Company NameNortheast Nutrition Scotland Limited
Company StatusActive
Company NumberSC639310
CategoryPrivate Limited Company
Incorporation Date20 August 2019(4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed20 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameGlenn Bruce Cooke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed20 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Paul Barrie Irving
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameLeonard William Stewart
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed20 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr William Young
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 August 2019(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressC/O Brodies Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

31 March 2022Delivered on: 6 April 2022
Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement

Classification: A registered charge
Particulars: The following intellectual property rights, both statutory and common law rights, if applicable: all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor under the laws of canada or a foreign jurisdiction, including, inventions, designs, patents, copyrights, trademarks, ip agreements, trade secrets, domain names, industrial designs, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation.. Patents, copyrights, trademarks and ip agreements are each as defined in the security document.
Outstanding
31 March 2022Delivered on: 6 April 2022
Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement

Classification: A registered charge
Particulars: The following intellectual property rights, both statutory and common law rights, if applicable: all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor, including, inventions, designs, patents, copyrights, trademarks, ip agreements, trade secrets, domain names, industrial designs, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation.. Patents, copyrights, trademarks and ip agreements are each as defined in the security document.
Outstanding
31 March 2022Delivered on: 6 April 2022
Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement

Classification: A registered charge
Outstanding
31 March 2022Delivered on: 6 April 2022
Persons entitled: Dnb Bank Asa, New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 1 April 2021
Persons entitled: Dnb Bank Asa New York Branch in Its Capacity as Administrative Agent for the Secured Parties Under and as Defined in the Credit Agreement

Classification: A registered charge
Outstanding
30 June 2020Delivered on: 2 July 2020
Persons entitled: Export Development Canada

Classification: A registered charge
Particulars: N/A.
Outstanding
10 March 2020Delivered on: 16 March 2020
Persons entitled: Dnb Bank Asa New York Branch, as Administrative Agent

Classification: A registered charge
Outstanding

Filing History

17 October 2023Full accounts made up to 31 December 2022 (32 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
13 October 2022Full accounts made up to 31 December 2021 (28 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (3 pages)
18 July 2022Termination of appointment of Paul Barrie Irving as a director on 29 June 2022 (1 page)
6 April 2022Registration of charge SC6393100007, created on 31 March 2022 (41 pages)
6 April 2022Registration of charge SC6393100006, created on 31 March 2022 (59 pages)
6 April 2022Registration of charge SC6393100005, created on 31 March 2022 (27 pages)
6 April 2022Registration of charge SC6393100004, created on 31 March 2022 (15 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
8 September 2021Full accounts made up to 31 December 2020 (27 pages)
20 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
16 April 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
1 April 2021Registration of charge SC6393100003, created on 31 March 2021 (29 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
2 July 2020Registration of charge SC6393100002, created on 30 June 2020 (32 pages)
16 March 2020Registration of charge SC6393100001, created on 10 March 2020 (15 pages)
11 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 March 2020Memorandum and Articles of Association (31 pages)
20 August 2019Incorporation
Statement of capital on 2019-08-20
  • GBP 1
(46 pages)