SCOTCH PREMIER MEAT LIMITED - ABERDEENSHIRE


Company Profile Company Filings

Overview

SCOTCH PREMIER MEAT LIMITED is a Private Limited Company from ABERDEENSHIRE and has the status: Active.
SCOTCH PREMIER MEAT LIMITED was incorporated 34 years ago on 15/02/1990 and has the registered number: SC122991. The accounts status is DORMANT and accounts are next due on 30/09/2024.

SCOTCH PREMIER MEAT LIMITED - ABERDEENSHIRE

This company is listed in the following categories:
46320 - Wholesale of meat and meat products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THAINSTONE CENTRE
ABERDEENSHIRE
AB51 5XZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/03/2023 19/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LC SECRETARIES LIMITED Corporate Secretary 2009-10-01 CURRENT
MR MARK HAY GALL Aug 1967 British Director 2022-05-10 CURRENT
MR MICHAEL THOMAS MACAULAY Apr 1955 British Director 2013-09-10 CURRENT
MS ANNA MITCHELL Apr 1981 Scottish Director 2018-01-09 CURRENT
MISS JANE ALEXENA MITCHELL May 1969 British Director 2017-01-10 CURRENT
MR GRANT ROBERT WILLIAM ROGERSON Apr 1972 British Director 2014-04-25 CURRENT
MR IAN MURRAY SIM Nov 1969 British Director 2022-03-10 CURRENT
MR STUART STEPHEN Nov 1963 British Director 2016-10-04 CURRENT
NORMAN GEORGE THOW Sep 1961 British Director 2018-12-11 CURRENT
KEITH JAMES WALKER Sep 1970 British Director 2022-03-10 CURRENT
MR DAVID ALEXANDER SKINNER GREEN Jun 1967 British Director 2014-09-09 CURRENT
MR ALAN HUTCHEON Nov 1962 British Director 2018-03-09 CURRENT
CHARLES ALEXANDER MCDONALD Oct 1923 British Director RESIGNED
MR DAVID GRANT MACKENZIE Jan 1979 British Director 2016-10-04 UNTIL 2018-10-09 RESIGNED
JOHN BRUCE MCINTOSH Apr 1957 British Director 1996-01-15 UNTIL 2015-04-14 RESIGNED
MR KEITH GORDON MCCALL Apr 1960 British Director 2011-11-15 UNTIL 2013-01-31 RESIGNED
MR COLIN MANSON Dec 1950 British Director 1999-01-25 UNTIL 2010-09-07 RESIGNED
MR JOHN DOUGLAS FOWLIE Dec 1960 British Director 2003-10-01 UNTIL 2012-09-11 RESIGNED
NEIL ROBERT WILLIAMS Jul 1943 British Director 1997-10-06 UNTIL 2009-04-07 RESIGNED
KENNETH JOHN MAIR Dec 1941 Scottish Director 1999-01-25 UNTIL 2006-09-25 RESIGNED
MR WILLIAM GEORGE MACKIE Jun 1958 British Director 2002-08-12 UNTIL 2011-09-13 RESIGNED
RAE COLLEDGE BARTON British Secretary 1995-01-01 UNTIL 1999-12-31 RESIGNED
LEDINGHAM CHALMERS Corporate Nominee Secretary RESIGNED
LESLEY FIONA GALE Secretary 2000-01-01 UNTIL 2009-08-11 RESIGNED
MR THOMAS CHARLES JOHNSTON Jun 1957 British Director 2010-12-14 UNTIL 2022-04-19 RESIGNED
MR JOHN FRASER GREGOR Aug 1960 British Director 2014-04-25 UNTIL 2019-03-01 RESIGNED
CHARLES MACGREGOR Feb 1938 British Director 1993-08-16 UNTIL 1998-02-06 RESIGNED
MR JOHN LIND Jun 1941 British Director RESIGNED
MR PATRICK JOHN MACHRAY Jun 1953 British Director 2009-09-01 UNTIL 2017-08-17 RESIGNED
BRUCE STEPHEN MACKIE Nov 1934 British Director 1990-11-26 UNTIL 2002-08-12 RESIGNED
ALEXANDER STEWART MACKAY Nov 1953 British Director 1993-09-27 UNTIL 1997-09-08 RESIGNED
JOHN ARBUTHNOTT Oct 1924 British Director RESIGNED
JUSTICE OF THE PEACE (JP) JOHN ALEXANDER CAMPBELL DON Aug 1940 British Director 1999-01-25 UNTIL 2007-09-19 RESIGNED
MR RAYMOND DAVIDSON Jul 1944 British Director 2012-10-09 UNTIL 2013-02-13 RESIGNED
JAMES LYON DAVIDSON Sep 1933 British Director RESIGNED
MR JAMES STRACHAN CRUICKSHANK Oct 1951 British Director 2007-11-05 UNTIL 2016-11-08 RESIGNED
MR ALAN CHARLES CRAIG Apr 1962 British Director 2010-04-06 UNTIL 2012-02-10 RESIGNED
DENNIS SHERRIFFS COWE Jul 1936 British Director 1992-09-07 UNTIL 2004-09-20 RESIGNED
MR PETER JOHN CHAPMAN May 1950 British Director 2014-09-09 UNTIL 2016-08-09 RESIGNED
SYLVESTER CAMPBELL May 1925 British Director 1990-11-26 UNTIL 1995-12-31 RESIGNED
DAVID BROWN Sep 1943 British Director 1999-01-25 UNTIL 2014-04-08 RESIGNED
MR BRIAN SIDNEY PACK Nov 1945 British Director 1990-11-01 UNTIL 2009-04-30 RESIGNED
ALEXANDER FOWLIE Oct 1922 British Director RESIGNED
JOHN INNES FARQUHARSON Feb 1957 British Director 2008-10-06 UNTIL 2017-10-14 RESIGNED
JOHN WILLIAM GORDON Aug 1963 British Director 2006-09-25 UNTIL 2015-08-08 RESIGNED
RAYMOND NORMAN WIGHT Aug 1957 British Director 1993-09-27 UNTIL 2011-03-21 RESIGNED
MR PETER WATSON Mar 1954 British Director 2012-10-09 UNTIL 2022-04-19 RESIGNED
GEORGE HECTOR SHEPHERD British Director RESIGNED
GEORGE ROBERT RITCH Jan 1931 British Director RESIGNED
WILLIAM HENRY PORTER Apr 1937 British Director 1999-01-25 UNTIL 2003-10-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLUNKETT FOUNDATION WOODSTOCK Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
YPM 2012 LIMITED SOUTH KIRKBY Active DORMANT 46320 - Wholesale of meat and meat products
SUTTON BRIDGE EXPERIMENTAL UNIT LIMITED COVENTRY ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
POTATO COUNCIL LIMITED KENILWORTH Dissolved... 01610 - Support activities for crop production
INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND. EDINBURGH SCOTLAND Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
THE MACAULAY LAND USE RESEARCH INSTITUTE ABERDEEN Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
SCOTCH QUALITY BEEF AND LAMB ASSOCIATION LIMITED NEWBRIDGE Active DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
CHARCUTERIE CONTINENTAL LIMITED GLASGOW Active TOTAL EXEMPTION FULL 10110 - Processing and preserving of meat
THAINSTONE EVENTS LIMITED ABERDEENSHIRE Active SMALL 56210 - Event catering activities
ABERDEEN & NORTHERN (ESTATES) LIMITED ABERDEENSHIRE Active SMALL 68310 - Real estate agencies
ABERDEEN GRAIN SERVICES LIMITED ABERDEENSHIRE Dissolved... 01630 - Post-harvest crop activities
ENTERPRISE NORTH EAST LIMITED Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THAINSTONE LEASING CO. LTD. Active SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
THE RIVER DEE TRUST ABOYNE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SWEENEY KINCAID LIMITED INVERURIE SCOTLAND Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
TASTE OF GRAMPIAN LIMITED ABERDEENSHIRE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SCOTTISH LAND & ESTATES LIMITED STATION ROAD MUSSELBURGH Active SMALL 94110 - Activities of business and employers membership organizations
COMMUNITY RETAILING NETWORK BONNYRIGG Dissolved... MICRO ENTITY 94110 - Activities of business and employers membership organizations
CRUICKSHANK ENERGY LLP INVERURIE Dissolved... UNAUDITED ABRIDGED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
SCOTCH_PREMIER_MEAT_LIMIT - Accounts 2022-08-30 31-12-2021
SCOTCH_PREMIER_MEAT_LIMIT - Accounts 2021-09-25 31-12-2020

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THAINSTONE EVENTS LIMITED ABERDEENSHIRE Active SMALL 56210 - Event catering activities
ABERDEEN & NORTHERN (ESTATES) LIMITED ABERDEENSHIRE Active SMALL 68310 - Real estate agencies
THAINSTONE LEASING CO. LTD. Active SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
SWEENEY KINCAID LIMITED INVERURIE SCOTLAND Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
TASTE OF GRAMPIAN LIMITED ABERDEENSHIRE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
MAVERSTON LLP INVERURIE Active MICRO ENTITY None Supplied