Company NamePearson Meats Ltd.
Company StatusDissolved
Company NumberSC285237
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Gavin Pearson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address(A) Midseat
Midseat Cottage
East Whitburn
West Lothian
EH47 8AA
Scotland
Secretary NameLaura Pearson
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address(A) Midseat
Midseat Cottage
East Whitburn
West Lothian
EH47 8AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 730655059
Telephone regionMobile

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

2 at £1Gavin Pearson
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,246
Cash£18,000
Current Liabilities£361,963

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

16 January 2008Delivered on: 19 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Midseat cottage, east whitburn.
Outstanding
27 February 2007Delivered on: 2 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

23 December 2020Final account prior to dissolution in a winding-up by the court (12 pages)
26 April 2016Court order notice of winding up (1 page)
26 April 2016Registered office address changed from (A) Midseat, Midseat Cottage East Whitburn West Lothian EH47 8AA to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 26 April 2016 (2 pages)
26 April 2016Notice of winding up order (1 page)
26 April 2016Court order notice of winding up (1 page)
26 April 2016Registered office address changed from (A) Midseat, Midseat Cottage East Whitburn West Lothian EH47 8AA to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 26 April 2016 (2 pages)
26 April 2016Notice of winding up order (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Gavin Pearson on 24 May 2010 (2 pages)
29 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Gavin Pearson on 24 May 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 July 2009Return made up to 24/05/09; full list of members (3 pages)
29 July 2009Return made up to 24/05/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 July 2008Return made up to 24/05/08; full list of members (3 pages)
22 July 2008Return made up to 24/05/08; full list of members (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
18 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Registered office changed on 31/07/07 from: (a) midseat, midseat cottage east whitburn west lothian EH47 8ES (1 page)
31 July 2007Registered office changed on 31/07/07 from: (a) midseat, midseat cottage east whitburn west lothian EH47 8ES (1 page)
30 July 2007Location of debenture register (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Location of debenture register (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Location of register of members (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Registered office changed on 30/07/07 from: 1 crofters way east whitburn west lothian EH47 8ES (1 page)
30 July 2007Registered office changed on 30/07/07 from: 1 crofters way east whitburn west lothian EH47 8ES (1 page)
30 July 2007Return made up to 24/05/07; full list of members (2 pages)
30 July 2007Registered office changed on 30/07/07 from: (a) midseat, midseat cottage east whitburn west lothian EH47 8AA (1 page)
30 July 2007Registered office changed on 30/07/07 from: (a) midseat, midseat cottage east whitburn west lothian EH47 8AA (1 page)
30 July 2007Return made up to 24/05/07; full list of members (2 pages)
30 July 2007Location of register of members (1 page)
30 July 2007Director's particulars changed (1 page)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 June 2006Return made up to 24/05/06; full list of members (2 pages)
20 June 2006Return made up to 24/05/06; full list of members (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
24 May 2005Incorporation (16 pages)
24 May 2005Incorporation (16 pages)