SPICEMANNS LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4LR

Company number SC023225
Status Active
Incorporation Date 4 April 1945
Company Type Private Limited Company
Address 59 KELVIN AVENUE, HILLINGTON, GLASGOW, G52 4LR
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SPICEMANNS LIMITED are www.spicemanns.co.uk, and www.spicemanns.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and seven months. Spicemanns Limited is a Private Limited Company. The company registration number is SC023225. Spicemanns Limited has been working since 04 April 1945. The present status of the company is Active. The registered address of Spicemanns Limited is 59 Kelvin Avenue Hillington Glasgow G52 4lr. . DURRAN, Brian is a Secretary of the company. HEALY, Flor is a Director of the company. MCCARTHY, Stan is a Director of the company. MEHIGAN, Brian Cornelius is a Director of the company. Secretary GATEHOUSE, Albert John has been resigned. Secretary MCDONALD, George has been resigned. Secretary MEHIGAN, Brian Cornelius has been resigned. Director ARNOTT, Alexander Mckinnon has been resigned. Director CREGAN, Denis has been resigned. Director LARGE, Christopher John has been resigned. Director MACMILLAN, Hector has been resigned. Director MARNOCH, William Berry has been resigned. Director MCDONALD, George has been resigned. Director MCNAIR, George S has been resigned. Director MURRAY, Elaine Jean has been resigned. Director O'DONOGHUE, Martin has been resigned. Director ROBERTSON, William has been resigned. Director STENHOUSE, Lesley has been resigned. Director STEVENSON, Robert has been resigned. Director WOOLLANDS, Steven James has been resigned. The company operates in "Manufacture of condiments and seasonings".


Current Directors

Secretary
DURRAN, Brian
Appointed Date: 04 March 2008

Director
HEALY, Flor
Appointed Date: 13 May 2008
63 years old

Director
MCCARTHY, Stan
Appointed Date: 13 May 2008
68 years old

Director
MEHIGAN, Brian Cornelius
Appointed Date: 04 March 2008
64 years old

Resigned Directors

Secretary
GATEHOUSE, Albert John
Resigned: 04 March 2008
Appointed Date: 01 June 2004

Secretary
MCDONALD, George
Resigned: 01 June 2004

Secretary
MEHIGAN, Brian Cornelius
Resigned: 04 March 2008
Appointed Date: 04 March 2008

Director
ARNOTT, Alexander Mckinnon
Resigned: 01 June 2004
Appointed Date: 22 November 1994
77 years old

Director
CREGAN, Denis
Resigned: 13 May 2008
Appointed Date: 04 March 2008
79 years old

Director
LARGE, Christopher John
Resigned: 31 October 2000
Appointed Date: 01 June 1994
75 years old

Director
MACMILLAN, Hector
Resigned: 22 November 1994
106 years old

Director
MARNOCH, William Berry
Resigned: 01 June 2004
Appointed Date: 23 January 1995
94 years old

Director
MCDONALD, George
Resigned: 01 June 2004
79 years old

Director
MCNAIR, George S
Resigned: 05 December 1991
90 years old

Director
MURRAY, Elaine Jean
Resigned: 01 June 2004
Appointed Date: 01 December 2000
60 years old

Director
O'DONOGHUE, Martin
Resigned: 09 April 2008
Appointed Date: 04 March 2008
67 years old

Director
ROBERTSON, William
Resigned: 08 February 1990

Director
STENHOUSE, Lesley
Resigned: 22 November 1994
80 years old

Director
STEVENSON, Robert
Resigned: 24 November 2005
80 years old

Director
WOOLLANDS, Steven James
Resigned: 04 March 2008
Appointed Date: 01 June 2004
63 years old

Persons With Significant Control

Kerry Ingredients Holdings (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPICEMANNS LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
11 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8,000

16 Jan 2015
Director's details changed for Mr Flor Healy on 1 January 2015
...
... and 105 more events
28 Sep 1987
Full accounts made up to 31 March 1986

23 Sep 1987
Return made up to 15/09/87; full list of members

15 Sep 1987
Accounts made up to 31 March 1987

06 May 1986
Return made up to 31/12/85; full list of members

04 Apr 1945
Certificate of incorporation

SPICEMANNS LIMITED Charges

1 June 2004
Floating charge
Delivered: 8 June 2004
Status: Satisfied on 17 June 2008
Persons entitled: Barclays Bank PLC
Description: Legal mortgage over all freehold and leasehold land in…
1 June 2004
Bond & floating charge
Delivered: 8 June 2004
Status: Satisfied on 17 June 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
22 November 1994
Bond & floating charge
Delivered: 25 November 1994
Status: Satisfied on 21 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…