UKBizDB.co.uk

SANDYFORD ABATTOIR (PAISLEY) LIMITED

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

This company is commonly known as Sandyford Abattoir (paisley) Limited. The company was founded 45 years ago and was given the registration number SC065197. The firm's registered office is in . You can find them at Sandyford Road, Paisley, , . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:SANDYFORD ABATTOIR (PAISLEY) LIMITED
Company Number:SC065197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1978
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Sandyford Road, Paisley, PA3 4HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandyford Road, Paisley, PA3 4HP

Director18 July 2017Active
Sandyford Road, Paisley, PA3 4HP

Director13 September 2012Active
26 Robertson Street, Greenock, PA16 8NN

Secretary-Active
62 Sharphill Road, Saltcoats, KA21 5QT

Secretary02 March 1995Active
312 Glasgow Road, Paisley, PA1 3DL

Director-Active
Sandyford Road, Paisley, PA3 4HP

Director13 September 2012Active
87 Newark Street, Greenock, PA16 7TP

Director-Active
Sandyford Road, Paisley, PA3 4HP

Director31 October 2013Active
Hillcrest Barrfarm Road, Skelmorlie, PA17 5HQ

Director-Active

People with Significant Control

John Scott Meat (Paisley) Limited
Notified on:21 February 2019
Status:Active
Country of residence:Scotland
Address:The Abattoir, Sandyford Road, Paisley, Scotland, PA3 4HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A.P. Jess Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Allan Mckechnie & Co. Ltd., Port Glasgow Road, Greenock, Scotland, PA15 2UW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Scott
Notified on:06 April 2016
Status:Active
Date of birth:April 1934
Nationality:British
Address:Sandyford Road, PA3 4HP
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type small.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Officers

Termination secretary company with name termination date.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.