Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SANDYFORD ABATTOIR (PAISLEY) LIMITED
Company Information for

SANDYFORD ABATTOIR (PAISLEY) LIMITED

SANDYFORD ROAD, PAISLEY, PA3 4HP,
Company Registration Number
SC065197
Private Limited Company
Active

Company Overview

About Sandyford Abattoir (paisley) Ltd
SANDYFORD ABATTOIR (PAISLEY) LIMITED was founded on 1978-06-23 and has its registered office in . The organisation's status is listed as "Active". Sandyford Abattoir (paisley) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SANDYFORD ABATTOIR (PAISLEY) LIMITED
 
Legal Registered Office
SANDYFORD ROAD
PAISLEY
PA3 4HP
Other companies in PA3
 
Filing Information
Company Number SC065197
Company ID Number SC065197
Date formed 1978-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDYFORD ABATTOIR (PAISLEY) 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.

Company Officers of SANDYFORD ABATTOIR (PAISLEY) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PATERSON
Company Secretary 1995-03-02
ARCHIBALD ALLAN JESS
Director 2012-09-13
DAVID CAMPBELL JESS
Director 2013-10-31
HAZEL ANNE SCOTT
Director 2017-07-18
JAMES MITCHELL SCOTT
Director 2012-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SCOTT
Director 1988-11-17 2017-04-21
ARCHIBALD PATON JESS
Director 1988-11-17 2013-05-31
ROBERT MCCORKINDALE
Company Secretary 1988-11-17 1995-03-02
JOHN LOGAN BROWNLIE
Director 1988-11-17 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARCHIBALD ALLAN JESS TAYSIDE BUILDERS LIMITED Director 2015-11-16 CURRENT 2004-02-09 Active
ARCHIBALD ALLAN JESS ISLE OF BARRA OYSTERS LTD Director 2015-03-09 CURRENT 2013-06-25 Active
ARCHIBALD ALLAN JESS TRAIGH MHOR OYSTERS LIMITED Director 2013-10-04 CURRENT 2013-09-19 Active
ARCHIBALD ALLAN JESS CHARCUTERIE CONTINENTAL LIMITED Director 2012-03-05 CURRENT 1985-07-16 Active
ARCHIBALD ALLAN JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Director 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
ARCHIBALD ALLAN JESS BARRA OYSTERS LTD. Director 1998-08-20 CURRENT 1988-03-24 Active
ARCHIBALD ALLAN JESS SCOTTISH ASSOCIATION OF MEAT WHOLESALERS Director 1998-01-01 CURRENT 1997-12-22 Active
ARCHIBALD ALLAN JESS SACONE ENVIRONMENTAL LIMITED Director 1997-04-07 CURRENT 1996-12-31 Dissolved 2016-04-05
ARCHIBALD ALLAN JESS A.P. JESS (ENVIRONMENTAL) LTD. Director 1997-04-07 CURRENT 1997-01-31 Dissolved 2018-08-21
ARCHIBALD ALLAN JESS MATHESON JESS (DUNDEE) LIMITED Director 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
ARCHIBALD ALLAN JESS A P JESS (PAISLEY) LTD. Director 1995-03-29 CURRENT 1995-03-29 Active
ARCHIBALD ALLAN JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Director 1991-03-10 CURRENT 1989-03-10 Active
ARCHIBALD ALLAN JESS A P JESS LTD. Director 1989-01-14 CURRENT 1976-12-24 Active
ARCHIBALD ALLAN JESS THE BARRA OYSTER FESTIVAL LTD. Director 1988-06-30 CURRENT 1984-11-03 Active - Proposal to Strike off
DAVID CAMPBELL JESS DALJE INVESTMENTS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
DAVID CAMPBELL JESS THE FREE FROM PEOPLE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
DAVID CAMPBELL JESS TRAIGH MHOR OYSTERS LIMITED Director 2013-10-04 CURRENT 2013-09-19 Active
DAVID CAMPBELL JESS CHARCUTERIE CONTINENTAL LIMITED Director 2012-03-05 CURRENT 1985-07-16 Active
DAVID CAMPBELL JESS CENTRE MANAGERS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
DAVID CAMPBELL JESS THE ORIGINAL ANGUS BEEF COMPANY LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID CAMPBELL JESS BRAVEAU LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
DAVID CAMPBELL JESS HMS (983) LIMITED Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2016-09-20
DAVID CAMPBELL JESS SACONE ENVIRONMENTAL LIMITED Director 2003-12-18 CURRENT 1996-12-31 Dissolved 2016-04-05
DAVID CAMPBELL JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Director 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
DAVID CAMPBELL JESS BARRA OYSTERS LTD. Director 1998-03-31 CURRENT 1988-03-24 Active
DAVID CAMPBELL JESS A.P. JESS (ENVIRONMENTAL) LTD. Director 1997-02-26 CURRENT 1997-01-31 Dissolved 2018-08-21
DAVID CAMPBELL JESS MATHESON JESS (DUNDEE) LIMITED Director 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
DAVID CAMPBELL JESS A P JESS (PAISLEY) LTD. Director 1995-03-29 CURRENT 1995-03-29 Active
DAVID CAMPBELL JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Director 1993-08-31 CURRENT 1989-03-10 Active
DAVID CAMPBELL JESS A P JESS LTD. Director 1989-01-14 CURRENT 1976-12-24 Active
DAVID CAMPBELL JESS THE BARRA OYSTER FESTIVAL LTD. Director 1988-06-30 CURRENT 1984-11-03 Active - Proposal to Strike off
HAZEL ANNE SCOTT JOHN SCOTT MEAT (PAISLEY) LIMITED Director 2007-07-09 CURRENT 1986-08-06 Active
JAMES MITCHELL SCOTT SCOTT FARMS LIMITED Director 2017-04-21 CURRENT 1920-12-04 Active
JAMES MITCHELL SCOTT JOHN SCOTT MEAT (PAISLEY) LIMITED Director 2007-07-09 CURRENT 1986-08-06 Active
JAMES MITCHELL SCOTT BARR HILL CAMP LIMITED Director 2006-05-27 CURRENT 1947-09-25 Active
JAMES MITCHELL SCOTT SCOTTISH ASSOCIATION OF MEAT WHOLESALERS Director 2000-04-15 CURRENT 1997-12-22 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
2024-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-08CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-04-12SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD ALLAN JESS
2020-06-29PSC05Change of details for John Scott Meat (Paisley) Limited as a person with significant control on 2020-06-26
2020-06-29PSC07CESSATION OF A.P. JESS LTD. AS A PERSON OF SIGNIFICANT CONTROL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0651970005
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-22PSC02Notification of John Scott Meat (Paisley) Limited as a person with significant control on 2019-02-21
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-11-30PSC07CESSATION OF JOHN SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27TM02Termination of appointment of Robert Paterson on 2018-09-28
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MISS HAZEL ANNE SCOTT
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 41000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-08AR0115/11/15 ANNUAL RETURN FULL LIST
2015-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 41000
2014-12-11AR0115/11/14 ANNUAL RETURN FULL LIST
2014-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 41000
2013-12-13AR0115/11/13 ANNUAL RETURN FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MR. DAVID CAMPBELL JESS
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD JESS
2013-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-12-06AR0115/11/12 ANNUAL RETURN FULL LIST
2012-12-06AP01DIRECTOR APPOINTED MR. ARCHIBALD ALLAN JESS
2012-12-06AP01DIRECTOR APPOINTED MR. JAMES MITCHELL SCOTT
2012-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-18AR0115/11/11 FULL LIST
2011-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-17AR0115/11/10 FULL LIST
2010-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-30AR0115/11/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT / 24/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD PATON JESS / 24/12/2009
2009-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-20363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-14363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-24363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-21419a(Scot)DEC MORT/CHARGE *****
2005-11-17363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-12410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-07363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-19363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-13363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-06363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-18363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-07363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-18363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-15363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-16363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-27363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-11-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-12363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1993-12-02363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-01-22363aRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-01-02288DIRECTOR RESIGNED
1992-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-01-02363aRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1991-01-09SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/11/90
1990-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-11-27363RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS
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
We could not find any licences issued to SANDYFORD ABATTOIR (PAISLEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SANDYFORD ABATTOIR (PAISLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-02-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2005-03-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1989-10-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1979-06-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 SANDYFORD ABATTOIR (PAISLEY) LIMITED

Intangible Assets
Patents
We have not found any records of SANDYFORD ABATTOIR (PAISLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDYFORD ABATTOIR (PAISLEY) LIMITED
Trademarks
We have not found any records of SANDYFORD ABATTOIR (PAISLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDYFORD ABATTOIR (PAISLEY) 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 SANDYFORD ABATTOIR (PAISLEY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANDYFORD ABATTOIR (PAISLEY) 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 SANDYFORD ABATTOIR (PAISLEY) 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 SANDYFORD ABATTOIR (PAISLEY) 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.