WEST SCOTTISH LAMB LIMITED
INDUSTRIAL ESTATE CARLISLE BOOSTDRAFT LIMITED

Hellopages » Cumbria » Carlisle » CA3 0EH

Company number 04450315
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address CARLISLE ABATTOIR, BRUNTHILL ROAD KINGSTOWN, INDUSTRIAL ESTATE CARLISLE, CUMBRIA, CA3 0EH
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 214,009 ; Cancellation of shares. Statement of capital on 11 March 2016 GBP 218,104 . The most likely internet sites of WEST SCOTTISH LAMB LIMITED are www.westscottishlamb.co.uk, and www.west-scottish-lamb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. West Scottish Lamb Limited is a Private Limited Company. The company registration number is 04450315. West Scottish Lamb Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of West Scottish Lamb Limited is Carlisle Abattoir Brunthill Road Kingstown Industrial Estate Carlisle Cumbria Ca3 0eh. . BURTON, Amanda Jayne is a Secretary of the company. BURTON, David is a Director of the company. ERRINGTON, John Frederick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KIRK PATRICK, Charles Marshall has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
BURTON, Amanda Jayne
Appointed Date: 27 June 2002

Director
BURTON, David
Appointed Date: 27 June 2002
59 years old

Director
ERRINGTON, John Frederick
Appointed Date: 27 June 2002
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2002
Appointed Date: 29 May 2002

Director
KIRK PATRICK, Charles Marshall
Resigned: 11 March 2016
Appointed Date: 19 November 2002
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 June 2002
Appointed Date: 29 May 2002

WEST SCOTTISH LAMB LIMITED Events

12 Jan 2017
Full accounts made up to 31 March 2016
02 Aug 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 214,009

23 May 2016
Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 218,104

20 May 2016
Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 214,009

03 May 2016
Purchase of own shares.
...
... and 55 more events
27 Jun 2002
New secretary appointed
27 Jun 2002
New director appointed
27 Jun 2002
Secretary resigned
27 Jun 2002
Director resigned
29 May 2002
Incorporation

WEST SCOTTISH LAMB LIMITED Charges

30 March 2005
Fixed and floating charge
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 2004
Debenture
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2002
Debenture
Delivered: 12 December 2002
Status: Satisfied on 13 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…