W.D. MCNABS CHILLED FOODS LIMITED

Hellopages » Dundee City » Dundee City » DD4 8JU

Company number SC035315
Status Active
Incorporation Date 27 May 1960
Company Type Private Limited Company
Address 78 LONGTOWN ROAD, DUNDEE, DD4 8JU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of W.D. MCNABS CHILLED FOODS LIMITED are www.wdmcnabschilledfoods.co.uk, and www.w-d-mcnabs-chilled-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. W D Mcnabs Chilled Foods Limited is a Private Limited Company. The company registration number is SC035315. W D Mcnabs Chilled Foods Limited has been working since 27 May 1960. The present status of the company is Active. The registered address of W D Mcnabs Chilled Foods Limited is 78 Longtown Road Dundee Dd4 8ju. . MALCOLM, Scott Edward is a Secretary of the company. MALCOLM, Scott Edward is a Director of the company. SCOTT-ADIE, Joan Martin is a Director of the company. Secretary HENRY, Stuart David has been resigned. Secretary KEY, Bryan Stephen has been resigned. Secretary SHAW, Alexander has been resigned. Director LANG, Charles Grubb has been resigned. Director MURDOCH, Alexander, Colonel has been resigned. Director WALKER, David Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALCOLM, Scott Edward
Appointed Date: 18 February 2005

Director
MALCOLM, Scott Edward
Appointed Date: 02 December 2009
66 years old

Director
SCOTT-ADIE, Joan Martin
Appointed Date: 28 November 2008
83 years old

Resigned Directors

Secretary
HENRY, Stuart David
Resigned: 27 April 1998

Secretary
KEY, Bryan Stephen
Resigned: 31 August 2000
Appointed Date: 27 April 1998

Secretary
SHAW, Alexander
Resigned: 18 February 2005
Appointed Date: 31 August 2000

Director
LANG, Charles Grubb
Resigned: 24 February 1996
115 years old

Director
MURDOCH, Alexander, Colonel
Resigned: 22 June 2000
85 years old

Director
WALKER, David Charles
Resigned: 28 November 2008
77 years old

Persons With Significant Control

C J Lang & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.D. MCNABS CHILLED FOODS LIMITED Events

26 Jan 2017
Full accounts made up to 30 April 2016
08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
03 Feb 2016
Full accounts made up to 30 April 2015
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 19,000

26 Jan 2015
Full accounts made up to 30 April 2014
...
... and 72 more events
08 Feb 1988
Full accounts made up to 26 April 1986

04 Jan 1988
Accounting reference date shortened from 31/08 to 30/04

10 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

W.D. MCNABS CHILLED FOODS LIMITED Charges

8 November 1993
Bond & floating charge
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…