GRAMPIAN COUNTRY CHICKENS (FROZEN) LIMITED

GRAMPIAN COUNTRY CHICKENS (FROZEN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGRAMPIAN COUNTRY CHICKENS (FROZEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156423
    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 GRAMPIAN COUNTRY CHICKENS (FROZEN) LIMITED?

    • (1512) /

    Where is GRAMPIAN COUNTRY CHICKENS (FROZEN) LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRAMPIAN COUNTRY CHICKENS (FROZEN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 22, 2008

    What are the latest filings for GRAMPIAN COUNTRY CHICKENS (FROZEN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 20, 2010

    LRESSP

    Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on Nov 02, 2010

    4 pagesAD01

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2010

    Statement of capital on Mar 01, 2010

    • Capital: GBP 6,151,000
    SH01

    Termination of appointment of Antonius Lammers as a director

    1 pagesTM01

    Director's details changed for Stephen Ronald William Francis on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Antonius Matheus Maria Lammers on Oct 01, 2009

    3 pagesCH01

    Appointment of Mr Louis Antoine Maria Vernaus as a director

    2 pagesAP01

    legacy

    1 pages225

    Full accounts made up to Nov 22, 2008

    9 pagesAA

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Auditor's resignation

    4 pagesAUD

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    3 pages288a

    Who are the officers of GRAMPIAN COUNTRY CHICKENS (FROZEN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    DutchDirector129239540002
    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
    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
    IAIN SMITH & COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    900000570001
    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
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritishCompany Director402690001
    EDWARDS, William Haydn
    15 The Close
    Penrhyn Bay
    LL30 3HZ Llandudno
    Gwynedd
    Director
    15 The Close
    Penrhyn Bay
    LL30 3HZ Llandudno
    Gwynedd
    BritishCompany Director46889380001
    FYFE, Archibald
    8 Turin Way
    Foveran
    AB41 6HG Ellon
    Aberdeenshire
    Director
    8 Turin Way
    Foveran
    AB41 6HG Ellon
    Aberdeenshire
    BritishDirector957330003
    HOPLEY, Philip Thomas
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    Director
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    BritishCompany Director957150007
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritishAccountant63444910001
    KENDAL, Clive T
    15 Craigour Avenue
    Torphins
    AB31 4JE Banchory
    Kincardine
    Director
    15 Craigour Avenue
    Torphins
    AB31 4JE Banchory
    Kincardine
    Great BritainBritishAccountant462380002
    LAMMERS, Antonius Matheus Maria
    5692 Hb Son En Breugel
    Ekkersrijt 7005-7023
    Netherlands
    Director
    5692 Hb Son En Breugel
    Ekkersrijt 7005-7023
    Netherlands
    DutchDirector126350570004
    LEWINS, Andrew Jon
    Challows 14 Woodland Drive
    Thorpe End
    NR13 5BH Norwich
    Norfolk
    Director
    Challows 14 Woodland Drive
    Thorpe End
    NR13 5BH Norwich
    Norfolk
    United KingdomBritishCompany Director43542320002
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    BritishCompany Director338220001
    RICE, John Anthony
    28 Abercorn Street
    DD4 7FA Dundee
    Director
    28 Abercorn Street
    DD4 7FA Dundee
    BritishSales Director46776800001
    ROXBURGH, Roy
    515 North Deeside Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Director
    515 North Deeside Road
    AB15 4ZT Aberdeen
    Grampian
    British900000560001
    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
    SMITH, Malcolm
    Old Hall
    Rockcliffe
    CA6 4BL Carlisle
    Cumbria
    Director
    Old Hall
    Rockcliffe
    CA6 4BL Carlisle
    Cumbria
    United KingdomBritishCompany Director93227360001
    SMITH, Richard James
    30 Bracken Close
    DN3 3UL Branton
    Director
    30 Bracken Close
    DN3 3UL Branton
    BritishChartered Accountant98017080002
    STAPLEY, Andrew William
    2a Kirkcroft Avenue
    Killamarsh
    S21 1GX Sheffield
    South Yorkshire
    Director
    2a Kirkcroft Avenue
    Killamarsh
    S21 1GX Sheffield
    South Yorkshire
    BritishCompany Director64409180001
    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

    Does GRAMPIAN COUNTRY CHICKENS (FROZEN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    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)
    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
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 1995Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)

    Does GRAMPIAN COUNTRY CHICKENS (FROZEN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2011Dissolved on
    Oct 20, 2010Commencement 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