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

COUNTRY CHICKEN FOODS LIMITED

NEWBRIDGE, MIDLOTHIAN, EH28,
Company Registration Number
SC156424
Private Limited Company
Dissolved

Dissolved 2015-12-08

Company Overview

About Country Chicken Foods Ltd
COUNTRY CHICKEN FOODS LIMITED was founded on 1995-03-07 and had its registered office in Newbridge. The company was dissolved on the 2015-12-08 and is no longer trading or active.

Key Data
Company Name
COUNTRY CHICKEN FOODS LIMITED
 
Legal Registered Office
NEWBRIDGE
MIDLOTHIAN
 
Previous Names
GRAMPIAN COUNTRY CHICKENS (FRESH) LIMITED14/03/2013
Filing Information
Company Number SC156424
Date formed 1995-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-08
Type of accounts FULL
Last Datalog update: 2016-02-03 05:20:40
Primary Source:Companies House
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 COUNTRY CHICKEN FOODS LIMITED

Current Directors
Officer Role Date Appointed
JULIA ANN CHARLES
Director 2013-03-08
ROBERT JOHN RAFFERTY
Director 2013-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-10-29 2013-03-08
MAARTEN KUSTERS
Director 2012-03-01 2013-03-08
PETER JOHN MILLER
Director 2009-01-01 2013-03-08
MARK STEVEN
Director 2011-04-19 2013-03-08
LOUIS ANTOINE MARIA VERNAUS
Director 2009-10-01 2013-03-08
STEPHEN RONALD WILLIAM FRANCIS
Director 2009-03-05 2012-03-16
ANTHONY MARTIN CHRISTIAANSE
Director 2008-08-11 2012-02-01
MAWLAW SECRETARIES LIMITED
Company Secretary 2008-08-11 2010-10-29
ANTONIUS MATHEUS MARIA LAMMERS
Director 2009-01-01 2010-01-01
DAVID JOHN SIMS
Director 2008-08-11 2008-12-08
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-05-18 2008-08-11
ALFRED JOHN DUNCAN
Director 1995-03-09 2008-08-11
IAIN MURRAY IMRAY
Director 1999-03-05 2008-08-11
IAIN SMITH & COMPANY
Nominated Secretary 1995-03-07 2007-05-18
PHILIP THOMAS HOPLEY
Director 1995-05-26 2006-12-22
DAVID JOHN SALKELD
Director 2003-06-01 2005-09-13
LESLIE ANDREW NEWLANDS
Director 1996-03-18 2004-12-31
WILLIAM ARMSTRONG
Director 1999-10-28 2004-04-06
DAVID ALEXANDER ROSS HORN
Director 1997-06-27 2003-09-19
ANDREW JON LEWINS
Director 1998-09-01 2003-09-19
GRAEME SCOTT BULMER
Director 1998-12-07 2003-08-01
RICHARD SLOAN
Director 2001-10-04 2003-03-31
MALCOLM SMITH
Director 1995-05-26 2003-01-24
WALTER WALKER PARIS
Director 1995-03-09 1999-05-31
ANDREW MICHAEL DUTHIE STEPHEN
Director 1995-03-09 1998-11-30
IAIN FRASER CAMPBELL
Director 1997-06-27 1998-09-30
PETER WILLIAM SMITH
Director 1995-05-26 1996-10-04
ROY ROXBURGH
Nominated Director 1995-03-07 1995-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ANN CHARLES INVEST CO 1 LIMITED Director 2016-01-12 CURRENT 2014-05-29 Active
JULIA ANN CHARLES LO-DOUGH LIMITED Director 2015-11-02 CURRENT 2014-09-17 Active
JULIA ANN CHARLES BRAND STREET LIMITED Director 2015-09-01 CURRENT 2014-08-29 Active
JULIA ANN CHARLES MINMAR (1004) LIMITED Director 2014-11-19 CURRENT 2014-10-07 Liquidation
JULIA ANN CHARLES BOPARAN FAMILY TRUSTEE LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
JULIA ANN CHARLES BISMARCK HOLDINGS LIMITED Director 2013-12-09 CURRENT 2010-03-09 Dissolved 2016-12-30
JULIA ANN CHARLES W&WE (WALES AND WEST ENGLAND) LIMITED Director 2013-03-08 CURRENT 1987-09-25 Active
JULIA ANN CHARLES UFFCULME FEED MILL LIMITED Director 2009-09-30 CURRENT 2008-03-09 Active
ROBERT JOHN RAFFERTY W&WE (WALES AND WEST ENGLAND) LIMITED Director 2013-03-08 CURRENT 1987-09-25 Active
ROBERT JOHN RAFFERTY 2 AGRICULTURE LIMITED Director 2013-03-08 CURRENT 1995-03-10 Active
ROBERT JOHN RAFFERTY AMBER RESIDENTIAL PROPERTIES LIMITED Director 2011-03-31 CURRENT 2010-03-16 Active
ROBERT JOHN RAFFERTY AMBER REI HOLDINGS LIMITED Director 2011-03-31 CURRENT 2010-03-16 Active
ROBERT JOHN RAFFERTY IGLOO (MS) LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2017-05-30
ROBERT JOHN RAFFERTY FRESH SPACE (WITHINGTON) LIMITED Director 2007-02-12 CURRENT 2007-02-12 Dissolved 2014-07-01
ROBERT JOHN RAFFERTY IGLOO (CR) LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
ROBERT JOHN RAFFERTY FRESHSPACE LIMITED Director 2002-02-01 CURRENT 2001-04-23 Dissolved 2013-11-26

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
2015-12-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 24537000
2015-03-27AR0128/02/15 FULL LIST
2015-02-06SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-22DS01APPLICATION FOR STRIKING-OFF
2015-01-16SH20STATEMENT BY DIRECTORS
2015-01-16SH1916/01/15 STATEMENT OF CAPITAL GBP 1
2015-01-16CAP-SSSOLVENCY STATEMENT DATED 08/01/15
2015-01-16RES06REDUCE ISSUED CAPITAL 08/01/2015
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 24537000
2014-03-18AR0128/02/14 FULL LIST
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN RAFFERTY / 08/03/2013
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA ANN CHARLES / 08/03/2013
2013-09-23MISCSECTION 519 AUDITOR'S STATEMENT
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM C/O DLA PIPER UK LLP COLLINS HOUSE RUTLAND SQUARE EDINBURGH EH1 2AA UNITED KINGDOM
2013-04-22AR0128/02/13 FULL LIST
2013-03-21AP01DIRECTOR APPOINTED JULIA ANN CHARLES
2013-03-21AP01DIRECTOR APPOINTED MR ROBERT JOHN RAFFERTY
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS VERNAUS
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN KUSTERS
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 7 BAIN SQUARE KIRKTON CAMPUS LIVINGSTON EH54 7DQ
2013-03-14RES15CHANGE OF NAME 14/03/2013
2013-03-14CERTNMCOMPANY NAME CHANGED GRAMPIAN COUNTRY CHICKENS (FRESH) LIMITED CERTIFICATE ISSUED ON 14/03/13
2013-03-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS
2012-03-19AP01DIRECTOR APPOINTED MAARTEN KUSTERS
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTIAANSE
2012-03-01AR0128/02/12 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-05-04AP01DIRECTOR APPOINTED MARK STEVEN
2011-03-04AR0128/02/11 FULL LIST
2011-01-20AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0128/02/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLER / 14/01/2010
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS LAMMERS
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD WILLIAM FRANCIS / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS MATHEUS MARIA LAMMERS / 01/10/2009
2009-10-15AP01DIRECTOR APPOINTED MR LOUIS ANTOINE MARIA VERNAUS
2009-07-10225CURREXT FROM 22/11/2009 TO 31/12/2009
2009-05-14AAFULL ACCOUNTS MADE UP TO 22/11/08
2009-03-05288aDIRECTOR APPOINTED STEPHEN RONALD WILLIAM FRANCIS
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-28RES13SECT 175(5)(A) CA2006 19/02/2009
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTIAANSE / 05/02/2009
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 05/02/2009
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS LAMMERS / 04/02/2009
2009-01-05288aDIRECTOR APPOINTED PETER JOHN MILLER
2009-01-05288aDIRECTOR APPOINTED ANTONIUS MATHEUS MARIA LAMMERS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID SIMS
2008-09-09AUDAUDITOR'S RESIGNATION
2008-09-04288aDIRECTOR APPOINTED DAVID JOHN SIMS
2008-09-03225CURRSHO FROM 30/11/2008 TO 22/11/2008
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 20 QUEENS ROAD ABERDEEN AB15 4ZT
2008-08-19288aSECRETARY APPOINTED MAWLAW SECRETARIES LIMITED
2008-08-19288aDIRECTOR APPOINTED ANTHONY MARTIN CHRISTIAANSE
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR ALFRED DUNCAN
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR IAIN IMRAY
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-08-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COUNTRY CHICKEN FOODS 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 COUNTRY CHICKEN FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-14 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2013-03-11 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2007-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1998-12-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1998-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
BOND & FLOATING CHARGE 1995-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of COUNTRY CHICKEN FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY CHICKEN FOODS LIMITED
Trademarks
We have not found any records of COUNTRY CHICKEN FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY CHICKEN FOODS 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 (99999 - Dormant Company) as COUNTRY CHICKEN FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY CHICKEN FOODS 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 COUNTRY CHICKEN FOODS 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 COUNTRY CHICKEN FOODS 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.