Forfar Angus
DD8 3NG
Scotland
Director Name | Mr Dain Michael Egan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1999(25 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carseview Road Forfar Angus DD8 3NG Scotland |
Secretary Name | Mr Dain Michael Egan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1999(25 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carseview Road Forfar Angus DD8 3NG Scotland |
Director Name | Julie Emily Nisbet |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2007(33 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Carseview Road Forfar Angus DD8 3NG Scotland |
Director Name | Mr Douglas Jardine Nisbet |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(37 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Carseview Road Forfar Angus DD8 3NG Scotland |
Director Name | Mrs Jacqueline Nisbet |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carseview Road Forfar Angus DD8 3NG Scotland |
Director Name | Mr Neil Macrae |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Carseview Road Forfar Angus DD8 3NG Scotland |
Director Name | Michael Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 1990) |
Role | Butcher |
Correspondence Address | 34 The Paddock Clarkston Glasgow Lanarkshire G76 8SL Scotland |
Director Name | Mr Colin David Findlay Muir |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 24 March 2010) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Carseview Road Forfar Angus DD8 3NG Scotland |
Secretary Name | Colin David Findlay Muir |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 1990) |
Role | Company Director |
Correspondence Address | Field Studio Welton Corner Kingsmuir Road Forfar Angus DD8 2RQ Scotland |
Secretary Name | Mr Patrick James Mennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1990(17 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 November 1995) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 33 Ross Avenue Perth PH1 1GZ Scotland |
Secretary Name | Colin David Findlay Muir |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(22 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | Field Studio Welton Corner Kingsmuir Road Forfar Angus DD8 2RQ Scotland |
Secretary Name | Mr Dain Michael Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | "Eastcott" Esplanade Broughty Ferry Dundee DD5 2EP Scotland |
Secretary Name | Colin David Findlay Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | Field Studio Welton Corner Kingsmuir Road Forfar Angus DD8 2RQ Scotland |
Secretary Name | Alice Marion Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | The Old Schoolhouse Dunnichen Road Kingsmuir Forfar Angus DD8 2RQ Scotland |
Director Name | Mrs Elizabeth Jackson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(24 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 January 2007) |
Role | Personnel/Operations Director |
Country of Residence | Scotland |
Correspondence Address | The Willows 2 Queen Margaret's Gait Forfar Angus DD8 1BS Scotland |
Director Name | Mr Ian Hamish Taylor Clarke |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(24 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 12 February 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Carseview Road Forfar Angus DD8 3NG Scotland |
Director Name | Alice Marion Egan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(24 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 10 June 1998) |
Role | C.A./Finance Director |
Correspondence Address | The Old Schoolhouse Dunnichen Road Kingsmuir Forfar Angus DD8 2RQ Scotland |
Secretary Name | Mr Colin David Findlay Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(25 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 18 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broomhall Tannadice Forfar Angus DD8 3SJ Scotland |
Website | strathmore-foods.com |
---|---|
Email address | [email protected] |
Telephone | 01307 462333 |
Telephone region | Forfar |
Registered Address | Carseview Road Forfar Angus DD8 3NG Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 5 other UK companies use this postal address |
14.9k at £1 | C.s. Nisbet 9.38% Ordinary |
---|---|
84.7k at £1 | Turcan Connell Trustees LTD 53.49% Ordinary |
5k at £1 | Douglas Nisbet 3.16% Ordinary A |
5k at £1 | Julie Nisbet 3.16% Ordinary A |
27k at £1 | Mrs J. Nisbet 17.07% Redeemable Preference |
21.8k at £1 | Mrs J. Nisbet 13.75% Ordinary Cumulative Preferred |
Year | 2014 |
---|---|
Turnover | £12,541,914 |
Gross Profit | £3,994,497 |
Net Worth | £4,176,567 |
Cash | £1,616,307 |
Current Liabilities | £2,389,221 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
16 July 2010 | Delivered on: 24 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3 station yard carseview road forfar. Outstanding |
---|---|
29 June 2010 | Delivered on: 9 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 station yard carseview road forfar. Outstanding |
8 June 2005 | Delivered on: 14 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory at carseview road, forfar known as and forming forfar abattoir. Outstanding |
20 November 1978 | Delivered on: 28 November 1978 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 |
8 June 2005 | Delivered on: 14 June 2005 Satisfied on: 16 June 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory and site at orchardbank industrial estate, glamis road, forfar. Fully Satisfied |
3 July 1981 | Delivered on: 21 July 1981 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 |
9 December 2020 | Confirmation statement made on 8 December 2020 with updates (6 pages) |
---|---|
16 March 2020 | Full accounts made up to 30 June 2019 (31 pages) |
6 March 2020 | Resolutions
|
6 March 2020 | Change of share class name or designation (2 pages) |
28 February 2020 | Statement of capital on 27 September 2019
|
13 December 2019 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
23 September 2019 | Appointment of Mrs Jacqueline Nisbet as a director on 20 September 2019 (2 pages) |
19 March 2019 | Full accounts made up to 30 June 2018 (34 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (34 pages) |
15 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (33 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (33 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
29 March 2016 | Full accounts made up to 30 June 2015 (26 pages) |
29 March 2016 | Full accounts made up to 30 June 2015 (26 pages) |
12 February 2016 | Termination of appointment of Ian Hamish Taylor Clarke as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Ian Hamish Taylor Clarke as a director on 12 February 2016 (1 page) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
25 March 2015 | Full accounts made up to 30 June 2014 (25 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (25 pages) |
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (23 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Change of share class name or designation (2 pages) |
17 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2012 | Change of share class name or designation (2 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
29 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Secretary's details changed for Mr Dain Michael Egan on 8 December 2011 (1 page) |
21 December 2011 | Secretary's details changed for Mr Dain Michael Egan on 8 December 2011 (1 page) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Secretary's details changed for Mr Dain Michael Egan on 8 December 2011 (1 page) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
22 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Director's details changed for Mr Douglas Jardine Nisbet on 8 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Douglas Jardine Nisbet on 8 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Douglas Jardine Nisbet on 8 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2010 | Appointment of Mr Douglas Jardine Nisbet as a director (2 pages) |
4 June 2010 | Appointment of Mr Douglas Jardine Nisbet as a director (2 pages) |
22 April 2010 | Purchase of own shares. (3 pages) |
22 April 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Termination of appointment of Colin Muir as a director (2 pages) |
13 April 2010 | Statement of capital on 24 March 2010
|
13 April 2010 | Termination of appointment of Colin Muir as a director (2 pages) |
13 April 2010 | Statement of capital on 24 March 2010
|
8 March 2010 | Resolutions
|
8 March 2010 | Full accounts made up to 30 June 2009 (21 pages) |
8 March 2010 | Full accounts made up to 30 June 2009 (21 pages) |
8 March 2010 | Resolutions
|
29 December 2009 | Director's details changed for Mr Colin Stevenson Nisbet on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Colin David Findlay Muir on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Ian Hamish Taylor Clarke on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Colin Stevenson Nisbet on 8 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (9 pages) |
29 December 2009 | Director's details changed for Mr Colin Stevenson Nisbet on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Ian Hamish Taylor Clarke on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Colin David Findlay Muir on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Julie Emily Nisbet on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Dain Michael Egan on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Colin David Findlay Muir on 8 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (9 pages) |
29 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (9 pages) |
29 December 2009 | Director's details changed for Julie Emily Nisbet on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Ian Hamish Taylor Clarke on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Julie Emily Nisbet on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Dain Michael Egan on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Dain Michael Egan on 8 December 2009 (2 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 April 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
29 April 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
15 December 2008 | Return made up to 08/12/08; full list of members (7 pages) |
15 December 2008 | Return made up to 08/12/08; full list of members (7 pages) |
29 April 2008 | Accounts for a medium company made up to 30 June 2007 (23 pages) |
29 April 2008 | Accounts for a medium company made up to 30 June 2007 (23 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (4 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Return made up to 08/12/07; full list of members (4 pages) |
10 December 2007 | Director's particulars changed (1 page) |
1 May 2007 | Accounts for a medium company made up to 30 June 2006 (23 pages) |
1 May 2007 | Accounts for a medium company made up to 30 June 2006 (23 pages) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 08/12/06; full list of members (4 pages) |
19 December 2006 | Return made up to 08/12/06; full list of members (4 pages) |
19 December 2006 | Director's particulars changed (1 page) |
26 April 2006 | Accounts for a medium company made up to 30 June 2005 (21 pages) |
26 April 2006 | Accounts for a medium company made up to 30 June 2005 (21 pages) |
28 December 2005 | Return made up to 08/12/05; full list of members
|
28 December 2005 | Return made up to 08/12/05; full list of members
|
14 June 2005 | Partic of mort/charge * (4 pages) |
14 June 2005 | Partic of mort/charge * (3 pages) |
14 June 2005 | Partic of mort/charge * (4 pages) |
14 June 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
29 April 2005 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
20 December 2004 | Return made up to 08/12/04; full list of members
|
20 December 2004 | Return made up to 08/12/04; full list of members
|
15 April 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
15 April 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
6 January 2004 | Return made up to 08/12/03; full list of members (9 pages) |
6 January 2004 | Return made up to 08/12/03; full list of members (9 pages) |
29 April 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
29 April 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
17 December 2002 | Return made up to 08/12/02; full list of members
|
17 December 2002 | Return made up to 08/12/02; full list of members
|
25 April 2002 | Accounts for a medium company made up to 30 June 2001 (21 pages) |
25 April 2002 | Accounts for a medium company made up to 30 June 2001 (21 pages) |
14 December 2001 | Return made up to 08/12/01; full list of members (8 pages) |
14 December 2001 | Return made up to 08/12/01; full list of members (8 pages) |
19 April 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
19 April 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
18 December 2000 | Return made up to 08/12/00; full list of members
|
18 December 2000 | Return made up to 08/12/00; full list of members
|
26 April 2000 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
26 April 2000 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
13 December 1999 | Return made up to 08/12/99; full list of members
|
13 December 1999 | Return made up to 08/12/99; full list of members
|
22 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Return made up to 08/12/98; full list of members (5 pages) |
5 January 1999 | Return made up to 08/12/98; full list of members (5 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
10 December 1997 | Return made up to 08/12/97; change of members
|
10 December 1997 | Return made up to 08/12/97; change of members
|
10 December 1997 | Full accounts made up to 30 June 1997 (20 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (20 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
21 July 1997 | £ ic 393470/347822 17/06/97 £ sr 45648@1=45648 (1 page) |
21 July 1997 | £ ic 393470/347822 17/06/97 £ sr 45648@1=45648 (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (21 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (21 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Return made up to 10/12/96; no change of members
|
17 December 1996 | Return made up to 10/12/96; no change of members
|
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Secretary resigned (1 page) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (21 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (21 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
13 January 1995 | Return made up to 28/12/94; no change of members (4 pages) |
13 January 1995 | Return made up to 28/12/94; no change of members (4 pages) |
11 December 1994 | Full accounts made up to 30 June 1994 (22 pages) |
11 December 1994 | Full accounts made up to 30 June 1994 (22 pages) |
25 January 1994 | Return made up to 28/12/93; no change of members (4 pages) |
25 January 1994 | Full accounts made up to 30 June 1993 (22 pages) |
25 January 1994 | Return made up to 28/12/93; no change of members (4 pages) |
25 January 1994 | Full accounts made up to 30 June 1993 (22 pages) |
30 June 1993 | Company name changed strathmore meat LIMITED\certificate issued on 01/07/93 (2 pages) |
30 June 1993 | Company name changed strathmore meat LIMITED\certificate issued on 01/07/93 (2 pages) |
16 April 1993 | Full accounts made up to 30 June 1992 (22 pages) |
16 April 1993 | Full accounts made up to 30 June 1992 (22 pages) |
19 January 1993 | Return made up to 28/12/92; full list of members (6 pages) |
19 January 1993 | Return made up to 28/12/92; full list of members (6 pages) |
13 April 1992 | Full accounts made up to 30 June 1991 (25 pages) |
13 April 1992 | Full accounts made up to 30 June 1991 (25 pages) |
19 March 1992 | Memorandum and Articles of Association (13 pages) |
19 March 1992 | Memorandum and Articles of Association (13 pages) |
19 March 1992 | Nc inc already adjusted 13/03/92 (1 page) |
19 March 1992 | Nc inc already adjusted 13/03/92 (1 page) |
10 February 1992 | Return made up to 28/12/91; no change of members
|
10 February 1992 | Return made up to 28/12/91; no change of members
|
29 July 1991 | Full group accounts made up to 30 June 1990 (21 pages) |
29 July 1991 | Full group accounts made up to 30 June 1990 (21 pages) |
29 December 1989 | Dec mort/charge 14576 (2 pages) |
29 December 1989 | Dec mort/charge 14576 (2 pages) |