THE SPEY VALLEY SMOKEHOUSE LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9HA

Company number SC112034
Status Active
Incorporation Date 29 June 1988
Company Type Private Limited Company
Address WATERMILL ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 9HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 150,000,002 . The most likely internet sites of THE SPEY VALLEY SMOKEHOUSE LIMITED are www.thespeyvalleysmokehouse.co.uk, and www.the-spey-valley-smokehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Insch Rail Station is 32.8 miles; to Dyce Rail Station is 34.2 miles; to Aberdeen Rail Station is 38 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Spey Valley Smokehouse Limited is a Private Limited Company. The company registration number is SC112034. The Spey Valley Smokehouse Limited has been working since 29 June 1988. The present status of the company is Active. The registered address of The Spey Valley Smokehouse Limited is Watermill Road Fraserburgh Aberdeenshire Ab43 9ha. . WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE TLD is a Secretary of the company. LOFTS, Malcolm Herbert is a Director of the company. LONCASTER, Jenny Nancy is a Director of the company. Secretary GAULT, Sandra has been resigned. Secretary THORN, Phillip Anthony has been resigned. Director ANDERSON, Ian Scott has been resigned. Director BRITTON, Christopher Paul has been resigned. Director DEN HOLLANDER, Leendert Pieter has been resigned. Director HARKJAER, Per has been resigned. Director HAZELDEAN, James William has been resigned. Director LEADBEATER, Stephen Paul has been resigned. Director PARKER, Michael has been resigned. Director RITCHIE, Douglas has been resigned. Director WRIGHT, Robin James Morrison has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE TLD
Appointed Date: 21 August 2008

Director
LOFTS, Malcolm Herbert
Appointed Date: 31 March 2013
66 years old

Director
LONCASTER, Jenny Nancy
Appointed Date: 05 February 2014
57 years old

Resigned Directors

Secretary
GAULT, Sandra
Resigned: 21 August 2008
Appointed Date: 20 December 2000

Secretary
THORN, Phillip Anthony
Resigned: 17 February 2000

Director
ANDERSON, Ian Scott
Resigned: 20 December 2000
78 years old

Director
BRITTON, Christopher Paul
Resigned: 18 December 2012
Appointed Date: 17 August 2009
67 years old

Director
DEN HOLLANDER, Leendert Pieter
Resigned: 30 April 2014
Appointed Date: 31 March 2013
56 years old

Director
HARKJAER, Per
Resigned: 31 July 2009
Appointed Date: 13 October 2008
68 years old

Director
HAZELDEAN, James William
Resigned: 29 June 2004
Appointed Date: 20 December 2000
74 years old

Director
LEADBEATER, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 29 June 2004
64 years old

Director
PARKER, Michael
Resigned: 24 September 2008
Appointed Date: 29 June 2004
71 years old

Director
RITCHIE, Douglas
Resigned: 31 August 1997
Appointed Date: 02 December 1991
75 years old

Director
WRIGHT, Robin James Morrison
Resigned: 12 September 2002
Appointed Date: 20 December 2000
61 years old

Persons With Significant Control

Young’S Seafood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SPEY VALLEY SMOKEHOUSE LIMITED Events

02 Nov 2016
Confirmation statement made on 22 October 2016 with updates
25 Apr 2016
Accounts for a dormant company made up to 30 September 2015
04 Jan 2016
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150,000,002

07 Apr 2015
Full accounts made up to 30 September 2014
21 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 150,000,002

...
... and 102 more events
10 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Nov 1988
Director resigned;new director appointed

01 Nov 1988
Secretary resigned;new secretary appointed

01 Nov 1988
Registered office changed on 01/11/88 from: 24 castle st edinburgh EH2 3HT

29 Jun 1988
Incorporation