SCOT-LAD LIMITED
BLAIRGOWRIE

Hellopages » Perth and Kinross » Perth and Kinross » PH13 9LU

Company number SC170045
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address GEORGE STREET,, COUPAR ANGUS, BLAIRGOWRIE, PERTHSHIRE, PH13 9LU
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016; Full accounts made up to 1 August 2015. The most likely internet sites of SCOT-LAD LIMITED are www.scotlad.co.uk, and www.scot-lad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Perth Rail Station is 12.2 miles; to Cupar Rail Station is 18.6 miles; to Springfield Rail Station is 19.1 miles; to Ladybank Rail Station is 19.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scot Lad Limited is a Private Limited Company. The company registration number is SC170045. Scot Lad Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Scot Lad Limited is George Street Coupar Angus Blairgowrie Perthshire Ph13 9lu. . BOPARAN, Baljinder Kaur is a Director of the company. BOPARAN, Ranjit Singh is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary DUFFIELD, Stephen Leslie has been resigned. Secretary GLANFIELD, Martin James has been resigned. Secretary MCMELLON, Christopher John has been resigned. Secretary MITCHELL, Joseph William has been resigned. Secretary SILK, Jon Stanley has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director GLANFIELD, Martin James has been resigned. Director HENDERSON, Stephen has been resigned. Director MITCHELL, Joseph William has been resigned. Director MITCHELL, Michael Charles has been resigned. Director MITCHELL, Stephen Gordon has been resigned. Director SILK, Jon Stanley has been resigned. Nominee Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
BOPARAN, Baljinder Kaur
Appointed Date: 01 June 2007
57 years old

Director
BOPARAN, Ranjit Singh
Appointed Date: 01 June 2007
59 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
DUFFIELD, Stephen Leslie
Resigned: 01 December 2008
Appointed Date: 01 December 2007

Secretary
GLANFIELD, Martin James
Resigned: 01 December 2007
Appointed Date: 01 June 2007

Secretary
MCMELLON, Christopher John
Resigned: 28 September 2009
Appointed Date: 01 December 2008

Secretary
MITCHELL, Joseph William
Resigned: 01 June 2007
Appointed Date: 21 March 1997

Secretary
SILK, Jon Stanley
Resigned: 25 May 2011
Appointed Date: 28 September 2009

Nominee Secretary
BURNESS SOLICITORS
Resigned: 21 March 1997
Appointed Date: 20 November 1996

Director
GLANFIELD, Martin James
Resigned: 30 June 2008
Appointed Date: 01 June 2007
66 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 05 April 2012
68 years old

Director
MITCHELL, Joseph William
Resigned: 01 June 2007
Appointed Date: 21 March 1997
61 years old

Director
MITCHELL, Michael Charles
Resigned: 01 June 2007
Appointed Date: 21 March 1997
55 years old

Director
MITCHELL, Stephen Gordon
Resigned: 01 June 2007
Appointed Date: 21 March 1997
58 years old

Director
SILK, Jon Stanley
Resigned: 25 May 2011
Appointed Date: 01 July 2008
64 years old

Nominee Director
WJB (DIRECTORS) LIMITED
Resigned: 21 March 1997
Appointed Date: 20 November 1996
32 years old

Persons With Significant Control

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

SCOT-LAD LIMITED Events

24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
01 Jun 2016
Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016
23 Mar 2016
Full accounts made up to 1 August 2015
09 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 900,000

20 Apr 2015
Full accounts made up to 2 August 2014
...
... and 88 more events
26 Mar 1997
New director appointed
26 Mar 1997
Secretary resigned
26 Mar 1997
Director resigned
14 Feb 1997
Company name changed wjb (439) LIMITED\certificate issued on 17/02/97
20 Nov 1996
Incorporation

SCOT-LAD LIMITED Charges

28 January 2002
Floating charge
Delivered: 7 February 2002
Status: Satisfied on 7 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 May 1997
Bond & floating charge
Delivered: 7 May 1997
Status: Satisfied on 7 February 2002
Persons entitled: Saltire PLC
Description: Undertaking and all property and assets present and future…
1 May 1997
Bond & floating charge
Delivered: 6 May 1997
Status: Satisfied on 5 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…