This company is commonly known as Scotbeef Limited. The company was founded 60 years ago and was given the registration number SC039434. The firm's registered office is in BRIDGE OF ALLAN. You can find them at Longleys Farm, , Bridge Of Allan, Stirlingshire. This company's SIC code is 10130 - Production of meat and poultry meat products.
Name | : | SCOTBEEF LIMITED |
---|---|---|
Company Number | : | SC039434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1963 |
End of financial year | : | 27 February 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Longleys Farm, Bridge Of Allan, Stirlingshire, FK9 4NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA | Director | 24 November 2009 | Active |
Cardona Farm, Doune, FK16 6AX | Director | 22 December 1992 | Active |
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA | Director | 04 October 2012 | Active |
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA | Director | 17 February 2024 | Active |
Whin Rigg, West Balgrochan Road, Torrance, Glasgow, G64 4DF | Secretary | 22 December 1992 | Active |
17 Westerlands Gardens, Glasgow, G77 6YJ | Secretary | 30 September 2004 | Active |
3 Lime Place, Kilmarnock, KA1 2ES | Secretary | 24 October 2007 | Active |
1 Abbotts Court, Dullatur, G68 0AP | Secretary | 24 August 2006 | Active |
Artarman, Rhu, G84 8LQ | Secretary | - | Active |
Whin Rigg, West Balgrochan Road, Torrance, Glasgow, G64 4DF | Director | 05 April 1995 | Active |
The Byre, Cow Lane, Braco, FK15 9PX | Director | 03 September 1991 | Active |
Culbuie House, Culbuie Road, Buchlyvie, FK8 3NY | Director | - | Active |
Kaim, Lochwinnoch, PA12 4LD | Director | 22 December 1992 | Active |
17 Westerlands Gardens, Glasgow, G77 6YJ | Director | 04 May 2004 | Active |
3 Lime Place, Kilmarnock, KA1 2ES | Director | 24 October 2007 | Active |
31 Pemberley Avenue, Bedford, MK40 2LE | Director | 23 June 1999 | Active |
1 Abbotts Court, Dullatur, G68 0AP | Director | 24 August 2006 | Active |
Dunosdale 22 Cammo Crescent, Edinburgh, EH4 8DZ | Director | - | Active |
28 Lairds Gate, Bothwell, Glasgow, G71 7HR | Director | 14 August 2003 | Active |
Artarman, Rhu, G84 8LQ | Director | - | Active |
Longleys Farm, Bridge Of Allan, FK9 4NE | Director | 02 July 2012 | Active |
Birnie Knowe Clockston Road, Galston, KA4 8LP | Director | 29 August 1994 | Active |
11 Thrupp Bridge, Wootton, NN4 6AR | Director | 01 November 2002 | Active |
Jw Galloway Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Longleys, Bridge Of Allan, Stirling, Scotland, FK9 4NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type full. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Officers | Termination director company with name termination date. | Download |
2015-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-17 | Accounts | Accounts with accounts type full. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.