Company NameMaxco Foods Limited
DirectorColin Stevenson Nisbet
Company StatusActive
Company NumberSC030132
CategoryPrivate Limited Company
Incorporation Date21 June 1954(68 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Stevenson Nisbet
Date of BirthMay 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(34 years, 6 months after company formation)
Appointment Duration34 years, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCarseview Road
Forfar
Angus
DD8 3NG
Scotland
Secretary NameMr Dain Michael Egan
NationalityBritish
StatusCurrent
Appointed30 December 1998(44 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarseview Road
Forfar
Angus
DD8 3NG
Scotland
Director NameMichael Allan
NationalityBritish
StatusResigned
Appointed28 December 1988(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 1990)
RoleButcher
Correspondence Address34 The Paddock
Clarkston
Glasgow
Lanarkshire
G76 8SL
Scotland
Director NameMr Colin David Findlay Muir
Date of BirthOctober 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(34 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 20 November 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarseview Road
Forfar
Angus
DD8 3NG
Scotland
Secretary NameColin David Findlay Muir
Date of BirthOctober 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1990)
RoleCompany Director
Correspondence AddressField Studio Welton Corner
Kingsmuir Road
Forfar
Angus
DD8 2RQ
Scotland
Secretary NameColin David Findlay Muir
NationalityBritish
StatusResigned
Appointed28 December 1988(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1990)
RoleCompany Director
Correspondence AddressField Studio Welton Corner
Kingsmuir Road
Forfar
Angus
DD8 2RQ
Scotland
Secretary NameMr Patrick James Mennie
NationalityBritish
StatusResigned
Appointed12 November 1990(36 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 November 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Ross Avenue
Perth
PH1 1GZ
Scotland
Secretary NameColin David Findlay Muir
Date of BirthOctober 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressField Studio Welton Corner
Kingsmuir Road
Forfar
Angus
DD8 2RQ
Scotland
Secretary NameMr Dain Michael Egan
NationalityBritish
StatusResigned
Appointed24 January 1996(41 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 1996)
RoleCompany Director
Correspondence Address"Eastcott" Esplanade
Broughty Ferry
Dundee
DD5 2EP
Scotland
Secretary NameAlice Marion Egan
NationalityBritish
StatusResigned
Appointed16 December 1996(42 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse
Dunnichen Road Kingsmuir
Forfar
Angus
DD8 2RQ
Scotland

Contact

Websitestrathmore-foods.com
Email address[email protected]
Telephone01307 462333
Telephone regionForfar

Location

Registered AddressCarseview Road
Forfar
Angus
DD8 3NG
Scotland
ConstituencyAngus
WardForfar and District
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Strathmore Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (1 year, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 December 2022 (3 months, 3 weeks ago)
Next Return Due22 December 2023 (8 months, 3 weeks from now)

Charges

23 April 1982Delivered on: 30 April 1982
Satisfied on: 29 December 1989
Persons entitled: County Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to the northwest of the road known as corseview road forfar.
Fully Satisfied
23 April 1982Delivered on: 30 April 1982
Satisfied on: 29 December 1989
Persons entitled: County Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground in the parish of alyth and county of perth.
Fully Satisfied
23 April 1982Delivered on: 30 April 1982
Satisfied on: 29 December 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground lying to the north east of carseview road, forfar.
Fully Satisfied
23 April 1982Delivered on: 30 April 1982
Satisfied on: 29 December 1989
Persons entitled: County Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground, meat processing premises at suttieside, forfar.
Fully Satisfied
5 April 1982Delivered on: 13 April 1982
Satisfied on: 29 December 1989
Persons entitled: County Bank LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 July 1984Delivered on: 23 July 1984
Satisfied on: 29 December 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at alyth perth.
Fully Satisfied
23 April 1982Delivered on: 30 April 1982
Persons entitled: County Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the north-west of corseview road, forfar.
Outstanding
4 April 1990Delivered on: 10 April 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 543 parts of acre at orchard loan forfar.
Outstanding
4 January 1990Delivered on: 5 January 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 968.35 sq. Acres at carseview rd forfar.
Outstanding
21 April 1978Delivered on: 4 May 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Waste processing plant, office block and factory at suttieside, forfar.
Outstanding
18 July 1984Delivered on: 23 July 1984
Persons entitled: County Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground lying in the parish of alyth, perth.
Outstanding
2 November 1977Delivered on: 9 November 1977
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
22 June 2011Statement of capital on 22 June 2011
  • GBP 1
(4 pages)
22 June 2011Statement of capital on 22 June 2011
  • GBP 1
(4 pages)
17 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2011Solvency statement dated 15/06/11 (1 page)
17 June 2011Statement by directors (1 page)
17 June 2011Memorandum and Articles of Association (7 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2011Solvency statement dated 15/06/11 (1 page)
17 June 2011Statement by directors (1 page)
17 June 2011Memorandum and Articles of Association (7 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 December 2010Termination of appointment of Colin Muir as a director (1 page)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 December 2010Termination of appointment of Colin Muir as a director (1 page)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Colin Stevenson Nisbet on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Colin David Findlay Muir on 8 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mr Dain Michael Egan on 8 December 2009 (1 page)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Colin Stevenson Nisbet on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Colin David Findlay Muir on 8 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mr Dain Michael Egan on 8 December 2009 (1 page)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Colin Stevenson Nisbet on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Colin David Findlay Muir on 8 December 2009 (2 pages)
5 January 2010Secretary's details changed for Mr Dain Michael Egan on 8 December 2009 (1 page)
17 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
17 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
15 December 2008Return made up to 08/12/08; full list of members (4 pages)
15 December 2008Return made up to 08/12/08; full list of members (4 pages)
5 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
5 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
10 December 2007Return made up to 08/12/07; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
22 February 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
21 December 2006Return made up to 08/12/06; full list of members (2 pages)
21 December 2006Return made up to 08/12/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
20 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
28 December 2005Return made up to 08/12/05; full list of members (7 pages)
28 December 2005Return made up to 08/12/05; full list of members (7 pages)
24 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
24 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
20 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
6 January 2004Return made up to 08/12/03; full list of members (7 pages)
6 January 2004Return made up to 08/12/03; full list of members (7 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
17 December 2002Return made up to 08/12/02; full list of members (7 pages)
17 December 2002Return made up to 08/12/02; full list of members (7 pages)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
17 December 2001Return made up to 08/12/01; full list of members (6 pages)
17 December 2001Return made up to 08/12/01; full list of members (6 pages)
20 March 2001Full accounts made up to 30 June 2000 (7 pages)
20 March 2001Full accounts made up to 30 June 2000 (7 pages)
18 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2000Full accounts made up to 30 June 1999 (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (6 pages)
13 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1999Full accounts made up to 30 June 1998 (5 pages)
21 April 1999Full accounts made up to 30 June 1998 (5 pages)
5 January 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed (2 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998Secretary resigned (1 page)
10 December 1997Full accounts made up to 30 June 1997 (5 pages)
10 December 1997Return made up to 08/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 December 1997Full accounts made up to 30 June 1997 (5 pages)
10 December 1997Return made up to 08/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 February 1997Full accounts made up to 30 June 1996 (6 pages)
25 February 1997Full accounts made up to 30 June 1996 (6 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
17 December 1996Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 December 1996Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (2 pages)
11 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (2 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996New secretary appointed (2 pages)
16 January 1996Return made up to 28/12/95; full list of members (6 pages)
16 January 1996Return made up to 28/12/95; full list of members (6 pages)
5 January 1996Full accounts made up to 30 June 1995 (6 pages)
5 January 1996Full accounts made up to 30 June 1995 (6 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New secretary appointed (2 pages)
30 July 1991Company name changed strathmore meat LIMITED\certificate issued on 30/07/91 (2 pages)
30 July 1991Company name changed strathmore meat LIMITED\certificate issued on 30/07/91 (2 pages)
21 June 1954Incorporation (21 pages)
21 June 1954Incorporation (21 pages)