SCOTTS FEEDS LIMITED
CRAIGAVON ROBERT SANDS, LIMITED


Company number NI000213
Status Active
Incorporation Date 26 November 1924
Company Type Private Limited Company
Address OONAGH CHESNEY FANE VALLEY CO-OP SOC LTD, UNITS 1-2 GLENAVY ROAD BUSINESS PARK 20, GLENAVY ROAD, MOIRA, CRAIGAVON, COUNTY ARMAGH, NORTHERN IRELAND, BT67 0LT
Home Country United Kingdom
Nature of Business 10611 - Grain milling
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Registered office address changed from C/O Fane Valley Co-Op Society Limited Alexander Road Armagh BT61 7JJ to C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20, Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of SCOTTS FEEDS LIMITED are www.scottsfeeds.co.uk, and www.scotts-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and eleven months. Scotts Feeds Limited is a Private Limited Company. The company registration number is NI000213. Scotts Feeds Limited has been working since 26 November 1924. The present status of the company is Active. The registered address of Scotts Feeds Limited is Oonagh Chesney Fane Valley Co Op Soc Ltd Units 1 2 Glenavy Road Business Park 20 Glenavy Road Moira Craigavon County Armagh Northern Ireland Bt67 0lt. . CHESNEY, Oonagh Catherine is a Secretary of the company. LOCKHART, Trevor William is a Director of the company. MCCONNELL, William James is a Director of the company. Director BAINES, Joseph J has been resigned. Director GRAHAM, David Alexander has been resigned. Director IRVINE, Robin James has been resigned. The company operates in "Grain milling".


Current Directors


Director
LOCKHART, Trevor William
Appointed Date: 01 August 2007
55 years old

Director

Resigned Directors

Director
BAINES, Joseph J
Resigned: 30 October 2001
81 years old

Director
GRAHAM, David Alexander
Resigned: 01 August 2007
78 years old

Director
IRVINE, Robin James
Resigned: 30 November 2012
73 years old

SCOTTS FEEDS LIMITED Events

24 Jan 2017
Confirmation statement made on 2 January 2017 with updates
26 Jul 2016
Registered office address changed from C/O Fane Valley Co-Op Society Limited Alexander Road Armagh BT61 7JJ to C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20, Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016
06 Jun 2016
Accounts for a dormant company made up to 30 September 2015
14 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 40,000

16 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 169 more events
26 Nov 1924
Situation of reg office

26 Nov 1924
Statement of nominal cap

26 Nov 1924
Articles
26 Nov 1924
Memorandum
26 Nov 1924
Decl on compl on incorp

SCOTTS FEEDS LIMITED Charges

17 September 2009
Mortgage or charge
Delivered: 28 September 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage and charge. Clanrye mills, canal quay…
29 January 1992
Mortgage or charge
Delivered: 13 February 1992
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises situate at 18…
27 July 1984
Mortgage or charge
Delivered: 30 July 1984
Status: Satisfied on 31 July 2008
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture 1. a fixed charge over:- the…
28 September 1979
Mortgage or charge
Delivered: 18 October 1979
Status: Satisfied on 30 November 1982
Persons entitled: Bank of Ireland
Description: All monies. Debenture all the companys undertaking property…