Company NameLaxdale Foodservice Limited
DirectorsJohn Hornall and Andrew Blair Hornall
Company StatusActive
Company NumberSC035377
CategoryPrivate Limited Company
Incorporation Date13 June 1960(63 years, 6 months ago)
Previous NameLaxdale Poultry Farm (Denny) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr John Hornall
Date of BirthFebruary 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1988(28 years, 3 months after company formation)
Appointment Duration35 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFalleninch Farm Dumbarton Road
Stirling
FK8 3AB
Scotland
Secretary NameMr John Hornall
NationalityBritish
StatusCurrent
Appointed30 September 1988(28 years, 3 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFalleninch Farm Dumbarton Road
Stirling
FK8 3AB
Scotland
Director NameMr Andrew Blair Hornall
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1995(34 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFalleninch Farm
Dumbarton Road
Stirling
FK8 3AB
Scotland
Director NameAndrew Brown Hornall
Date of BirthJanuary 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(28 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 March 1995)
RoleRetired Farmer
Correspondence AddressFalleninch Farm Cottage
Stirling
FK8 3AB
Scotland

Contact

Websitelaxdalefoodservice.co.uk
Email address[email protected]
Telephone01786 471000
Telephone regionStirling

Location

Registered AddressFalleninch Farm
Dumbarton Road
Stirling
FK8 3AB
Scotland
ConstituencyStirling
WardStirling West

Shareholders

19k at £1John Hornall
95.00%
Ordinary
1000 at £1Andrew Blair Hornall
5.00%
Ordinary

Financials

Year2014
Net Worth£1,486,662
Cash£137,259
Current Liabilities£317,004

Accounts

Latest Accounts31 May 2022 (1 year, 6 months ago)
Next Accounts Due29 February 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 December 2022 (12 months ago)
Next Return Due19 December 2023 (2 weeks, 3 days from now)

Charges

30 December 2020Delivered on: 6 January 2021
Persons entitled: Miller Homes Limited (SC255429)

Classification: A registered charge
Particulars: Subjects at falleninch farm, dumbarton road, stirling.
Outstanding
12 January 2000Delivered on: 24 January 2000
Satisfied on: 19 July 2011
Persons entitled: The Miller Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64.3 acres at falleninch farm, stirling.
Fully Satisfied

Filing History

26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 December 2005Return made up to 31/12/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Company name changed laxdale poultry farm (denny) lim ited\certificate issued on 03/05/04 (2 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Partic of mort/charge * (6 pages)
12 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 01/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Director resigned (2 pages)
1 May 1968Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1964Particulars of mortgage/charge (4 pages)
13 June 1960Incorporation (13 pages)