This company is commonly known as 2 Sisters Poultry Limited. The company was founded 11 years ago and was given the registration number SC440782. The firm's registered office is in BLAIRGOWRIE. You can find them at George Street, Coupar Angus, Blairgowrie, Perthshire. This company's SIC code is 10120 - Processing and preserving of poultry meat.
Name | : | 2 SISTERS POULTRY LIMITED |
---|---|---|
Company Number | : | SC440782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2013 |
End of financial year | : | 29 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | George Street, Coupar Angus, Blairgowrie, Perthshire, PH13 9LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE | Director | 22 May 2023 | Active |
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE | Director | 30 June 2018 | Active |
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Corporate Secretary | 21 January 2013 | Active |
Noord Brabantlaan, 303-307, Eindhoven 5657gb, Netherlands, | Director | 22 February 2013 | Active |
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE | Director | 25 July 2017 | Active |
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, England, WF2 8EE | Director | 08 March 2013 | Active |
Trinity Park House, Fox Way, Wakefield, England, WF2 8EE | Director | 24 August 2015 | Active |
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, England, WF2 8EE | Director | 08 March 2013 | Active |
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE | Director | 17 July 2017 | Active |
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, England, WF2 8EE | Director | 08 March 2013 | Active |
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE | Director | 30 June 2018 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 22 February 2013 | Active |
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, England, WF2 8EE | Director | 20 June 2014 | Active |
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE | Director | 01 November 2018 | Active |
George Street, Coupar Angus, Blairgowrie, PH13 9LU | Director | 23 March 2015 | Active |
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE | Director | 04 April 2018 | Active |
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE | Director | 22 August 2017 | Active |
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 21 January 2013 | Active |
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ | Director | 22 February 2013 | Active |
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ | Director | 22 February 2013 | Active |
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Corporate Director | 21 January 2013 | Active |
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Corporate Director | 21 January 2013 | Active |
Boparan Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-01 | Accounts | Legacy. | Download |
2023-08-01 | Other | Legacy. | Download |
2023-08-01 | Other | Legacy. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-14 | Accounts | Legacy. | Download |
2022-07-14 | Other | Legacy. | Download |
2022-07-14 | Other | Legacy. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-21 | Other | Legacy. | Download |
2021-07-21 | Other | Legacy. | Download |
2021-07-21 | Accounts | Legacy. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-08-03 | Accounts | Legacy. | Download |
2020-08-03 | Other | Legacy. | Download |
2020-08-03 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.