VION FOOD SCOTLAND LIMITED

VION FOOD SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameVION FOOD SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC030981
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VION FOOD SCOTLAND LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is VION FOOD SCOTLAND LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of VION FOOD SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAMPIAN COUNTRY PORK HALLS LIMITEDSep 28, 1998Sep 28, 1998
    DAVID A. HALL LIMITEDAug 05, 1955Aug 05, 1955

    What are the latest accounts for VION FOOD SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for VION FOOD SCOTLAND LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2020

    What are the latest filings for VION FOOD SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    18 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2021

    LRESSP

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    12 pagesAA

    legacy

    139 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Change of details for Vion Food Group Limited as a person with significant control on Aug 24, 2019

    3 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    13 pagesAA

    legacy

    135 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Johannes Petrus Maria Morssink as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Joost Lambert Maria Sliepenbeek as a director on Oct 31, 2018

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    13 pagesAA

    legacy

    145 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Apr 10, 2018

    1 pagesTM02

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Joost Lambert Maria Sliepenbeek on May 14, 2018

    2 pagesCH01

    Registered office address changed from Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Jan 22, 2018

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    13 pagesAA

    Who are the officers of VION FOOD SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    EnglandBritish153119640001
    MORSSINK, Johannes Petrus Maria
    Boxtel
    Boseind 15
    5281 Rm
    Netherlands
    Director
    Boxtel
    Boseind 15
    5281 Rm
    Netherlands
    NetherlandsDutch252056610001
    MURRAY, Logan
    24 North Gyle Road
    EH12 8ER Edinburgh
    Midlothian
    Secretary
    24 North Gyle Road
    EH12 8ER Edinburgh
    Midlothian
    British573080001
    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
    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
    BALL, Christopher John
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    Director
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    United KingdomBritish105078650001
    BECKERS, Peter Maria Jacobus
    Gb
    5657 Eindhoven
    Noord Brabantlaan 303-307
    Netherlands
    Director
    Gb
    5657 Eindhoven
    Noord Brabantlaan 303-307
    Netherlands
    The NetherlandsDutch177524930001
    BRAND, William
    27 Beech Brae
    IV30 2NS Elgin
    Morayshire
    Director
    27 Beech Brae
    IV30 2NS Elgin
    Morayshire
    British203650001
    BROWN, John Ian
    126 High Street
    KY13 7DA Kinross
    Fife
    Director
    126 High Street
    KY13 7DA Kinross
    Fife
    British573120002
    CARR, Seamus
    Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    Malton Bacon Factory
    North Yorkshire
    United Kingdom
    Director
    Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    Malton Bacon Factory
    North Yorkshire
    United Kingdom
    Northern IrelandIrish171624960001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Dutch129239540002
    COLLINS, Stephen John
    Friarsbrae House Friarsbrae
    EH49 6BQ Linlithgow
    Director
    Friarsbrae House Friarsbrae
    EH49 6BQ Linlithgow
    British51326280001
    CUNNINGHAM, Archibald Macdonald
    15 Lasswade Road
    Eskbank
    EH22 3EB Dalkeith
    Midlothian
    Director
    15 Lasswade Road
    Eskbank
    EH22 3EB Dalkeith
    Midlothian
    British59803910001
    CURRIE, James Hunter
    2 The Glebe
    Saline
    KY12 9UT Dunfermline
    Fife
    Director
    2 The Glebe
    Saline
    KY12 9UT Dunfermline
    Fife
    British1102460001
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritish402690001
    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
    EnglandBritish105961550001
    HALL, David Robertson
    Woodlands 55 Barnton Avenue
    EH4 6JJ Edinburgh
    Midlothian
    Director
    Woodlands 55 Barnton Avenue
    EH4 6JJ Edinburgh
    Midlothian
    British573100001
    HALL, Duncan Andrew Harrison
    Dearg Sgeir 68 Barnton Avenue
    EH4 6JL Edinburgh
    Midlothian
    Director
    Dearg Sgeir 68 Barnton Avenue
    EH4 6JL Edinburgh
    Midlothian
    British573110001
    HALL, James Alfred
    Kingscroft 25 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    Director
    Kingscroft 25 Cammo Crescent
    EH4 8DZ Edinburgh
    Midlothian
    British573090001
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritish63444910001
    JAFFRAY, James Alexander
    Dun Donnachaidh
    9 Knockard Road
    PH16 5HJ Pitlochry
    Director
    Dun Donnachaidh
    9 Knockard Road
    PH16 5HJ Pitlochry
    United KingdomBritish56034030003
    KUENSSBERG, Nicholas Christopher Dwelly, Professor
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    ScotlandBritish104200001
    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
    BelgiumDutch167543410001
    LAMMERS, Antonius Matheus Maria
    5692 Hb Son En Breugel
    Ekkersrijt 7005-7023
    Netherlands
    Director
    5692 Hb Son En Breugel
    Ekkersrijt 7005-7023
    Netherlands
    Dutch126350570004
    MACKIE, Grant Stephen
    EH10
    Director
    EH10
    United KingdomBritish142558310001
    MILLER, Peter John
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    United KingdomBritish55542610002
    MURRAY, Logan
    24 North Gyle Road
    EH12 8ER Edinburgh
    Midlothian
    Director
    24 North Gyle Road
    EH12 8ER Edinburgh
    Midlothian
    British573080001
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    British338220001
    PAYNE, Stephen
    6 Douglas Avenue
    Airth Castle
    FK2 8GF Airth
    Stirling
    Director
    6 Douglas Avenue
    Airth Castle
    FK2 8GF Airth
    Stirling
    British86614080001
    PERALTA, Jose
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    WalesSpanish55989090003
    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
    EnglandBritish111995510001
    SEALEY, Barry Edward
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    Director
    4 Castlelaw Road
    EH13 0DN Edinburgh
    Midlothian
    ScotlandBritish23790001
    SLIEPENBEEK, Joost Lambert Maria
    Boseind
    Boxtel 5281 Rm
    15
    Netherlands
    Director
    Boseind
    Boxtel 5281 Rm
    15
    Netherlands
    NetherlandsDutch201834220001

    Who are the persons with significant control of VION FOOD SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Apr 06, 2016
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6423833
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VION FOOD SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2021Commencement of winding up
    Aug 20, 2025Dissolved on
    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