UKBizDB.co.uk

QUALITY PORK PROCESSORS LIMITED

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

This company is commonly known as Quality Pork Processors Limited. The company was founded 39 years ago and was given the registration number SC090365. The firm's registered office is in BRECHIN. You can find them at The Abattoir, Montrose Road, Brechin, Angus. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:QUALITY PORK PROCESSORS LIMITED
Company Number:SC090365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1984
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:The Abattoir, Montrose Road, Brechin, Angus, DD9 7RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Abattoir, Montrose Road, Brechin, DD9 7RU

Director01 February 2022Active
The Abattoir, Montrose Road, Brechin, DD9 7RU

Director08 January 2024Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Secretary17 October 2014Active
21 Madeira Street, Greenock, PA16 7UJ

Secretary-Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Secretary24 October 2016Active
The Abattoir, Montrose Road, Brechin, DD9 7RU

Secretary09 March 2016Active
Enterprise House, 34 Earl Grey Street, Edinburgh, EH3 9BN

Director17 October 2014Active
The Abattoir, Montrose Road, Brechin, DD9 7RU

Director06 June 2022Active
Enterprise House, 34 Earl Grey Street, Edinburgh, EH3 9BN

Director17 October 2014Active
Enterprise House, 34 Earl Grey Street, Edinburgh, EH3 9BN

Director17 October 2014Active
The Abattoir, Montrose Road, Brechin, DD9 7RU

Director01 February 2022Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director17 October 2014Active
26 Airlie Street, Brechin, DD9 6JX

Director30 November 1989Active
87 Newark Street, Greenock, PA16 7TP

Director-Active
21 Madeira Street, Greenock, PA16 7UJ

Director-Active
Brisbane Street, Greenock,

Director30 November 1989Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director24 October 2016Active
Enterprise House, 34 Earl Grey Street, Edinburgh, EH3 9BN

Director17 October 2014Active
The Abattoir, Montrose Road, Brechin, DD9 7RU

Director09 March 2016Active

People with Significant Control

Browns Food Group Limited
Notified on:01 February 2022
Status:Active
Country of residence:Scotland
Address:Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Scotland, DG4 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Quality Pork Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Abattoir, Brechin Industrial Estate, Montrose Road, Brechin, Scotland, DD9 7RU
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.