VION SUBCO GCF LIMITED

VION SUBCO GCF LIMITED

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

    Company NameVION SUBCO GCF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096093
    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 GCF LIMITED?

    • Manufacture of prepared feeds for farm animals (10910) / Manufacturing

    Where is VION SUBCO GCF 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 GCF LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAMPIAN COUNTRY FEEDS LIMITEDNov 25, 1985Nov 25, 1985

    What are the latest accounts for VION SUBCO GCF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for VION SUBCO GCF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Miscellaneous

    Section 519
    1 pagesMISC

    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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 10, 2015

    LRESSP

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    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 100,000
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Satisfaction of charge 22 in full

    6 pagesMR04

    Satisfaction of charge 23 in full

    6 pagesMR04

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 100,000
    SH01

    Registered office address changed from * 7 Bain Square Kirkton Campus Livingston EH54 7DQ* on Dec 12, 2013

    1 pagesAD01

    Termination of appointment of Peter Miller as a director

    1 pagesTM01

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01

    Termination of appointment of Mark Steven as a director

    1 pagesTM01

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed grampian country feeds 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

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

    7 pagesAR01

    legacy

    12 pagesMG01s

    legacy

    9 pagesMG01s

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Termination of appointment of Stephen Francis as a director

    1 pagesTM01

    Appointment of Maarten Kusters as a director

    2 pagesAP01

    Termination of appointment of Anthony Christiaanse as a director

    1 pagesTM01

    Who are the officers of VION SUBCO GCF 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 AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    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
    BARNES, Richard Garth
    Whistler House Green North
    Warborough
    OX10 7DW Wallingford
    Oxfordshire
    Director
    Whistler House Green North
    Warborough
    OX10 7DW Wallingford
    Oxfordshire
    BritishCompany Director46366230001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    DutchDirector129239540002
    DENTON, Alban Bede
    Park House
    Westfield Road
    KY15 5DR Cupar
    Fife
    Director
    Park House
    Westfield Road
    KY15 5DR Cupar
    Fife
    BritishManaging Director67184980004
    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
    HALL, Michael James
    12 Cherry Orchard
    Holt
    LL13 9AH Wrexham
    Director
    12 Cherry Orchard
    Holt
    LL13 9AH Wrexham
    BritishDirector89996450001
    HOPLEY, Philip Thomas
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    Director
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    BritishDirector957150007
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritishAccountant63444910001
    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
    MACKIE, Grant Stephen
    EH10
    Director
    EH10
    United KingdomBritishDirector142558310001
    MILLER, Peter John
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    United KingdomBritishDirector55542610002
    MURPHY, Andrew Blyth
    Pitlessie House
    Cupar Road, Pitlessie
    KY15 7SU Fife
    Director
    Pitlessie House
    Cupar Road, Pitlessie
    KY15 7SU Fife
    ScotlandBritishDirector89996470002
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    BritishCompany Director338220001
    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
    SIMS, David John
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    United KingdomBritishManaging Director52926050001
    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
    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
    WRIGHT, Heather May
    17 Galachlaw Shot
    EH10 7JF Edinburgh
    Director
    17 Galachlaw Shot
    EH10 7JF Edinburgh
    ScotlandBritishChartered Accountant72112170001

    Does VION SUBCO GCF 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, 2007Alteration to a floating charge (466 Scot)
    • Jun 13, 2007Registration of a charge (410)
    • Aug 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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)
    • Jan 18, 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
    Subjects at mill of brydock;muirden farm,banff & hillhead of ashogle,aberdeen.
    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)
    • 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
    (1) mill of brydock, banff (2) muirden farm, banff (3) hillhead of ashogle, aberdeen more described in the 1988 standard security & 1990 standard security.
    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
    Subjects known as mill of brydock, alvah, banff muirden farm, alvah.
    Persons Entitled
    • Canadian Imperial Bank of Commerce for Itself and as Agent and Trustee
    Transactions
    • Oct 26, 1990Registration of a charge
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & 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 18, 2008Statement 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
    Mill of brydock, banff and muirden farm, banff aberdeen.
    Persons Entitled
    • Canadian Imperial Bank of Commerce as Agents and Trustees 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
    Mill of brydock, banff and muirden farm, banff aberdeen.
    Persons Entitled
    • Canadian Imperial Bank of Commerce as Agents and Trustees for Itself and Others
    Transactions
    • Jul 22, 1988Registration of a charge
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    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 Agents and Trustees for Itself and Others
    Transactions
    • Jul 13, 1988Registration of a charge
    • Jan 18, 2008Statement 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 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 Agents and Trustees for Itself and Others
    Transactions
    • Jul 12, 1988Registration of a charge
    • Jun 08, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 13, 1988
    Delivered On Jun 16, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The farm and land now known generally as muirden farm alvah, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 1988Registration of a charge
    Letter of offset
    Created On Jun 16, 1987
    Delivered On Jun 24, 1987
    Satisfied
    Amount secured
    All moneys due, or to become due by grampian country chickens LTD and/or others
    Short particulars
    Balances at credit of any accounts held by the bank in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 1987Registration of a charge
    Letter of offset
    Created On Feb 06, 1987
    Delivered On Feb 17, 1987
    Satisfied
    Amount secured
    All moneys due, or to become due by grampian country chickens LTD and/or another
    Short particulars
    The 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
    • Feb 17, 1987Registration of a charge
    Bond & floating charge
    Created On Jan 21, 1986
    Delivered On Feb 05, 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
    • Feb 05, 1986Registration of a charge
    Standard security
    Created On Jan 16, 1986
    Delivered On Jan 21, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Mill of brydock alvah.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 1986Registration of a charge
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)

    Does VION SUBCO GCF 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