Quality Food Products (aberdeen) Limited ABERDEEN


Quality Food Products (aberdeen) started in year 1969 as Private Limited Company with registration number SC046323. The Quality Food Products (aberdeen) company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Aberdeen at Craigshaw Drive. Postal code: AB12 3BE.

The firm has 3 directors, namely Keith R., Michael R. and Graham R.. Of them, Michael R., Graham R. have been with the company the longest, being appointed on 31 December 1990 and Keith R. has been with the company for the least time - from 8 April 1993. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quality Food Products (aberdeen) Limited Address / Contact

Office Address Craigshaw Drive
Office Address2 West Tullos Industrial Estate
Town Aberdeen
Post code AB12 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC046323
Date of Incorporation Mon, 10th Feb 1969
Industry Wholesale of meat and meat products
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st August
Company age 55 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Keith R.

Position: Director

Appointed: 08 April 1993

Michael R.

Position: Director

Appointed: 31 December 1990

Graham R.

Position: Director

Appointed: 31 December 1990

Fiona S.

Position: Secretary

Appointed: 26 July 2012

Resigned: 14 August 2020

Michelle C.

Position: Secretary

Appointed: 04 September 2009

Resigned: 26 July 2012

Robert G.

Position: Secretary

Appointed: 29 June 2007

Resigned: 04 September 2009

Frederick D.

Position: Director

Appointed: 08 April 1993

Resigned: 30 September 1994

David P.

Position: Secretary

Appointed: 08 April 1993

Resigned: 29 June 2007

Tait R.

Position: Director

Appointed: 31 December 1990

Resigned: 09 May 1991

Elizabeth R.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 1995

Alastair G.

Position: Secretary

Appointed: 31 December 1990

Resigned: 14 April 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Michael R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Graham R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Keith R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Graham R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Keith R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 10th, January 2024
Free Download (27 pages)

Company search

Advertisements