Company NameVivers Scotlamb Limited
DirectorJohn Robert Galloway
Company StatusActive
Company NumberSC340007
CategoryPrivate Limited Company
Incorporation Date22 March 2008(16 years, 1 month ago)
Previous NameDMWS 874 Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr John Robert Galloway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardona Farm
Doune
Perthshire
FK16 6AX
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
Ayrshire
KA1 2ES
Scotland
Director NameIan James Galloway
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCulbuie House
Culbuie Road
Buchlyvie
FK8 3NY
Scotland
Secretary NameMr Alan George Hill
NationalityBritish
StatusResigned
Appointed22 August 2008(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
Ayrshire
KA1 2ES
Scotland
Director NameMr John Elliot Vivers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 August 2009)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address11/9 East Champanyie
Edinburgh
EH9 3EL
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed22 March 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed22 March 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitescotbeef.com
Telephone01786 832911
Telephone regionStirling

Location

Registered Address287 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1 at £1J W Galloway LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,358,000
Gross Profit£1,390,000
Net Worth£1,245,000
Current Liabilities£6,340,000

Accounts

Latest Accounts27 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

20 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 August 2008Delivered on: 9 September 2008
Satisfied on: 22 July 2015
Persons entitled: Clydesdale 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

6 January 2021Full accounts made up to 1 March 2020 (19 pages)
27 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 24 February 2019 (18 pages)
9 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 November 2018Full accounts made up to 25 February 2018 (18 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
9 November 2017Full accounts made up to 26 February 2017 (20 pages)
9 November 2017Full accounts made up to 26 February 2017 (20 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 November 2016Full accounts made up to 28 February 2016 (19 pages)
22 November 2016Full accounts made up to 28 February 2016 (19 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
7 April 2016Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page)
7 April 2016Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page)
18 September 2015Full accounts made up to 1 March 2015 (16 pages)
18 September 2015Full accounts made up to 1 March 2015 (16 pages)
22 July 2015Registration of charge SC3400070002, created on 20 July 2015 (21 pages)
22 July 2015Satisfaction of charge 1 in full (4 pages)
22 July 2015Registration of charge SC3400070002, created on 20 July 2015 (21 pages)
22 July 2015Satisfaction of charge 1 in full (4 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 December 2014Full accounts made up to 2 March 2014 (16 pages)
1 December 2014Full accounts made up to 2 March 2014 (16 pages)
1 December 2014Full accounts made up to 2 March 2014 (16 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
15 January 2014Full accounts made up to 3 March 2013 (15 pages)
15 January 2014Full accounts made up to 3 March 2013 (15 pages)
15 January 2014Full accounts made up to 3 March 2013 (15 pages)
1 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
23 November 2012Full accounts made up to 26 February 2012 (15 pages)
23 November 2012Full accounts made up to 26 February 2012 (15 pages)
19 July 2012Termination of appointment of Alan Hill as a director (1 page)
19 July 2012Termination of appointment of Alan Hill as a secretary (1 page)
19 July 2012Termination of appointment of Alan Hill as a director (1 page)
19 July 2012Termination of appointment of Alan Hill as a secretary (1 page)
6 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
6 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
1 December 2011Full accounts made up to 27 February 2011 (27 pages)
1 December 2011Full accounts made up to 27 February 2011 (27 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
2 December 2010Full accounts made up to 28 February 2010 (14 pages)
2 December 2010Full accounts made up to 28 February 2010 (14 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Alan George Hill on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Alan George Hill on 23 March 2010 (2 pages)
23 March 2010Director's details changed for John Robert Galloway on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for John Robert Galloway on 23 March 2010 (2 pages)
29 December 2009Full accounts made up to 1 March 2009 (15 pages)
29 December 2009Full accounts made up to 1 March 2009 (15 pages)
29 December 2009Full accounts made up to 1 March 2009 (15 pages)
7 October 2009Termination of appointment of John Vivers as a director (1 page)
7 October 2009Termination of appointment of John Vivers as a director (1 page)
17 April 2009Return made up to 22/03/09; full list of members (4 pages)
17 April 2009Return made up to 22/03/09; full list of members (4 pages)
22 September 2008Director appointed john elliot vivers (2 pages)
22 September 2008Director appointed john elliot vivers (2 pages)
18 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
18 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 September 2008Director appointed ian james galloway (4 pages)
1 September 2008Director appointed ian james galloway (4 pages)
29 August 2008Director and secretary appointed alan george hill (3 pages)
29 August 2008Appointment terminated director dm director LIMITED (1 page)
29 August 2008Memorandum and Articles of Association (19 pages)
29 August 2008Director appointed john robert galloway (3 pages)
29 August 2008Director appointed john robert galloway (3 pages)
29 August 2008Appointment terminated director dm director LIMITED (1 page)
29 August 2008Appointment terminated secretary dm company services LIMITED (1 page)
29 August 2008Director and secretary appointed alan george hill (3 pages)
29 August 2008Appointment terminated secretary dm company services LIMITED (1 page)
29 August 2008Memorandum and Articles of Association (19 pages)
27 August 2008Registered office changed on 27/08/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
27 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
27 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 August 2008Company name changed dmws 874 LIMITED\certificate issued on 19/08/08 (2 pages)
16 August 2008Company name changed dmws 874 LIMITED\certificate issued on 19/08/08 (2 pages)
22 March 2008Incorporation (26 pages)
22 March 2008Incorporation (26 pages)