VION SUBCO MD LIMITED
Overview
Company Name | VION SUBCO MD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC030556 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VION SUBCO MD LIMITED?
Company Name | From | Until |
---|---|---|
MCINTOSH DONALD LIMITED | Mar 06, 1989 | Mar 06, 1989 |
WILLIAM DONALD & SON (WHOLESALE MEAT CONTRACTORS) LIMITED | Jan 31, 1955 | Jan 31, 1955 |
What are the latest accounts for VION SUBCO MD LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2014 |
Next Accounts Due On | Sep 30, 2015 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for VION SUBCO MD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 9 pages | 4.26(Scot) | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Feb 24, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Satisfaction of charge 15 in full | 6 pages | MR04 | ||||||||||||||
Satisfaction of charge 14 in full | 6 pages | MR04 | ||||||||||||||
Registered office address changed from * 7 Bain Square Kirkton Campus Livingston EH54 7DQ* on Dec 12, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jose Peralta as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Leon Barry Abbitt as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Steven as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Louis Vernaus as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Maarten Kusters as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed mcintosh donald LIMITED\certificate issued on 04/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
legacy | 12 pages | MG01s | ||||||||||||||
legacy | 9 pages | MG01s | ||||||||||||||
Who are the officers of VION SUBCO MD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
ABBITT, Leon Barry | Director | Stadium Way Eurolink Business Park ME10 3SP Sittingbourne Syndale Court Kent United Kingdom | England | British | Managing Director | 153119640001 | ||||||||
BUCHAN, Ian | Secretary | 26 Belvidere Street AB2 4QS Aberdeen Aberdeenshire | British | 388530001 | ||||||||||
NAPIER, Keith Graham | Secretary | 302 Queens Road AB1 8DT Aberdeen Aberdeenshire | British | 138570001 | ||||||||||
IAIN SMITH AND COMPANY | Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 93547510001 | |||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | 66 Queen's Road AB15 4YE Aberdeen | 119967690001 | |||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
BUCHAN, Eric | Director | Glenisla Grampian Terrace, Torphins AB31 4JS Banchory Kincardineshire | British | Procurement Director | 91024360001 | |||||||||
BUCHAN, Ian | Director | 26 Belvidere Street AB2 4QS Aberdeen Aberdeenshire | British | Financial Director | 388530001 | |||||||||
CHRISTIAANSE, Anthony Martin | Director | 3065 Sc Rotterdam 's-Gravenweg 551 The Netherlands | Dutch | Director | 129239540002 | |||||||||
DUNCAN, Alfred John | Director | Saetra House Inchmarlo Road AB31 3RR Banchory Aberdeenshire | United Kingdom | British | Company Director | 402690001 | ||||||||
DUNCAN, Gordon Scott | Director | Tigh Na Bruich Feuchside Strachan Banchory Kincardineshire | British | Property Consultant | 33741760001 | |||||||||
FRANCIS, Stephen Ronald William | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | England | British | Finance Director | 105961550001 | ||||||||
GREEN, Ralph | Director | 37 Rutherford Folds AB51 4JH Inverurie Aberdeenshire | British | Commercial Manager | 56693150001 | |||||||||
IMRAY, Iain Murray | Director | 41 Hammersmith Road AB10 6NA Aberdeen Aberdeenshire | United Kingdom | British | Accountant | 63444910001 | ||||||||
KUSTERS, Maarten | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | Belgium | Dutch | Ceo | 167543410001 | ||||||||
LAMMERS, Antonius Matheus Maria | Director | 5692 Hb Son En Breugel Ekkersrijt 7005-7023 Netherlands | Dutch | Chief Financial Officer | 126350570004 | |||||||||
LIND, John | Director | Overton Of Keithfield AB41 0EU Methlick Aberdeenshire | United Kingdom | British | Consultant | 515220001 | ||||||||
MCNAUGHTON, Alan John | Director | Ashlade Waulkmill Farm AB30 1EJ Laurencekirk Aberdeenshire | Scotland | British | Sales Director | 44916150002 | ||||||||
MELVIN, John Robertson | Director | 18 Moray Place AB15 4AG Aberdeen Aberdeenshire | British | Solicitor | 134100002 | |||||||||
NAPIER, Keith Graham | Director | 302 Queens Road AB1 8DT Aberdeen Aberdeenshire | British | Solicitor | 138570001 | |||||||||
PARIS, Walter Walker | Director | 21 Hillview Road AB31 4EG Banchory Kincardineshire Scotland | British | Company Director | 338220001 | |||||||||
PERALTA, Jose Juan | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Wales | Spanish | Managing Director | 55989090003 | ||||||||
POCOCK, Patrick William | Director | 55 Millside Road Peterculter AB1 0WE Aberdeen Grampian | British | Chartered Accountant | 36234170001 | |||||||||
PROVAN, James Lyal Clark | Director | Wallacetown Bridge Of Earn PH2 8QA Perth | British | Eec Affairs Consultant | 1041290001 | |||||||||
RHIND, Evelyn Kerr | Director | Dearg Sheiling Corsee Road AB31 3RS Banchory Kincardineshire | British | Company Director | 389060001 | |||||||||
RHIND, John | Director | Dearg Sheiling AB31 3RS Banchory Kincardineshire | British | Retired Farmer | 389050001 | |||||||||
ROEBUCK, Robert Isla | Director | Balquharn Farmhouse Badentoy Road Portlethen Aberdeen | British | Sales Director | 56693510004 | |||||||||
SALKELD, David John | Director | The Old Hall Back Lane Bramham LS23 6QR Wetherby West Yorkshire | England | British | Company Director | 111995510001 | ||||||||
SOBEY, Michael John | Director | Overton Of Keithfield Methlick Ellon | United Kingdom | British | Accountant | 895550001 | ||||||||
STEPHEN, Andrew Michael Duthie | Director | Speymuir 3 Victoria Street AB53 4RE Turriff Aberdeenshire Scotland | Scotland | British | Company Director | 338210001 | ||||||||
STEPHEN, Eric John | Director | Rosebank, Mainstreet Rothienorman AB51 8UD Inverurie Aberdeenshire | British | Farmer | 441180002 | |||||||||
STEVEN, Mark Alexander | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Scotland | British | Finance Director | 159788300001 | ||||||||
STRACHAN, Wilfred | Director | Denview Kingswells AB1 8PT Aberdeen Aberdeenshire | British | Procurement Officer | 388540001 | |||||||||
VERNAUS, Louis Antoine Maria | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Netherlands | Dutch | Company Director | 146206430001 |
Does VION SUBCO MD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does VION SUBCO MD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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