HALL'S OF SCOTLAND LIMITED
SANQUHAR BELCHER FOOD PRODUCTS LIMITED

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

Company number SC076842
Status Active
Incorporation Date 1 December 1981
Company Type Private Limited Company
Address ANN MCMULLAN, UNIT 1 GREYSTONE AVENUE, KELLOHOLM, SANQUHAR, DUMFRIESSHIRE, DG4 6RB
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Satisfaction of charge 8 in full; Satisfaction of charge 7 in full. The most likely internet sites of HALL'S OF SCOTLAND LIMITED are www.hallsofscotland.co.uk, and www.hall-s-of-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Hall S of Scotland Limited is a Private Limited Company. The company registration number is SC076842. Hall S of Scotland Limited has been working since 01 December 1981. The present status of the company is Active. The registered address of Hall S of Scotland Limited is Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire Dg4 6rb. . GODFREY, Susan Mary is a Director of the company. GODFREY, Warren is a Director of the company. GODFREY, Wayne is a Director of the company. HILL, Alan George is a Director of the company. MILLER, Dwayne is a Director of the company. SUTHERLAND, Darren is a Director of the company. Secretary BELCHER, Ephraim has been resigned. Secretary BELCHER, Shiela Marguerite has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BELCHER, Ephraim has been resigned. Director CROOK, Howard has been resigned. Director DEVENNEY, John Anthony has been resigned. Director GODFREY, Martyn has been resigned. Director MACKINNON, Marilyn Ann has been resigned. Director MOIR, Grant Ronald has been resigned. Director PEARSON, Neil Christopher has been resigned. Director PETTIGREW, William Robertson has been resigned. Director RUTHERFORD, David has been resigned. Director SMITH, Charles Leslie has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
GODFREY, Susan Mary
Appointed Date: 10 May 2010
66 years old

Director
GODFREY, Warren
Appointed Date: 01 March 2012
46 years old

Director
GODFREY, Wayne
Appointed Date: 05 September 2008
54 years old

Director
HILL, Alan George
Appointed Date: 04 September 2013
57 years old

Director
MILLER, Dwayne
Appointed Date: 04 September 2013
49 years old

Director
SUTHERLAND, Darren
Appointed Date: 04 September 2013
52 years old

Resigned Directors

Secretary
BELCHER, Ephraim
Resigned: 01 April 2008
Appointed Date: 26 September 1995

Secretary
BELCHER, Shiela Marguerite
Resigned: 26 September 1995

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 07 April 2008
Appointed Date: 01 April 2008

Director
BELCHER, Ephraim
Resigned: 01 April 2008
82 years old

Director
CROOK, Howard
Resigned: 25 September 1998
Appointed Date: 23 June 1994
68 years old

Director
DEVENNEY, John Anthony
Resigned: 11 September 2003
Appointed Date: 01 June 1999
57 years old

Director
GODFREY, Martyn
Resigned: 02 August 2010
Appointed Date: 05 September 2008
76 years old

Director
MACKINNON, Marilyn Ann
Resigned: 05 September 2008
Appointed Date: 01 April 2008
65 years old

Director
MOIR, Grant Ronald
Resigned: 02 May 2003
Appointed Date: 01 June 1999
60 years old

Director
PEARSON, Neil Christopher
Resigned: 31 March 2006
Appointed Date: 01 September 2004
61 years old

Director
PETTIGREW, William Robertson
Resigned: 05 September 2008
Appointed Date: 01 April 2006
60 years old

Director
RUTHERFORD, David
Resigned: 30 November 2008
Appointed Date: 05 September 2008
56 years old

Director
SMITH, Charles Leslie
Resigned: 30 September 2003
Appointed Date: 01 March 1997
81 years old

Persons With Significant Control

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

HALL'S OF SCOTLAND LIMITED Events

28 Dec 2016
Confirmation statement made on 23 December 2016 with updates
15 Dec 2016
Satisfaction of charge 8 in full
15 Dec 2016
Satisfaction of charge 7 in full
29 Nov 2016
Confirmation statement made on 12 November 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
...
... and 118 more events
15 Jul 1987
Secretary resigned;new secretary appointed
22 Dec 1986
Accounts for a medium company made up to 28 February 1986
22 Dec 1986
Return made up to 11/11/86; full list of members
06 Jun 1983
Allotment of shares
01 Dec 1981
Incorporation

HALL'S OF SCOTLAND LIMITED Charges

4 March 2010
Standard security
Delivered: 16 March 2010
Status: Satisfied on 15 December 2016
Persons entitled: Bank of Scotland PLC
Description: Subjects on the south east side of glenburn road prestwick…
9 September 2008
Standard security
Delivered: 18 September 2008
Status: Satisfied on 15 December 2016
Persons entitled: Bank of Scotland PLC
Description: Subjects at shawfarm road and glenburn road, prestwick…
5 September 2008
Floating charge
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 May 2008
Standard security
Delivered: 30 May 2008
Status: Satisfied on 13 September 2008
Persons entitled: Ephraim Belcher
Description: Land at glenburn road and shawburn road, prestwick - see…
1 April 2008
Bond & floating charge
Delivered: 8 April 2008
Status: Satisfied on 13 September 2008
Persons entitled: Ephraim Belcher
Description: Undertaking & all property & assets present & future…
19 March 1984
Standard security
Delivered: 28 March 1984
Status: Satisfied on 8 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground lying within kyle and carrick district of…
19 January 1984
Standard security
Delivered: 1 February 1984
Status: Satisfied on 8 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground part of the lands of auchincruive lying within the…
2 May 1983
Floating charge
Delivered: 6 May 1983
Status: Satisfied on 27 September 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…