Company number SC068571
Status RECEIVERSHIP
Incorporation Date 15 June 1979
Company Type Private Limited Company
Address BISHOPS COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL
Home Country United Kingdom
Nature of Business 1520 - Process & preserve fish & products, 1533 - Process etc. fruit, vegetables
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office changed on 12/11/02 from: 11 albyn place aberdeen AB10 1YE. The most likely internet sites of SWANKIE'S FOOD PRODUCTS LIMITED are www.swankiesfoodproducts.co.uk, and www.swankie-s-food-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swankie S Food Products Limited is a Private Limited Company.
The company registration number is SC068571. Swankie S Food Products Limited has been working since 15 June 1979.
The present status of the company is RECEIVERSHIP. The registered address of Swankie S Food Products Limited is Bishops Court 29 Albyn Place Aberdeen Ab10 1yl. . A C MORRISON & RICHARDS is a Secretary of the company. FAULKNER, John Aylmer is a Director of the company. LAW, John Allan is a Director of the company. ROBERTSON, James is a Director of the company. Secretary SHAND, Alan Graham has been resigned. Director HANCOCK, Geoffrey Charles has been resigned. Director MARNOCH, William Berry has been resigned. Director ROBERTSON, Michael has been resigned. Director SHAND, Alan Graham has been resigned. Director SHAND, Alastair Adams has been resigned. Director SHAND, Jean has been resigned. Director SHAND, Ronald Adams has been resigned. The company operates in "Process & preserve fish & products".
Current Directors
Resigned Directors
SWANKIE'S FOOD PRODUCTS LIMITED Events
02 Apr 2016
Compulsory strike-off action has been suspended
09 Feb 2016
First Gazette notice for compulsory strike-off
12 Nov 2002
Registered office changed on 12/11/02 from: 11 albyn place aberdeen AB10 1YE
03 May 2002
Notice of receiver's report
10 Apr 2002
Notice of ceasing to act as receiver or manager
...
... and 110 more events
10 Sep 1986
Full accounts made up to 31 July 1984
10 Sep 1986
Return made up to 13/09/85; full list of members
10 Sep 1986
Return made up to 13/09/85; full list of members
10 Sep 1986
Return made up to 15/09/84; full list of members
10 Sep 1986
Return made up to 15/09/84; full list of members
29 January 2001
Floating charge
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 December 1999
Floating charge
Delivered: 11 January 2000
Status: Satisfied
on 5 September 2001
Persons entitled: Euro Sales Finance PLC
Description: Undertaking and all property and assets present and future…
29 May 1998
Bond & floating charge
Delivered: 5 June 1998
Status: Satisfied
on 14 February 2001
Persons entitled: Kellock Limited
Description: Undertaking and all property and assets present and future…
6 June 1997
Bond & floating charge
Delivered: 20 June 1997
Status: Satisfied
on 16 March 2001
Persons entitled: Tsb Asset Finance Limited
Description: Undertaking and all property and assets present and future…
6 June 1997
Bond & floating charge
Delivered: 20 June 1997
Status: Satisfied
on 16 March 2001
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
5 December 1989
Standard security
Delivered: 21 December 1989
Status: Satisfied
on 4 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 areas of ground at west kirkton, arbroath (5098.55 and…
14 May 1986
Standard security
Delivered: 27 May 1986
Status: Satisfied
on 4 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.10 hectares or thereby at west john street, arbroath…
3 August 1983
Bond & floating charge
Delivered: 16 August 1983
Status: Satisfied
on 30 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 April 1981
Floating charge
Delivered: 30 April 1981
Status: Satisfied
on 1 May 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…