GLANBIA FRESH MEATS (GAINSBOROUGH) LIMITED

C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Aberdeen, AB15 4YL, Scotland
StatusACTIVE
Company No.SC108500
CategoryPrivate Limited Company
Incorporated30 Dec 1987
Age36 years, 5 months, 17 days
JurisdictionScotland

SUMMARY

GLANBIA FRESH MEATS (GAINSBOROUGH) LIMITED is an active private limited company with number SC108500. It was incorporated 36 years, 5 months, 17 days ago, on 30 December 1987. The company address is C/O Pinsent Masons Llp C/O Pinsent Masons Llp, Aberdeen, AB15 4YL, Scotland.



Company Fillings

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Liam Hennigan

Appointment date: 2023-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Noel O'dwyer

Termination date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: Noel O'dwyer

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mr Liam Hennigan

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Glanbia (Uk) Limited

Change date: 2022-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 04 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Keith Andrew Burn

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-29

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/11/17

Documents

View document PDF

Resolution

Date: 24 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Andrew Burn

Change date: 2016-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-16

Officer name: Mr Mark Anthony Garvey

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-16

Officer name: Mr Noel O'dwyer

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-16

Officer name: Mr Noel O'dwyer

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Auditors resignation company

Date: 31 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 04 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Garvey

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Talbot

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-17

Officer name: Keith Andrew Burn

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: Care of Dundas & Wilson Cs 191 West George Street Glasgow G2 2LD

Change date: 2012-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-24

Officer name: Keith Andrew Burn

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2011

Action Date: 16 Jun 2011

Category: Capital

Type: SH01

Capital : 44,689 GBP

Date: 2011-06-16

Documents

View document PDF

Resolution

Date: 30 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Sheath

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cooney

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Andrew Burn

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 03 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-03

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed hannah josephine talbot

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey meagher

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed noel o'dwyer

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary philip sheath

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2005

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 24/03/04 from: care of glanbia foods LIMITED lockerbie creamery lockerbie dumfriesshire, DG11 1LW

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2003

Action Date: 04 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-04

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 30/06/03 from: 1 littlemill road drongan ayrshire

Documents

View document PDF

Auditors resignation company

Date: 10 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 23 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 02 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nimmo quality meat produce (gain sborough) LIMITED\certificate issued on 02/05/00

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/99; full list of members

Documents

View document PDF


Some Companies

C&G COMMUNICATIONS LTD

GORT & MARCH 308 LONDON ROAD,STOCPORT,SK7 4RF

Number:11516536
Status:ACTIVE
Category:Private Limited Company

ENVY BEAUTY STUDIO LIMITED

68A HIGH STREET,WITNEY,OX28 6HG

Number:08036263
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FINTOOL LIMITED

29 COMMERCIAL STREET,TAYSIDE,DD1 3DG

Number:SC067139
Status:ACTIVE
Category:Private Limited Company

I3 PROJECTS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11879632
Status:ACTIVE
Category:Private Limited Company

JJ RETAIL LIMITED

UNIT 4C SIMMONDS ROAD,CANTERBURY,CT1 3RA

Number:09633855
Status:ACTIVE
Category:Private Limited Company

NCL ASSOCIATES LIMITED

29 FOSTER ROAD,KEMPSTON,MK42 8BT

Number:09059223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source