BORDER SAUSAGE COMPANY LIMITED
SANQUHAR MM&S (5053) LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG4 6RB

Company number SC293968
Status Active
Incorporation Date 1 December 2005
Company Type Private Limited Company
Address ANN MCMULLAN, UNIT 1 KELLOHOLM INDUSTRIAL ESTATE GREYSTONE AVENUE, KELLOHOLM, SANQUHAR, DUMFRIESSHIRE, DG4 6RB
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of BORDER SAUSAGE COMPANY LIMITED are www.bordersausagecompany.co.uk, and www.border-sausage-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Border Sausage Company Limited is a Private Limited Company. The company registration number is SC293968. Border Sausage Company Limited has been working since 01 December 2005. The present status of the company is Active. The registered address of Border Sausage Company Limited is Ann Mcmullan Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire Dg4 6rb. . GODFREY, Susan Mary is a Secretary of the company. GODFREY, Susan Mary is a Director of the company. GODFREY, Wayne is a Director of the company. HILL, Alan George is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director GODFREY, Martyn has been resigned. Director RUTHERFORD, David has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
GODFREY, Susan Mary
Appointed Date: 17 May 2006

Director
GODFREY, Susan Mary
Appointed Date: 17 May 2006
66 years old

Director
GODFREY, Wayne
Appointed Date: 01 May 2007
54 years old

Director
HILL, Alan George
Appointed Date: 16 July 2015
57 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 17 May 2006
Appointed Date: 01 December 2005

Director
GODFREY, Martyn
Resigned: 02 August 2010
Appointed Date: 17 May 2006
76 years old

Director
RUTHERFORD, David
Resigned: 30 November 2008
Appointed Date: 01 June 2007
56 years old

Nominee Director
VINDEX LIMITED
Resigned: 17 May 2006
Appointed Date: 01 December 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 17 May 2006
Appointed Date: 01 December 2005

Persons With Significant Control

Browns Food Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BORDER SAUSAGE COMPANY LIMITED Events

16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
26 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 44 more events
02 Jun 2006
Director resigned
02 Jun 2006
Registered office changed on 02/06/06 from: 151 st vincent street glasgow G2 5NJ
18 May 2006
Company name changed mm&s (5053) LIMITED\certificate issued on 18/05/06
18 May 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Dec 2005
Incorporation

BORDER SAUSAGE COMPANY LIMITED Charges

18 August 2015
Charge code SC29 3968 0001
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: N/A…