About

Registered Number: SC285237
Date of Incorporation: 24/05/2005 (18 years and 10 months ago)
Company Status: Liquidation
Registered Address: Aviat House 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB

 

Pearson Meats Ltd was setup in 2005, it's status is listed as "Liquidation". We don't currently know the number of employees at this organisation. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Gavin 24 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Laura 24 May 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 April 2016
CO4.2(Scot) - N/A 26 April 2016
4.2(Scot) - N/A 26 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 24 February 2012
DISS40 - Notice of striking-off action discontinued 28 September 2011
AR01 - Annual Return 27 September 2011
GAZ1 - First notification of strike-off action in London Gazette 23 September 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 22 July 2008
410(Scot) - N/A 19 January 2008
AA - Annual Accounts 18 August 2007
353 - Register of members 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2007
353 - Register of members 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
410(Scot) - N/A 02 March 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 16 January 2008 Outstanding

N/A

Floating charge 27 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.