Doune
Perthshire
FK16 6AX
Scotland
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lime Place Kilmarnock Ayrshire KA1 2ES Scotland |
Director Name | Ian James Galloway |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Culbuie House Culbuie Road Buchlyvie FK8 3NY Scotland |
Secretary Name | Mr Alan George Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lime Place Kilmarnock Ayrshire KA1 2ES Scotland |
Director Name | Mr John Elliot Vivers |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 August 2009) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11/9 East Champanyie Edinburgh EH9 3EL Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | scotbeef.com |
---|---|
Telephone | 01786 832911 |
Telephone region | Stirling |
Registered Address | Longleys Farm Bridge Of Allan Stirlingshire FK9 4NE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | J W Galloway LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,358,000 |
Gross Profit | £1,390,000 |
Net Worth | £1,245,000 |
Current Liabilities | £6,340,000 |
Latest Accounts | 27 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 22 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2024 (10 months from now) |
20 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
28 August 2008 | Delivered 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 |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Full accounts made up to 1 March 2020 (19 pages) |
27 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 24 February 2019 (18 pages) |
9 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
27 November 2018 | Full accounts made up to 25 February 2018 (18 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
9 November 2017 | Full accounts made up to 26 February 2017 (20 pages) |
9 November 2017 | Full accounts made up to 26 February 2017 (20 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 28 February 2016 (19 pages) |
22 November 2016 | Full accounts made up to 28 February 2016 (19 pages) |
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 April 2016 | Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page) |
18 September 2015 | Full accounts made up to 1 March 2015 (16 pages) |
18 September 2015 | Full accounts made up to 1 March 2015 (16 pages) |
22 July 2015 | Satisfaction of charge 1 in full (4 pages) |
22 July 2015 | Registration of charge SC3400070002, created on 20 July 2015 (21 pages) |
22 July 2015 | Registration of charge SC3400070002, created on 20 July 2015 (21 pages) |
22 July 2015 | Satisfaction of charge 1 in full (4 pages) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 December 2014 | Full accounts made up to 2 March 2014 (16 pages) |
1 December 2014 | Full accounts made up to 2 March 2014 (16 pages) |
1 December 2014 | Full accounts made up to 2 March 2014 (16 pages) |
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
15 January 2014 | Full accounts made up to 3 March 2013 (15 pages) |
15 January 2014 | Full accounts made up to 3 March 2013 (15 pages) |
15 January 2014 | Full accounts made up to 3 March 2013 (15 pages) |
1 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Full accounts made up to 26 February 2012 (15 pages) |
23 November 2012 | Full accounts made up to 26 February 2012 (15 pages) |
19 July 2012 | Termination of appointment of Alan Hill as a director (1 page) |
19 July 2012 | Termination of appointment of Alan Hill as a secretary (1 page) |
19 July 2012 | Termination of appointment of Alan Hill as a director (1 page) |
19 July 2012 | Termination of appointment of Alan Hill as a secretary (1 page) |
6 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
6 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Full accounts made up to 27 February 2011 (27 pages) |
1 December 2011 | Full accounts made up to 27 February 2011 (27 pages) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Full accounts made up to 28 February 2010 (14 pages) |
2 December 2010 | Full accounts made up to 28 February 2010 (14 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Alan George Hill on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Robert Galloway on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Alan George Hill on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Robert Galloway on 23 March 2010 (2 pages) |
29 December 2009 | Full accounts made up to 1 March 2009 (15 pages) |
29 December 2009 | Full accounts made up to 1 March 2009 (15 pages) |
29 December 2009 | Full accounts made up to 1 March 2009 (15 pages) |
7 October 2009 | Termination of appointment of John Vivers as a director (1 page) |
7 October 2009 | Termination of appointment of John Vivers as a director (1 page) |
17 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
22 September 2008 | Director appointed john elliot vivers (2 pages) |
22 September 2008 | Director appointed john elliot vivers (2 pages) |
18 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
18 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 September 2008 | Director appointed ian james galloway (4 pages) |
1 September 2008 | Director appointed ian james galloway (4 pages) |
29 August 2008 | Memorandum and Articles of Association (19 pages) |
29 August 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
29 August 2008 | Appointment terminated director dm director LIMITED (1 page) |
29 August 2008 | Director appointed john robert galloway (3 pages) |
29 August 2008 | Director and secretary appointed alan george hill (3 pages) |
29 August 2008 | Memorandum and Articles of Association (19 pages) |
29 August 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
29 August 2008 | Appointment terminated director dm director LIMITED (1 page) |
29 August 2008 | Director appointed john robert galloway (3 pages) |
29 August 2008 | Director and secretary appointed alan george hill (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
27 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
27 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 August 2008 | Company name changed dmws 874 LIMITED\certificate issued on 19/08/08 (2 pages) |
16 August 2008 | Company name changed dmws 874 LIMITED\certificate issued on 19/08/08 (2 pages) |
22 March 2008 | Incorporation (26 pages) |
22 March 2008 | Incorporation (26 pages) |