UKBizDB.co.uk

QUALITY FOOD PRODUCTS (ABERDEEN) LIMITED

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

This company is commonly known as Quality Food Products (aberdeen) Limited. The company was founded 55 years ago and was given the registration number SC046323. The firm's registered office is in ABERDEEN. You can find them at Craigshaw Drive, West Tullos Industrial Estate, Aberdeen, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:QUALITY FOOD PRODUCTS (ABERDEEN) LIMITED
Company Number:SC046323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1969
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Craigshaw Drive, West Tullos Industrial Estate, Aberdeen, AB12 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heugh, Westfield Road, Stonehaven, Scotland,

Director-Active
24, Forest Road, Aberdeen, Scotland, AB15 4BS

Director08 April 1993Active
9, Queen's Grove, Hazlehead, Aberdeen, Scotland, AB15 8HE

Director-Active
Craigshaw Drive, West Tullos Industrial Estate, Aberdeen, AB12 3BE

Secretary04 September 2009Active
252 Union Street, Aberdeen, Scotland, AB1 1TN

Secretary-Active
9 St Nathans Road, Newtonhill, Stonehaven, AB39 3SW

Secretary29 June 2007Active
20 Glen Drive, Dyce, Aberdeen, AB21 7EN

Secretary08 April 1993Active
Craigshaw Drive, West Tullos Industrial Estate, Aberdeen, AB12 3BE

Secretary26 July 2012Active
14 Westfield Terrace, Aberdeen, AB2 4RU

Director08 April 1993Active
2 Queens Den, Aberdeen, AB1 8BW

Director-Active
2 Queens Den, Aberdeen, AB1 8BW

Director-Active

People with Significant Control

Mr Graham Rataj
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Scotland
Address:The Heugh, Westfield Road, Stonehaven, Scotland, AB39 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Michael Thomas Rataj
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Scotland
Address:9, Queen's Grove, Aberdeen, Scotland, AB15 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Keith Andrew Rataj
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Scotland
Address:24, Forest Road, Aberdeen, Scotland, AB15 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2020-05-29Accounts

Accounts with accounts type full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type full.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Officers

Change person director company with change date.

Download
2015-09-03Mortgage

Mortgage satisfy charge full.

Download
2015-09-03Mortgage

Mortgage satisfy charge full.

Download
2015-09-03Mortgage

Mortgage satisfy charge full.

Download
2015-09-03Mortgage

Mortgage satisfy charge full.

Download
2015-09-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.