SCOTMIN NUTRITION LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA8 9RX
Company number SC068567
Status Active
Incorporation Date 14 June 1979
Company Type Private Limited Company
Address 13 WHITFIELD DRIVE, HEATHFIELD INDUSTRIAL ESTATE, AYR, SOUTH AYRSHIRE, SCOTLAND, KA8 9RX
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a dormant company made up to 3 September 2016; Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016; Termination of appointment of Katie Wood as a secretary on 25 November 2016. The most likely internet sites of SCOTMIN NUTRITION LIMITED are www.scotminnutrition.co.uk, and www.scotmin-nutrition.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Scotmin Nutrition Limited is a Private Limited Company. The company registration number is SC068567. Scotmin Nutrition Limited has been working since 14 June 1979. The present status of the company is Active. The registered address of Scotmin Nutrition Limited is 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire Scotland Ka8 9rx. . RATCLIFFE, Matthew is a Secretary of the company. AUSTIN, Neil is a Director of the company. DALTON, Ian Thomas is a Director of the company. DAVIES, Timothy John is a Director of the company. Secretary MCGAWN, James Clement has been resigned. Secretary MCGRATH, Michael James has been resigned. Secretary ROBERTSON, Andrew James has been resigned. Secretary RUNCIMAN, Arthur Alan has been resigned. Secretary WOOD, Katie has been resigned. Secretary WOOD, Ronald Chalmers has been resigned. Director ANDERSON, Michele-Ange has been resigned. Director BRUCE, William Raymond has been resigned. Director CLARKE, Michael Drummond has been resigned. Director DALE, Trevor Neil has been resigned. Director HENDERSON, Ian Robert has been resigned. Director HOLMES, Christopher Nigel Couper has been resigned. Director LAMONT, Julian Callum has been resigned. Director MCGAWN, David Hill has been resigned. Director MCGAWN, James Clement has been resigned. Director PARKER, Eileen Jean has been resigned. Director ROBERTSON, Andrew James has been resigned. Director ROBERTSON, Peter has been resigned. Director RUNCIMAN, Arthur Alan has been resigned. Director SCOBIE, George has been resigned. Director WOOD, Ronald Chalmers has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
RATCLIFFE, Matthew
Appointed Date: 25 November 2016

Director
AUSTIN, Neil
Appointed Date: 01 May 2013
50 years old

Director
DALTON, Ian Thomas
Appointed Date: 22 June 2010
69 years old

Director
DAVIES, Timothy John
Appointed Date: 01 March 2013
63 years old

Resigned Directors

Secretary
MCGAWN, James Clement
Resigned: 01 June 1990

Secretary
MCGRATH, Michael James
Resigned: 06 June 2006
Appointed Date: 15 December 2005

Secretary
ROBERTSON, Andrew James
Resigned: 15 December 2005
Appointed Date: 01 June 1990

Secretary
RUNCIMAN, Arthur Alan
Resigned: 27 January 2011
Appointed Date: 06 June 2006

Secretary
WOOD, Katie
Resigned: 25 November 2016
Appointed Date: 01 January 2013

Secretary
WOOD, Ronald Chalmers
Resigned: 01 January 2013
Appointed Date: 27 January 2011

Director
ANDERSON, Michele-Ange
Resigned: 06 June 2006
Appointed Date: 15 December 2005
51 years old

Director
BRUCE, William Raymond
Resigned: 01 July 1997
Appointed Date: 01 June 1990
85 years old

Director
CLARKE, Michael Drummond
Resigned: 06 June 2006
Appointed Date: 15 December 2005
77 years old

Director
DALE, Trevor Neil
Resigned: 05 August 2014
Appointed Date: 01 June 2007
70 years old

Director
HENDERSON, Ian Robert
Resigned: 05 August 2014
Appointed Date: 01 August 1999
69 years old

Director
HOLMES, Christopher Nigel Couper
Resigned: 31 July 2013
Appointed Date: 22 June 2010
74 years old

Director
LAMONT, Julian Callum
Resigned: 06 June 2006
Appointed Date: 15 December 2005
62 years old

Director
MCGAWN, David Hill
Resigned: 01 June 1990
90 years old

Director
MCGAWN, James Clement
Resigned: 01 June 1990
87 years old

Director
PARKER, Eileen Jean
Resigned: 18 December 2001
Appointed Date: 01 October 1997
59 years old

Director
ROBERTSON, Andrew James
Resigned: 05 August 2014
Appointed Date: 01 June 1990
59 years old

Director
ROBERTSON, Peter
Resigned: 15 December 2005
93 years old

Director
RUNCIMAN, Arthur Alan
Resigned: 27 January 2011
Appointed Date: 06 June 2006
79 years old

Director
SCOBIE, George
Resigned: 05 August 2014
Appointed Date: 22 May 2004
63 years old

Director
WOOD, Ronald Chalmers
Resigned: 01 May 2013
Appointed Date: 22 June 2010
78 years old

Persons With Significant Control

Carrs Agriculture Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTMIN NUTRITION LIMITED Events

19 Apr 2017
Accounts for a dormant company made up to 3 September 2016
30 Nov 2016
Appointment of Mr Matthew Ratcliffe as a secretary on 25 November 2016
30 Nov 2016
Termination of appointment of Katie Wood as a secretary on 25 November 2016
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
20 Oct 2016
Registered office address changed from C/O Robert Hutchison East Bridge Kirkcaldy Fife KY1 2SR to 13 Whitfield Drive Heathfield Industrial Estate Ayr South Ayrshire KA8 9RX on 20 October 2016
...
... and 121 more events
09 Dec 1987
Full accounts made up to 31 July 1987

09 Dec 1987
Return made up to 04/12/87; full list of members

20 Nov 1986
Full accounts made up to 31 July 1986

20 Nov 1986
Return made up to 18/11/86; full list of members

14 Jun 1979
Incorporation

SCOTMIN NUTRITION LIMITED Charges

1 November 2000
Standard security
Delivered: 8 November 2000
Status: Satisfied on 3 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Warehouse at hunters hall, kelso.
19 July 1991
Floating charge
Delivered: 26 July 1991
Status: Satisfied on 21 April 1998
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
2 April 1987
Bond & floating charge
Delivered: 9 April 1987
Status: Satisfied on 5 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…