UKBizDB.co.uk

2 SISTERS POULTRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 10120 - Processing and preserving of poultry meat

Office Address & Contact

Registered Address:George Street, Coupar Angus, Blairgowrie, Perthshire, PH13 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE

Director22 May 2023Active
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE

Director30 June 2018Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary21 January 2013Active
Noord Brabantlaan, 303-307, Eindhoven 5657gb, Netherlands,

Director22 February 2013Active
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE

Director25 July 2017Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, England, WF2 8EE

Director08 March 2013Active
Trinity Park House, Fox Way, Wakefield, England, WF2 8EE

Director24 August 2015Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, England, WF2 8EE

Director08 March 2013Active
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE

Director17 July 2017Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, England, WF2 8EE

Director08 March 2013Active
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE

Director30 June 2018Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director22 February 2013Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, England, WF2 8EE

Director20 June 2014Active
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE

Director01 November 2018Active
George Street, Coupar Angus, Blairgowrie, PH13 9LU

Director23 March 2015Active
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE

Director04 April 2018Active
Trinity Park House, Trinity Business Park, Wakefield, England, WF2 8EE

Director22 August 2017Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director21 January 2013Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director22 February 2013Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director22 February 2013Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director21 January 2013Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director21 January 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type dormant.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-14Accounts

Legacy.

Download
2022-07-14Other

Legacy.

Download
2022-07-14Other

Legacy.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-21Other

Legacy.

Download
2021-07-21Other

Legacy.

Download
2021-07-21Accounts

Legacy.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-03Accounts

Legacy.

Download
2020-08-03Other

Legacy.

Download
2020-08-03Other

Legacy.

Download

Copyright © 2024. All rights reserved.