GREENCORE SCOTLAND LIMITED
Overview
Company Name | GREENCORE SCOTLAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC088803 |
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 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 Address | No |
What were the previous names of GREENCORE SCOTLAND LIMITED?
Company Name | From | Until |
---|---|---|
CAMPSIE SPRING SCOTLAND LIMITED | Jul 09, 1984 | Jul 09, 1984 |
What are the latest accounts for GREENCORE SCOTLAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 27, 2013 |
What is the status of the latest annual return for GREENCORE SCOTLAND LIMITED?
Annual Return |
|
---|
What are the latest filings for GREENCORE SCOTLAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 17 pages | 4.26(Scot) | ||||||||||
Full accounts made up to Sep 27, 2013 | 12 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 07, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Diane Walker as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Richard Williams as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Sep 28, 2012 | 11 pages | AA | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
Appointment of Ms. Jolene Anna Gacquin as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 07, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Dec 07, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Sep 24, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Dec 07, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Michael Evans as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Evans as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of William Barratt as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of William Barratt as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Diane Walker as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Hynes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Bergin as a director | 2 pages | TM01 | ||||||||||
Appointment of Conor O'leary as a director | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed campsie spring scotland LIMITED\certificate issued on 20/05/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of GREENCORE SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Michael | Secretary | Midland Way Barlborough S43 4XA Chesterfield Barlborough Links Business Park Derbyshire | 156862800001 | |||||||
EVANS, Michael | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Uk Centre Chesterfield | United Kingdom | British | None | 148060720001 | ||||
GACQUIN, Jolene Anna, Ms. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Dublin9 No 2 Ireland | Ireland | Irish | Director | 176849210001 | ||||
O'LEARY, Conor | Director | Carrigabruce Enniscorthy Ard Na Laoi Co Wexford Ireland | Ireland | Irish | Group Secretary | 143778250002 | ||||
WILLIAMS, Alan Richard, Mr. | Director | Northwood Avenue Northwood Business Park 9 Santry 2 Dublin 9 Ireland | England | British | Company Director | 137582690001 | ||||
BALES, Richard | Secretary | Beckhouse Acklam,Malton YO17 9RG Yorkshire | British | 89392400001 | ||||||
BARRATT, William Harrison | Secretary | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | British | 100531360001 | ||||||
CHALK, Richard Neil | Secretary | 48 Aldwark YO1 7BU York | British | Chartered Accountant | 52277340002 | |||||
CONWAY, James Robson | Secretary | 14 Westbourne Drive Bearsden G61 4BQ Glasgow Lanarkshire | British | 384850001 | ||||||
BALES, Richard | Director | Beck House Acklam YO17 9RG Malton Yorkshire | England | British | Company Director | 5220780001 | ||||
BALL, Christopher John | Director | The Old Rectory East End, Walkington HU17 8RY Beverley | United Kingdom | British | Company Director | 105078650001 | ||||
BARR, Peter Edward | Director | Hazlewood Foods Plc Rowditch DE1 1NB Derby | British | Chief Executive | 388200001 | |||||
BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | Accountant | 100531360001 | ||||
BERGIN, Caroline Margaret | Director | 8 Holyrood Park Sandymount Dublin 4 Dublin 4 Republic Of Ireland | Ireland | Irish | Solicitor | 89332200002 | ||||
CHALK, Richard Neil | Director | 48 Aldwark YO1 7BU York | British | Director | 52277340002 | |||||
CONWAY, James Robson | Director | 14 Westbourne Drive Bearsden G61 4BQ Glasgow Lanarkshire | British | Managing Director | 384850001 | |||||
COODE, David | Director | 7 Parkside Lower Road SL9 8LD Gerrards Cross Buckinghamshire | British | Company Director | 40999530001 | |||||
HARVEY, Frank Richard | Director | Orchard House 36 Birch Terrace WS7 8HJ Walsall West Midlands | British | Technical Director | 26008110001 | |||||
HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | Chief Executive | 116296480001 | ||||
HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | Chief Operating Officer | 100467690002 | ||||
JONES, Dennis | Director | Empire Works Rowditch DE1 1NB Derby | British | Corporate Director | 55395540002 | |||||
LYE, Peter Charles | Director | 6 Woodlands Brow DE6 1RY Ashbourne Derbyshire | British | Company Director | 24776600002 | |||||
MILLAR, Alistair John | Director | Town End Farm Symington Ayrshire | British | Managing Director | 388190002 | |||||
RISLEY, George Francis | Director | Garden House 1 Church Road Egginton DE65 6HP Derby | British | Trading Director | 30458550003 | |||||
ROSS, Robert | Director | 102 Langlea Avenue Cambuslang G72 8SU Glasgow Lanarkshire | British | Production Director | 1380850001 | |||||
SIMONS, John Michael | Director | Riverdale Lodge Ferry Green DE65 6BL Willington Derbyshire | British | Md Convenience & Horticulture | 37634780005 | |||||
SMITH, Gerard Arthur | Director | 158 Bawtry Road Bassacarr DN4 7BT Doncaster South Yorkshire | England | British | Company Director | 111889550001 | ||||
TRUELOVE, Amelia Anne | Director | Bentley Hall Fenny Bentley DE6 1LE Ashbourne Derbyshire | British | Director | 37845970003 | |||||
WALKER, Diane Susan | Director | Manton Wood Enterprise Park Retford Road S80 2RS Worksop Greencore Food To Go Nottinghamshire United Kingdom | United Kingdom | British | Chief Executive | 156683540001 | ||||
WOODALL, Frederick Peter | Director | The Ridge Pine Walks Prenton CH42 8NF Wirral Merseyside | British | Director | 74795530001 |
Does GREENCORE SCOTLAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does GREENCORE SCOTLAND 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