary NameJohn Henderson
NationalityBritish
StatusResigned
Appointed01 April 2002(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2002)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressCaldergreen Farm
Caldergreen
Strathaven
Lanarkshire
ML10 6AF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehendersonhamilton.co.uk
Telephone01698 284421
Telephone regionMotherwell

Location

Registered AddressCaldergreen
Caldergreen Farm
Strathaven
ML10 6QP
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£313,184
Cash£75
Current Liabilities£179,335

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 November 2005Delivered on: 2 December 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 7, south avenue, blantyre industrial estate, blantyre lan 90773.
Outstanding
29 September 2005Delivered on: 1 October 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 January 2002Delivered on: 28 January 2003
Satisfied on: 10 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 7 blantyre industrial estate, forth road, blantyre--title number LAN90773.
Fully Satisfied
22 October 2002Delivered on: 29 October 2002
Satisfied on: 18 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

26 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
19 August 2022Registered office address changed from 216 West George Street Glasgow G2 2PQ to Caldergreen Caldergreen Farm Strathaven ML10 6QP on 19 August 2022 (1 page)
3 September 2021Compulsory strike-off action has been discontinued (1 page)
2 September 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
14 May 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 February 2020Satisfaction of charge 4 in full (4 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
12 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 March 2019Satisfaction of charge 3 in full (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
13 February 2015Secretary's details changed for Mr Andrew John Henderson on 1 November 2014 (1 page)
13 February 2015Secretary's details changed for Mr Andrew John Henderson on 1 November 2014 (1 page)
13 February 2015Director's details changed for John Henderson on 1 November 2014 (2 pages)
13 February 2015Director's details changed for John Henderson on 1 November 2014 (2 pages)
13 February 2015Director's details changed for John Henderson on 1 November 2014 (2 pages)
13 February 2015Secretary's details changed for Mr Andrew John Henderson on 1 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
26 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for John Henderson on 1 March 2010 (2 pages)
24 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for John Henderson on 1 March 2010 (2 pages)
24 May 2010Director's details changed for John Henderson on 1 March 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Return made up to 01/03/09; full list of members (3 pages)
26 June 2009Return made up to 01/03/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 April 2008Return made up to 01/03/08; full list of members (3 pages)
24 April 2008Return made up to 01/03/08; full list of members (3 pages)
13 February 2008Return made up to 01/03/07; no change of members (6 pages)
13 February 2008Return made up to 01/03/07; no change of members (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 November 2006Return made up to 01/03/06; full list of members
  • 363(287) ‐ Registered office changed on 29/11/06
(6 pages)
29 November 2006Return made up to 01/03/06; full list of members
  • 363(287) ‐ Registered office changed on 29/11/06
(6 pages)
12 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 January 2006Dec mort/charge * (2 pages)
18 January 2006Dec mort/charge * (2 pages)
10 January 2006Dec mort/charge * (2 pages)
10 January 2006Dec mort/charge * (2 pages)
2 December 2005Partic of mort/charge * (3 pages)
2 December 2005Partic of mort/charge * (3 pages)
1 October 2005Partic of mort/charge * (3 pages)
1 October 2005Partic of mort/charge * (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 April 2005Return made up to 01/03/05; full list of members (6 pages)
20 April 2005Return made up to 01/03/05; full list of members (6 pages)
28 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
28 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
21 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 April 2004Return made up to 01/03/04; full list of members (6 pages)
21 April 2004Return made up to 01/03/04; full list of members (6 pages)
17 June 2003Return made up to 01/03/03; full list of members (6 pages)
17 June 2003Return made up to 01/03/03; full list of members (6 pages)
28 January 2003Particulars of property mortgage/charge (5 pages)
28 January 2003Particulars of property mortgage/charge (5 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: tara house 46 bath street glasgow G2 1HG (1 page)
6 December 2002Registered office changed on 06/12/02 from: tara house 46 bath street glasgow G2 1HG (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed (1 page)
6 December 2002New secretary appointed (1 page)
29 October 2002Partic of mort/charge * (6 pages)
29 October 2002Partic of mort/charge * (6 pages)
11 July 2002New director appointed (1 page)
11 July 2002New secretary appointed (1 page)
11 July 2002New secretary appointed (1 page)
11 July 2002New director appointed (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Nc inc already adjusted 20/03/02 (1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2002Company name changed inverkeel LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2002Registered office changed on 21/03/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 March 2002Nc inc already adjusted 20/03/02 (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Company name changed inverkeel LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Registered office changed on 21/03/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
1 March 2002Incorporation (15 pages)
1 March 2002Incorporation (15 pages)