VION SUBCO GCPB LIMITED

VION SUBCO GCPB LIMITED

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

    Company NameVION SUBCO GCPB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC069321
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of VION SUBCO GCPB LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAMPIAN COUNTRY PORK BUCKIE LIMITEDSep 06, 2001Sep 06, 2001
    GRAMPIAN-COUNTRY PORK LIMITEDSep 13, 1979Sep 13, 1979

    What are the latest accounts for VION SUBCO GCPB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for VION SUBCO GCPB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)
    S5874RZM

    Miscellaneous

    Section 519
    1 pagesMISC
    A45KA3BN

    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
    S45UVQC3

    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
    S41WBDIH

    legacy

    1 pagesCAP-SS
    S41WBDQQ

    legacy

    1 pagesSH20
    S41WBDOY

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2013

    8 pagesAA
    A3LO65CQ

    Annual return made up to Nov 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 23,650,000
    SH01
    X3M2LZGJ

    Satisfaction of charge 22 in full

    6 pagesMR04
    S2ZMJZUW

    Satisfaction of charge 21 in full

    6 pagesMR04
    S2ZMJZSW

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 23,650,000
    SH01
    X2Z1SNBU

    Accounts made up to Dec 31, 2012

    10 pagesAA
    A2NUPTDC

    Registered office address changed from * 7 Bain Square Kirkton Campus Livingston EH54 7DQ* on Dec 05, 2013

    1 pagesAD01
    X2MJYW4B

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01
    X2BZD5PF

    Termination of appointment of Mark Steven as a director

    1 pagesTM01
    X2BZD1PE

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01
    X265SX3T

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01
    X25NOTJ6

    Certificate of change of name

    Company name changed grampian country pork buckie LIMITED\certificate issued on 04/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2013

    Change company name resolution on Apr 03, 2013

    RES15
    change-of-nameApr 04, 2013

    Change of name by resolution

    NM01
    X25IGSEB

    Annual return made up to Nov 30, 2012 with full list of shareholders

    6 pagesAR01
    X1OFBQQ1

    legacy

    12 pagesMG01s
    S1JEBWGW

    legacy

    9 pagesMG01s
    S1JEBWJC

    Accounts made up to Dec 31, 2011

    11 pagesAA
    A1C2V4Y9

    Who are the officers of VION SUBCO GCPB 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
    EnglandBritishManaging Director153119640001
    IAIN SMITH & COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    900000570001
    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
    DutchDirector129239540002
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritishCompany Director402690001
    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
    EnglandBritishFinance Director105961550001
    GORDON, William Mcirvine
    St Helier
    Sandyhill Road
    AB46 1BE Bannff
    Aberdeenshire
    Director
    St Helier
    Sandyhill Road
    AB46 1BE Bannff
    Aberdeenshire
    BritishCompany Director11773210001
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritishAccountant/Director63444910001
    JAFFRAY, James Alexander
    Dun Donnachaidh
    9 Knockard Road
    PH16 5HJ Pitlochry
    Director
    Dun Donnachaidh
    9 Knockard Road
    PH16 5HJ Pitlochry
    United KingdomBritishCompany Director56034030003
    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
    BelgiumDutchCeo167543410001
    LAMMERS, Antonius Matheus Maria
    5692 Hb Son En Breugel
    Ekkersrijt 7005-7023
    Netherlands
    Director
    5692 Hb Son En Breugel
    Ekkersrijt 7005-7023
    Netherlands
    DutchChief Financial Officer126350570004
    LEE, Ernest John Mclean
    1 Bool Road
    Tarves
    AB41 7NL Ellon
    Aberdeenshire
    Director
    1 Bool Road
    Tarves
    AB41 7NL Ellon
    Aberdeenshire
    ScotlandBritishFarmer67528430001
    LIND, John
    Overton Of Keithfield
    AB41 0EU Methlick
    Aberdeenshire
    Director
    Overton Of Keithfield
    AB41 0EU Methlick
    Aberdeenshire
    United KingdomBritishDirector515220001
    MACKIE, Grant Stephen
    EH10
    Director
    EH10
    United KingdomBritishDirector142558310001
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    BritishCompany Director338220001
    PAYNE, Stephen
    6 Douglas Avenue
    Airth Castle
    FK2 8GF Airth
    Stirling
    Director
    6 Douglas Avenue
    Airth Castle
    FK2 8GF Airth
    Stirling
    BritishChartered Accountant86614080001
    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
    EnglandBritishCompany Director111995510001
    STEPHEN, Andrew Michael Duthie
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    Director
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    ScotlandBritishCompany Director338210001
    STEVEN, Mark Alexander
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    ScotlandBritishFinance Director159788300001
    THURSTON, William
    Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    Vion Food Uk
    York
    United Kingdom
    Director
    Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    Vion Food Uk
    York
    United Kingdom
    United KingdomBritishCompany Director71902510002
    VERNAUS, Louis Antoine Maria
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    NetherlandsDutchCompany Director146206430001
    WILLOX, John Smith
    Banks
    Fyvie
    AB53 8PU Turriff
    Aberdeenshire
    Director
    Banks
    Fyvie
    AB53 8PU Turriff
    Aberdeenshire
    BritishFarms Manager42835680001
    WOOLFALL, David Edward
    Kenmar 2 The Feus
    PH3 1EP Auchterarder
    Perthshire
    Scotland
    Director
    Kenmar 2 The Feus
    PH3 1EP Auchterarder
    Perthshire
    Scotland
    BritishFinance Director7739390001

    Does VION SUBCO GCPB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 12, 2012Registration of a charge (MG01s)
    • Jan 15, 2014Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 12, 2012Registration of a charge (MG01s)
    • Jan 15, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2007Registration of a charge (410)
    • Jun 13, 2007Alteration to a floating charge (466 Scot)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2007Registration of a charge (410)
    • Jun 13, 2007Alteration to a floating charge (466 Scot)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Agricredit Limited
    Transactions
    • Feb 03, 2004Registration of a charge (410)
    • Jan 05, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1998Registration of a charge (410)
    • Feb 10, 2004Alteration to a floating charge (466 Scot)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
    Transactions
    • Oct 05, 1998Registration of a charge (410)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
    Transactions
    • Oct 05, 1998Registration of a charge (410)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Aug 14, 1998Registration of a charge (410)
    • Aug 17, 1998Alteration to a floating charge (466 Scot)
    • Feb 10, 2004Alteration to a floating charge (466 Scot)
    • Jun 13, 2007Alteration to a floating charge (466 Scot)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee
    Transactions
    • Sep 01, 1994Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • Canadian Imperial Bank of Commerce for Itself and as Trustee and Agent
    Transactions
    • Oct 26, 1990Registration of a charge
    • Jan 30, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Canadian Imperial Bank of Commerce for Itself and as Agent and Trustee
    Transactions
    • Oct 22, 1990Registration of a charge
    • Jan 30, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Canadian Imperial Bank of Commerce as Agent and Trustee for Itself and Others
    Transactions
    • Jul 22, 1988Registration of a charge
    • Jun 09, 1993Statement of satisfaction of a charge in full or part (419a)
    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
    • Canadian Imperial Bank of Commerce as Agent and Trustee for Itself and Others
    Transactions
    • Jul 22, 1988Registration of a charge
    • Jan 30, 2004Statement of satisfaction of a charge in full or part (419a)
    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
    • Canadian Imperial Bank of Commerce as Agent and Trustee for Itself and Others
    Transactions
    • Jul 12, 1988Registration of a charge
    • Jan 30, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Canadian Imperial Bank of Commerce as Agent and Trustee for Itself and Others
    Transactions
    • Jul 13, 1988Registration of a charge
    • Jun 08, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 1987Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 1987Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 1986Registration of a charge

    Does VION SUBCO GCPB 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