Lions Speciality Foods Limited BELLSHILL


Lions Speciality Foods started in year 2001 as Private Limited Company with registration number SC220924. The Lions Speciality Foods company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bellshill at 9 Sholto Crescent. Postal code: ML4 3LX. Since Thursday 27th September 2001 Lions Speciality Foods Limited is no longer carrying the name MM&S (2778).

The company has one director. Mark O., appointed on 31 March 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan G. who worked with the the company until 11 June 2018.

Lions Speciality Foods Limited Address / Contact

Office Address 9 Sholto Crescent
Office Address2 Righead Industrial Estate
Town Bellshill
Post code ML4 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC220924
Date of Incorporation Thu, 5th Jul 2001
Industry Processing and preserving of fish, crustaceans and molluscs
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (73 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Mark O.

Position: Director

Appointed: 31 March 2022

Nicholas C.

Position: Director

Appointed: 02 November 2020

Resigned: 31 March 2022

Alan H.

Position: Director

Appointed: 04 September 2013

Resigned: 06 November 2020

Darren S.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2022

Wayne G.

Position: Director

Appointed: 01 May 2007

Resigned: 31 March 2022

David R.

Position: Director

Appointed: 31 December 2004

Resigned: 30 November 2008

Susan G.

Position: Director

Appointed: 06 September 2001

Resigned: 11 June 2018

Susan G.

Position: Secretary

Appointed: 06 September 2001

Resigned: 11 June 2018

Martyn G.

Position: Director

Appointed: 06 September 2001

Resigned: 02 August 2010

William H.

Position: Director

Appointed: 06 September 2001

Resigned: 31 December 2004

Vindex Limited

Position: Corporate Director

Appointed: 05 July 2001

Resigned: 06 September 2001

Vindex Services Limited

Position: Corporate Director

Appointed: 05 July 2001

Resigned: 06 September 2001

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 05 July 2001

Resigned: 06 September 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Lions Speciality Foods Group Limited from Bellshill, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lions Speciality Foods Group Limited that put Dumfriesshire, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bfg (Holdings) Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Lions Speciality Foods Group Limited

9 Sholto Crescent, Righead Industrial Estate, Bellshill, ML4 3LX, Scotland

Legal authority Law Of Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc709646
Notified on 28 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lions Speciality Foods Group Limited

Unit 1 Kelloholm Industrial Estate Greystone Avenue, Kirkconnel, Dumfriesshire, DG4 6RB, United Kingdom

Legal authority Law Of Scotland
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc709646
Notified on 28 September 2021
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bfg (Holdings) Limited

Kelloholm Industrial Estate Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, DG4 6RB, United Kingdom

Legal authority Law Of Scotland
Legal form Limited Company
Notified on 21 September 2021
Ceased on 28 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Browns Food Group Limited

Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Sanquhar, DG4 6RB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc236133
Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control: 75,01-100% shares

Company previous names

MM&S (2778) September 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312022-03-312022-10-31
Balance Sheet
Cash Bank On Hand177  
Current Assets1 2957182 500
Debtors9035532 500
Net Assets Liabilities1381052 500
Other Debtors24  
Property Plant Equipment18190 
Total Inventories215165 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 4871 553 
Additions Other Than Through Business Combinations Property Plant Equipment 4114
Amounts Owed By Related Parties154112 500
Amounts Owed To Related Parties50  
Average Number Employees During Period424151
Bank Borrowings338  
Corporation Tax Payable14  
Corporation Tax Recoverable 21 
Creditors1 264629 
Deferred Income 4 
Deferred Tax Asset Debtors39  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 40 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -29-1 578
Disposals Property Plant Equipment -29-1 757
Future Minimum Lease Payments Under Non-cancellable Operating Leases612485 
Increase Decrease In Current Tax From Adjustment For Prior Periods -88
Increase Decrease In Provisions Through Transfers Reclassifications  -74
Increase From Depreciation Charge For Year Property Plant Equipment 9525
Net Current Assets Liabilities31892 500
Other Creditors 13 
Other Payables Accrued Expenses112151 
Prepayments6217 
Property Plant Equipment Gross Cost1 6681 643 
Provisions7474 
Taxation Social Security Payable2929 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 328
Total Assets Less Current Liabilities2121792 500
Total Borrowings338  
Trade Creditors Trade Payables285429 
Trade Debtors Trade Receivables624504 
Unpaid Contributions To Pension Schemes 3 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 15th, June 2023
Free Download (12 pages)

Company search