Vion Subco Mfg Limited GLASGOW


Vion Subco Mfg started in year 1959 as Private Limited Company with registration number SC034389. The Vion Subco Mfg company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Glasgow at 4 Atlantic Quay. Postal code: G2 8JX. Since Thu, 4th Apr 2013 Vion Subco Mfg Limited is no longer carrying the name Marshall Food Group.

The firm has one director. Leon A., appointed on 25 June 2013. There are currently no secretaries appointed. 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.

Vion Subco Mfg Limited Address / Contact

Office Address 4 Atlantic Quay
Office Address2 70 York Street
Town Glasgow
Post code G2 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC034389
Date of Incorporation Tue, 22nd Sep 1959
Industry Wholesale of meat and meat products
Industry Raising of poultry
End of financial Year 31st December
Company age 65 years old
Account next due date Wed, 30th Sep 2015 (3175 days after)
Account last made up date Tue, 31st Dec 2013
Next confirmation statement due date Sat, 14th Jan 2017 (2017-01-14)
Return last made up date Wed, 31st Dec 2014

Company staff

Leon A.

Position: Director

Appointed: 25 June 2013

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 29 October 2010

Robin M.

Position: Director

Resigned: 25 March 1991

Michael J.

Position: Director

Resigned: 11 January 1990

Colin W.

Position: Director

Resigned: 05 June 1989

Edgar T.

Position: Director

Resigned: 31 December 1994

Daniel M.

Position: Director

Resigned: 23 December 1989

Wilson M.

Position: Director

Resigned: 10 September 1998

Catherine M.

Position: Director

Resigned: 10 March 1989

Ronald S.

Position: Director

Resigned: 31 December 1994

Frederick M.

Position: Director

Resigned: 11 January 1990

Maarten K.

Position: Director

Appointed: 01 March 2012

Resigned: 25 March 2013

Mark S.

Position: Director

Appointed: 19 April 2011

Resigned: 25 June 2013

Louis V.

Position: Director

Appointed: 01 October 2009

Resigned: 09 April 2013

Stephen F.

Position: Director

Appointed: 05 March 2009

Resigned: 16 March 2012

Antonius L.

Position: Director

Appointed: 01 January 2009

Resigned: 01 January 2010

Peter M.

Position: Director

Appointed: 01 January 2009

Resigned: 25 June 2013

Anthony C.

Position: Director

Appointed: 11 August 2008

Resigned: 01 February 2012

David S.

Position: Director

Appointed: 11 August 2008

Resigned: 08 December 2008

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 11 August 2008

Resigned: 29 October 2010

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 18 May 2007

Resigned: 11 August 2008

David S.

Position: Director

Appointed: 01 June 2003

Resigned: 13 September 2005

Iain I.

Position: Director

Appointed: 05 March 1999

Resigned: 11 August 2008

Walter P.

Position: Director

Appointed: 10 September 1998

Resigned: 31 May 1999

Iain Smith And Company

Position: Corporate Secretary

Appointed: 10 September 1998

Resigned: 18 May 2007

Alfred D.

Position: Director

Appointed: 10 September 1998

Resigned: 11 August 2008

Malcolm S.

Position: Director

Appointed: 10 September 1998

Resigned: 24 January 2003

Andrew S.

Position: Director

Appointed: 10 September 1998

Resigned: 30 November 1998

Philip H.

Position: Director

Appointed: 10 September 1998

Resigned: 22 December 2006

Norman S.

Position: Secretary

Appointed: 19 March 1997

Resigned: 10 September 1998

John L.

Position: Director

Appointed: 14 March 1997

Resigned: 15 September 1997

Timothy R.

Position: Director

Appointed: 14 March 1997

Resigned: 10 September 1998

Richard S.

Position: Director

Appointed: 14 March 1997

Resigned: 10 September 1998

John P.

Position: Director

Appointed: 14 March 1997

Resigned: 10 September 1998

Francis C.

Position: Director

Appointed: 10 July 1995

Resigned: 31 March 1996

David L.

Position: Director

Appointed: 07 March 1994

Resigned: 31 December 1994

Stuart S.

Position: Director

Appointed: 05 March 1991

Resigned: 31 December 1994

Christopher W.

Position: Director

Appointed: 05 March 1991

Resigned: 31 August 1991

Katherine M.

Position: Director

Appointed: 14 January 1991

Resigned: 10 September 1998

Michael C.

Position: Director

Appointed: 04 June 1990

Resigned: 07 September 1990

John H.

Position: Director

Appointed: 01 January 1990

Resigned: 31 December 1994

Kenneth K.

Position: Director

Appointed: 01 January 1990

Resigned: 31 December 1994

Robert P.

Position: Secretary

Appointed: 26 June 1989

Resigned: 19 March 1997

Robert P.

Position: Director

Appointed: 26 June 1989

Resigned: 19 March 1997

Company previous names

Marshall Food Group April 4, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 9th, December 2014
Free Download (11 pages)

Company search

Advertisements