SCOTTISH PORK LIMITED

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

    Company NameSCOTTISH PORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC169681
    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 SCOTTISH PORK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCOTTISH PORK LIMITED located?

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

    What were the previous names of SCOTTISH PORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBJ 329 LIMITEDNov 08, 1996Nov 08, 1996

    What are the latest accounts for SCOTTISH PORK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for SCOTTISH PORK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISH PORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)
    S3ATC0HK

    Registered office address changed from * 7 Bain Square Kirkton Campus Livingston EH54 7DQ* on Dec 23, 2013

    2 pagesAD01
    S2NTXOO2

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Oct 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 1,500,000
    SH01
    X2KJ82YG

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01
    X2BZD5IA

    Termination of appointment of Mark Steven as a director

    1 pagesTM01
    X2BZD1I1

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01
    X265SX0X

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01
    X25NOTLU

    Annual return made up to Oct 31, 2012 with full list of shareholders

    7 pagesAR01
    X1M4COLU

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA
    S1C3MD6H

    Termination of appointment of Stephen Francis as a director

    1 pagesTM01
    X16XWXNT

    Appointment of Maarten Kusters as a director

    2 pagesAP01
    X152VYAR

    Termination of appointment of Anthony Christiaanse as a director

    1 pagesTM01
    X152VYAJ

    Annual return made up to Oct 31, 2011 with full list of shareholders

    8 pagesAR01
    XB3XEZ5Q

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA
    L3Q8KXZ2

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011

    2 pagesCH04
    XW74XXYW

    Appointment of Mark Steven as a director

    2 pagesAP01
    XIERETUL

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04
    XJ2WBQYD

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02
    XJ16XQY8

    Annual return made up to Oct 31, 2010 with full list of shareholders

    7 pagesAR01
    X3LVOPJC

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA
    AAFVUNEP

    Termination of appointment of Antonius Lammers as a director

    1 pagesTM01
    XS8NUGE8

    Annual return made up to Oct 31, 2009 with full list of shareholders

    8 pagesAR01
    XUS01EMK

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

    3 pagesCH01
    LZN19E3Y

    Who are the officers of SCOTTISH PORK 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
    MURRAY, Logan
    24 North Gyle Road
    EH12 8ER Edinburgh
    Midlothian
    Secretary
    24 North Gyle Road
    EH12 8ER Edinburgh
    Midlothian
    BritishCompany Secretary573080001
    HBJ SECRETARIAL LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900015110001
    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
    BALL, Christopher John
    17b Carlton Terrace
    EH7 5DD Edinburgh
    Director
    17b Carlton Terrace
    EH7 5DD Edinburgh
    BritishCompany Director55209470001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    DutchDirector129239540002
    COLLINS, Stephen John
    Friarsbrae House Friarsbrae
    EH49 6BQ Linlithgow
    Director
    Friarsbrae House Friarsbrae
    EH49 6BQ Linlithgow
    BritishCompany Director51326280001
    CURRIE, James Hunter
    2 The Glebe
    Saline
    KY12 9UT Dunfermline
    Fife
    Director
    2 The Glebe
    Saline
    KY12 9UT Dunfermline
    Fife
    BritishCompany Director1102460001
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritishDirector402690001
    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, David Robertson
    Woodlands 55 Barnton Avenue
    EH4 6JJ Edinburgh
    Midlothian
    Director
    Woodlands 55 Barnton Avenue
    EH4 6JJ Edinburgh
    Midlothian
    BritishCompany Director573100001
    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 KingdomBritishCompany Director142558310001
    NIMMO, John Johnstone
    11 Castle Walk
    Doonfoot
    KA7 4HH Ayr
    Ayrshire
    Director
    11 Castle Walk
    Doonfoot
    KA7 4HH Ayr
    Ayrshire
    BritishCompany Director214970001
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    BritishDirector338220001
    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
    TAYLOR, Paul Christopher
    St Serfs Road
    Crook Of Devon
    KY13 7PQ Kinross
    Tayside
    Director
    St Serfs Road
    Crook Of Devon
    KY13 7PQ Kinross
    Tayside
    BritishCompany Director1291730002
    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
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900015100001

    Does SCOTTISH PORK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 Mar 26, 1997
    Delivered On Apr 03, 1997
    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
    • Apr 03, 1997Registration of a charge (410)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)

    Does SCOTTISH PORK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2014Dissolved on
    Nov 28, 2013Commencement 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