Background WavePink WaveYellow Wave

WHOLESOME PIGS (SCOTLAND) LTD (SC247246)

WHOLESOME PIGS (SCOTLAND) LTD (SC247246) is an active UK company. incorporated on 4 April 2003. with registered office in 28 King Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. WHOLESOME PIGS (SCOTLAND) LTD has been registered for 22 years. Current directors include BRUCE, Roderic George, GUNN, George John, HOWIE, Alexander Thomson and 2 others.

Company Number
SC247246
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2003
Age
22 years
Address
28 King Street, AB54 8DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
BRUCE, Roderic George, GUNN, George John, HOWIE, Alexander Thomson, MCGOWAN, Andrew James, SKINNER, Daniel Robert Gordon
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOLESOME PIGS (SCOTLAND) LTD

WHOLESOME PIGS (SCOTLAND) LTD is an active company incorporated on 4 April 2003 with the registered office located in 28 King Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. WHOLESOME PIGS (SCOTLAND) LTD was registered 22 years ago.(SIC: 75000)

Status

active

Active since 22 years ago

Company No

SC247246

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 4 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

28 King Street Huntly , AB54 8DG,

Timeline

11 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MCGOWAN, Andrew James

Active
28 King StreetAB54 8DG
Secretary
Appointed 27 Nov 2015

BRUCE, Roderic George

Active
28 King StreetAB54 8DG
Born March 1964
Director
Appointed 27 Nov 2015

GUNN, George John

Active
28 King StreetAB54 8DG
Born April 1958
Director
Appointed 27 Nov 2015

HOWIE, Alexander Thomson

Active
Baluss Farm, PeterheadAB42 5BT
Born November 1960
Director
Appointed 04 Apr 2003

MCGOWAN, Andrew James

Active
28 King StreetAB54 8DG
Born January 1973
Director
Appointed 27 Nov 2015

SKINNER, Daniel Robert Gordon

Active
28 King StreetAB54 8DG
Born January 1967
Director
Appointed 27 Nov 2015

MCKEN, Gordon

Resigned
28 King Street, HuntlyAB54 8DG
Secretary
Appointed 04 Apr 2003
Resigned 27 Nov 2015

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 04 Apr 2003
Resigned 04 Apr 2003

MCKEN, Gordon

Resigned
28 King Street, HuntlyAB54 8DG
Born January 1950
Director
Appointed 04 Apr 2003
Resigned 27 Nov 2015

SKINNER, Daniel Robert Gordon

Resigned
Duncanstone, InschAB52 6YU
Born January 1967
Director
Appointed 27 Nov 2015
Resigned 30 Apr 2020

SKINNER, Daniel Robert Gordon

Resigned
28 King StreetAB54 8DG
Born March 1967
Director
Appointed 27 Nov 2015
Resigned 30 Apr 2020

STRACHAN, William David

Resigned
Mill Of Keig, AlfordAB33 8BJ
Born October 1961
Director
Appointed 04 Apr 2003
Resigned 27 Nov 2015

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 04 Apr 2003
Resigned 04 Apr 2003

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee director
Appointed 04 Apr 2003
Resigned 04 Apr 2003
Fundings
Financials
Latest Activities

Filing History

69

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Memorandum Articles
22 December 2004
MEM/ARTSMEM/ARTS
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Incorporation Company
4 April 2003
NEWINCIncorporation