Company NameFood Process Engineering Limited
DirectorsMichael Duffy and Stephen McCrindle
Company StatusActive
Company NumberSC088534
CategoryPrivate Limited Company
Incorporation Date20 June 1984(39 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Duffy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(24 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Dalbeattie Braes
Chapelhall
Airdrie
Lanarkshire
ML6 8GQ
Scotland
Director NameMr Stephen McCrindle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(24 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCroftnamuick Camserney
Aberfeldy
PH15 2JE
Scotland
Director NameMr John Telfer Richmond
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(4 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 July 2008)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBlawhill 9 Viewpark Road
Biggar
ML12 6BG
Scotland
Director NameMrs Mary Ann Richmond
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(4 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 July 2008)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address9 Viewpark Road
Biggar
Lanarkshire
ML12 6BG
Scotland
Secretary NameMr John Telfer Richmond
NationalityBritish
StatusResigned
Appointed30 September 1988(4 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlawhill 9 Viewpark Road
Biggar
ML12 6BG
Scotland
Director NameColin Stewart Charles Mowatt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 April 2001)
RoleCommercial Manager
Correspondence Address7 Park Road
Gifford
EH41 4QS
Scotland

Contact

Websitefoodprocess.co.uk
Email address[email protected]
Telephone01899 308591
Telephone regionBiggar

Location

Registered AddressUnit 17 (Block C)
Whistleberry Industrial Estate
Hamilton
ML3 0ED
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

4k at £1Stephen Mccrindle
100.00%
Ordinary

Financials

Year2014
Net Worth£321,244
Cash£257,920
Current Liabilities£667,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

22 July 1991Delivered on: 29 July 1991
Satisfied on: 30 April 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on east side of sherifflats road, thankerton, biggar under title no lan 12278.
Fully Satisfied
31 October 1985Delivered on: 6 November 1985
Satisfied on: 30 July 2008
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.
Fully Satisfied

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 April 2023Registered office address changed from The Creamery Thankerton Biggar Lanarkshire ML12 6PA to Unit 17 (Block C) Whistleberry Industrial Estate Hamilton ML3 0ED on 28 April 2023 (1 page)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 October 2020Director's details changed for Mr Stephen Mccrindle on 31 January 2019 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,000
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4,000
(4 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4,000
(4 pages)
22 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4,000
(4 pages)
22 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4,000
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Michael Duffy on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Michael Duffy on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 May 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
14 May 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2008Director appointed michael duffy (2 pages)
28 July 2008Appointment terminated director and secretary john richmond (1 page)
28 July 2008Appointment terminated director mary richmond (1 page)
28 July 2008Director appointed stephen mccrindle (2 pages)
28 July 2008Director appointed michael duffy (2 pages)
28 July 2008Appointment terminated director and secretary john richmond (1 page)
28 July 2008Director appointed stephen mccrindle (2 pages)
28 July 2008Appointment terminated director mary richmond (1 page)
18 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
27 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
25 August 2004Full accounts made up to 31 March 2003 (17 pages)
25 August 2004Full accounts made up to 31 March 2003 (17 pages)
17 October 2003Full accounts made up to 31 March 2002 (17 pages)
17 October 2003Full accounts made up to 31 March 2002 (17 pages)
30 September 2003Return made up to 30/09/03; full list of members (7 pages)
30 September 2003Return made up to 30/09/03; full list of members (7 pages)
16 May 2003Return made up to 30/09/02; full list of members (7 pages)
16 May 2003Return made up to 30/09/02; full list of members (7 pages)
30 July 2002Full accounts made up to 31 March 2001 (13 pages)
30 July 2002Full accounts made up to 31 March 2001 (13 pages)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
30 July 2001Full accounts made up to 31 March 2000 (14 pages)
30 July 2001Full accounts made up to 31 March 2000 (14 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
19 October 2000Return made up to 30/09/00; full list of members (7 pages)
19 October 2000Return made up to 30/09/00; full list of members (7 pages)
2 May 2000Full accounts made up to 31 March 1999 (13 pages)
2 May 2000Full accounts made up to 31 March 1999 (13 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
23 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
23 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 November 1998Return made up to 30/09/98; full list of members (6 pages)
13 November 1998Return made up to 30/09/98; full list of members (6 pages)
26 August 1998Full accounts made up to 30 June 1997 (13 pages)
26 August 1998Full accounts made up to 30 June 1997 (13 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (13 pages)
1 May 1997Full accounts made up to 30 June 1996 (13 pages)
5 December 1996Return made up to 30/09/96; full list of members (6 pages)
5 December 1996Return made up to 30/09/96; full list of members (6 pages)
3 June 1996Full accounts made up to 30 June 1995 (13 pages)
3 June 1996Full accounts made up to 30 June 1995 (13 pages)
29 January 1996Return made up to 30/09/95; full list of members (6 pages)
29 January 1996Return made up to 30/09/95; full list of members (6 pages)
10 July 1995Full accounts made up to 30 June 1994 (13 pages)
10 July 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
17 January 1985Memorandum and Articles of Association (23 pages)
17 January 1985Memorandum and Articles of Association (23 pages)
20 June 1984Certificate of incorporation (1 page)
20 June 1984Certificate of incorporation (1 page)