Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VION FOOD SCOTLAND LIMITED
Company Information for

VION FOOD SCOTLAND LIMITED

4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC030981
Private Limited Company
Liquidation

Company Overview

About Vion Food Scotland Ltd
VION FOOD SCOTLAND LIMITED was founded on 1955-08-05 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Vion Food Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VION FOOD SCOTLAND LIMITED
 
Legal Registered Office
4 ATLANTIC QUAY
70 YORK STREET
GLASGOW
G2 8JX
Other companies in EH54
 
Previous Names
GRAMPIAN COUNTRY PORK HALLS LIMITED11/11/2009
Filing Information
Company Number SC030981
Company ID Number SC030981
Date formed 1955-08-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-04-17 10:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VION FOOD SCOTLAND LIMITED
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VION FOOD SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
LEON BARRY ABBITT
Director 2013-06-25
JOOST LAMBERT MARIA SLIEPENBEEK
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-10-29 2018-04-10
PETER MARIA JACOBUS BECKERS
Director 2013-06-25 2014-07-01
PETER JOHN MILLER
Director 2010-01-04 2013-06-25
JOSE JUAN PERALTA
Director 2010-01-04 2013-06-25
MAARTEN KUSTERS
Director 2012-03-01 2013-03-25
SEAMUS CARR
Director 2012-07-12 2013-01-15
STEPHEN RONALD WILLIAM FRANCIS
Director 2009-03-05 2012-03-16
ANTHONY MARTIN CHRISTIAANSE
Director 2008-08-11 2012-02-01
MAWLAW SECRETARIES LIMITED
Company Secretary 2008-08-11 2010-10-29
ANTONIUS MATHEUS MARIA LAMMERS
Director 2009-01-01 2010-01-01
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-05-18 2008-08-11
ALFRED JOHN DUNCAN
Director 1998-03-06 2008-08-11
IAIN MURRAY IMRAY
Director 1999-04-22 2008-08-11
JAMES ALEXANDER JAFFRAY
Director 1997-11-03 2008-08-11
IAIN SMITH AND COMPANY
Company Secretary 1998-03-06 2007-05-18
DAVID JOHN SALKELD
Director 2003-06-01 2005-09-13
GRANT STEPHEN MACKIE
Director 1998-03-14 2005-08-09
STEPHEN PAYNE
Director 2003-01-01 2004-03-29
WALTER WALKER PARIS
Director 1998-03-06 1999-05-31
LOGAN MURRAY
Company Secretary 1989-03-31 1998-03-06
CHRISTOPHER JOHN BALL
Director 1997-02-01 1998-03-06
WILLIAM BRAND
Director 1995-02-20 1998-03-06
STEPHEN JOHN COLLINS
Director 1990-03-23 1998-03-06
ARCHIBALD MACDONALD CUNNINGHAM
Director 1997-06-27 1998-03-06
JAMES HUNTER CURRIE
Director 1990-03-23 1998-03-06
DAVID ROBERTSON HALL
Director 1989-03-31 1998-03-06
DUNCAN ANDREW HARRISON HALL
Director 1989-03-31 1998-03-06
JAMES ALFRED HALL
Director 1989-03-31 1998-03-06
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
Director 1996-05-20 1998-03-06
CHARLES LESLIE SMITH
Director 1989-03-31 1996-09-02
LOGAN MURRAY
Director 1989-03-31 1996-06-21
JOHN IAN BROWN
Director 1989-03-31 1994-09-30
BARRY EDWARD SEALEY
Director 1990-04-06 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON BARRY ABBITT PROVISION TRADE FEDERATION LIMITED Director 2015-11-18 CURRENT 1976-03-24 Active
LEON BARRY ABBITT GOOD COUNTRY UK LIMITED Director 2013-06-25 CURRENT 2006-04-12 Dissolved 2014-11-14
LEON BARRY ABBITT BAIN 2 LIMITED Director 2013-06-25 CURRENT 1991-09-18 Liquidation
LEON BARRY ABBITT SOVEREIGN FOOD GROUP LIMITED Director 2013-06-25 CURRENT 1963-10-31 Dissolved 2014-09-12
LEON BARRY ABBITT VION SUBCO GCC LIMITED Director 2013-06-25 CURRENT 1979-09-13 Dissolved 2014-09-25
LEON BARRY ABBITT SCOTTISH PORK LIMITED Director 2013-06-25 CURRENT 1996-11-08 Dissolved 2014-09-25
LEON BARRY ABBITT VION SUBCO SF LIMITED Director 2013-06-25 CURRENT 1992-03-20 Dissolved 2014-09-12
LEON BARRY ABBITT VION SUBCO GCCB LIMITED Director 2013-06-25 CURRENT 1981-04-07 Dissolved 2014-09-25
LEON BARRY ABBITT MAYHEW COUNTRY CHICKENS LIMITED Director 2013-06-25 CURRENT 1994-06-23 Dissolved 2014-09-25
LEON BARRY ABBITT VION SUBCO D&A LIMITED Director 2013-06-25 CURRENT 1999-03-19 Dissolved 2015-07-15
LEON BARRY ABBITT BAIN 3 LIMITED Director 2013-06-25 CURRENT 1987-09-16 Dissolved 2016-09-14
LEON BARRY ABBITT VION SUBCO GCF LIMITED Director 2013-06-25 CURRENT 1985-11-25 Dissolved 2016-09-02
LEON BARRY ABBITT VION SUBCO GCFI LIMITED Director 2013-06-25 CURRENT 2001-10-24 Dissolved 2016-09-02
LEON BARRY ABBITT VION SUBCO GCPB LIMITED Director 2013-06-25 CURRENT 1979-09-13 Dissolved 2016-09-02
LEON BARRY ABBITT VION SUBCO TOC LIMITED Director 2013-06-25 CURRENT 2004-07-23 Dissolved 2016-09-14
LEON BARRY ABBITT VION SUBCO MFG LIMITED Director 2013-06-25 CURRENT 1959-09-22 Active
LEON BARRY ABBITT CYMRU COUNTRY FEEDS LIMITED Director 2013-06-25 CURRENT 1993-09-29 Dissolved 2016-09-02
LEON BARRY ABBITT CYMRU COUNTRY PRODUCE LIMITED Director 2013-06-25 CURRENT 1995-01-16 Dissolved 2016-09-02
LEON BARRY ABBITT VION SUBCO JJT LIMITED Director 2013-06-25 CURRENT 2002-12-13 Liquidation
LEON BARRY ABBITT VION SUBCO MD LIMITED Director 2013-06-25 CURRENT 1955-01-31 Dissolved 2017-04-09
LEON BARRY ABBITT FAVOR PARKER LIMITED Director 2013-06-25 CURRENT 1962-08-21 Liquidation
LEON BARRY ABBITT VION FOOD GROUP LIMITED Director 2013-06-25 CURRENT 2007-11-12 Liquidation
LEON BARRY ABBITT THORNE POULTRY LIMITED Director 2013-06-25 CURRENT 1986-07-09 Liquidation
LEON BARRY ABBITT VION FOOD UK LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
JOOST LAMBERT MARIA SLIEPENBEEK VION SUBCO JJT LIMITED Director 2017-03-01 CURRENT 2002-12-13 Liquidation
JOOST LAMBERT MARIA SLIEPENBEEK VION FOOD GROUP LIMITED Director 2015-09-01 CURRENT 2007-11-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-16
2021-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-04-17PSC05Change of details for Vion Food Group Limited as a person with significant control on 2019-08-24
2019-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-11-01AP01DIRECTOR APPOINTED MR JOHANNES PETRUS MARIA MORSSINK
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOOST LAMBERT MARIA SLIEPENBEEK
2018-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-01TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2018-04-10
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-05-14CH01Director's details changed for Mr Joost Lambert Maria Sliepenbeek on 2018-05-14
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM Unit 1.18 Alba Innovation Centre Alba Campus Livingston Scotland EH54 7GA
2017-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 89180000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-04-26AR0105/04/16 FULL LIST
2015-12-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-12-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-11-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS STRAATHOF
2015-10-15AP01DIRECTOR APPOINTED MR JOOST LAMBERT MARIA SLIEPENBEEK
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 89180000
2015-05-18AR0105/04/15 FULL LIST
2015-05-06MISCSECTION 519
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BECKERS
2014-08-14AP01DIRECTOR APPOINTED JACOBUS JOHANNES MARIA STRAATHOF
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 89180000
2014-04-08AR0105/04/14 FULL LIST
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309810017
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0309810018
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 7 BAIN SQUARE KIRKTON CAMPUS LIVINGSTON EH54 7DQ
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309810017
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0309810018
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSE PERALTA
2013-07-05AP01DIRECTOR APPOINTED MR LEON BARRY ABBITT
2013-07-05AP01DIRECTOR APPOINTED PETER MARIA JACOBUS BECKERS
2013-05-24SH0114/08/12 STATEMENT OF CAPITAL GBP 89180000
2013-05-16AR0105/04/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS VERNAUS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN KUSTERS
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS CARR
2012-08-24AP01DIRECTOR APPOINTED SEAMUS CARR
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0105/04/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS
2012-03-20AP01DIRECTOR APPOINTED MAARTEN KUSTERS
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIAANSE
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-05-04AP01DIRECTOR APPOINTED MARK STEVEN
2011-04-15AR0105/04/11 FULL LIST
2011-01-20AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THURSTON
2010-04-06AR0105/04/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THURSTON / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLER / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE JUAN PERALTA / 14/01/2010
2010-01-14AP01DIRECTOR APPOINTED JOSE JUAN PERALTA
2010-01-14AP01DIRECTOR APPOINTED MR PETER JOHN MILLER
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THURSTON / 01/10/2009
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS LAMMERS
2009-11-11NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2009-11-11CERTNMCOMPANY NAME CHANGED GRAMPIAN COUNTRY PORK HALLS LIMITED CERTIFICATE ISSUED ON 11/11/09
2009-11-11RES15CHANGE OF NAME 10/11/2009
2009-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS MATHEUS MARIA LAMMERS / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THURSTON / 01/10/2009
2009-10-15AP01DIRECTOR APPOINTED MR LOUIS ANTOINE MARIA VERNAUS
2009-07-10225CURREXT FROM 22/11/2009 TO 31/12/2009
2009-05-14AAFULL ACCOUNTS MADE UP TO 22/11/08
2009-04-06363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-05288aDIRECTOR APPOINTED STEPHEN RONALD WILLIAM FRANCIS
2009-02-28RES13SECT 175(5)(A) CA2006 19/02/2009
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTIAANSE / 05/02/2009
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 05/02/2009
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 04/02/2009
2009-01-05288aDIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS
2009-01-05288aDIRECTOR APPOINTED WILLIAM THURSTON
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR COLIN WRIGHT
2008-09-09AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to VION FOOD SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-30
Appointmen2021-03-30
Notices to2021-03-30
Fines / Sanctions
No fines or sanctions have been issued against VION FOOD SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2007-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1998-12-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-09-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
BOND & FLOATING CHARGE 1998-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
BOND & FLOATING CHARGE 1996-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1973-05-11 Satisfied COUNTY COUNCIL OF WEST LOTHIAN
BOND & FLOATING CHARGE 1973-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DISPOSITION EX FACIE ABSOLUTE & SUPPLEMENTARY MINUTE OF AGREEMENT 1966-03-22 Satisfied WEST LOTHIAN COUNTY COUNCIL
DISPOSITION BY DAVID A. HALL LTD IN FAVOUR OF WEST LOTHIAN COUNTY COUNCIL AND RELATIVE MINUTE OF AGREEMENT BETWEEN THE COUNCIL AND THE COMPANY 1962-08-24 Satisfied WEST LOTHIAN COUNTY COUNCIL, COUNTY BUILDINGS, LINLITHGOW
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VION FOOD SCOTLAND LIMITED

Intangible Assets
Patents
We have not found any records of VION FOOD SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VION FOOD SCOTLAND LIMITED
Trademarks
We have not found any records of VION FOOD SCOTLAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GLEESON DEVELOPMENTS LIMITED 2014-02-12 Outstanding

We have found 1 mortgage charges which are owed to VION FOOD SCOTLAND LIMITED

Income
Government Income
We have not found government income sources for VION FOOD SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as VION FOOD SCOTLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VION FOOD SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyVION FOOD SCOTLAND LIMITEDEvent Date2021-03-30
 
Initiating party Event TypeAppointmen
Defending partyVION FOOD SCOTLAND LIMITEDEvent Date2021-03-30
Company Number: SC030981 Name of Company: VION FOOD SCOTLAND LIMITED Previous Name of Company: Grampian Country Pork Halls Limited (28/9/1998-11/11/2009); David A. Hall Limited (5/8/1955-28/9/1998) Na…
 
Initiating party Event TypeNotices to
Defending partyVION FOOD SCOTLAND LIMITEDEvent Date2021-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VION FOOD SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VION FOOD SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.