SCOTMIN NUTRITION LIMITED
Overview
| Company Name | SCOTMIN NUTRITION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC068567 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTMIN NUTRITION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERTSON MCGAWN LIMITED | Jun 14, 1979 | Jun 14, 1979 |
What are the latest accounts for SCOTMIN NUTRITION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for SCOTMIN NUTRITION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 22, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 01, 2018 | 5 pages | AA | ||||||||||||||
Termination of appointment of Ian Thomas Dalton as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 20, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 02, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 03, 2016 | 5 pages | AA | ||||||||||||||
Appointment of Mr Matthew Ratcliffe as a secretary on Nov 25, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Katie Wood as a secretary on Nov 25, 2016 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Director's details changed for Mr Timothy John Davies on Sep 23, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian Thomas Dalton on Sep 23, 2016 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Katie Sinclair on Jan 19, 2016 | 3 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Aug 29, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Aug 30, 2014 | 8 pages | AA | ||||||||||||||
Who are the officers of SCOTMIN NUTRITION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RATCLIFFE, Matthew | Secretary | Whitfield Drive Heathfield Industrial Estate KA8 9RX Ayr 13 South Ayrshire Scotland | 219613430001 | |||||||
| AUSTIN, Neil | Director | Whitfield Drive Heathfield Industrial Estate KA8 9RX Ayr 13 South Ayrshire Scotland | United Kingdom | British | 178039060001 | |||||
| DAVIES, Timothy John | Director | Whitfield Drive Heathfield Industrial Estate KA8 9RX Ayr 13 South Ayrshire Scotland | United Kingdom | British | 191543920001 | |||||
| MCGAWN, James Clement | Secretary | 14 Guiltreehill Alloway KA7 4XG Ayr Ayrshire | British | 68490001 | ||||||
| MCGRATH, Michael James | Secretary | 2 Weatherhouse Cottages Bowhill TD7 5HE Selkirk | British | 61790430001 | ||||||
| ROBERTSON, Andrew James | Secretary | 18 Ailsa Street KA9 1RH Prestwick Ayrshire | British | 109649810001 | ||||||
| RUNCIMAN, Arthur Alan | Secretary | 4 Marlepark Alloway KA7 4RN Ayr Ayrshire | British | 115364670001 | ||||||
| WOOD, Katie | Secretary | Whitfield Drive Heathfield Industrial Estate KA8 9RX Ayr 13 South Ayrshire Scotland | British | 175331670002 | ||||||
| WOOD, Ronald Chalmers | Secretary | East Bridge KY1 2SR Kirkcaldy C/O Robert Hutchison Fife | British | 157428160001 | ||||||
| ANDERSON, Michele-Ange | Director | 2 Magdala Crescent EH12 5BE Edinburgh Midlothian | British | 108620320001 | ||||||
| BRUCE, William Raymond | Director | 27 Argyle Street Rothesay PA20 0AX Bute Isle Of Bute | British | 12000004 | ||||||
| CLARKE, Michael Drummond | Director | Nether Stewarton Eddleston EH45 8PP Peebles | United Kingdom | British | 89140100001 | |||||
| DALE, Trevor Neil | Director | East Bridge KY1 2SR Kirkcaldy C/O Robert Hutchison Fife | United Kingdom | British | 126864230001 | |||||
| DALTON, Ian Thomas | Director | Whitfield Drive Heathfield Industrial Estate KA8 9RX Ayr 13 South Ayrshire Scotland | United Kingdom | British | 77912790002 | |||||
| HENDERSON, Ian Robert | Director | East Bridge KY1 2SR Kirkcaldy C/O Robert Hutchison Fife | Scotland | British | 41575410001 | |||||
| HOLMES, Christopher Nigel Couper | Director | East Bridge KY1 2SR Kirkcaldy C/O Robert Hutchison Fife | England | British | 4291330002 | |||||
| LAMONT, Julian Callum | Director | 1 Brighouse Park Court Cramond EH4 6QF Edinburgh | Scotland | British | 56618420004 | |||||
| MCGAWN, David Hill | Director | 5 Ashgrove Avenue KA19 8BJ Maybole Ayrshire | British | 633240001 | ||||||
| MCGAWN, James Clement | Director | 14 Guiltreehill Alloway KA7 4XG Ayr Ayrshire | British | 68490001 | ||||||
| PARKER, Eileen Jean | Director | 7 Marina Road KA9 1QZ Prestwick Ayrshire | British | 49734650001 | ||||||
| ROBERTSON, Andrew James | Director | East Bridge KY1 2SR Kirkcaldy C/O Robert Hutchison Fife | Scotland | British | 109649810001 | |||||
| ROBERTSON, Peter | Director | 54 Fullarton Drive KA10 6LF Troon Ayrshire | United Kingdom | British | 68510001 | |||||
| RUNCIMAN, Arthur Alan | Director | 4 Marlepark Alloway KA7 4RN Ayr Ayrshire | United Kingdom | British | 115364670001 | |||||
| SCOBIE, George | Director | East Bridge KY1 2SR Kirkcaldy C/O Robert Hutchison Fife | United Kingdom | British | 99906370002 | |||||
| WOOD, Ronald Chalmers | Director | East Bridge KY1 2SR Kirkcaldy C/O Robert Hutchison Fife | England | British | 303800003 |
Who are the persons with significant control of SCOTMIN NUTRITION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carrs Agriculture Limited | Apr 06, 2016 | Stanwix CA3 9BA Carlisle Old Croft Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCOTMIN NUTRITION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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