VION SUBCO MFG LIMITED

VION SUBCO MFG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameVION SUBCO MFG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC034389
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of VION SUBCO MFG LIMITED?

    • Raising of poultry (01470) / Agriculture, Forestry and Fishing
    • Processing and preserving of poultry meat (10120) / Manufacturing
    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is VION SUBCO MFG 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 MFG LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSHALL FOOD GROUP LIMITEDJun 09, 1991Jun 09, 1991
    D.B. MARSHALL (NEWBRIDGE) LIMITEDSep 22, 1959Sep 22, 1959

    What are the latest accounts for VION SUBCO MFG 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 is the status of the latest confirmation statement for VION SUBCO MFG LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2016
    Next Confirmation Statement DueJan 14, 2017
    OverdueYes

    What is the status of the latest annual return for VION SUBCO MFG LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VION SUBCO MFG LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 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

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 49,755,425
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Accounts made up to Dec 31, 2012

    11 pagesAA

    Satisfaction of charge 37 in full

    6 pagesMR04

    Satisfaction of charge 36 in full

    6 pagesMR04

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 49,755,425
    SH01

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

    1 pagesAD01

    Termination of appointment of Peter Miller as a director

    1 pagesTM01

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01

    Who are the officers of VION SUBCO MFG 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
    EnglandBritish153119640001
    MCLEOD, Frederick Charles Hubert
    53 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    Secretary
    53 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    British95620001
    PRESTON, Robert John
    28 Comely Bank
    EH4 1AJ Edinburgh
    Secretary
    28 Comely Bank
    EH4 1AJ Edinburgh
    British843980005
    STEWART, Norman Taylor
    21 Forbes Crescent
    FK5 3LX Larbert
    Stirlingshire
    Secretary
    21 Forbes Crescent
    FK5 3LX Larbert
    Stirlingshire
    British1027550001
    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
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Dutch129239540002
    COLE, Michael John
    Spring Bank House
    CW3 9RJ Woore
    Shropshire
    Director
    Spring Bank House
    CW3 9RJ Woore
    Shropshire
    United KingdomBritish1151300001
    COULSON, Francis Archer
    West Dullater
    FK17 8HG Callander
    Perthshire
    Director
    West Dullater
    FK17 8HG Callander
    Perthshire
    United KingdomBritish56397070001
    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
    HOGARTY, John Joseph
    53 Millersneuk Avenue
    Kirkintilloch, Lenzie
    G66 5HY Glasgow
    Lanarkshire
    Director
    53 Millersneuk Avenue
    Kirkintilloch, Lenzie
    G66 5HY Glasgow
    Lanarkshire
    British1020320001
    HOPLEY, Philip Thomas
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    Director
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    British957150007
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritish63444910001
    JONES, Michael William
    Elmstone
    Preston Road
    EH40 3DS East Linton
    East Lothian
    Director
    Elmstone
    Preston Road
    EH40 3DS East Linton
    East Lothian
    British94950630001
    KIRKPATRICK, Kenneth Simpson
    5 North Loanhead
    Limekilns
    KY11 3LA Dunfermline
    Fife
    Director
    5 North Loanhead
    Limekilns
    KY11 3LA Dunfermline
    Fife
    British1020330001
    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
    LAMONT, John Duncan Carmichael
    3 Albyn Drive
    Murieston South
    EH54 9JA Livingston
    West Lothian
    Director
    3 Albyn Drive
    Murieston South
    EH54 9JA Livingston
    West Lothian
    British68419710002
    LOWE, David Andrew
    1 Blithemeadow Court
    Sprowston
    NR7 8PU Norwich
    Norfolk
    Director
    1 Blithemeadow Court
    Sprowston
    NR7 8PU Norwich
    Norfolk
    British38181480001
    MARSHALL, Catherine Elizabeth Pringle
    Fairview House
    Ingliston
    EH28 8NE Newbridge
    Midlothian
    Director
    Fairview House
    Ingliston
    EH28 8NE Newbridge
    Midlothian
    British236310001
    MARSHALL, Daniel Binnie
    Fairview House
    Ingliston
    EH28 8NE Newbridge
    Midlothian
    Director
    Fairview House
    Ingliston
    EH28 8NE Newbridge
    Midlothian
    British231380001
    MARSHALL, Katherine Mary Mather
    Carlowrie Castle
    EH29 9ES Kirkliston
    West Lothian
    Director
    Carlowrie Castle
    EH29 9ES Kirkliston
    West Lothian
    British65199660001
    MARSHALL, Wilson Mcdonald
    Carlowrie
    EH29 9ES Kirkliston
    West Lothian
    Director
    Carlowrie
    EH29 9ES Kirkliston
    West Lothian
    United KingdomBritish95610001
    MCCOMB, Robin Cook
    28 Waggon Road
    Crossford
    KY12 8NS Dunfermline
    Fife
    Director
    28 Waggon Road
    Crossford
    KY12 8NS Dunfermline
    Fife
    British231390001
    MCLEOD, Frederick Charles Hubert
    53 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    Director
    53 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    British95620001
    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
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    British338220001
    POLLARD, John Fredrick
    5 Beltran Road
    SW6 3AL London
    Director
    5 Beltran Road
    SW6 3AL London
    United KingdomBritish6747790002
    PRESTON, Robert John
    28 Comely Bank
    EH4 1AJ Edinburgh
    Director
    28 Comely Bank
    EH4 1AJ Edinburgh
    British843980005
    RIDYARD, Timothy James
    Flat 3 20 Shore Road
    EH30 9SG South Queensferry
    West Lothian
    Director
    Flat 3 20 Shore Road
    EH30 9SG South Queensferry
    West Lothian
    British62381080002
    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
    SIMS, David John
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    United KingdomBritish52926050001

    Does VION SUBCO MFG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2015Commencement of winding up
    Sep 02, 2016Dissolved 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