Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTCH PREMIER MEAT LIMITED
Company Information for

SCOTCH PREMIER MEAT LIMITED

THAINSTONE CENTRE, INVERURIE, ABERDEENSHIRE, AB51 5XZ,
Company Registration Number
SC122991
Private Limited Company
Active

Company Overview

About Scotch Premier Meat Ltd
SCOTCH PREMIER MEAT LIMITED was founded on 1990-02-15 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". Scotch Premier Meat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTCH PREMIER MEAT LIMITED
 
Legal Registered Office
THAINSTONE CENTRE
INVERURIE
ABERDEENSHIRE
AB51 5XZ
Other companies in AB51
 
Telephone01467620631
 
Filing Information
Company Number SC122991
Company ID Number SC122991
Date formed 1990-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB265948609  
Last Datalog update: 2024-03-06 17:28:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTCH PREMIER MEAT LIMITED
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 SCOTCH PREMIER MEAT LIMITED

Current Directors
Officer Role Date Appointed
LC SECRETARIES LIMITED
Company Secretary 2009-10-01
DAVID ALEXANDER SKINNER GREEN
Director 2014-09-09
JOHN FRASER GREGOR
Director 2014-04-25
ALAN HUTCHEON
Director 2018-03-09
THOMAS CHARLES JOHNSTON
Director 2010-12-14
MICHAEL THOMAS MACAULAY
Director 2013-09-10
DAVID GRANT MACKENZIE
Director 2016-10-04
ANNA MITCHELL
Director 2018-01-09
JANE ALEXENA MITCHELL
Director 2017-01-10
GRANT ROBERT WILLIAM ROGERSON
Director 2014-04-25
STUART STEPHEN
Director 2016-10-04
PETER WATSON
Director 2012-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN INNES FARQUHARSON
Director 2008-10-06 2017-10-14
PATRICK JOHN MACHRAY
Director 2009-09-01 2017-08-17
JAMES STRACHAN CRUICKSHANK
Director 2007-11-05 2016-11-08
PETER JOHN CHAPMAN
Director 2014-09-09 2016-08-09
JOHN WILLIAM GORDON
Director 2006-09-25 2015-08-08
DAVID BROWN
Director 1999-01-25 2014-04-08
RAYMOND DAVIDSON
Director 2012-10-09 2013-02-13
JOHN DOUGLAS FOWLIE
Director 2003-10-01 2012-09-11
ALAN CHARLES CRAIG
Director 2010-04-06 2012-02-10
WILLIAM GEORGE MACKIE
Director 2002-08-12 2011-09-13
LESLEY FIONA GALE
Company Secretary 2000-01-01 2009-08-11
JOHN ALEXANDER CAMPBELL DON
Director 1999-01-25 2007-09-19
DENNIS SHERRIFFS COWE
Director 1992-09-07 2004-09-20
BRUCE STEPHEN MACKIE
Director 1990-11-26 2002-08-12
RAE COLLEDGE BARTON
Company Secretary 1995-01-01 1999-12-31
CHARLES MACGREGOR
Director 1993-08-16 1998-02-06
ALEXANDER STEWART MACKAY
Director 1993-09-27 1997-09-08
SYLVESTER CAMPBELL
Director 1990-11-26 1995-12-31
LEDINGHAM CHALMERS
Nominated Secretary 1990-03-13 1994-12-31
ALEXANDER FOWLIE
Director 1990-03-13 1993-09-13
JAMES LYON DAVIDSON
Director 1990-03-13 1993-06-30
JOHN ARBUTHNOTT
Director 1990-03-13 1991-04-09
JOHN LIND
Director 1990-03-13 1990-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LC SECRETARIES LIMITED KINGSMILLS HOTEL (INVERNESS) LIMITED Company Secretary 2018-06-14 CURRENT 2007-06-12 Active
LC SECRETARIES LIMITED IAN CRUICKSHANK (POTATOES) LIMITED Company Secretary 2018-06-05 CURRENT 1984-07-16 Active
LC SECRETARIES LIMITED GILLANDERS MOTORS LIMITED Company Secretary 2018-05-22 CURRENT 1999-09-27 Active
LC SECRETARIES LIMITED KIRKWOOD HOMES INVESTMENT LIMITED Company Secretary 2018-04-16 CURRENT 2007-09-19 Active
LC SECRETARIES LIMITED ISOL8 LIMITED Company Secretary 2018-04-13 CURRENT 2017-05-15 Active
LC SECRETARIES LIMITED STARK VENTURES LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
LC SECRETARIES LIMITED MORCON WEST AFRICA LIMITED Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
LC SECRETARIES LIMITED PLUS FACTOR PROPERTIES LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
LC SECRETARIES LIMITED PLUS FACTOR HOLDINGS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
LC SECRETARIES LIMITED DALES FARMS (SCOTLAND) LIMITED Company Secretary 2018-02-01 CURRENT 2016-06-28 Active
LC SECRETARIES LIMITED DALES MARINE SERVICES LIMITED Company Secretary 2018-02-01 CURRENT 1996-03-07 Active
LC SECRETARIES LIMITED DALES ENGINEERING LIMITED Company Secretary 2018-02-01 CURRENT 1998-05-15 Active
LC SECRETARIES LIMITED DALES PROPERTIES (SCOTLAND) LIMITED Company Secretary 2018-02-01 CURRENT 1998-05-15 Active
LC SECRETARIES LIMITED PUREWELL SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
LC SECRETARIES LIMITED BHI PROPERTY SERVICES LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
LC SECRETARIES LIMITED R.I.M. FABRICATIONS LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active
LC SECRETARIES LIMITED CSD SCOTLAND LTD Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
LC SECRETARIES LIMITED K E PROPERTIES LIMITED Company Secretary 2017-12-19 CURRENT 2001-05-14 Active
LC SECRETARIES LIMITED INTEGRAL FACILITIES MANAGEMENT LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
LC SECRETARIES LIMITED RUSSELL'S COUNTRY STORE LTD. Company Secretary 2017-11-30 CURRENT 2008-08-18 Active
LC SECRETARIES LIMITED WESTBURN PROPERTIES LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
LC SECRETARIES LIMITED FORUM BAR & CLUB LIMITED Company Secretary 2017-11-21 CURRENT 2003-09-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED PALOAK LIMITED Company Secretary 2017-11-16 CURRENT 1979-08-10 Active
LC SECRETARIES LIMITED GORE VEGA LIMITED Company Secretary 2017-11-15 CURRENT 2003-08-07 Active
LC SECRETARIES LIMITED CRAIG GROUP LIMITED Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
LC SECRETARIES LIMITED J P COMPLETION SERVICES LIMITED Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
LC SECRETARIES LIMITED JACKEL INVESTMENTS LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
LC SECRETARIES LIMITED BRITCOL LIMITED Company Secretary 2017-08-04 CURRENT 2017-08-04 Active
LC SECRETARIES LIMITED KINSLEY ABERDEEN LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
LC SECRETARIES LIMITED BRAMBLE BUSH LIMITED Company Secretary 2017-06-21 CURRENT 2017-06-21 Active
LC SECRETARIES LIMITED WKC PROPERTIES LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Active
LC SECRETARIES LIMITED WIZZDIM LTD Company Secretary 2017-06-06 CURRENT 2010-09-17 Active
LC SECRETARIES LIMITED TWELVE NESS WALK LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Active
LC SECRETARIES LIMITED PBJJ EUROPE LIMITED Company Secretary 2017-04-18 CURRENT 2012-10-04 Active
LC SECRETARIES LIMITED GRANITE ROCK CASINO LIMITED Company Secretary 2017-04-18 CURRENT 2003-02-04 Liquidation
LC SECRETARIES LIMITED P B DEVELOPMENT COMPANY LIMITED Company Secretary 2017-04-18 CURRENT 1986-03-13 Active
LC SECRETARIES LIMITED CARLTON ROCK LIMITED Company Secretary 2017-04-13 CURRENT 2001-03-20 Active
LC SECRETARIES LIMITED TYRESERVICES ABERDEEN LIMITED Company Secretary 2017-04-13 CURRENT 2017-04-13 Active
LC SECRETARIES LIMITED AL QUDRA DRILLING COMPANY LIMITED Company Secretary 2017-02-24 CURRENT 2017-02-24 Active
LC SECRETARIES LIMITED EMQ LIMITED Company Secretary 2017-01-24 CURRENT 2017-01-24 Active
LC SECRETARIES LIMITED SO... ABERDEEN LIMITED Company Secretary 2017-01-12 CURRENT 2017-01-12 Active
LC SECRETARIES LIMITED COMPLYANTS LTD Company Secretary 2017-01-10 CURRENT 2017-01-10 Active
LC SECRETARIES LIMITED JNF HOLDINGS LIMITED Company Secretary 2016-11-17 CURRENT 2016-08-24 Active
LC SECRETARIES LIMITED WATERLANE DEVELOPMENTS LIMITED Company Secretary 2016-10-05 CURRENT 1993-07-09 Active
LC SECRETARIES LIMITED ECLAD LIMITED Company Secretary 2016-09-05 CURRENT 2000-09-11 Active - Proposal to Strike off
LC SECRETARIES LIMITED AQUA HEBRIDES LIMITED Company Secretary 2016-08-30 CURRENT 2016-08-30 Active
LC SECRETARIES LIMITED EVOKE IT LIMITED Company Secretary 2016-07-28 CURRENT 2011-11-01 Liquidation
LC SECRETARIES LIMITED NORMAND MAXIMUS OPERATIONS LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-04 Active
LC SECRETARIES LIMITED NORMAND MAXIMUS LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-01 Active
LC SECRETARIES LIMITED MORAY LEISURE (TRADING) LIMITED Company Secretary 2016-06-27 CURRENT 1993-04-23 Active
LC SECRETARIES LIMITED MORAY LEISURE LIMITED Company Secretary 2016-06-27 CURRENT 1993-07-28 Active
LC SECRETARIES LIMITED AVIATION LOGISTICS GROUP LIMITED Company Secretary 2016-06-20 CURRENT 2016-06-20 Active
LC SECRETARIES LIMITED WARD PROPERTY LIMITED Company Secretary 2016-05-25 CURRENT 2016-05-25 Active
LC SECRETARIES LIMITED HYDRAWELL UK LIMITED Company Secretary 2016-04-14 CURRENT 2016-04-14 Active
LC SECRETARIES LIMITED MINDLOCK LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
LC SECRETARIES LIMITED OM'GG LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
LC SECRETARIES LIMITED CUL HOLDINGS LIMITED Company Secretary 2016-03-22 CURRENT 2016-03-11 Active - Proposal to Strike off
LC SECRETARIES LIMITED SCES LTD. Company Secretary 2016-03-22 CURRENT 2002-08-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED ORGANIC POTATO GROWERS (SCOTLAND) LIMITED Company Secretary 2016-03-15 CURRENT 2001-06-21 Active
LC SECRETARIES LIMITED HAUL MY GG LIMITED Company Secretary 2016-03-10 CURRENT 2016-03-10 Active
LC SECRETARIES LIMITED ENTERRA LIMITED Company Secretary 2016-03-02 CURRENT 2016-02-19 In Administration
LC SECRETARIES LIMITED MUIR MATHESON AVIATION LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active
LC SECRETARIES LIMITED PRESSERV LIMITED Company Secretary 2016-01-21 CURRENT 1998-12-02 Active
LC SECRETARIES LIMITED ALTER TECHNOLOGY TUV NORD UK LIMITED Company Secretary 2016-01-07 CURRENT 2003-02-25 Active
LC SECRETARIES LIMITED ALTER TECHNOLOGY TUV NORD HOLDINGS LIMITED Company Secretary 2016-01-07 CURRENT 2008-03-08 Active
LC SECRETARIES LIMITED SPECIALISED OILFIELD SERVICES LIMITED Company Secretary 2015-12-16 CURRENT 2011-10-31 Liquidation
LC SECRETARIES LIMITED EMPLOYERLED LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
LC SECRETARIES LIMITED CLOCKWISE TECHNOLOGIES LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
LC SECRETARIES LIMITED MCGREGOR TECH HOLDINGS LIMITED Company Secretary 2015-11-03 CURRENT 2015-11-03 Active
LC SECRETARIES LIMITED OCTOPUS COMPLETIONS LIMITED Company Secretary 2015-10-08 CURRENT 2015-03-19 Active
LC SECRETARIES LIMITED NORTH WOODS BUSINESS PARK LIMITED Company Secretary 2015-09-22 CURRENT 2015-09-22 Active
LC SECRETARIES LIMITED IMHANZ LIMITED Company Secretary 2015-08-26 CURRENT 2013-11-27 Dissolved 2016-04-26
LC SECRETARIES LIMITED TAFFANDY PROPERTIES LTD Company Secretary 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
LC SECRETARIES LIMITED AZOTH AI LTD Company Secretary 2015-07-24 CURRENT 2015-07-24 Liquidation
LC SECRETARIES LIMITED NORTHERN ENGINEERING & WELDING CO. LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
LC SECRETARIES LIMITED BALGOWNIE RENTALS LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-03 In Administration
LC SECRETARIES LIMITED MOHN TECHNOLOGY LIMITED Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
LC SECRETARIES LIMITED BALGOWNIE LIMITED Company Secretary 2015-05-28 CURRENT 1973-07-13 In Administration
LC SECRETARIES LIMITED WIDOW'S OIL LIMITED Company Secretary 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
LC SECRETARIES LIMITED RIGQUIP LTD Company Secretary 2015-04-28 CURRENT 2011-05-20 Active
LC SECRETARIES LIMITED RIGQUIP INTERNATIONAL LTD. Company Secretary 2015-04-28 CURRENT 2006-07-17 Active
LC SECRETARIES LIMITED RIGQUIP DRILLING SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 2007-05-30 Active
LC SECRETARIES LIMITED ABERVET LIMITED Company Secretary 2015-04-17 CURRENT 2015-04-17 Active
LC SECRETARIES LIMITED RIGQUIP HOLDINGS LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
LC SECRETARIES LIMITED BLUESHIFT INTERNATIONAL MATERIALS (UK) LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
LC SECRETARIES LIMITED SUBSEA INTERNATIONAL LIMITED Company Secretary 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
LC SECRETARIES LIMITED CRAIG INTERNATIONAL SUPPLIES LIMITED Company Secretary 2015-02-23 CURRENT 2015-02-23 Active
LC SECRETARIES LIMITED CAMIESTONE LIMITED Company Secretary 2015-02-13 CURRENT 2015-02-13 Active
LC SECRETARIES LIMITED HASS247 LIMITED Company Secretary 2015-01-29 CURRENT 2015-01-29 Active
LC SECRETARIES LIMITED PLEXUS LIMITED Company Secretary 2015-01-14 CURRENT 2015-01-14 Active
LC SECRETARIES LIMITED SIRIUS ROTATING EQUIPMENT SOLUTIONS LIMITED Company Secretary 2014-12-30 CURRENT 2014-12-30 Dissolved 2016-12-27
LC SECRETARIES LIMITED EQ MEDIA (SCOTLAND) LIMITED Company Secretary 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-06-07
LC SECRETARIES LIMITED THOMSON ROOFING LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
LC SECRETARIES LIMITED ENNSUB GROUP LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Dissolved 2017-01-17
LC SECRETARIES LIMITED ABERVET 2015 LIMITED Company Secretary 2014-10-23 CURRENT 2014-10-23 Active
LC SECRETARIES LIMITED DEEPWELL UK LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Liquidation
LC SECRETARIES LIMITED R.H. MILLER (AGRICULTURAL) LIMITED Company Secretary 2014-08-21 CURRENT 2002-06-07 Dissolved 2016-08-23
LC SECRETARIES LIMITED EFAB LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-05 Active
LC SECRETARIES LIMITED EBLAST LIMITED Company Secretary 2014-07-23 CURRENT 1999-12-06 Active
LC SECRETARIES LIMITED FORTH ESTUARY ENGINEERING LIMITED Company Secretary 2014-07-15 CURRENT 1983-11-23 Active - Proposal to Strike off
LC SECRETARIES LIMITED FIRTH PAINTERS LIMITED Company Secretary 2014-07-15 CURRENT 1986-01-03 Dissolved 2018-01-09
LC SECRETARIES LIMITED GRANGEMOUTH SHIP REPAIRS LIMITED Company Secretary 2014-07-15 CURRENT 1986-01-06 Active
LC SECRETARIES LIMITED DALES MARINE SERVICES (GREENOCK) LIMITED Company Secretary 2014-07-15 CURRENT 1987-06-24 Active
LC SECRETARIES LIMITED FORTH GROUP LIMITED Company Secretary 2014-07-15 CURRENT 2002-02-04 Active
LC SECRETARIES LIMITED THE ORTHODONTIC CLINIC LTD. Company Secretary 2014-07-03 CURRENT 2005-09-09 Active
LC SECRETARIES LIMITED EGROUP SERVICES LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
LC SECRETARIES LIMITED PF FOURTEEN LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Active - Proposal to Strike off
LC SECRETARIES LIMITED TREEHOUSE PROPERTIES ABERDEEN LIMITED Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
LC SECRETARIES LIMITED GARDINER INVESTMENTS LIMITED Company Secretary 2014-04-15 CURRENT 2014-04-15 Active
LC SECRETARIES LIMITED ABERDEEN HYDROCARBON MANAGEMENT LIMITED Company Secretary 2014-04-01 CURRENT 2011-04-26 Dissolved 2016-08-16
LC SECRETARIES LIMITED ABERDEEN HYDROCARBON DEVELOPMENT LIMITED Company Secretary 2014-04-01 CURRENT 2011-04-26 Active - Proposal to Strike off
LC SECRETARIES LIMITED SAPPHIRE ORTHODONTICS LIMITED Company Secretary 2014-03-12 CURRENT 2014-03-12 Active
LC SECRETARIES LIMITED PLANET GORDON LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active
LC SECRETARIES LIMITED RENEWABLE INNOVATIVE SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2016-01-05
LC SECRETARIES LIMITED LOCHGREENS FARM LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Active
LC SECRETARIES LIMITED ABERDEEN SHEET METAL LIMITED Company Secretary 2014-02-17 CURRENT 2013-11-28 Active
LC SECRETARIES LIMITED OLDMELDRUM PROPERTIES LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
LC SECRETARIES LIMITED DYNAMIC WINCH LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2017-11-07
LC SECRETARIES LIMITED INVERURIE LAUNDRY COMPANY LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
LC SECRETARIES LIMITED J-TECH DESIGN AND CONSULTANCY SERVICES LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Dissolved 2018-02-06
LC SECRETARIES LIMITED GRAMPIAN CHILDREN'S RESPITE CARE Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
LC SECRETARIES LIMITED MODENZA INTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
LC SECRETARIES LIMITED WILLIAM WHYTE HOLDCO LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-08-20
LC SECRETARIES LIMITED COMMERCIAL SERVICES (SCOTLAND) LTD. Company Secretary 2013-10-11 CURRENT 2001-10-25 Dissolved 2018-02-07
LC SECRETARIES LIMITED CLOCKWORK ENGINEERING LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Dissolved 2017-01-20
LC SECRETARIES LIMITED DICK FLEMING COMMUNICATIONS LIMITED Company Secretary 2013-10-09 CURRENT 1975-03-19 Active
LC SECRETARIES LIMITED ENNSUB LTD Company Secretary 2013-09-13 CURRENT 2012-08-13 Liquidation
LC SECRETARIES LIMITED SCOTGRIP INTERNATIONAL LIMITED Company Secretary 2013-08-27 CURRENT 1991-03-04 Active
LC SECRETARIES LIMITED SOUTHWEST 53 LIMITED Company Secretary 2013-08-09 CURRENT 2013-08-09 Active - Proposal to Strike off
LC SECRETARIES LIMITED CLEARCOST ENERGY (GB) LIMITED Company Secretary 2013-08-01 CURRENT 2010-08-27 Active
LC SECRETARIES LIMITED CLEARCOST ENERGY LIMITED Company Secretary 2013-08-01 CURRENT 1997-01-23 Active
LC SECRETARIES LIMITED CO2DEEPSTORE (ASPEN) LIMITED Company Secretary 2013-07-31 CURRENT 2010-09-28 Active
LC SECRETARIES LIMITED CO2DEEPSTORE LIMITED Company Secretary 2013-07-31 CURRENT 2007-03-26 Active
LC SECRETARIES LIMITED WEST END APARTMENTS (ABERDEEN) LTD Company Secretary 2013-07-18 CURRENT 2013-07-18 Dissolved 2016-12-27
LC SECRETARIES LIMITED CAPE WEST LIMITED Company Secretary 2013-07-01 CURRENT 2013-07-01 Active
LC SECRETARIES LIMITED AXIMIR LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
LC SECRETARIES LIMITED PALE BLUE DOT ENERGY LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
LC SECRETARIES LIMITED LEDGE 1109 LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2016-06-30
LC SECRETARIES LIMITED KHL HOLDING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED KIRKWOOD COMMERCIAL PARK LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED KCPL HOLDING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED KHIL HOLDING LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Active
LC SECRETARIES LIMITED INSTALLATION & MAINTENANCE SERVICES (ABERDEEN) LIMITED Company Secretary 2013-05-20 CURRENT 2012-04-19 Active
LC SECRETARIES LIMITED LLOYD GRIFFITHS LIMITED Company Secretary 2013-05-15 CURRENT 2007-05-29 Active
LC SECRETARIES LIMITED EIS WASTE SERVICES LIMITED Company Secretary 2013-04-26 CURRENT 2003-08-29 Active
LC SECRETARIES LIMITED FALCONER & WATSON LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Dissolved 2016-10-04
LC SECRETARIES LIMITED DORMANTCO LIMITED Company Secretary 2013-02-25 CURRENT 2013-02-25 Active
LC SECRETARIES LIMITED AAB TRUSTEE COMPANY LIMITED Company Secretary 2013-02-22 CURRENT 2013-02-22 Active
LC SECRETARIES LIMITED CARESTOWN STEADING LIMITED Company Secretary 2013-02-06 CURRENT 2013-02-06 Dissolved 2015-04-03
LC SECRETARIES LIMITED MENTOR PETROLEUM LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-04-26
LC SECRETARIES LIMITED GLENBARRY HOMES (UDNY) LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Dissolved 2015-09-11
LC SECRETARIES LIMITED GLENBARRY CONSTRUCTION LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
LC SECRETARIES LIMITED CORSKELLIE FARMS LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
LC SECRETARIES LIMITED ABERDEEN EXPORT LIMITED Company Secretary 2013-01-04 CURRENT 2013-01-04 Active
LC SECRETARIES LIMITED FORTY THIRD MINUTE PRODUCTIONS LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
LC SECRETARIES LIMITED MUIR MATHESON OVERSEAS LIMITED Company Secretary 2012-11-30 CURRENT 1974-06-07 Active - Proposal to Strike off
LC SECRETARIES LIMITED MIROS SCOTLAND LIMITED Company Secretary 2012-11-30 CURRENT 1998-02-09 Active
LC SECRETARIES LIMITED GLENBARRY HOMES (KEITH) LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-07-10
LC SECRETARIES LIMITED GLENBARRY HOMES (HUNTLY) LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-07-17
LC SECRETARIES LIMITED CYCLIC INPUT LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Active - Proposal to Strike off
LC SECRETARIES LIMITED BEFRIENDERS HIGHLAND LIMITED Company Secretary 2012-10-31 CURRENT 1999-09-14 Active
LC SECRETARIES LIMITED MFW PROPERTY DEVELOPMENT LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
LC SECRETARIES LIMITED OATS TRADING LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Active
LC SECRETARIES LIMITED TRIYARDS UK LIMITED Company Secretary 2012-09-11 CURRENT 2012-09-11 Active - Proposal to Strike off
LC SECRETARIES LIMITED ACCOMMODATE ENERGY LIMITED Company Secretary 2012-08-01 CURRENT 2012-08-01 Dissolved 2016-02-23
LC SECRETARIES LIMITED BORDER FARM SUPPLIES LIMITED Company Secretary 2012-07-13 CURRENT 1992-10-13 Dissolved 2016-01-19
LC SECRETARIES LIMITED G. H. FISH LIMITED Company Secretary 2012-07-13 CURRENT 1985-01-28 Dissolved 2017-10-07
LC SECRETARIES LIMITED STATION GARAGE (GRAMPIAN) LIMITED Company Secretary 2012-07-13 CURRENT 2002-11-08 Active
LC SECRETARIES LIMITED TRAVELSTOCK (PACKAGING) LIMITED Company Secretary 2012-07-13 CURRENT 1980-02-12 Active
LC SECRETARIES LIMITED CAIRN CONTRACTS (ABERDEEN) LIMITED Company Secretary 2012-07-13 CURRENT 1990-06-21 Liquidation
LC SECRETARIES LIMITED MURISON COMMERCIALS LIMITED Company Secretary 2012-07-13 CURRENT 1989-02-24 Active
LC SECRETARIES LIMITED AB SCAFF LIMITED Company Secretary 2012-07-13 CURRENT 1994-08-29 Active
LC SECRETARIES LIMITED AUTISM AND NEURODIVERSITY NORTH SCOTLAND LIMITED Company Secretary 2012-07-13 CURRENT 1998-06-10 Active
LC SECRETARIES LIMITED JOHN S. FINDLATER (SKENE) LIMITED Company Secretary 2012-07-13 CURRENT 2001-05-16 Active
LC SECRETARIES LIMITED CARRDON LIMITED Company Secretary 2012-07-13 CURRENT 2003-07-07 Active - Proposal to Strike off
LC SECRETARIES LIMITED TERTOWIE LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
LC SECRETARIES LIMITED GILCOMSTON CHURCH Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
LC SECRETARIES LIMITED RIGDELUGE LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Active
LC SECRETARIES LIMITED RIGDELUGE GLOBAL LIMITED Company Secretary 2012-06-01 CURRENT 2012-06-01 Active
LC SECRETARIES LIMITED KELTEC PEOPLE LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Liquidation
LC SECRETARIES LIMITED AMD PROPERTY (ABERDEEN) LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
LC SECRETARIES LIMITED TIMROW ENERGY LIMITED Company Secretary 2012-03-13 CURRENT 2012-03-13 Active
LC SECRETARIES LIMITED ORGANIC SURGE LIMITED Company Secretary 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
LC SECRETARIES LIMITED MARINETRONIX LIMITED Company Secretary 2011-12-07 CURRENT 2005-11-28 Active
LC SECRETARIES LIMITED KIRKHILL INVESTMENTS LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2016-05-24
LC SECRETARIES LIMITED X-SUBSEA ATLANTIC LIMITED Company Secretary 2011-11-11 CURRENT 2004-08-12 Dissolved 2016-05-23
LC SECRETARIES LIMITED X-SUBSEA UK LIMITED Company Secretary 2011-11-11 CURRENT 1994-02-21 In Administration/Administrative Receiver
LC SECRETARIES LIMITED ENOCELL LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Liquidation
LC SECRETARIES LIMITED SQUIRE SPECIALIST SUPPORT SERVICES (S4) LIMITED Company Secretary 2011-10-27 CURRENT 2009-01-26 Liquidation
LC SECRETARIES LIMITED ALERT INVESTMENTS LIMITED Company Secretary 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
LC SECRETARIES LIMITED ALLYN (ABERDEEN) LIMITED Company Secretary 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
LC SECRETARIES LIMITED LOMAX BUSINESS SOLUTIONS LIMITED Company Secretary 2011-08-15 CURRENT 2011-08-15 Active
LC SECRETARIES LIMITED TECHTONIX LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Dissolved 2016-08-16
LC SECRETARIES LIMITED TENDEKA OIL AND GAS SERVICES LIMITED Company Secretary 2011-06-20 CURRENT 2011-06-20 Dissolved 2016-12-06
LC SECRETARIES LIMITED KL VISIONS LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2015-10-09
LC SECRETARIES LIMITED ASPIRE FOR AFRICA LIMITED Company Secretary 2011-03-29 CURRENT 2011-03-29 Dissolved 2017-05-30
LC SECRETARIES LIMITED MARINE TRANSPORT & LOGISTICS LIMITED Company Secretary 2011-02-25 CURRENT 2001-10-25 Active - Proposal to Strike off
LC SECRETARIES LIMITED HOSE (CAMLAN) LIMITED Company Secretary 2011-02-01 CURRENT 2011-02-01 Dissolved 2017-11-16
LC SECRETARIES LIMITED INTERWELL LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active
LC SECRETARIES LIMITED LEDGE 1098 LIMITED Company Secretary 2010-12-29 CURRENT 2010-12-29 Active
LC SECRETARIES LIMITED MALTHUS UNITEAM (UK) LIMITED Company Secretary 2010-12-20 CURRENT 2010-12-20 Active
LC SECRETARIES LIMITED A G D DUFF & PARTNERS LIMITED Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
LC SECRETARIES LIMITED AAB NOMINEE COMPANY LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
LC SECRETARIES LIMITED ETEST LIMITED Company Secretary 2010-12-01 CURRENT 2006-09-25 Active
LC SECRETARIES LIMITED AAB WEALTH LIMITED Company Secretary 2010-10-05 CURRENT 2010-10-05 Active
LC SECRETARIES LIMITED MIDLAND FEED SERVICES LIMITED Company Secretary 2010-08-27 CURRENT 1987-08-24 Dissolved 2016-01-26
LC SECRETARIES LIMITED SCOTEID.COM LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
LC SECRETARIES LIMITED JOHN HUTCHESON LIMITED Company Secretary 2010-07-16 CURRENT 2010-07-16 Active
LC SECRETARIES LIMITED FFOLKES OFFSHORE LTD Company Secretary 2010-06-30 CURRENT 2009-05-08 Active
LC SECRETARIES LIMITED RENAISSANCE PROPERTY SCOTLAND LIMITED Company Secretary 2010-06-04 CURRENT 2004-06-09 Active
LC SECRETARIES LIMITED CUT NUCLEAR UK LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
LC SECRETARIES LIMITED BROADSHADE DEVELOPMENT COMPANY LIMITED Company Secretary 2010-05-14 CURRENT 2010-05-14 Dissolved 2017-05-02
LC SECRETARIES LIMITED DAVID KILLOH MEAT CO. LTD. Company Secretary 2010-04-10 CURRENT 2006-04-11 Active
LC SECRETARIES LIMITED PROSAFE OFFSHORE LIMITED Company Secretary 2010-03-15 CURRENT 1997-02-19 Active
LC SECRETARIES LIMITED PROSAFE (UK) HOLDINGS LIMITED Company Secretary 2010-03-15 CURRENT 1997-07-08 Liquidation
LC SECRETARIES LIMITED MOUNTWEST 594 LIMITED Company Secretary 2010-03-10 CURRENT 2005-04-13 Active
LC SECRETARIES LIMITED COPLAND MOTORS LIMITED Company Secretary 2010-02-12 CURRENT 1986-05-08 Active
LC SECRETARIES LIMITED ATHOLLS LIMITED Company Secretary 2010-01-29 CURRENT 2007-05-30 Active
LC SECRETARIES LIMITED FREELAND FREIGHT SERVICE LIMITED Company Secretary 2010-01-25 CURRENT 1976-05-04 Active
LC SECRETARIES LIMITED J. & D. HENDERSON (BRIDGETON) LIMITED Company Secretary 2010-01-25 CURRENT 1976-04-28 Active
LC SECRETARIES LIMITED AMOS EUROPE (UK) LIMITED Company Secretary 2009-12-18 CURRENT 2008-12-04 Active
LC SECRETARIES LIMITED MCM O'DRILL (UK) LIMITED Company Secretary 2009-12-09 CURRENT 1997-03-19 Liquidation
LC SECRETARIES LIMITED MOUNTWEST 810 LIMITED Company Secretary 2009-12-07 CURRENT 2008-05-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED KIRKWOOD CONSTRUCTION LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Active
LC SECRETARIES LIMITED W. & H. LESLIE LIMITED Company Secretary 2009-12-06 CURRENT 1972-06-19 Active
LC SECRETARIES LIMITED SCREEDFLO (ABERDEEN) LIMITED Company Secretary 2009-12-02 CURRENT 2009-12-02 Dissolved 2018-03-06
LC SECRETARIES LIMITED ATLANTIC OFFSHORE CREWING SERVICES LIMITED Company Secretary 2009-12-02 CURRENT 2009-12-02 Active
LC SECRETARIES LIMITED BLOSSOMVALE ROV SERVICES LTD Company Secretary 2009-11-20 CURRENT 1983-06-08 Active - Proposal to Strike off
LC SECRETARIES LIMITED BLOSSOMVALE ROV SERVICES HOLDINGS LTD Company Secretary 2009-11-20 CURRENT 2006-10-03 Active - Proposal to Strike off
LC SECRETARIES LIMITED HOWITT PROPERTY SERVICES LIMITED Company Secretary 2009-11-13 CURRENT 2009-11-13 Active
LC SECRETARIES LIMITED CROMBIE DEVELOPMENTS (WESTHILLS) LIMITED Company Secretary 2009-11-04 CURRENT 1976-08-03 Active
LC SECRETARIES LIMITED DULAINEY INVESTMENTS LIMITED Company Secretary 2009-10-29 CURRENT 2003-06-16 Active
LC SECRETARIES LIMITED ABERDEEN MEAT MARKETING LIMITED Company Secretary 2009-10-01 CURRENT 1993-08-20 Dissolved 2014-01-17
LC SECRETARIES LIMITED YPM 2012 LIMITED Company Secretary 2009-10-01 CURRENT 1990-11-06 Active
LC SECRETARIES LIMITED THAINSTONE EVENTS LIMITED Company Secretary 2009-10-01 CURRENT 1986-04-10 Active
LC SECRETARIES LIMITED TASTE OF GRAMPIAN LIMITED Company Secretary 2009-10-01 CURRENT 1999-10-07 Active
LC SECRETARIES LIMITED ABERDEEN & NORTHERN (ESTATES) LIMITED Company Secretary 2009-10-01 CURRENT 1986-07-28 Active
LC SECRETARIES LIMITED EVOLUTION DANCE SCHOOL LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
LC SECRETARIES LIMITED NEPTUNE DEEPTECH SYMONS LTD Company Secretary 2008-01-25 CURRENT 2005-12-01 Dissolved 2016-07-12
LC SECRETARIES LIMITED MMA OFFSHORE SERVICES LTD Company Secretary 2008-01-25 CURRENT 1994-05-12 Active
LC SECRETARIES LIMITED THE ST ANDREW STREET HOTEL COMPANY LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Liquidation
LC SECRETARIES LIMITED OPAMS LIMITED Company Secretary 2007-12-21 CURRENT 2007-12-21 Dissolved 2014-04-04
LC SECRETARIES LIMITED GBA 2 LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Dissolved 2014-05-30
LC SECRETARIES LIMITED BLOSSOMVALE SCOTLAND HOLDINGS LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off
LC SECRETARIES LIMITED CUMBERLAND CATHODIC PROTECTION LIMITED Company Secretary 2007-12-04 CURRENT 2004-01-06 Active
LC SECRETARIES LIMITED ATLANTIC OFFSHORE RESCUE LIMITED Company Secretary 2007-11-29 CURRENT 2006-07-13 In Administration/Administrative Receiver
LC SECRETARIES LIMITED ATLANTIC OFFSHORE ABERDEEN LIMITED Company Secretary 2007-11-29 CURRENT 2006-09-07 Dissolved 2018-01-09
LC SECRETARIES LIMITED ATLANTIC OFFSHORE SCOTLAND LIMITED Company Secretary 2007-11-29 CURRENT 2007-02-16 Active
LC SECRETARIES LIMITED IDEALITY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
LC SECRETARIES LIMITED CUTTING UNDERWATER TECHNOLOGIES LTD. Company Secretary 2007-07-26 CURRENT 1999-07-09 Active
LC SECRETARIES LIMITED DAN MOR DEVELOPMENTS LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-20 Active
LC SECRETARIES LIMITED EMAS CHIYODA SUBSEA SERVICES (UK) LIMITED Company Secretary 2007-06-22 CURRENT 2007-04-17 Liquidation
LC SECRETARIES LIMITED CLAYMORE HOMES LIMITED Company Secretary 2007-06-15 CURRENT 2007-01-24 Active
LC SECRETARIES LIMITED A B ROBB LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Liquidation
LC SECRETARIES LIMITED TREND PRODUCTIONS LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
LC SECRETARIES LIMITED MICHAEL CRAIG (BUILDERS) LIMITED Company Secretary 2007-02-16 CURRENT 2001-08-16 Liquidation
LC SECRETARIES LIMITED SEIMTEC LIMITED Company Secretary 2006-09-15 CURRENT 2006-03-28 In Administration
LC SECRETARIES LIMITED ROBERT TATE SIGNS LIMITED Company Secretary 2006-06-29 CURRENT 1979-09-11 Dissolved 2018-07-03
LC SECRETARIES LIMITED ACLARO SOFTWORKS (UK) LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2018-01-23
LC SECRETARIES LIMITED ANSCO (UK) LIMITED Company Secretary 2006-06-19 CURRENT 2006-04-11 Active
LC SECRETARIES LIMITED CARR-HILL AB10 LTD Company Secretary 2006-05-08 CURRENT 1985-06-13 Active
LC SECRETARIES LIMITED ORCA PHOTOGRAPHICS LIMITED Company Secretary 2006-04-03 CURRENT 1989-07-28 Dissolved 2015-03-13
LC SECRETARIES LIMITED LINNET ENTERPRISES LIMITED Company Secretary 2006-04-03 CURRENT 2001-10-22 Dissolved 2016-03-01
LC SECRETARIES LIMITED GT SEAFOODS IMPORT/EXPORT LIMITED Company Secretary 2006-04-03 CURRENT 2003-11-11 Dissolved 2016-01-05
LC SECRETARIES LIMITED MARITEAM LIMITED Company Secretary 2006-04-03 CURRENT 1990-06-05 Dissolved 2017-05-23
LC SECRETARIES LIMITED WEST AFRICAN ACTION UK LIMITED Company Secretary 2006-04-03 CURRENT 2000-08-24 Dissolved 2017-05-23
LC SECRETARIES LIMITED HARBRO LIMITED Company Secretary 2006-04-03 CURRENT 2002-04-25 Active
LC SECRETARIES LIMITED MICHAEL BROWN ELECTRICAL LIMITED Company Secretary 2006-04-03 CURRENT 2005-11-17 Active
LC SECRETARIES LIMITED THE GOLDCREST COMPANY (UK) LIMITED Company Secretary 2006-04-03 CURRENT 1972-08-14 Active
LC SECRETARIES LIMITED LOFTHUS SIGNS AND ENGRAVING (DORMANT) LIMITED Company Secretary 2006-04-03 CURRENT 1995-11-30 Dissolved 2018-05-15
LC SECRETARIES LIMITED INSIGHT (UK) LIMITED Company Secretary 2006-04-03 CURRENT 1997-08-19 Active
LC SECRETARIES LIMITED LONDON SHETLAND SECURITIES LIMITED Company Secretary 2006-04-03 CURRENT 1998-12-22 Active
LC SECRETARIES LIMITED WEALTHWAY LIMITED Company Secretary 2006-04-03 CURRENT 2000-05-25 Active
LC SECRETARIES LIMITED SFM CONSULTANCY SERVICES LIMITED Company Secretary 2006-04-03 CURRENT 2002-09-10 Liquidation
LC SECRETARIES LIMITED MICHAEL RASMUSSEN ASSOCIATES LIMITED Company Secretary 2006-04-03 CURRENT 2003-11-12 Active - Proposal to Strike off
LC SECRETARIES LIMITED RIO PRESTIGE PERFORMANCE (UK) LIMITED Company Secretary 2006-04-03 CURRENT 2004-01-29 Active
LC SECRETARIES LIMITED PROCUREALL LIMITED Company Secretary 2006-04-03 CURRENT 2004-05-07 Active
LC SECRETARIES LIMITED E.C. MATHESON & SON LIMITED Company Secretary 2006-04-03 CURRENT 1933-03-14 Active
LC SECRETARIES LIMITED KIRKWOOD HOMES LIMITED Company Secretary 2006-04-03 CURRENT 1984-10-15 Active
LC SECRETARIES LIMITED L & N (SCOTLAND) LIMITED Company Secretary 2006-04-03 CURRENT 1996-03-05 Active
LC SECRETARIES LIMITED OUTDOOR ACCESS TRUST FOR SCOTLAND Company Secretary 2006-04-03 CURRENT 1998-06-01 Active
LC SECRETARIES LIMITED NORTHCOTE SERVICES LIMITED Company Secretary 2006-04-03 CURRENT 2001-06-18 Active
LC SECRETARIES LIMITED MACFARLANE TECHNOLOGY LIMITED Company Secretary 2006-04-03 CURRENT 2003-02-14 Active
LC SECRETARIES LIMITED G.F. FARQUHAR (FARMS) LIMITED Company Secretary 2006-04-03 CURRENT 2003-06-10 Active
LC SECRETARIES LIMITED LSE REALISATION LIMITED Company Secretary 2006-04-03 CURRENT 2004-05-07 In Administration/Administrative Receiver
LC SECRETARIES LIMITED NORTH SEA ADVISORY COUNCIL Company Secretary 2006-04-03 CURRENT 2004-09-10 Active - Proposal to Strike off
LC SECRETARIES LIMITED NESSGRO LIMITED Company Secretary 2006-04-03 CURRENT 2004-10-05 Active
DAVID ALEXANDER SKINNER GREEN SAETRA HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN 1867 TOWNHOUSES LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DAVID ALEXANDER SKINNER GREEN MUIRDEN HOLDINGS LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN BENNACHIE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN BRAESIDE WIND LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
DAVID ALEXANDER SKINNER GREEN CULVIE HILL WIND LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
DAVID ALEXANDER SKINNER GREEN DENMOSS WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN MELROSE WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN BALNOON WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN ASHOGLE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
DAVID ALEXANDER SKINNER GREEN MF ENERGY LIMITED Director 2015-03-06 CURRENT 2010-01-18 Active
DAVID ALEXANDER SKINNER GREEN YPM 2012 LIMITED Director 2014-09-09 CURRENT 1990-11-06 Active
DAVID ALEXANDER SKINNER GREEN THAINSTONE EVENTS LIMITED Director 2014-09-09 CURRENT 1986-04-10 Active
DAVID ALEXANDER SKINNER GREEN THAINSTONE LEASING CO. LTD. Director 2014-09-09 CURRENT 1995-08-29 Active
DAVID ALEXANDER SKINNER GREEN TASTE OF GRAMPIAN LIMITED Director 2014-09-09 CURRENT 1999-10-07 Active
DAVID ALEXANDER SKINNER GREEN WHITEFIELD WIND ENERGY LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
DAVID ALEXANDER SKINNER GREEN THE ROYAL NORTHERN AGRICULTURAL SOCIETY Director 2013-06-07 CURRENT 2010-08-26 Active
DAVID ALEXANDER SKINNER GREEN RAEMOIR PROPERTIES LIMITED Director 2013-02-25 CURRENT 2002-05-08 Active
DAVID ALEXANDER SKINNER GREEN DFMR LIMITED Director 2010-09-16 CURRENT 2010-09-16 Liquidation
DAVID ALEXANDER SKINNER GREEN AUCHINDERRAN WIND FARM LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
DAVID ALEXANDER SKINNER GREEN HATTON WINDPOWER LIMITED Director 2008-05-06 CURRENT 2006-12-28 Dissolved 2018-03-04
JOHN FRASER GREGOR YPM 2012 LIMITED Director 2014-04-25 CURRENT 1990-11-06 Active
JOHN FRASER GREGOR THAINSTONE EVENTS LIMITED Director 2014-04-25 CURRENT 1986-04-10 Active
JOHN FRASER GREGOR THAINSTONE LEASING CO. LTD. Director 2014-04-25 CURRENT 1995-08-29 Active
JOHN FRASER GREGOR TASTE OF GRAMPIAN LIMITED Director 2014-04-25 CURRENT 1999-10-07 Active
JOHN FRASER GREGOR INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND. Director 1997-01-27 CURRENT 1926-02-05 Active
ALAN HUTCHEON YPM 2012 LIMITED Director 2018-03-09 CURRENT 1990-11-06 Active
ALAN HUTCHEON THAINSTONE EVENTS LIMITED Director 2018-03-09 CURRENT 1986-04-10 Active
ALAN HUTCHEON THAINSTONE LEASING CO. LTD. Director 2018-03-09 CURRENT 1995-08-29 Active
ALAN HUTCHEON TASTE OF GRAMPIAN LIMITED Director 2018-03-09 CURRENT 1999-10-07 Active
THOMAS CHARLES JOHNSTON COTTOWN FARM LTD Director 2013-04-02 CURRENT 2013-04-02 Active
THOMAS CHARLES JOHNSTON YPM 2012 LIMITED Director 2010-12-14 CURRENT 1990-11-06 Active
THOMAS CHARLES JOHNSTON THAINSTONE EVENTS LIMITED Director 2010-12-14 CURRENT 1986-04-10 Active
MICHAEL THOMAS MACAULAY RED STAG MATERIALS LIMITED Director 2017-04-04 CURRENT 2006-10-19 Active
MICHAEL THOMAS MACAULAY YPM 2012 LIMITED Director 2013-09-10 CURRENT 1990-11-06 Active
MICHAEL THOMAS MACAULAY THAINSTONE EVENTS LIMITED Director 2013-09-10 CURRENT 1986-04-10 Active
MICHAEL THOMAS MACAULAY THAINSTONE LEASING CO. LTD. Director 2013-09-10 CURRENT 1995-08-29 Active
MICHAEL THOMAS MACAULAY GPH BUILDERS MERCHANTS LIMITED Director 2010-09-27 CURRENT 2010-05-11 Active
MICHAEL THOMAS MACAULAY RINGLINK SERVICES LIMITED Director 2004-10-06 CURRENT 1995-05-31 Active
MICHAEL THOMAS MACAULAY GPH BUILDERS MERCHANTS (2006) LIMITED Director 2000-08-08 CURRENT 2000-06-13 Active
MICHAEL THOMAS MACAULAY FINDLAY, GLOVER AND MACAULAY LIMITED Director 1998-02-24 CURRENT 1997-10-14 Active
MICHAEL THOMAS MACAULAY MFG INVERURIE (1998) LIMITED Director 1988-08-15 CURRENT 1978-07-18 Active
DAVID GRANT MACKENZIE YPM 2012 LIMITED Director 2016-10-04 CURRENT 1990-11-06 Active
DAVID GRANT MACKENZIE THAINSTONE EVENTS LIMITED Director 2016-10-04 CURRENT 1986-04-10 Active
DAVID GRANT MACKENZIE THAINSTONE LEASING CO. LTD. Director 2016-10-04 CURRENT 1995-08-29 Active
DAVID GRANT MACKENZIE TASTE OF GRAMPIAN LIMITED Director 2016-10-04 CURRENT 1999-10-07 Active
ANNA MITCHELL YPM 2012 LIMITED Director 2018-01-09 CURRENT 1990-11-06 Active
ANNA MITCHELL THAINSTONE EVENTS LIMITED Director 2018-01-09 CURRENT 1986-04-10 Active
ANNA MITCHELL THAINSTONE LEASING CO. LTD. Director 2018-01-09 CURRENT 1995-08-29 Active
ANNA MITCHELL TASTE OF GRAMPIAN LIMITED Director 2018-01-09 CURRENT 1999-10-07 Active
JANE ALEXENA MITCHELL RSABI Director 2018-04-10 CURRENT 2004-06-02 Active
JANE ALEXENA MITCHELL YPM 2012 LIMITED Director 2017-01-10 CURRENT 1990-11-06 Active
JANE ALEXENA MITCHELL THAINSTONE EVENTS LIMITED Director 2017-01-10 CURRENT 1986-04-10 Active
JANE ALEXENA MITCHELL THAINSTONE LEASING CO. LTD. Director 2017-01-10 CURRENT 1995-08-29 Active
JANE ALEXENA MITCHELL TASTE OF GRAMPIAN LIMITED Director 2017-01-10 CURRENT 1999-10-07 Active
GRANT ROBERT WILLIAM ROGERSON ABERDEEN & NORTHERN (ESTATES) LIMITED Director 2017-04-18 CURRENT 1986-07-28 Active
GRANT ROBERT WILLIAM ROGERSON SCOTBEEF INVERURIE LIMITED Director 2017-03-08 CURRENT 2012-09-10 Active
GRANT ROBERT WILLIAM ROGERSON YPM 2012 LIMITED Director 2014-04-25 CURRENT 1990-11-06 Active
GRANT ROBERT WILLIAM ROGERSON THAINSTONE EVENTS LIMITED Director 2014-04-25 CURRENT 1986-04-10 Active
GRANT ROBERT WILLIAM ROGERSON THAINSTONE LEASING CO. LTD. Director 2014-04-25 CURRENT 1995-08-29 Active
GRANT ROBERT WILLIAM ROGERSON TASTE OF GRAMPIAN LIMITED Director 2014-04-25 CURRENT 1999-10-07 Active
STUART STEPHEN YPM 2012 LIMITED Director 2016-10-04 CURRENT 1990-11-06 Active
STUART STEPHEN THAINSTONE EVENTS LIMITED Director 2016-10-04 CURRENT 1986-04-10 Active
STUART STEPHEN THAINSTONE LEASING CO. LTD. Director 2016-10-04 CURRENT 1995-08-29 Active
STUART STEPHEN TASTE OF GRAMPIAN LIMITED Director 2016-10-04 CURRENT 1999-10-07 Active
PETER WATSON HIGHLAND COUNTRY FOODS LIMITED Director 2012-10-09 CURRENT 1994-11-21 Dissolved 2014-01-17
PETER WATSON ABERDEEN MEAT MARKETING LIMITED Director 2012-10-09 CURRENT 1993-08-20 Dissolved 2014-01-17
PETER WATSON YPM 2012 LIMITED Director 2012-10-09 CURRENT 1990-11-06 Active
PETER WATSON THAINSTONE EVENTS LIMITED Director 2012-10-09 CURRENT 1986-04-10 Active
PETER WATSON THAINSTONE LEASING CO. LTD. Director 2012-10-09 CURRENT 1995-08-29 Active
PETER WATSON TASTE OF GRAMPIAN LIMITED Director 2012-10-09 CURRENT 1999-10-07 Active

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
2024-03-06CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2024-02-29Director's details changed for Ms Anna Mitchell on 2024-02-29
2024-02-06Director's details changed for Mr Michael Thomas Macaulay on 2024-02-06
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES JOHNSTON
2022-09-07APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2022-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-10AP01DIRECTOR APPOINTED MR MARK HAY GALL
2022-03-18AP01DIRECTOR APPOINTED MR KEITH JAMES WALKER
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER GREGOR
2018-12-13AP01DIRECTOR APPOINTED MR NORMAN GEORGE THOW
2018-10-16CH01Director's details changed for Ms Anna Mitchell on 2018-09-27
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT MACKENZIE
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-22AP01DIRECTOR APPOINTED MR ALAN HUTCHEON
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-01-12AP01DIRECTOR APPOINTED MS ANNA MITCHELL
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INNES FARQUHARSON
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ROBERT WILLIAM ROGERSON / 29/08/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRASER GREGOR / 19/08/2017
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MACHRAY
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MACHRAY / 19/05/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STEPHEN / 19/05/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN INNES FARQUHARSON / 19/05/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT MACKENZIE / 19/05/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRASER GREGOR / 19/05/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ALEXENA MITCHELL / 19/05/2017
2017-04-21CH01Director's details changed for Mr Grant Robert William Rogerson on 2017-04-21
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MISS JANE ALEXENA MITCHELL
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STRACHAN CRUICKSHANK
2016-10-05AP01DIRECTOR APPOINTED MR DAVID GRANT MACKENZIE
2016-10-05AP01DIRECTOR APPOINTED MR STUART STEPHEN
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2016-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-11AR0105/03/16 FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2015-04-27AA31/12/14 TOTAL EXEMPTION FULL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-24AR0105/03/15 FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2015-01-26AP01DIRECTOR APPOINTED MR DAVID ALEXANDER SKINNER GREEN
2015-01-26AP01DIRECTOR APPOINTED MR PETER JOHN CHAPMAN
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ROBERT WILLIAM ROGERSON / 28/11/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MACHRAY / 01/10/2014
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29AP01DIRECTOR APPOINTED MR GRANT ROBERT WILLIAM ROGERSON
2014-04-29AP01DIRECTOR APPOINTED MR JOHN FRASER GREGOR
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-12AR0105/03/14 FULL LIST
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17AP01DIRECTOR APPOINTED MR MICHAEL MACAULAY
2013-04-02AR0105/03/13 FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVIDSON
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MCCALL
2013-01-18AP01DIRECTOR APPOINTED MR PETER WATSON
2013-01-18AP01DIRECTOR APPOINTED MR RAYMOND DAVIDSON
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLIE
2012-04-24AR0105/03/12 FULL LIST
2012-04-20AP01DIRECTOR APPOINTED MR KEITH GORDON MCCALL
2012-03-12MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 6
2012-03-12MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 1
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CRAIG
2011-12-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKIE
2011-07-15AP01DIRECTOR APPOINTED MR THOMAS CHARLES JOHNSTON
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WIGHT
2011-03-08AR0105/03/11 FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MANSON
2010-06-02AP01DIRECTOR APPOINTED MR ALAN CHARLES CRAIG
2010-03-11AR0105/03/10 FULL LIST
2009-10-16AP04CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED
2009-10-16AP01DIRECTOR APPOINTED MR PATRICK JOHN MACHRAY
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY LESLEY GALE
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR BRIAN PACK
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR NEIL WILLIAMS
2009-03-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED JOHN INNES FARQUHARSON
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28288bDIRECTOR RESIGNED
2007-03-05363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-13363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-10-04288bDIRECTOR RESIGNED
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-10363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-01-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to SCOTCH PREMIER MEAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTCH PREMIER MEAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-12 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 1996-03-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-01-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-01-19 Satisfied THE CITY OF EDINBURGH DISTRICT COUNCIL
STANDARD SECURITY 1993-10-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1993-10-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SCOTCH PREMIER MEAT LIMITED

Intangible Assets
Patents
We have not found any records of SCOTCH PREMIER MEAT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SCOTCH PREMIER MEAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTCH PREMIER MEAT 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 (46320 - Wholesale of meat and meat products) as SCOTCH PREMIER MEAT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTCH PREMIER MEAT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTCH PREMIER MEAT 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 SCOTCH PREMIER MEAT 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.