VION SUBCO MD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVION SUBCO MD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC030556
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VION SUBCO MD LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is VION SUBCO MD LIMITED located?

    Registered Office Address
    c/o BDO LLP
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of VION SUBCO MD LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCINTOSH DONALD LIMITEDMar 06, 1989Mar 06, 1989
    WILLIAM DONALD & SON (WHOLESALE MEAT CONTRACTORS) LIMITEDJan 31, 1955Jan 31, 1955

    What are the latest accounts for VION SUBCO MD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for VION SUBCO MD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Miscellaneous

    Section 519
    1 pagesMISC

    Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Apr 23, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 10, 2015

    LRESSP

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 23/02/2015
    RES13

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1,978,570
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Satisfaction of charge 15 in full

    6 pagesMR04

    Satisfaction of charge 14 in full

    6 pagesMR04

    Registered office address changed from * 7 Bain Square Kirkton Campus Livingston EH54 7DQ* on Dec 12, 2013

    1 pagesAD01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 1,978,570
    SH01

    Termination of appointment of Jose Peralta as a director

    1 pagesTM01

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01

    Termination of appointment of Mark Steven as a director

    1 pagesTM01

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed mcintosh donald LIMITED\certificate issued on 04/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2013

    Change company name resolution on Apr 03, 2013

    RES15
    change-of-nameApr 04, 2013

    Change of name by resolution

    NM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    8 pagesAR01

    legacy

    12 pagesMG01s

    legacy

    9 pagesMG01s

    Who are the officers of VION SUBCO MD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ABBITT, Leon Barry
    Stadium Way
    Eurolink Business Park
    ME10 3SP Sittingbourne
    Syndale Court
    Kent
    United Kingdom
    Director
    Stadium Way
    Eurolink Business Park
    ME10 3SP Sittingbourne
    Syndale Court
    Kent
    United Kingdom
    EnglandBritishManaging Director153119640001
    BUCHAN, Ian
    26 Belvidere Street
    AB2 4QS Aberdeen
    Aberdeenshire
    Secretary
    26 Belvidere Street
    AB2 4QS Aberdeen
    Aberdeenshire
    British388530001
    NAPIER, Keith Graham
    302 Queens Road
    AB1 8DT Aberdeen
    Aberdeenshire
    Secretary
    302 Queens Road
    AB1 8DT Aberdeen
    Aberdeenshire
    British138570001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    BUCHAN, Eric
    Glenisla
    Grampian Terrace, Torphins
    AB31 4JS Banchory
    Kincardineshire
    Director
    Glenisla
    Grampian Terrace, Torphins
    AB31 4JS Banchory
    Kincardineshire
    BritishProcurement Director91024360001
    BUCHAN, Ian
    26 Belvidere Street
    AB2 4QS Aberdeen
    Aberdeenshire
    Director
    26 Belvidere Street
    AB2 4QS Aberdeen
    Aberdeenshire
    BritishFinancial Director388530001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    DutchDirector129239540002
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritishCompany Director402690001
    DUNCAN, Gordon Scott
    Tigh Na Bruich Feuchside
    Strachan
    Banchory
    Kincardineshire
    Director
    Tigh Na Bruich Feuchside
    Strachan
    Banchory
    Kincardineshire
    BritishProperty Consultant33741760001
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    EnglandBritishFinance Director105961550001
    GREEN, Ralph
    37 Rutherford Folds
    AB51 4JH Inverurie
    Aberdeenshire
    Director
    37 Rutherford Folds
    AB51 4JH Inverurie
    Aberdeenshire
    BritishCommercial Manager56693150001
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritishAccountant63444910001
    KUSTERS, Maarten
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    BelgiumDutchCeo167543410001
    LAMMERS, Antonius Matheus Maria
    5692 Hb Son En Breugel
    Ekkersrijt 7005-7023
    Netherlands
    Director
    5692 Hb Son En Breugel
    Ekkersrijt 7005-7023
    Netherlands
    DutchChief Financial Officer126350570004
    LIND, John
    Overton Of Keithfield
    AB41 0EU Methlick
    Aberdeenshire
    Director
    Overton Of Keithfield
    AB41 0EU Methlick
    Aberdeenshire
    United KingdomBritishConsultant515220001
    MCNAUGHTON, Alan John
    Ashlade
    Waulkmill Farm
    AB30 1EJ Laurencekirk
    Aberdeenshire
    Director
    Ashlade
    Waulkmill Farm
    AB30 1EJ Laurencekirk
    Aberdeenshire
    ScotlandBritishSales Director44916150002
    MELVIN, John Robertson
    18 Moray Place
    AB15 4AG Aberdeen
    Aberdeenshire
    Director
    18 Moray Place
    AB15 4AG Aberdeen
    Aberdeenshire
    BritishSolicitor134100002
    NAPIER, Keith Graham
    302 Queens Road
    AB1 8DT Aberdeen
    Aberdeenshire
    Director
    302 Queens Road
    AB1 8DT Aberdeen
    Aberdeenshire
    BritishSolicitor138570001
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    BritishCompany Director338220001
    PERALTA, Jose Juan
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    WalesSpanishManaging Director55989090003
    POCOCK, Patrick William
    55 Millside Road
    Peterculter
    AB1 0WE Aberdeen
    Grampian
    Director
    55 Millside Road
    Peterculter
    AB1 0WE Aberdeen
    Grampian
    BritishChartered Accountant36234170001
    PROVAN, James Lyal Clark
    Wallacetown
    Bridge Of Earn
    PH2 8QA Perth
    Director
    Wallacetown
    Bridge Of Earn
    PH2 8QA Perth
    BritishEec Affairs Consultant1041290001
    RHIND, Evelyn Kerr
    Dearg Sheiling
    Corsee Road
    AB31 3RS Banchory
    Kincardineshire
    Director
    Dearg Sheiling
    Corsee Road
    AB31 3RS Banchory
    Kincardineshire
    BritishCompany Director389060001
    RHIND, John
    Dearg Sheiling
    AB31 3RS Banchory
    Kincardineshire
    Director
    Dearg Sheiling
    AB31 3RS Banchory
    Kincardineshire
    BritishRetired Farmer389050001
    ROEBUCK, Robert Isla
    Balquharn Farmhouse
    Badentoy Road
    Portlethen
    Aberdeen
    Director
    Balquharn Farmhouse
    Badentoy Road
    Portlethen
    Aberdeen
    BritishSales Director56693510004
    SALKELD, David John
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    Director
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    EnglandBritishCompany Director111995510001
    SOBEY, Michael John
    Overton Of Keithfield
    Methlick
    Ellon
    Director
    Overton Of Keithfield
    Methlick
    Ellon
    United KingdomBritishAccountant895550001
    STEPHEN, Andrew Michael Duthie
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    Director
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    ScotlandBritishCompany Director338210001
    STEPHEN, Eric John
    Rosebank, Mainstreet
    Rothienorman
    AB51 8UD Inverurie
    Aberdeenshire
    Director
    Rosebank, Mainstreet
    Rothienorman
    AB51 8UD Inverurie
    Aberdeenshire
    BritishFarmer441180002
    STEVEN, Mark Alexander
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    ScotlandBritishFinance Director159788300001
    STRACHAN, Wilfred
    Denview
    Kingswells
    AB1 8PT Aberdeen
    Aberdeenshire
    Director
    Denview
    Kingswells
    AB1 8PT Aberdeen
    Aberdeenshire
    BritishProcurement Officer388540001
    VERNAUS, Louis Antoine Maria
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    NetherlandsDutchCompany Director146206430001

    Does VION SUBCO MD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second ranking security agreement
    Created On Oct 02, 2012
    Delivered On Oct 12, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All rights in respect of assigned receivables. See form for further details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 12, 2012Registration of a charge (MG01s)
    • Jan 15, 2014Satisfaction of a charge (MR04)
    First ranking security agreement
    Created On Oct 02, 2012
    Delivered On Oct 12, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All rights in respect of assigned receivables. See form for further details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 12, 2012Registration of a charge (MG01s)
    • Jan 15, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On May 29, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2007Registration of a charge (410)
    • Jun 13, 2007Alteration to a floating charge (466 Scot)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 29, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2007Registration of a charge (410)
    • Jun 13, 2007Alteration to a floating charge (466 Scot)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 07, 1998
    Delivered On Dec 24, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1998Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 21, 1998
    Delivered On Oct 06, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The meat factory and others,portlethen,kincardineshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
    Transactions
    • Oct 06, 1998Registration of a charge (410)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 28, 1998
    Delivered On Aug 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Aug 14, 1998Registration of a charge (410)
    • Aug 17, 1998Alteration to a floating charge (466 Scot)
    • Jun 13, 2007Alteration to a floating charge (466 Scot)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 10, 1996
    Delivered On Sep 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The meat factory,portlethen and other properties...............see ch paper apart 2 on ch microfiche.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 20, 1996Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 01, 1995
    Delivered On Sep 19, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The meat factory, portlethen and other properties........ See ch microfiche.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Others
    Transactions
    • Sep 19, 1995Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 1995
    Delivered On Apr 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See page 2 of doc.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 1995Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 17, 1995
    Delivered On Mar 28, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee of Others
    Transactions
    • Mar 28, 1995Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 18, 1993
    Delivered On Aug 27, 1993
    Satisfied
    Amount secured
    Obligations contained in missivesdated 23RD april, 5TH, 10TH (2 letters), 12TH, 24TH and 25TH all days of may 1993
    Short particulars
    (1ST) 3 strips of ground part of the farm and lands of milton of kemnay, kemnay, aberdeenshire as relative to disposition by mcintosh donald LTD ifo malcolm allan housebuilders LTD dated 30TH july and recorded grs aberdeen 18TH aug 1993. (2ND) 1,840 square metres part of the alford branch railway line in said parish described in disposition by grampian regional council ifo mcintosh donald LTD dated 26TH july and recorded grs aberdeen 4TH nov 1991.
    Persons Entitled
    • Malcolm Allan Housebuilders Limited
    Transactions
    • Aug 27, 1993Registration of a charge (410)
    • Aug 25, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 05, 1991
    Delivered On Apr 15, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The meat factory portlellen kincardinshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 15, 1991Registration of a charge
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 11, 1988
    Delivered On May 24, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 1988Registration of a charge
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 25, 1980
    Delivered On Jul 03, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Farms and lands of damhead of minnes, foveran, aberdeenshire cockley, maryculter, kincardineshire milton of kemnay, kemnay, aberdeenshire hill of minnes, foveran, aberdeenshire mains of badentoy, portlethen, kincardineshire the farming unit of balquharn, cookston, eskywell and the lands of craighead, portlethen, kincardineshire extending in all to one thousand two hundred and seventy acres or thereby.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 03, 1980Registration of a charge

    Does VION SUBCO MD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2017Due to be dissolved on
    Apr 10, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0