Company NameMacfarlane Meat Products Limited
DirectorsSusanne Margaret Rae and Gerald William Macfarlane
Company StatusActive
Company NumberSC125286
CategoryPrivate Limited Company
Incorporation Date30 May 1990(33 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Susanne Margaret Rae
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57-59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMr Gerald William Macfarlane
NationalityBritish
StatusCurrent
Appointed30 May 1990(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address57-59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Gerald William Macfarlane
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 months, 2 weeks after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57-59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameLinda Mary Dick Steele
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1990(same day as company formation)
RoleButcher
Correspondence Address22 Roman Way
Dunblane
Perthshire
FK15 9DQ
Scotland

Contact

Telephone01786 823019
Telephone regionStirling

Location

Registered Address57-59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches9 other UK companies use this postal address

Shareholders

5k at £1Gerald William Macfarlane
50.00%
Ordinary
2.5k at £1Susanne Margaret Rae
25.00%
Ordinary
1.3k at £1Aaron Steele
12.50%
Ordinary
1.3k at £1Brian Steele
12.50%
Ordinary

Financials

Year2014
Net Worth£139,388
Cash£6,654
Current Liabilities£119,178

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

27 June 2001Delivered on: 5 July 2001
Satisfied on: 24 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
11 June 1997Delivered on: 16 June 1997
Persons entitled: William Macfarlane

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39/41 high street,dunblane.
Outstanding
8 February 1995Delivered on: 27 February 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48A drip road, stirling.
Outstanding
7 February 1995Delivered on: 8 February 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48A drip road, stirling.
Outstanding
8 November 1990Delivered on: 14 November 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 128 stirling street alva.
Outstanding
2 November 1990Delivered on: 9 November 1990
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

20 December 2017Director's details changed for Mrs Susanne Margaret Rae on 30 November 2017 (2 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(4 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 June 2013Register inspection address has been changed from C/O Macfarlane Meat Products Ltd. the Woodside Hotel Stirling Road Doune Perthshire FK16 6AA Scotland (1 page)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
19 May 2011Director's details changed for Susanne Margaret Rae on 6 May 2011 (2 pages)
19 May 2011Secretary's details changed for Gerald William Macfarlane on 6 May 2011 (1 page)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Susanne Margaret Rae on 6 May 2011 (2 pages)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Director's details changed for Mr Gerald William Macfarlane on 6 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Gerald William Macfarlane on 6 May 2011 (2 pages)
19 May 2011Secretary's details changed for Gerald William Macfarlane on 6 May 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 May 2010Director's details changed for Gerald William Macfarlane on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Susanne Margaret Rae on 6 May 2010 (2 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Susanne Margaret Rae on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Gerald William Macfarlane on 6 May 2010 (2 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 May 2009Return made up to 06/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 May 2008Return made up to 06/05/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 May 2007Return made up to 06/05/07; full list of members (3 pages)
22 May 2006Return made up to 06/05/06; full list of members (3 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 June 2005Return made up to 06/05/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 February 2005Dec mort/charge * (2 pages)
18 May 2004Return made up to 06/05/04; full list of members (8 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 April 2003Return made up to 06/05/03; full list of members (8 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 April 2002Return made up to 06/05/02; full list of members (8 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 July 2001Partic of mort/charge * (5 pages)
4 May 2001Return made up to 06/05/01; full list of members (7 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 May 1999Return made up to 06/05/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 31 May 1998 (1 page)
16 October 1998Registered office changed on 16/10/98 from: green yetts doune road dunblane perthshire FK15 9HR (1 page)
30 September 1998Accounts for a small company made up to 31 May 1997 (7 pages)
17 June 1998Return made up to 06/05/98; full list of members (6 pages)
19 December 1997Alterations to a floating charge (8 pages)
24 September 1997Alterations to a floating charge (8 pages)
16 June 1997Partic of mort/charge * (5 pages)
28 May 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 July 1996Accounts for a small company made up to 31 May 1995 (8 pages)
9 May 1996Return made up to 06/05/96; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 May 1994 (4 pages)
30 May 1995Return made up to 14/05/95; no change of members (4 pages)