CYMRU COUNTRY PRODUCE LIMITED
Overview
Company Name | CYMRU COUNTRY PRODUCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC155351 |
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 CYMRU COUNTRY PRODUCE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CYMRU COUNTRY PRODUCE LIMITED located?
Registered Office Address | c/o BDO LLP 4 Atlantic Quay 70 York Street G2 8JX Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CYMRU COUNTRY PRODUCE LIMITED?
Company Name | From | Until |
---|---|---|
WELSH COUNTRY FOODS LIMITED | Feb 28, 1995 | Feb 28, 1995 |
ISANDCO TWO HUNDRED AND SIXTY SIX LIMITED | Jan 16, 1995 | Jan 16, 1995 |
What are the latest accounts for CYMRU COUNTRY PRODUCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CYMRU COUNTRY PRODUCE LIMITED?
Annual Return |
|
---|
What are the latest filings for CYMRU COUNTRY PRODUCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Feb 24, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 7 Bain Square Kirkton Campus Livingston EH54 7DQ* on Dec 12, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Leon Barry Abbitt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Steven as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Louis Vernaus as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Maarten Kusters as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Termination of appointment of Stephen Francis as a director | 1 pages | TM01 | ||||||||||
Appointment of Maarten Kusters as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Christiaanse as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Who are the officers of CYMRU COUNTRY PRODUCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
ABBITT, Leon Barry | Director | Stadium Way Eurolink Business Park ME10 3SP Sittingbourne Syndale Court Kent United Kingdom | England | British | Managing Director | 153119640001 | ||||||||
IAIN SMITH & COMPANY | Nominee Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 900000570001 | |||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | 66 Queen's Road AB15 4YE Aberdeen | 119967690001 | |||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
CHRISTIAANSE, Anthony Martin | Director | 3065 Sc Rotterdam 's-Gravenweg 551 The Netherlands | Dutch | Director | 129239540002 | |||||||||
DENTON, Alban Bede | Director | Park House Westfield Road KY15 5DR Cupar Fife | British | Managing Director | 67184980004 | |||||||||
DUNCAN, Alfred John | Director | Saetra House Inchmarlo Road AB31 3RR Banchory Aberdeenshire | United Kingdom | British | Director | 402690001 | ||||||||
FRANCIS, Stephen Ronald William | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | England | British | Finance Director | 105961550001 | ||||||||
HALL, Michael James | Director | 12 Cherry Orchard Holt LL13 9AH Wrexham | British | Director | 89996450001 | |||||||||
HOBKIRK, Colin Gordon | Director | 27 Annesley Grove Torphins AB31 4HZ Banchory Kincardineshire | British | Solicitor | 64367290001 | |||||||||
HOPLEY, Philip Thomas | Director | Greenmoss Farmhouse Castle Fraser AB51 7LB Aberdeenshire | British | Director | 957150007 | |||||||||
IMRAY, Iain Murray | Director | 41 Hammersmith Road AB10 6NA Aberdeen Aberdeenshire | United Kingdom | British | Accountant | 63444910001 | ||||||||
KUSTERS, Maarten | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | Belgium | Dutch | Ceo | 167543410001 | ||||||||
LAMMERS, Antonius Matheus Maria | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Dutch | Chief Financial Officer | 126350570004 | |||||||||
MURPHY, Andrew Blyth | Director | Pitlessie House Cupar Road, Pitlessie KY15 7SU Fife | Scotland | British | Director | 89996470002 | ||||||||
PARIS, Walter Walker | Director | 21 Hillview Road AB31 4EG Banchory Kincardineshire Scotland | British | Director | 338220001 | |||||||||
SALKELD, David John | Director | The Old Hall Back Lane Bramham LS23 6QR Wetherby West Yorkshire | England | British | Company Director | 111995510001 | ||||||||
STEPHEN, Andrew Michael Duthie | Director | Speymuir 3 Victoria Street AB53 4RE Turriff Aberdeenshire Scotland | Scotland | British | Director | 338210001 | ||||||||
STEVEN, Mark Alexander | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Scotland | British | Finance Director | 159788300001 | ||||||||
VERNAUS, Louis Antoine Maria | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Netherlands | Dutch | Company Director | 146206430001 | ||||||||
WRIGHT, Heather May | Director | 17 Galachlaw Shot EH10 7JF Edinburgh | Scotland | British | Chartered Accountant | 72112170001 |
Does CYMRU COUNTRY PRODUCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On May 26, 1995 Delivered On Jun 13, 1995 | 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 CYMRU COUNTRY PRODUCE 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