THE SPEY VALLEY SMOKEHOUSE LIMITED
Overview
| Company Name | THE SPEY VALLEY SMOKEHOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC112034 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE SPEY VALLEY SMOKEHOUSE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE SPEY VALLEY SMOKEHOUSE LIMITED located?
| Registered Office Address | 319 St. Vincent Street G2 5AS Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SPEY VALLEY SMOKEHOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUYCUSTOM LIMITED | Jun 29, 1988 | Jun 29, 1988 |
What are the latest accounts for THE SPEY VALLEY SMOKEHOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for THE SPEY VALLEY SMOKEHOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on May 14, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Jul 17, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Mar 23, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jenny Nancy Loncaster as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Mark Busby as a director on Sep 12, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jul 04, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Appointment of Mr Timothy Mark Busby as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Herbert Lofts as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE SPEY VALLEY SMOKEHOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KESTEMONT, Michael Kamiel Jan Alfons | Director | St. Vincent Street G2 5AS Glasgow 319 | United Kingdom | Belgian | 231792890001 | |||||||||
| GAULT, Sandra | Secretary | 25 Pitblae Gardens AB43 7BH Fraserburgh Aberdeenshire | British | 61174690002 | ||||||||||
| THORN, Phillip Anthony | Secretary | Drynie Lodge Upper Myrtlefield IV2 5BX Inverness | British | 14693080002 | ||||||||||
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | PO BOX 16 Town Hall Square DN31 1HE Grimsby New Oxford House N E Lincolnshire England |
| 900013350001 | ||||||||||
| ANDERSON, Ian Scott | Director | Braydon Hall Minety SN16 9QX Malmesbury Wiltshire | England | British | 681230002 | |||||||||
| BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | 127835580001 | |||||||||
| BUSBY, Timothy Mark | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | English | 169852920001 | |||||||||
| DEN HOLLANDER, Leendert Pieter | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | Dutch | 166335910001 | |||||||||
| HARKJAER, Per | Director | Oakridge House 6 Montrose Gardens Oxshott KT22 0UU Leatherhead Surrey | England | Danish | 127032620001 | |||||||||
| HAZELDEAN, James William | Director | 29/5 Inverleith Place EH3 5QD Edinburgh | British | 10359650003 | ||||||||||
| LEADBEATER, Stephen Paul | Director | Allt Nam Breac Mill Lane, Legbourne LN11 8LT Louth Lincolnshire | England | British | 84487230001 | |||||||||
| LOFTS, Malcolm Herbert | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | British | 177239110001 | |||||||||
| LONCASTER, Jenny Nancy | Director | Watermill Road Fraserburgh AB43 9HA Aberdeenshire | England | British | 185293570001 | |||||||||
| PARKER, Michael | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber N E Lincolnshire | United Kingdom | British | 2785890001 | |||||||||
| RITCHIE, Douglas | Director | 20 Beaufort Road IV2 3NP Inverness | British | 681250001 | ||||||||||
| WRIGHT, Robin James Morrison | Director | 7 Buckland Gate Wexham SL3 6LS Slough Berkshire | United Kingdom | British | 71513490001 |
Who are the persons with significant control of THE SPEY VALLEY SMOKEHOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Young's Seafood Limited | Apr 06, 2016 | Wickham Road DN31 3SW Grimsby Ross House North East Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE SPEY VALLEY SMOKEHOUSE 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