Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTBEEF LIMITED
Company Information for

SCOTBEEF LIMITED

27 GLENBURN ROAD, EAST KILBRIDE, GLASGOW, G74 5BA,
Company Registration Number
SC039434
Private Limited Company
Active

Company Overview

About Scotbeef Ltd
SCOTBEEF LIMITED was founded on 1963-10-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scotbeef Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTBEEF LIMITED
 
Legal Registered Office
27 GLENBURN ROAD
EAST KILBRIDE
GLASGOW
G74 5BA
Other companies in FK9
 
Filing Information
Company Number SC039434
Company ID Number SC039434
Date formed 1963-10-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/02/2022
Account next due 29/02/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 04:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTBEEF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTBEEF LIMITED
The following companies were found which have the same name as SCOTBEEF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTBEEF INVERURIE LIMITED THE ABATTOIR NORTH STREET INVERURIE ABERDEENSHIRE AB51 4TL Active Company formed on the 2012-09-10

Company Officers of SCOTBEEF LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES DOWLING
Director 2009-11-24
JOHN ROBERT GALLOWAY
Director 1992-12-22
ANTHONY KIRKBRIGHT
Director 2012-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES GALLOWAY
Director 1989-11-30 2016-03-01
ALFRED MARK MURRAY
Director 2012-07-02 2013-05-31
ALAN GEORGE HILL
Company Secretary 2007-10-24 2012-06-11
ALAN GEORGE HILL
Director 2007-10-24 2012-06-11
ROBERT ANTHONY KENNEDY
Company Secretary 2006-08-24 2007-09-21
ROBERT ANTHONY KENNEDY
Director 2006-08-24 2007-09-21
IAN TREVOR HINTON
Director 1999-06-23 2007-06-07
ADAM MUGGOCH
Director 1989-11-30 2007-06-07
JOHN ALEXANDER HENDERSON
Company Secretary 2004-09-30 2006-04-14
JOHN ALEXANDER HENDERSON
Director 2004-05-04 2006-04-14
JOHN STIRLING BERRIE
Company Secretary 1992-12-22 2004-09-09
JOHN STIRLING BERRIE
Director 1995-04-05 2004-09-09
KEVIN ANDREW MOON
Director 2003-08-14 2003-12-31
PHILIP ANDREW WILD-SMITH
Director 2002-11-01 2003-11-21
JAMES WALTER GALLOWAY
Director 1992-12-22 2002-09-16
RICHARD PETER DUCKWORTH
Director 1991-09-03 2001-04-30
ROBERT DAVID SEXTON
Director 1994-08-29 1999-06-18
ADAM MUGGOCH
Company Secretary 1989-11-30 1992-12-22
JOHN NOEL LITTLE
Director 1989-11-30 1991-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES DOWLING SCOTBEEF INVERURIE LIMITED Director 2012-10-19 CURRENT 2012-09-10 Active
JOHN ROBERT GALLOWAY WOOLLEY BROS HOLDINGS LIMITED Director 2017-05-12 CURRENT 2014-12-15 Active
JOHN ROBERT GALLOWAY SANDWICHES (GLASGOW) LIMITED Director 2016-03-01 CURRENT 1940-05-25 Active
JOHN ROBERT GALLOWAY R.B. MEIKLEJON LIMITED Director 2016-03-01 CURRENT 1926-04-04 Active
JOHN ROBERT GALLOWAY NEW ZEALAND LAMB SHOPS LIMITED Director 2016-03-01 CURRENT 1958-06-24 Active
JOHN ROBERT GALLOWAY BRYSON MEATS LIMITED Director 2016-03-01 CURRENT 1977-08-24 Active
JOHN ROBERT GALLOWAY SCOTBEEF INVERURIE LIMITED Director 2012-10-05 CURRENT 2012-09-10 Active
JOHN ROBERT GALLOWAY J.W. GALLOWAY LIMITED Director 2009-11-24 CURRENT 1935-03-01 Active
JOHN ROBERT GALLOWAY VIVERS SCOTLAMB LIMITED Director 2008-08-22 CURRENT 2008-03-22 Active
ANTHONY KIRKBRIGHT BRYSON MEATS LIMITED Director 2016-02-17 CURRENT 1977-08-24 Active
ANTHONY KIRKBRIGHT STRATHAVEN ABATTOIR LIMITED Director 2014-06-24 CURRENT 1990-12-06 Active
ANTHONY KIRKBRIGHT SCOTBEEF INVERURIE LIMITED Director 2012-10-05 CURRENT 2012-09-10 Active
ANTHONY KIRKBRIGHT J.W. GALLOWAY LIMITED Director 2012-10-01 CURRENT 1935-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25DIRECTOR APPOINTED MR DARRAN MCMAHON
2023-07-30CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0394340415
2022-02-24AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 01/03/20
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-12-03AAFULL ACCOUNTS MADE UP TO 24/02/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-11-27AAFULL ACCOUNTS MADE UP TO 25/02/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES GALLOWAY
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0394340419
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0394340418
2015-09-17AAFULL ACCOUNTS MADE UP TO 01/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0394340417
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0394340416
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 407
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 332
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 331
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 330
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 358
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 357
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 355
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 356
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 354
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 352
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 334
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 333
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 382
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 381
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 361
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 360
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 359
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 413
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 412
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 410
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 409
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 408
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 403
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 405
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 414
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 385
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 384
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 383
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 393
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 392
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 391
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 390
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 389
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 388
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 387
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 386
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 400
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 399
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 398
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 397
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 396
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 395
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 394
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 402
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 401
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0394340415
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 320
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 118
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 316
2014-12-01AAFULL ACCOUNTS MADE UP TO 02/03/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0127/07/14 FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 03/03/13
2013-08-06AR0127/07/13 FULL LIST
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED MURRAY
2013-02-21AP01DIRECTOR APPOINTED MR ANTHONY KIRKBRIGHT
2012-11-23AAFULL ACCOUNTS MADE UP TO 26/02/12
2012-08-08AP01DIRECTOR APPOINTED MR ALFRED MARK MURRAY
2012-08-08AR0127/07/12 FULL LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HILL
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY ALAN HILL
2011-12-01AAFULL ACCOUNTS MADE UP TO 27/02/11
2011-08-05AR0127/07/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-24AR0127/07/10 FULL LIST
2010-03-02AP01DIRECTOR APPOINTED MR SIMON CHARLES DOWLING
2009-12-29AAFULL ACCOUNTS MADE UP TO 01/03/09
2009-08-25363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2008-11-19AAFULL ACCOUNTS MADE UP TO 23/02/08
2008-08-22363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 27 GLENBURN ROAD COLLEGE MILTON NORTH EAST KILBRIDE GLASGOW G74 5BA
2007-12-19AAFULL ACCOUNTS MADE UP TO 25/02/07
2007-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-09363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2006-11-16AAFULL ACCOUNTS MADE UP TO 26/02/06
2006-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-29363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-07-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-23AAFULL ACCOUNTS MADE UP TO 27/02/05
2005-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-15363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-10-20288aNEW SECRETARY APPOINTED
2004-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-20363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-07-07288aNEW DIRECTOR APPOINTED
2004-06-22AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-02-18288bDIRECTOR RESIGNED
2003-12-01288bDIRECTOR RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-08-20363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-06-16AAFULL ACCOUNTS MADE UP TO 02/03/03
2003-02-24288aNEW DIRECTOR APPOINTED
2002-10-08288bDIRECTOR RESIGNED
2002-09-23AAFULL ACCOUNTS MADE UP TO 03/03/02
2002-08-19363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-07-02AUDAUDITOR'S RESIGNATION
2001-08-20AAFULL ACCOUNTS MADE UP TO 04/03/01
2001-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-02363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-05-13288bDIRECTOR RESIGNED
2000-09-02AAFULL ACCOUNTS MADE UP TO 27/02/00
2000-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-10363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-02-23410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-04410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-04AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-08-19363sRETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS
1999-06-30288aNEW DIRECTOR APPOINTED
1999-06-23288bDIRECTOR RESIGNED
1999-03-23419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0027754 Active Licenced property: EAST KILBRIDE 27 GLENBURN ROAD GLASGOW GB G74 5BA;BRIDGE OF ALLAN LONGLEYS STIRLING GB FK9 4NE;PENSTON ROAD GLASGOW GB G33 4AG. Correspondance address: BRIDGE OF ALLAN LONGLEYS FARM STIRLING GB FK9 4NE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0027754 Active Licenced property: EAST KILBRIDE 27 GLENBURN ROAD GLASGOW GB G74 5BA;BRIDGE OF ALLAN LONGLEYS STIRLING GB FK9 4NE;PENSTON ROAD GLASGOW GB G33 4AG. Correspondance address: BRIDGE OF ALLAN LONGLEYS FARM STIRLING GB FK9 4NE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTBEEF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 371
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 367
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION 1992-06-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1992-06-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1992-05-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1992-04-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1992-04-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1992-03-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
MANDATE 1992-02-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1992-01-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1992-01-22 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1991-12-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1991-12-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1991-11-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1991-10-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1991-09-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1991-09-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1991-08-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1991-07-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1991-07-04 Outstanding CLYDESDALE BANK PLC
ASSIGNATION 1991-07-04 Outstanding CLYDESDALE BANK PLC
ASSIGNMENT 1991-06-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-05-29 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNMENT 1990-12-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNMENT 1990-12-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNMENT 1990-12-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNMENT 1990-12-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1990-06-15 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNATION 1989-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1988-12-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1986-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-03-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION 1985-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1984-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF AGREEMENT 1984-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1979-09-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DISPOSITION & MINUTE OF AGREEMENT 1966-02-14 Satisfied SCOTTISH WIDOWS FUND AND LIFE ASSURANCE SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTBEEF LIMITED

Intangible Assets
Patents
We have not found any records of SCOTBEEF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTBEEF LIMITED
Trademarks
We have not found any records of SCOTBEEF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTBEEF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as SCOTBEEF LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTBEEF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTBEEF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTBEEF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.