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..
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 | : |
|
Registered Address | : | The Abattoir, Montrose Road, Brechin, Angus, DD9 7RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Abattoir, Montrose Road, Brechin, DD9 7RU | Director | 01 February 2022 | Active |
The Abattoir, Montrose Road, Brechin, DD9 7RU | Director | 08 January 2024 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Secretary | 17 October 2014 | Active |
21 Madeira Street, Greenock, PA16 7UJ | Secretary | - | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Secretary | 24 October 2016 | Active |
The Abattoir, Montrose Road, Brechin, DD9 7RU | Secretary | 09 March 2016 | Active |
Enterprise House, 34 Earl Grey Street, Edinburgh, EH3 9BN | Director | 17 October 2014 | Active |
The Abattoir, Montrose Road, Brechin, DD9 7RU | Director | 06 June 2022 | Active |
Enterprise House, 34 Earl Grey Street, Edinburgh, EH3 9BN | Director | 17 October 2014 | Active |
Enterprise House, 34 Earl Grey Street, Edinburgh, EH3 9BN | Director | 17 October 2014 | Active |
The Abattoir, Montrose Road, Brechin, DD9 7RU | Director | 01 February 2022 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA | Director | 17 October 2014 | Active |
26 Airlie Street, Brechin, DD9 6JX | Director | 30 November 1989 | Active |
87 Newark Street, Greenock, PA16 7TP | Director | - | Active |
21 Madeira Street, Greenock, PA16 7UJ | Director | - | Active |
Brisbane Street, Greenock, | Director | 30 November 1989 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 24 October 2016 | Active |
Enterprise House, 34 Earl Grey Street, Edinburgh, EH3 9BN | Director | 17 October 2014 | Active |
The Abattoir, Montrose Road, Brechin, DD9 7RU | Director | 09 March 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-09 | Accounts | Accounts with accounts type full. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination secretary company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.