RECEIVERSHIP
Company Information for SWANKIE'S FOOD PRODUCTS LIMITED
BISHOPS COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC068571
Private Limited Company
RECEIVERSHIP |
Company Name | |
---|---|
SWANKIE'S FOOD PRODUCTS LIMITED | |
Legal Registered Office | |
BISHOPS COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in AB10 | |
Company Number | SC068571 | |
---|---|---|
Company ID Number | SC068571 | |
Date formed | 1979-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | RECEIVERSHIP | |
Lastest accounts | 31/12/2000 | |
Account next due | 31/10/2002 | |
Latest return | 31/12/2001 | |
Return next due | 28/01/2003 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 12:55:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
A C MORRISON & RICHARDS |
||
JOHN AYLMER FAULKNER |
||
JOHN ALLAN LAW |
||
JAMES ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROBERTSON |
Director | ||
ALAN GRAHAM SHAND |
Company Secretary | ||
ALAN GRAHAM SHAND |
Director | ||
RONALD ADAMS SHAND |
Director | ||
GEOFFREY CHARLES HANCOCK |
Director | ||
WILLIAM BERRY MARNOCH |
Director | ||
ALASTAIR ADAMS SHAND |
Director | ||
JEAN SHAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPC DEVELOPMENTS LIMITED | Company Secretary | 2014-02-21 | CURRENT | 2014-02-21 | Dissolved 2016-05-24 | |
HOMEADVERTS LIMITED | Company Secretary | 2011-07-20 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
BANFF COUNTRY ESTATE LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
AKRON CONSTRUCTION LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2014-02-21 | |
LAND AND SEA TRAINING (UK) LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2005-01-28 | Dissolved 2014-06-06 | |
G W SMITH & SON (WHITECAIRNS) LIMITED | Company Secretary | 2004-09-24 | CURRENT | 2004-09-24 | Liquidation | |
EAB HOLDINGS LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Dissolved 2013-10-04 | |
THE PERSIAN RUG COMPANY LIMITED | Company Secretary | 2001-09-24 | CURRENT | 2001-09-24 | Active - Proposal to Strike off | |
SSSL REALISATIONS LIMITED | Company Secretary | 2000-11-30 | CURRENT | 2000-11-21 | Dissolved 2014-04-20 | |
ROD CRAWFORD LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1998-12-31 | Active - Proposal to Strike off | |
APARDION LIMITED | Company Secretary | 1998-12-10 | CURRENT | 1998-11-05 | Active | |
BOWCOMBE VALLEY DEVELOPMENTS LIMITED | Company Secretary | 1998-09-28 | CURRENT | 1988-03-17 | Active | |
ABERDEEN WIRE AND MESH LIMITED | Company Secretary | 1998-03-19 | CURRENT | 1998-03-19 | Dissolved 2013-09-27 | |
R.B. FARQUHAR (MANUFACTURING) LIMITED | Company Secretary | 1997-01-30 | CURRENT | 1997-01-16 | Dissolved 2013-09-06 | |
RAHUQRAF LIMITED | Company Secretary | 1997-01-30 | CURRENT | 1996-08-26 | Dissolved 2014-08-29 | |
STIRLING PROCESS TECHNOLOGY LIMITED | Company Secretary | 1996-11-09 | CURRENT | 1996-10-28 | Liquidation | |
TURBOTECH LIMITED | Company Secretary | 1995-02-01 | CURRENT | 1994-10-24 | Dissolved 2014-05-16 | |
M & L MCINTOSH LTD | Company Secretary | 1994-04-12 | CURRENT | 1984-07-30 | Active - Proposal to Strike off | |
INCHMARLO FARMS LIMITED | Company Secretary | 1990-08-03 | CURRENT | 1990-05-01 | Active | |
D.R.S. ENGINEERING SERVICES LIMITED | Company Secretary | 1990-02-19 | CURRENT | 1982-02-25 | Dissolved 2016-09-20 | |
RBF OFFSHORE SERVICES LIMITED | Company Secretary | 1989-05-18 | CURRENT | 1961-03-30 | Dissolved 2013-10-04 | |
RBFH REALISATIONS LTD | Company Secretary | 1989-05-18 | CURRENT | 1976-10-18 | Dissolved 2014-04-20 | |
FAST TRACK BUILDERS (U.K.) LIMITED | Company Secretary | 1989-05-18 | CURRENT | 1973-11-15 | Dissolved 2018-04-10 | |
AWMAF LIMITED | Company Secretary | 1989-04-21 | CURRENT | 1986-08-26 | Dissolved 2015-11-24 | |
ASHLEIGH PROPERTY CONSULTANTS LIMITED | Company Secretary | 1988-11-28 | CURRENT | 1986-02-26 | Dissolved 2015-03-27 | |
CEBO UK LIMITED | Company Secretary | 1988-09-26 | CURRENT | 1976-03-03 | Active | |
J A L FISH LIMITED | Director | 1992-08-06 | CURRENT | 1992-08-06 | Active - Proposal to Strike off | |
JOSEPH ROBERTSON (ABERDEEN) LIMITED | Director | 1999-04-16 | CURRENT | 1990-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 11 ALBYN PLACE ABERDEEN AB10 1YE | |
3.5(Scot) | RECEIVERS REPORT ***** | |
3(Scot) | RECEIVERS CESSATION ***** | |
287 | REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 18 BON ACCORD CRESCENT ABERDEEN AB11 6XY | |
1(Scot) | APP OF RECEIVER ***** | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 26/02/01--------- £ SI 275500@1=275500 £ IC 674500/950000 | |
88(2)R | AD 26/02/01--------- £ SI 337250@1=337250 £ IC 322000/659250 | |
88(2)R | AD 26/02/01--------- £ SI 15250@1=15250 £ IC 659250/674500 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 02/02/01 FROM: BADEN POWELL ROAD KIRKTON IND EST ARBROATH DD11 3LS | |
SRES01 | ADOPT ARTICLES 29/01/01 | |
SRES13 | REDESIGNATION OF SHARES 26/01/01 | |
123 | NC INC ALREADY ADJUSTED 29/01/01 | |
SRES13 | RELIEVE DIRECTORS OF 26/01/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 | |
SRES13 | PURPORTED ALLOTMENT OF 26/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
122 | £ NC 635556/335556 29/01/01 | |
SRES13 | 300,000 SHARES OF NOM 29/01/01 | |
SRES13 | REDESIGNATION OF 335556 29/01/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/12/99--------- £ SI 20000@1 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/08/97 | |
AUD | AUDITOR'S RESIGNATION | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/08/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/08/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 06/08/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
122 | £ SR 30000@1 17/01/94 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | EURO SALES FINANCE PLC | |
BOND & FLOATING CHARGE | Satisfied | KELLOCK LIMITED | |
BOND & FLOATING CHARGE | Satisfied | TSB BANK SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | TSB ASSET FINANCE LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (1520 - Process & preserve fish & products) as SWANKIE'S FOOD PRODUCTS LIMITED are:
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. |