Company NameStrathmore Foods Limited
Company StatusActive
Company NumberSC053180
CategoryPrivate Limited Company
Incorporation Date24 May 1973(50 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr Colin Stevenson Nisbet
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(15 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressCarseview Road
Forfar Angus
DD8 3NG
Scotland
Director NameMr Dain Michael Egan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(25 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarseview Road
Forfar Angus
DD8 3NG
Scotland
Secretary NameMr Dain Michael Egan
NationalityBritish
StatusCurrent
Appointed18 January 1999(25 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarseview Road
Forfar Angus
DD8 3NG
Scotland
Director NameJulie Emily Nisbet
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(33 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarseview Road
Forfar Angus
DD8 3NG
Scotland
Director NameMr Douglas Jardine Nisbet
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(37 years after company formation)
Appointment Duration13 years, 11 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressCarseview Road
Forfar Angus
DD8 3NG
Scotland
Director NameMrs Jacqueline Nisbet
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(46 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarseview Road
Forfar Angus
DD8 3NG
Scotland
Director NameMr Neil Macrae
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(48 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCarseview Road
Forfar Angus
DD8 3NG
Scotland
Director NameMichael Allan
NationalityBritish
StatusResigned
Appointed28 December 1988(15 years, 7 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 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(15 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 24 March 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCarseview Road
Forfar Angus
DD8 3NG
Scotland
Secretary NameColin David Findlay Muir
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(15 years, 7 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(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 November 1995)
RoleCa
Country of ResidenceScotland
Correspondence Address33 Ross Avenue
Perth
PH1 1GZ
Scotland
Secretary NameColin David Findlay Muir
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(22 years, 6 months after company formation)
Appointment Duration2 months (resigned 24 January 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(22 years, 8 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 NameColin David Findlay Muir
NationalityBritish
StatusResigned
Appointed30 August 1996(23 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressField Studio Welton Corner
Kingsmuir Road
Forfar
Angus
DD8 2RQ
Scotland
Secretary NameAlice Marion Egan
NationalityBritish
StatusResigned
Appointed16 December 1996(23 years, 7 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
Director NameMrs Elizabeth Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(24 years after company formation)
Appointment Duration9 years, 7 months (resigned 26 January 2007)
RolePersonnel/Operations Director
Country of ResidenceScotland
Correspondence AddressThe Willows
2 Queen Margaret's Gait
Forfar
Angus
DD8 1BS
Scotland
Director NameMr Ian Hamish Taylor Clarke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(24 years after company formation)
Appointment Duration18 years, 8 months (resigned 12 February 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressCarseview Road
Forfar Angus
DD8 3NG
Scotland
Director NameAlice Marion Egan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(24 years, 4 months after company formation)
Appointment Duration8 months (resigned 10 June 1998)
RoleC.A./Finance Director
Correspondence AddressThe Old Schoolhouse
Dunnichen Road Kingsmuir
Forfar
Angus
DD8 2RQ
Scotland
Secretary NameMr Colin David Findlay Muir
NationalityBritish
StatusResigned
Appointed17 June 1998(25 years, 1 month after company formation)
Appointment Duration7 months (resigned 18 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomhall
Tannadice
Forfar
Angus
DD8 3SJ
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

14.9k at £1C.s. Nisbet
9.38%
Ordinary
84.7k at £1Turcan Connell Trustees LTD
53.49%
Ordinary
5k at £1Douglas Nisbet
3.16%
Ordinary A
5k at £1Julie Nisbet
3.16%
Ordinary A
27k at £1Mrs J. Nisbet
17.07%
Redeemable Preference
21.8k at £1Mrs J. Nisbet
13.75%
Ordinary Cumulative Preferred

Financials

Year2014
Turnover£12,541,914
Gross Profit£3,994,497
Net Worth£4,176,567
Cash£1,616,307
Current Liabilities£2,389,221

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

16 July 2010Delivered 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 2010Delivered 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 2005Delivered 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 1978Delivered 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 2005Delivered 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 1981Delivered 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

Filing History

9 December 2020Confirmation statement made on 8 December 2020 with updates (6 pages)
16 March 2020Full accounts made up to 30 June 2019 (31 pages)
6 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 March 2020Change of share class name or designation (2 pages)
28 February 2020Statement of capital on 27 September 2019
  • GBP 131,320
(7 pages)
13 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
23 September 2019Appointment of Mrs Jacqueline Nisbet as a director on 20 September 2019 (2 pages)
19 March 2019Full accounts made up to 30 June 2018 (34 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 30 June 2017 (34 pages)
15 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
31 March 2017Full accounts made up to 30 June 2016 (33 pages)
31 March 2017Full accounts made up to 30 June 2016 (33 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
29 March 2016Full accounts made up to 30 June 2015 (26 pages)
29 March 2016Full accounts made up to 30 June 2015 (26 pages)
12 February 2016Termination of appointment of Ian Hamish Taylor Clarke as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Ian Hamish Taylor Clarke as a director on 12 February 2016 (1 page)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 158,355
(7 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 158,355
(7 pages)
25 March 2015Full accounts made up to 30 June 2014 (25 pages)
25 March 2015Full accounts made up to 30 June 2014 (25 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 158,355
(7 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 158,355
(7 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 158,355
(7 pages)
25 March 2014Full accounts made up to 30 June 2013 (24 pages)
25 March 2014Full accounts made up to 30 June 2013 (24 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 158,355
(7 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 158,355
(7 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 158,355
(7 pages)
27 March 2013Full accounts made up to 30 June 2012 (23 pages)
27 March 2013Full accounts made up to 30 June 2012 (23 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
17 August 2012Change of share class name or designation (2 pages)
17 August 2012Particulars of variation of rights attached to shares (2 pages)
17 August 2012Particulars of variation of rights attached to shares (2 pages)
17 August 2012Change of share class name or designation (2 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
29 March 2012Full accounts made up to 30 June 2011 (25 pages)
29 March 2012Full accounts made up to 30 June 2011 (25 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
21 December 2011Secretary's details changed for Mr Dain Michael Egan on 8 December 2011 (1 page)
21 December 2011Secretary's details changed for Mr Dain Michael Egan on 8 December 2011 (1 page)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
21 December 2011Secretary's details changed for Mr Dain Michael Egan on 8 December 2011 (1 page)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
22 March 2011Full accounts made up to 30 June 2010 (23 pages)
22 March 2011Full accounts made up to 30 June 2010 (23 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
6 January 2011Director's details changed for Mr Douglas Jardine Nisbet on 8 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Douglas Jardine Nisbet on 8 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Douglas Jardine Nisbet on 8 December 2010 (2 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2010Appointment of Mr Douglas Jardine Nisbet as a director (2 pages)
4 June 2010Appointment of Mr Douglas Jardine Nisbet as a director (2 pages)
22 April 2010Purchase of own shares. (3 pages)
22 April 2010Purchase of own shares. (3 pages)
13 April 2010Termination of appointment of Colin Muir as a director (2 pages)
13 April 2010Statement of capital on 24 March 2010
  • GBP 131,320
(5 pages)
13 April 2010Termination of appointment of Colin Muir as a director (2 pages)
13 April 2010Statement of capital on 24 March 2010
  • GBP 131,320
(5 pages)
8 March 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 March 2010Full accounts made up to 30 June 2009 (21 pages)
8 March 2010Full accounts made up to 30 June 2009 (21 pages)
8 March 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
29 December 2009Director's details changed for Mr Colin Stevenson Nisbet on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Colin David Findlay Muir on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Ian Hamish Taylor Clarke on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Colin Stevenson Nisbet on 8 December 2009 (2 pages)
29 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (9 pages)
29 December 2009Director's details changed for Mr Colin Stevenson Nisbet on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Ian Hamish Taylor Clarke on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Colin David Findlay Muir on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Julie Emily Nisbet on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Dain Michael Egan on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Colin David Findlay Muir on 8 December 2009 (2 pages)
29 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (9 pages)
29 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (9 pages)
29 December 2009Director's details changed for Julie Emily Nisbet on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Ian Hamish Taylor Clarke on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Julie Emily Nisbet on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Dain Michael Egan on 8 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Dain Michael Egan on 8 December 2009 (2 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 April 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
29 April 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
15 December 2008Return made up to 08/12/08; full list of members (7 pages)
15 December 2008Return made up to 08/12/08; full list of members (7 pages)
29 April 2008Accounts for a medium company made up to 30 June 2007 (23 pages)
29 April 2008Accounts for a medium company made up to 30 June 2007 (23 pages)
10 December 2007Return made up to 08/12/07; full list of members (4 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 08/12/07; full list of members (4 pages)
10 December 2007Director's particulars changed (1 page)
1 May 2007Accounts for a medium company made up to 30 June 2006 (23 pages)
1 May 2007Accounts for a medium company made up to 30 June 2006 (23 pages)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 08/12/06; full list of members (4 pages)
19 December 2006Return made up to 08/12/06; full list of members (4 pages)
19 December 2006Director's particulars changed (1 page)
26 April 2006Accounts for a medium company made up to 30 June 2005 (21 pages)
26 April 2006Accounts for a medium company made up to 30 June 2005 (21 pages)
28 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2005Partic of mort/charge * (4 pages)
14 June 2005Partic of mort/charge * (3 pages)
14 June 2005Partic of mort/charge * (4 pages)
14 June 2005Partic of mort/charge * (3 pages)
29 April 2005Accounts for a medium company made up to 30 June 2004 (21 pages)
29 April 2005Accounts for a medium company made up to 30 June 2004 (21 pages)
20 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
15 April 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
6 January 2004Return made up to 08/12/03; full list of members (9 pages)
6 January 2004Return made up to 08/12/03; full list of members (9 pages)
29 April 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
29 April 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
17 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2002Accounts for a medium company made up to 30 June 2001 (21 pages)
25 April 2002Accounts for a medium company made up to 30 June 2001 (21 pages)
14 December 2001Return made up to 08/12/01; full list of members (8 pages)
14 December 2001Return made up to 08/12/01; full list of members (8 pages)
19 April 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
19 April 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
18 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2000Accounts for a medium company made up to 30 June 1999 (19 pages)
26 April 2000Accounts for a medium company made up to 30 June 1999 (19 pages)
13 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 1999Full accounts made up to 30 June 1998 (19 pages)
22 April 1999Full accounts made up to 30 June 1998 (19 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
5 January 1999Return made up to 08/12/98; full list of members (5 pages)
5 January 1999Return made up to 08/12/98; full list of members (5 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;director resigned (1 page)
3 July 1998Secretary resigned;director resigned (1 page)
10 December 1997Return made up to 08/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 December 1997Return made up to 08/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 December 1997Full accounts made up to 30 June 1997 (20 pages)
10 December 1997Full accounts made up to 30 June 1997 (20 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New 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 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
4 March 1997Full accounts made up to 30 June 1996 (21 pages)
4 March 1997Full accounts made up to 30 June 1996 (21 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
17 December 1996Return made up to 10/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Return made up to 10/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996Secretary resigned (1 page)
29 January 1996New secretary appointed (2 pages)
29 January 1996Secretary resigned (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Secretary resigned (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 (21 pages)
5 January 1996Full accounts made up to 30 June 1995 (21 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
13 January 1995Return made up to 28/12/94; no change of members (4 pages)
13 January 1995Return made up to 28/12/94; no change of members (4 pages)
11 December 1994Full accounts made up to 30 June 1994 (22 pages)
11 December 1994Full accounts made up to 30 June 1994 (22 pages)
25 January 1994Return made up to 28/12/93; no change of members (4 pages)
25 January 1994Full accounts made up to 30 June 1993 (22 pages)
25 January 1994Return made up to 28/12/93; no change of members (4 pages)
25 January 1994Full accounts made up to 30 June 1993 (22 pages)
30 June 1993Company name changed strathmore meat LIMITED\certificate issued on 01/07/93 (2 pages)
30 June 1993Company name changed strathmore meat LIMITED\certificate issued on 01/07/93 (2 pages)
16 April 1993Full accounts made up to 30 June 1992 (22 pages)
16 April 1993Full accounts made up to 30 June 1992 (22 pages)
19 January 1993Return made up to 28/12/92; full list of members (6 pages)
19 January 1993Return made up to 28/12/92; full list of members (6 pages)
13 April 1992Full accounts made up to 30 June 1991 (25 pages)
13 April 1992Full accounts made up to 30 June 1991 (25 pages)
19 March 1992Memorandum and Articles of Association (13 pages)
19 March 1992Memorandum and Articles of Association (13 pages)
19 March 1992Nc inc already adjusted 13/03/92 (1 page)
19 March 1992Nc inc already adjusted 13/03/92 (1 page)
10 February 1992Return made up to 28/12/91; no change of members
  • 363(287) ‐ Registered office changed on 10/02/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1992Return made up to 28/12/91; no change of members
  • 363(287) ‐ Registered office changed on 10/02/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1991Full group accounts made up to 30 June 1990 (21 pages)
29 July 1991Full group accounts made up to 30 June 1990 (21 pages)
29 December 1989Dec mort/charge 14576 (2 pages)
29 December 1989Dec mort/charge 14576 (2 pages)