GREENCORE SCOTLAND LIMITED

GREENCORE SCOTLAND LIMITED

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

    Company NameGREENCORE SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC088803
    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 GREENCORE SCOTLAND LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GREENCORE SCOTLAND LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENCORE SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMPSIE SPRING SCOTLAND LIMITEDJul 09, 1984Jul 09, 1984

    What are the latest accounts for GREENCORE SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2013

    What is the status of the latest annual return for GREENCORE SCOTLAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENCORE SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    17 pages4.26(Scot)

    Full accounts made up to Sep 27, 2013

    12 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Dec 07, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 54,400
    SH01

    Termination of appointment of Diane Walker as a director

    1 pagesTM01

    Appointment of Mr Alan Richard Williams as a director

    3 pagesAP01

    Full accounts made up to Sep 28, 2012

    11 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Appointment of Ms. Jolene Anna Gacquin as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 02, 2013A second filed AP01 was registered on 02/04/2013.

    Annual return made up to Dec 07, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Annual return made up to Dec 07, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 24, 2010

    11 pagesAA

    Annual return made up to Dec 07, 2010 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Michael Evans as a secretary

    2 pagesAP03

    Appointment of Mr Michael Evans as a secretary

    2 pagesAP03

    Termination of appointment of William Barratt as a secretary

    1 pagesTM02

    Termination of appointment of William Barratt as a director

    1 pagesTM01

    Appointment of Ms Diane Walker as a director

    2 pagesAP01

    Termination of appointment of Anthony Hynes as a director

    1 pagesTM01

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

    Appointment of Conor O'leary as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed campsie spring scotland LIMITED\certificate issued on 20/05/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 20, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 13, 2010

    RES15

    Who are the officers of GREENCORE SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Barlborough Links Business Park
    Derbyshire
    Secretary
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Barlborough Links Business Park
    Derbyshire
    156862800001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United KingdomBritishNone148060720001
    GACQUIN, Jolene Anna, Ms.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Dublin9
    No 2
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Dublin9
    No 2
    Ireland
    IrelandIrishDirector176849210001
    O'LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrishGroup Secretary143778250002
    WILLIAMS, Alan Richard, Mr.
    Northwood Avenue
    Northwood Business Park
    9 Santry
    2
    Dublin 9
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park
    9 Santry
    2
    Dublin 9
    Ireland
    EnglandBritishCompany Director137582690001
    BALES, Richard
    Beckhouse
    Acklam,Malton
    YO17 9RG Yorkshire
    Secretary
    Beckhouse
    Acklam,Malton
    YO17 9RG Yorkshire
    British89392400001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    British100531360001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    BritishChartered Accountant52277340002
    CONWAY, James Robson
    14 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    Lanarkshire
    Secretary
    14 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    Lanarkshire
    British384850001
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Director
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    EnglandBritishCompany Director5220780001
    BALL, Christopher John
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    Director
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    United KingdomBritishCompany Director105078650001
    BARR, Peter Edward
    Hazlewood Foods Plc
    Rowditch
    DE1 1NB Derby
    Director
    Hazlewood Foods Plc
    Rowditch
    DE1 1NB Derby
    BritishChief Executive388200001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritishAccountant100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrishSolicitor89332200002
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    BritishDirector52277340002
    CONWAY, James Robson
    14 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    Lanarkshire
    Director
    14 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    Lanarkshire
    BritishManaging Director384850001
    COODE, David
    7 Parkside
    Lower Road
    SL9 8LD Gerrards Cross
    Buckinghamshire
    Director
    7 Parkside
    Lower Road
    SL9 8LD Gerrards Cross
    Buckinghamshire
    BritishCompany Director40999530001
    HARVEY, Frank Richard
    Orchard House 36 Birch Terrace
    WS7 8HJ Walsall
    West Midlands
    Director
    Orchard House 36 Birch Terrace
    WS7 8HJ Walsall
    West Midlands
    BritishTechnical Director26008110001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritishChief Executive116296480001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrishChief Operating Officer100467690002
    JONES, Dennis
    Empire Works
    Rowditch
    DE1 1NB Derby
    Director
    Empire Works
    Rowditch
    DE1 1NB Derby
    BritishCorporate Director55395540002
    LYE, Peter Charles
    6 Woodlands Brow
    DE6 1RY Ashbourne
    Derbyshire
    Director
    6 Woodlands Brow
    DE6 1RY Ashbourne
    Derbyshire
    BritishCompany Director24776600002
    MILLAR, Alistair John
    Town End Farm
    Symington
    Ayrshire
    Director
    Town End Farm
    Symington
    Ayrshire
    BritishManaging Director388190002
    RISLEY, George Francis
    Garden House 1 Church Road
    Egginton
    DE65 6HP Derby
    Director
    Garden House 1 Church Road
    Egginton
    DE65 6HP Derby
    BritishTrading Director30458550003
    ROSS, Robert
    102 Langlea Avenue
    Cambuslang
    G72 8SU Glasgow
    Lanarkshire
    Director
    102 Langlea Avenue
    Cambuslang
    G72 8SU Glasgow
    Lanarkshire
    BritishProduction Director1380850001
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Director
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    BritishMd Convenience & Horticulture37634780005
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritishCompany Director111889550001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    BritishDirector37845970003
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    United KingdomBritishChief Executive156683540001
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    BritishDirector74795530001

    Does GREENCORE SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 01, 1988
    Delivered On Jun 14, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 14, 1988Registration of a charge
    Floating charge
    Created On Oct 15, 1986
    Delivered On Oct 24, 1986
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 24, 1986Registration of a charge

    Does GREENCORE SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2016Due to be dissolved on
    Jun 09, 2014Commencement of winding up
    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