VION SUBCO GCPB LIMITED
Overview
Company Name | VION SUBCO GCPB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC069321 |
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 GCPB LIMITED?
- Raising of sheep and goats (01450) / Agriculture, Forestry and Fishing
Where is VION SUBCO GCPB 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 GCPB LIMITED?
Company Name | From | Until |
---|---|---|
GRAMPIAN COUNTRY PORK BUCKIE LIMITED | Sep 06, 2001 | Sep 06, 2001 |
GRAMPIAN-COUNTRY PORK LIMITED | Sep 13, 1979 | Sep 13, 1979 |
What are the latest accounts for VION SUBCO GCPB LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for VION SUBCO GCPB LIMITED?
Annual Return |
|
---|
What are the latest filings for VION SUBCO GCPB LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 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 | 8 pages | AA | ||||||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 22 in full | 6 pages | MR04 | ||||||||||||||
Satisfaction of charge 21 in full | 6 pages | MR04 | ||||||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||
Registered office address changed from * 7 Bain Square Kirkton Campus Livingston EH54 7DQ* on Dec 05, 2013 | 1 pages | AD01 | ||||||||||||||
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 grampian country pork buckie LIMITED\certificate issued on 04/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
legacy | 12 pages | MG01s | ||||||||||||||
legacy | 9 pages | MG01s | ||||||||||||||
Accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||
Who are the officers of VION SUBCO GCPB 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 | ||||||||
IAIN SMITH & COMPANY | Nominee Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 900000570001 | |||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | 66 Queen's Road AB15 4YE Aberdeen | 119967690001 | |||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
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 | ||||||||
FRANCIS, Stephen Ronald William | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | England | British | Finance Director | 105961550001 | ||||||||
GORDON, William Mcirvine | Director | St Helier Sandyhill Road AB46 1BE Bannff Aberdeenshire | British | Company Director | 11773210001 | |||||||||
IMRAY, Iain Murray | Director | 41 Hammersmith Road AB10 6NA Aberdeen Aberdeenshire | United Kingdom | British | Accountant/Director | 63444910001 | ||||||||
JAFFRAY, James Alexander | Director | Dun Donnachaidh 9 Knockard Road PH16 5HJ Pitlochry | United Kingdom | British | Company Director | 56034030003 | ||||||||
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 | |||||||||
LEE, Ernest John Mclean | Director | 1 Bool Road Tarves AB41 7NL Ellon Aberdeenshire | Scotland | British | Farmer | 67528430001 | ||||||||
LIND, John | Director | Overton Of Keithfield AB41 0EU Methlick Aberdeenshire | United Kingdom | British | Director | 515220001 | ||||||||
MACKIE, Grant Stephen | Director | EH10 | United Kingdom | British | Director | 142558310001 | ||||||||
PARIS, Walter Walker | Director | 21 Hillview Road AB31 4EG Banchory Kincardineshire Scotland | British | Company Director | 338220001 | |||||||||
PAYNE, Stephen | Director | 6 Douglas Avenue Airth Castle FK2 8GF Airth Stirling | British | Chartered Accountant | 86614080001 | |||||||||
SALKELD, David John | Director | The Old Hall Back Lane Bramham LS23 6QR Wetherby West Yorkshire | England | British | Company Director | 111995510001 | ||||||||
STEPHEN, Andrew Michael Duthie | Director | Speymuir 3 Victoria Street AB53 4RE Turriff Aberdeenshire Scotland | Scotland | British | Company Director | 338210001 | ||||||||
STEVEN, Mark Alexander | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Scotland | British | Finance Director | 159788300001 | ||||||||
THURSTON, William | Director | Hugden Way Norton Grove Industrial Estate YO17 9HG Malton Vion Food Uk York United Kingdom | United Kingdom | British | Company Director | 71902510002 | ||||||||
VERNAUS, Louis Antoine Maria | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Netherlands | Dutch | Company Director | 146206430001 | ||||||||
WILLOX, John Smith | Director | Banks Fyvie AB53 8PU Turriff Aberdeenshire | British | Farms Manager | 42835680001 | |||||||||
WOOLFALL, David Edward | Director | Kenmar 2 The Feus PH3 1EP Auchterarder Perthshire Scotland | British | Finance Director | 7739390001 |
Does VION SUBCO GCPB 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
| ||||
| ||||
Standard security | Created On Feb 02, 2004 Delivered On Feb 03, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.17 hectares part of mosstown farm, brydoch, banff. | ||||
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 05, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.05 acres at buckie,banff & subjects at 41 great western road,buckpool,buckie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 21, 1998 Delivered On Oct 05, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 51 square metres south east of great western road,buckie,banff. | ||||
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
| ||||
| ||||
Deed of variation | Created On Aug 16, 1994 Delivered On Sep 01, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.05 acres of ground at buckie, banff. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 12, 1990 Delivered On Oct 26, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.5 acres in burgh of buckie parish of rathven, banff. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 05, 1990 Delivered On Oct 22, 1990 | 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 Jul 08, 1988 Delivered On Jul 22, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.05 acres of ground at buckie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 07, 1988 Delivered On Jul 22, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.05 acres of ground at buckie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 01, 1988 Delivered On Jul 12, 1988 | 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 Jul 01, 1988 Delivered On Jul 13, 1988 | 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
| ||||
| ||||
Letter of offset | Created On Jun 16, 1987 Delivered On Jun 24, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Balances at credit of any accounts held by the bank in name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 25, 1987 Delivered On Apr 01, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.05 acres in the burgh of buckie, rathven, banffshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jan 21, 1986 Delivered On Jan 29, 1986 | 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
|
Does VION SUBCO GCPB 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