James Aitken & Sons (meat Products) Limited SANQUHAR


Founded in 2006, James Aitken & Sons (meat Products), classified under reg no. SC311283 is an active company. Currently registered at Kelloholm Industrial Estate DG4 6RB, Sanquhar the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2006/11/29 James Aitken & Sons (meat Products) Limited is no longer carrying the name MM&S (5171).

The firm has 2 directors, namely Thomas W., Wayne G.. Of them, Wayne G. has been with the company the longest, being appointed on 1 May 2007 and Thomas W. has been with the company for the least time - from 8 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Susan G. who worked with the the firm until 11 June 2018.

James Aitken & Sons (meat Products) Limited Address / Contact

Office Address Kelloholm Industrial Estate
Office Address2 Kirkconnel
Town Sanquhar
Post code DG4 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC311283
Date of Incorporation Wed, 1st Nov 2006
Industry Wholesale of meat and meat products
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Thomas W.

Position: Director

Appointed: 08 January 2024

Wayne G.

Position: Director

Appointed: 01 May 2007

Allan B.

Position: Director

Appointed: 06 June 2022

Resigned: 30 November 2023

Nicholas C.

Position: Director

Appointed: 02 November 2020

Resigned: 03 June 2022

Alan H.

Position: Director

Appointed: 04 September 2013

Resigned: 06 November 2020

David R.

Position: Director

Appointed: 01 June 2007

Resigned: 30 November 2008

Susan G.

Position: Secretary

Appointed: 08 November 2006

Resigned: 11 June 2018

Susan G.

Position: Director

Appointed: 08 November 2006

Resigned: 11 June 2018

Martyn G.

Position: Director

Appointed: 08 November 2006

Resigned: 02 August 2010

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 01 November 2006

Resigned: 08 November 2006

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 01 November 2006

Resigned: 08 November 2006

Vindex Limited

Position: Corporate Nominee Director

Appointed: 01 November 2006

Resigned: 08 November 2006

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Importo Limited from Dumfries, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Browns Food Group that put Sanquhar, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Importo Limited

Unit 1 Kelloholm Industrial Estate, Kirkconnel, Dumfries, DG4 6RB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc452282
Notified on 30 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Browns Food Group

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 30 December 2018
Nature of control: 75,01-100% shares

Company previous names

MM&S (5171) November 29, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director appointment on 2024/01/08.
filed on: 8th, January 2024
Free Download (2 pages)

Company search

Advertisements