Background WavePink WaveYellow Wave

SCOTBEEF INVERURIE LIMITED (SC432208)

SCOTBEEF INVERURIE LIMITED (SC432208) is an active UK company. incorporated on 10 September 2012. with registered office in Stirling. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. SCOTBEEF INVERURIE LIMITED has been registered for 13 years. Current directors include DOWLING, Simon Charles, GALLOWAY, John Robert.

Company Number
SC432208
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
Munnieston, Stirling, FK8 3QG
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
DOWLING, Simon Charles, GALLOWAY, John Robert
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTBEEF INVERURIE LIMITED

SCOTBEEF INVERURIE LIMITED is an active company incorporated on 10 September 2012 with the registered office located in Stirling. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. SCOTBEEF INVERURIE LIMITED was registered 13 years ago.(SIC: 10110)

Status

active

Active since 13 years ago

Company No

SC432208

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 28/2

Overdue

3 months overdue

Last Filed

Made up to 25 February 2024 (2 years ago)
Submitted on 5 February 2026 (1 month ago)
Period: 27 February 2023 - 25 February 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2025
Period: 26 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SCOTBEEF GRAMPIAN LIMITED
From: 20 September 2012To: 21 September 2012
DMWS 990 LIMITED
From: 10 September 2012To: 20 September 2012
Contact
Address

Munnieston Thornhill Stirling, FK8 3QG,

Previous Addresses

The Abattoir North Street Inverurie Aberdeenshire AB51 4TL
From: 19 February 2013To: 9 October 2025
Longleys Farm Bridge of Allan Stirlingshire FK9 4NE
From: 16 October 2012To: 19 February 2013
16 Charlotte Square Edinburgh EH2 4DF
From: 10 September 2012To: 16 October 2012
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Apr 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Feb 14
Funding Round
Feb 14
Loan Cleared
Jul 15
Loan Secured
Jul 15
Director Joined
Mar 17
Director Left
Mar 23
Share Buyback
Apr 23
Capital Reduction
Apr 23
Loan Cleared
Jul 23
Director Left
Mar 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOWLING, Simon Charles

Active
Thornhill, StirlingFK8 3QG
Born January 1962
Director
Appointed 19 Oct 2012

GALLOWAY, John Robert

Active
Thornhill, StirlingFK8 3QG
Born December 1966
Director
Appointed 05 Oct 2012

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 10 Sept 2012
Resigned 25 Aug 2020

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 10 Sept 2012
Resigned 05 Oct 2012

KIRKBRIGHT, Anthony

Resigned
North Street, InverurieAB51 4TL
Born August 1959
Director
Appointed 05 Oct 2012
Resigned 01 Feb 2025

MACHRAY OBE, Patrick John

Resigned
North Street, InverurieAB51 4TL
Born June 1953
Director
Appointed 19 Oct 2012
Resigned 16 Oct 2013

MOUNTFORD, Michael John

Resigned
North Street, InverurieAB51 4TL
Born July 1949
Director
Appointed 19 Oct 2012
Resigned 31 Jul 2013

ROGERSON, Grant Robert William

Resigned
North Street, InverurieAB51 4TL
Born April 1972
Director
Appointed 08 Mar 2017
Resigned 20 Mar 2023

Persons with significant control

1

Glenburn Road, GlasgowG74 5BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Capital Cancellation Shares
18 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Resolution
24 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Resolution
29 October 2012
RESOLUTIONSResolutions
Legacy
26 October 2012
MG01sMG01s
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
21 September 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2012
NEWINCIncorporation