UKBizDB.co.uk

WISHAW ABATTOIR LIMITED

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

This company is commonly known as Wishaw Abattoir Limited. The company was founded 48 years ago and was given the registration number SC059985. The firm's registered office is in LANARKSHIRE. You can find them at 185 Caledonian Road, Wishaw, Lanarkshire, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:WISHAW ABATTOIR LIMITED
Company Number:SC059985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1976
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:185 Caledonian Road, Wishaw, Lanarkshire, ML2 0HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Kirkton Street, Carluke, Scotland, ML8 4AB

Secretary14 October 2010Active
5, Bellfield Lane, Lanark, Scotland, ML11 7AA

Director25 August 2009Active
Block 3, Unites 9-11, Whiteside Industrial Estate, Bathgate, Scotland, EH48 2RX

Director29 November 2018Active
68 Braedale Avenue, Motherwell, ML1 3DX

Director22 April 2003Active
206, Strathmartine Road, Dundee, Scotland, DD3 8DE

Director01 June 2023Active
206, Strathmartine Road, Dundee, Scotland, DD3 8DE

Director01 June 2023Active
23 Kirkton Street, Carluke, ML8 4AB

Secretary23 October 1994Active
1 Young Street, Wishaw, ML2 8HH

Secretary-Active
Glenbreck, Caldwellside, Lanark, ML11 7SA

Director-Active
10 Hillside Drive, Bishopbriggs, Glasgow, G64 2HW

Director10 December 1991Active
10 Hillside Drive, Bishopbriggs, Glasgow, G64 2HW

Director29 August 1991Active
19 Jonquil Way, Carluke, ML8 5AZ

Director21 September 2007Active
8 Greenshields, Biggar, ML12 6RB

Director-Active
185, Caledonian Road, Wishaw, ML2 0HT

Director30 March 2016Active
Carsdyke, Blairdrummond, Stirling, FK9 4AL

Director10 December 1991Active
2 Dumfries Crescent, Airdrie, ML6 9XH

Director-Active
5, Glenlockhart Valley, Edinburgh, Scotland, EH14 1DE

Director26 October 2010Active
12 Avonside Grove, Hamilton, ML3 7DL

Director-Active
Craignure Gryffe Road, Kilmacolm, PA13 4BA

Director-Active

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
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Officers

Termination director company with name termination date.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.