SCOTMIN NUTRITION LIMITED

SCOTMIN NUTRITION LIMITED

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

    Company NameSCOTMIN NUTRITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC068567
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCOTMIN NUTRITION LIMITED?

    • Manufacture of prepared feeds for farm animals (10910) / Manufacturing

    Where is SCOTMIN NUTRITION LIMITED located?

    Registered Office Address
    13 Whitfield Drive
    Heathfield Industrial Estate
    KA8 9RX Ayr
    South Ayrshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTMIN NUTRITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON MCGAWN LIMITEDJun 14, 1979Jun 14, 1979

    What are the latest accounts for SCOTMIN NUTRITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What are the latest filings for SCOTMIN NUTRITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 22, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of capital redemption reserve and share premium account 17/06/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Aug 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 20, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 01, 2018

    5 pagesAA

    Termination of appointment of Ian Thomas Dalton as a director on Nov 21, 2018

    1 pagesTM01

    Confirmation statement made on Nov 20, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 02, 2017

    5 pagesAA

    Confirmation statement made on Nov 20, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 03, 2016

    5 pagesAA

    Appointment of Mr Matthew Ratcliffe as a secretary on Nov 25, 2016

    2 pagesAP03

    Termination of appointment of Katie Wood as a secretary on Nov 25, 2016

    1 pagesTM02

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Registered office address changed from C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on Oct 20, 2016

    1 pagesAD01

    Director's details changed for Mr Timothy John Davies on Sep 23, 2016

    2 pagesCH01

    Director's details changed for Mr Ian Thomas Dalton on Sep 23, 2016

    2 pagesCH01

    Secretary's details changed for Katie Sinclair on Jan 19, 2016

    3 pagesCH03

    Accounts for a dormant company made up to Aug 29, 2015

    5 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 6,298
    SH01

    Full accounts made up to Aug 30, 2014

    8 pagesAA

    Who are the officers of SCOTMIN NUTRITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RATCLIFFE, Matthew
    Whitfield Drive
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13
    South Ayrshire
    Scotland
    Secretary
    Whitfield Drive
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13
    South Ayrshire
    Scotland
    219613430001
    AUSTIN, Neil
    Whitfield Drive
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13
    South Ayrshire
    Scotland
    Director
    Whitfield Drive
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13
    South Ayrshire
    Scotland
    United KingdomBritish178039060001
    DAVIES, Timothy John
    Whitfield Drive
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13
    South Ayrshire
    Scotland
    Director
    Whitfield Drive
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13
    South Ayrshire
    Scotland
    United KingdomBritish191543920001
    MCGAWN, James Clement
    14 Guiltreehill
    Alloway
    KA7 4XG Ayr
    Ayrshire
    Secretary
    14 Guiltreehill
    Alloway
    KA7 4XG Ayr
    Ayrshire
    British68490001
    MCGRATH, Michael James
    2 Weatherhouse Cottages Bowhill
    TD7 5HE Selkirk
    Secretary
    2 Weatherhouse Cottages Bowhill
    TD7 5HE Selkirk
    British61790430001
    ROBERTSON, Andrew James
    18 Ailsa Street
    KA9 1RH Prestwick
    Ayrshire
    Secretary
    18 Ailsa Street
    KA9 1RH Prestwick
    Ayrshire
    British109649810001
    RUNCIMAN, Arthur Alan
    4 Marlepark Alloway
    KA7 4RN Ayr
    Ayrshire
    Secretary
    4 Marlepark Alloway
    KA7 4RN Ayr
    Ayrshire
    British115364670001
    WOOD, Katie
    Whitfield Drive
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13
    South Ayrshire
    Scotland
    Secretary
    Whitfield Drive
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13
    South Ayrshire
    Scotland
    British175331670002
    WOOD, Ronald Chalmers
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    Secretary
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    British157428160001
    ANDERSON, Michele-Ange
    2 Magdala Crescent
    EH12 5BE Edinburgh
    Midlothian
    Director
    2 Magdala Crescent
    EH12 5BE Edinburgh
    Midlothian
    British108620320001
    BRUCE, William Raymond
    27 Argyle Street
    Rothesay
    PA20 0AX Bute
    Isle Of Bute
    Director
    27 Argyle Street
    Rothesay
    PA20 0AX Bute
    Isle Of Bute
    British12000004
    CLARKE, Michael Drummond
    Nether Stewarton
    Eddleston
    EH45 8PP Peebles
    Director
    Nether Stewarton
    Eddleston
    EH45 8PP Peebles
    United KingdomBritish89140100001
    DALE, Trevor Neil
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    Director
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    United KingdomBritish126864230001
    DALTON, Ian Thomas
    Whitfield Drive
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13
    South Ayrshire
    Scotland
    Director
    Whitfield Drive
    Heathfield Industrial Estate
    KA8 9RX Ayr
    13
    South Ayrshire
    Scotland
    United KingdomBritish77912790002
    HENDERSON, Ian Robert
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    Director
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    ScotlandBritish41575410001
    HOLMES, Christopher Nigel Couper
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    Director
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    EnglandBritish4291330002
    LAMONT, Julian Callum
    1 Brighouse Park Court
    Cramond
    EH4 6QF Edinburgh
    Director
    1 Brighouse Park Court
    Cramond
    EH4 6QF Edinburgh
    ScotlandBritish56618420004
    MCGAWN, David Hill
    5 Ashgrove Avenue
    KA19 8BJ Maybole
    Ayrshire
    Director
    5 Ashgrove Avenue
    KA19 8BJ Maybole
    Ayrshire
    British633240001
    MCGAWN, James Clement
    14 Guiltreehill
    Alloway
    KA7 4XG Ayr
    Ayrshire
    Director
    14 Guiltreehill
    Alloway
    KA7 4XG Ayr
    Ayrshire
    British68490001
    PARKER, Eileen Jean
    7 Marina Road
    KA9 1QZ Prestwick
    Ayrshire
    Director
    7 Marina Road
    KA9 1QZ Prestwick
    Ayrshire
    British49734650001
    ROBERTSON, Andrew James
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    Director
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    ScotlandBritish109649810001
    ROBERTSON, Peter
    54 Fullarton Drive
    KA10 6LF Troon
    Ayrshire
    Director
    54 Fullarton Drive
    KA10 6LF Troon
    Ayrshire
    United KingdomBritish68510001
    RUNCIMAN, Arthur Alan
    4 Marlepark Alloway
    KA7 4RN Ayr
    Ayrshire
    Director
    4 Marlepark Alloway
    KA7 4RN Ayr
    Ayrshire
    United KingdomBritish115364670001
    SCOBIE, George
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    Director
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    United KingdomBritish99906370002
    WOOD, Ronald Chalmers
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    Director
    East Bridge
    KY1 2SR Kirkcaldy
    C/O Robert Hutchison
    Fife
    EnglandBritish303800003

    Who are the persons with significant control of SCOTMIN NUTRITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carrs Agriculture Limited
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    England
    Apr 06, 2016
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number480342
    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 SCOTMIN NUTRITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 01, 2000
    Delivered On Nov 08, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse at hunters hall, kelso.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 2000Registration of a charge (410)
    • Dec 03, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 19, 1991
    Delivered On Jul 26, 1991
    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
    • Scottish Enterprise
    Transactions
    • Jul 26, 1991Registration of a charge
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 02, 1987
    Delivered On Apr 09, 1987
    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
    • Apr 09, 1987Registration of a charge
    • Aug 05, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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