KARRO FOOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKARRO FOOD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC220000
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KARRO FOOD LIMITED?

    • Processing and preserving of meat (10110) / Manufacturing

    Where is KARRO FOOD LIMITED located?

    Registered Office Address
    13 Queens Road
    AB15 4YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of KARRO FOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    VION FOOD UK LIMITEDNov 11, 2009Nov 11, 2009
    GRAMPIAN COUNTRY PORK LIMITEDSep 06, 2001Sep 06, 2001
    ISANDCO THREE HUNDRED AND SEVENTY EIGHT LIMITEDJun 08, 2001Jun 08, 2001

    What are the latest accounts for KARRO FOOD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for KARRO FOOD LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for KARRO FOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Registration of charge SC2200000033, created on May 09, 2025

    33 pagesMR01

    Full accounts made up to Mar 30, 2024

    55 pagesAA

    Registration of charge SC2200000032, created on Oct 07, 2024

    32 pagesMR01

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Kin-Man Ho on Dec 18, 2023

    2 pagesCH01

    Termination of appointment of Andrew John Harding Rutherford as a director on Dec 18, 2023

    1 pagesTM01

    Appointment of Mr Afshin Amirahmadi as a director on Dec 18, 2023

    2 pagesAP01

    Appointment of Mr Simon Kin-Man Ho as a director on Dec 18, 2023

    2 pagesAP01

    Full accounts made up to Mar 25, 2023

    55 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 26, 2022

    54 pagesAA

    Registration of charge SC2200000031, created on Sep 28, 2022

    20 pagesMR01

    Termination of appointment of Simon John Smith as a director on Jul 18, 2022

    1 pagesTM01

    Termination of appointment of Stephen Paul Ellis as a director on Jul 18, 2022

    1 pagesTM01

    Second filing for the notification of Mehrdad Michael Latifi as a person with significant control

    7 pagesRP04PSC01

    Confirmation statement made on Jun 08, 2022 with updates

    4 pagesCS01

    Notification of Mehrdad Michael Latifi as a person with significant control on Oct 19, 2021

    2 pagesPSC01
    Annotations
    DateAnnotation
    Jun 27, 2022Second Filing The information on the form PSC01 has been replaced by a second filing on 27/06/2022

    Appointment of Mr Andrew John Harding Rutherford as a director on Mar 24, 2022

    2 pagesAP01

    Full accounts made up to Apr 03, 2021

    57 pagesAA

    Statement of capital on Nov 19, 2021

    • Capital: GBP 1,902,140.79
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registration of charge SC2200000030, created on Nov 12, 2021

    21 pagesMR01

    Who are the officers of KARRO FOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    AMIRAHMADI, Afshin
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    EnglandBritishChief Executive Officer317404050001
    HO, Simon Kin-Man
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    EnglandBritishChief Financial Officer257465280003
    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
    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
    CARR, Seamus
    Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    Malton Bacon Factory
    North Yorkshire
    United Kingdom
    Director
    Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    Malton Bacon Factory
    North Yorkshire
    United Kingdom
    Northern IrelandIrishManaging Director171624960001
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    DutchDirector129239540002
    DE KLEIN, Wilhelmus
    Queens Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    EnglandDutchDirector179874290001
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritishDirector402690001
    ELLIS, Stephen Paul
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    EnglandBritishDirector288509680001
    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
    HOPLEY, Philip Thomas
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    Director
    Greenmoss Farmhouse
    Castle Fraser
    AB51 7LB Aberdeenshire
    BritishDirector957150007
    HUGHES, Ian
    Queens Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    EnglandEnglishDirector179874140001
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritishAccountant63444910001
    KESTEMONT, Michael Kamiel Jan Alfons
    Queens Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    EnglandBelgianDirector175002210001
    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
    PAYNE, Stephen
    6 Douglas Avenue
    Airth Castle
    FK2 8GF Airth
    Stirling
    Director
    6 Douglas Avenue
    Airth Castle
    FK2 8GF Airth
    Stirling
    BritishChartered Accountant86614080001
    PERALTA, Jose Juan
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    WalesSpanishManaging Director55989090003
    ROXBURGH, Roy
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Director
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    United KingdomBritishSolicitor194640001
    RUTHERFORD, Andrew John Harding
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    EnglandBritishChief Finance Officer190163450001
    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, Simon John
    Queens Road
    AB15 4YL Aberdeen
    13
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    EnglandBritishDirector264707320002
    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
    THURSTON, William
    Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    Vion Food Uk
    York
    United Kingdom
    Director
    Hugden Way
    Norton Grove Industrial Estate
    YO17 9HG Malton
    Vion Food Uk
    York
    United Kingdom
    United KingdomBritishCompany Director71902510002
    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
    WALKER, Diane Susan
    Queens Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queens Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    EnglandBritishDirector156683540003
    WRIGHT, Colin Vincent
    Bentley Hall
    Fenney Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenney Bentley
    DE6 1LE Ashbourne
    Derbyshire
    EnglandBritishCeo43526580002

    Who are the persons with significant control of KARRO FOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    YO17 9HG Norton
    Hugden Way Norton Grove Industrial Estate
    North Yorkshire
    United Kingdom
    Oct 19, 2021
    YO17 9HG Norton
    Hugden Way Norton Grove Industrial Estate
    North Yorkshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08312502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mehrdad Michael Latifi
    Commerce Valley Drive West
    L3T 0AL Markham
    100
    Ontario
    Canada
    Apr 30, 2021
    Commerce Valley Drive West
    L3T 0AL Markham
    100
    Ontario
    Canada
    No
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Whitehall Quay
    LS1 4BF Leeds
    3
    United Kingdom
    Aug 10, 2017
    Whitehall Quay
    LS1 4BF Leeds
    3
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08312502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Aug 10, 2017
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00002065
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom - Scotland
    Place RegisteredCompanies House
    Registration NumberSo303405
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    England
    Apr 06, 2016
    Whitehall Quay
    LS1 4BF Leeds
    3
    England
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom - England And Wales
    Place RegisteredCompanies House
    Registration NumberOc316569
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Whitehall Quay
    LS1 4BF Leeds
    3
    United Kingdom
    Apr 06, 2016
    Whitehall Quay
    LS1 4BF Leeds
    3
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08312502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KARRO FOOD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 08, 2017Jun 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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