VIVERS SCOTLAMB LIMITED
BRIDGE OF ALLAN DMWS 874 LIMITED

Hellopages » Stirling » Stirling » FK9 4NE

Company number SC340007
Status Active
Incorporation Date 22 March 2008
Company Type Private Limited Company
Address LONGLEYS FARM, BRIDGE OF ALLAN, STIRLINGSHIRE, FK9 4NE
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 28 February 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of VIVERS SCOTLAMB LIMITED are www.viversscotlamb.co.uk, and www.vivers-scotlamb.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Vivers Scotlamb Limited is a Private Limited Company. The company registration number is SC340007. Vivers Scotlamb Limited has been working since 22 March 2008. The present status of the company is Active. The registered address of Vivers Scotlamb Limited is Longleys Farm Bridge of Allan Stirlingshire Fk9 4ne. . GALLOWAY, John Robert is a Director of the company. Secretary DM COMPANY SERVICES LIMITED has been resigned. Secretary HILL, Alan George has been resigned. Director GALLOWAY, Ian James has been resigned. Director HILL, Alan George has been resigned. Director VIVERS, John Elliot has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
GALLOWAY, John Robert
Appointed Date: 22 August 2008
58 years old

Resigned Directors

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 22 August 2008
Appointed Date: 22 March 2008

Secretary
HILL, Alan George
Resigned: 11 June 2012
Appointed Date: 22 August 2008

Director
GALLOWAY, Ian James
Resigned: 01 March 2016
Appointed Date: 22 August 2008
85 years old

Director
HILL, Alan George
Resigned: 11 June 2012
Appointed Date: 22 August 2008
57 years old

Director
VIVERS, John Elliot
Resigned: 31 August 2009
Appointed Date: 29 August 2008
57 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 22 August 2008
Appointed Date: 22 March 2008

Persons With Significant Control

Jw Galloway Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIVERS SCOTLAMB LIMITED Events

05 Apr 2017
Confirmation statement made on 22 March 2017 with updates
22 Nov 2016
Full accounts made up to 28 February 2016
11 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

07 Apr 2016
Termination of appointment of Ian James Galloway as a director on 1 March 2016
18 Sep 2015
Full accounts made up to 1 March 2015
...
... and 28 more events
29 Aug 2008
Director and secretary appointed alan george hill
27 Aug 2008
Registered office changed on 27/08/2008 from 16 charlotte square edinburgh midlothian EH2 4DF
27 Aug 2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
16 Aug 2008
Company name changed dmws 874 LIMITED\certificate issued on 19/08/08
22 Mar 2008
Incorporation

VIVERS SCOTLAMB LIMITED Charges

20 July 2015
Charge code SC34 0007 0002
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
28 August 2008
Floating charge
Delivered: 9 September 2008
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…