Company NameStrathaven Abattoir Limited
DirectorAnthony Kirkbright
Company StatusActive
Company NumberSC128887
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Kirkbright
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(23 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address27 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(same day as company formation)
RoleCompany Director
Correspondence Address86 Kirkcaldy Road
Glasgow
Lanarkshire
G41 4LD
Scotland
Director NameAlan Monro Simpson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(same day as company formation)
RoleCompany Director
Correspondence Address15 Westbourne Drive
Bearsden
Glasgow
G61 4BQ
Scotland
Secretary NameEuan Ferguson Davidson
NationalityBritish
StatusResigned
Appointed06 December 1990(same day as company formation)
RoleCompany Director
Correspondence Address86 Kirkcaldy Road
Glasgow
Lanarkshire
G41 4LD
Scotland
Director NameJohn Jamieson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1993)
RoleMeat Wholesaler
Correspondence Address9 Kibblestane Place
Strathaven
Lanarkshire
ML10 6EL
Scotland
Director NameAlan Kirkwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 July 1999)
RoleMeat Wholesaler
Country of ResidenceScotland
Correspondence Address6 Wellesley Drive
East Kilbride
Glasgow
Lanarkshire
G75 8TR
Scotland
Secretary NameAlan Kirkwood
NationalityBritish
StatusResigned
Appointed06 February 1991(2 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 February 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Wellesley Drive
East Kilbride
Glasgow
Lanarkshire
G75 8TR
Scotland
Secretary NameRobert Morton
NationalityBritish
StatusResigned
Appointed03 February 1994(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dundaff Hill
Cumbernauld
North Lanarkshire
G68 9AH
Scotland
Secretary NameLeigh Williams
NationalityBritish
StatusResigned
Appointed01 November 1998(7 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address64 Carrongrange Gardens
Stenhousemuir
Falkirk
FK5 3DU
Scotland
Director NameIan Bruce
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1999(8 years, 6 months after company formation)
Appointment Duration15 years (resigned 27 June 2014)
RoleButcher
Country of ResidenceScotland
Correspondence Address6 Cherry Grove
Drumpelier Lawns
Bargeddie
G69 7TE
Scotland
Secretary NameMr Alan George Hill
NationalityBritish
StatusResigned
Appointed06 March 2008(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lime Place
Kilmarnock
Ayrshire
KA1 2ES
Scotland

Contact

Websitescotbeef.com
Telephone01786 832911
Telephone regionStirling

Location

Registered Address27 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches5 other UK companies use this postal address

Shareholders

200k at £1Bryson Meats LTD
100.00%
Ordinary

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

30 April 1992Delivered on: 8 May 1992
Satisfied on: 6 February 1995
Persons entitled: John Jamiesonand Another

Classification: Standard security
Secured details: All sums due or to become due by bryson meats limited.
Particulars: Strathaven abattoir, 85 kirk street, strathaven. Title number LAN76482.
Fully Satisfied
15 May 1991Delivered on: 28 May 1991
Satisfied on: 6 February 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at avondale, lanark and at kirk street, strathaven.
Fully Satisfied
1 May 1991Delivered on: 8 May 1991
Satisfied on: 22 July 2015
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

24 November 2023Accounts for a dormant company made up to 26 February 2023 (5 pages)
16 November 2023Registered office address changed from Longleys Farm Bridge of Allan Stirlingshire FK9 4NE to 27 Glenburn Road East Kilbride Glasgow G74 5BA on 16 November 2023 (1 page)
30 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 27 February 2022 (5 pages)
8 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
5 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 1 March 2020 (5 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 24 February 2019 (5 pages)
11 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 25 February 2018 (5 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 26 February 2017 (5 pages)
27 October 2017Accounts for a dormant company made up to 26 February 2017 (5 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
29 December 2015Total exemption full accounts made up to 1 March 2015 (5 pages)
29 December 2015Total exemption full accounts made up to 1 March 2015 (5 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200,000
(3 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200,000
(3 pages)
22 July 2015Satisfaction of charge 1 in full (4 pages)
22 July 2015Satisfaction of charge 1 in full (4 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200,000
(3 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200,000
(3 pages)
20 November 2014Total exemption full accounts made up to 27 February 2014 (5 pages)
20 November 2014Total exemption full accounts made up to 27 February 2014 (5 pages)
30 June 2014Termination of appointment of Ian Bruce as a director (1 page)
30 June 2014Termination of appointment of Ian Bruce as a director (1 page)
24 June 2014Appointment of Mr Anthony Kirkbright as a director (2 pages)
24 June 2014Appointment of Mr Anthony Kirkbright as a director (2 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200,000
(3 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200,000
(3 pages)
27 November 2013Total exemption full accounts made up to 27 February 2013 (5 pages)
27 November 2013Total exemption full accounts made up to 27 February 2013 (5 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
23 November 2012Total exemption full accounts made up to 27 February 2012 (5 pages)
23 November 2012Total exemption full accounts made up to 27 February 2012 (5 pages)
8 August 2012Termination of appointment of Alan Hill as a secretary (1 page)
8 August 2012Termination of appointment of Alan Hill as a secretary (1 page)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
1 December 2011Total exemption full accounts made up to 27 February 2011 (8 pages)
1 December 2011Total exemption full accounts made up to 27 February 2011 (8 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
29 December 2009Accounts for a dormant company made up to 1 March 2009 (5 pages)
29 December 2009Accounts for a dormant company made up to 1 March 2009 (5 pages)
29 December 2009Accounts for a dormant company made up to 1 March 2009 (5 pages)
17 December 2009Director's details changed for Ian Bruce on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Ian Bruce on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
4 February 2009Return made up to 26/11/08; full list of members (3 pages)
4 February 2009Return made up to 26/11/08; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 23 February 2008 (4 pages)
19 November 2008Accounts for a dormant company made up to 23 February 2008 (4 pages)
15 April 2008Return made up to 26/11/07; no change of members (6 pages)
15 April 2008Return made up to 26/11/07; no change of members (6 pages)
11 March 2008Secretary appointed alan george hill (2 pages)
11 March 2008Registered office changed on 11/03/2008 from, 27 glenburn road, east kilbride, glasgow, G74 5BA (1 page)
11 March 2008Appointment terminated secretary leigh williams (1 page)
11 March 2008Secretary appointed alan george hill (2 pages)
11 March 2008Registered office changed on 11/03/2008 from, 27 glenburn road, east kilbride, glasgow, G74 5BA (1 page)
11 March 2008Appointment terminated secretary leigh williams (1 page)
19 December 2007Accounts for a dormant company made up to 25 February 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 25 February 2007 (4 pages)
6 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2006Accounts for a dormant company made up to 26 February 2006 (4 pages)
24 November 2006Accounts for a dormant company made up to 26 February 2006 (4 pages)
23 December 2005Accounts for a dormant company made up to 27 February 2005 (4 pages)
23 December 2005Accounts for a dormant company made up to 27 February 2005 (4 pages)
15 December 2005Return made up to 26/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2005Return made up to 26/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2004Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(6 pages)
24 December 2004Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/12/04
(6 pages)
22 June 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
22 June 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
29 November 2003Accounts for a dormant company made up to 2 March 2003 (4 pages)
29 November 2003Accounts for a dormant company made up to 2 March 2003 (4 pages)
29 November 2003Return made up to 26/11/03; full list of members (6 pages)
29 November 2003Accounts for a dormant company made up to 2 March 2003 (4 pages)
29 November 2003Return made up to 26/11/03; full list of members (6 pages)
31 December 2002Return made up to 26/11/02; full list of members (6 pages)
31 December 2002Return made up to 26/11/02; full list of members (6 pages)
23 September 2002Accounts for a dormant company made up to 3 March 2002 (4 pages)
23 September 2002Accounts for a dormant company made up to 3 March 2002 (4 pages)
23 September 2002Accounts for a dormant company made up to 3 March 2002 (4 pages)
27 November 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Accounts for a dormant company made up to 4 March 2001 (4 pages)
6 September 2001Accounts for a dormant company made up to 4 March 2001 (4 pages)
6 September 2001Accounts for a dormant company made up to 4 March 2001 (4 pages)
30 November 2000Return made up to 26/11/00; no change of members (6 pages)
30 November 2000Return made up to 26/11/00; no change of members (6 pages)
2 September 2000Accounts for a dormant company made up to 27 February 2000 (6 pages)
2 September 2000Accounts for a dormant company made up to 27 February 2000 (6 pages)
19 January 2000Accounts for a dormant company made up to 28 February 1999 (6 pages)
19 January 2000Accounts for a dormant company made up to 28 February 1999 (6 pages)
1 December 1999Return made up to 26/11/99; no change of members (6 pages)
1 December 1999Return made up to 26/11/99; no change of members (6 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
27 November 1998Return made up to 26/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Return made up to 26/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 1998New secretary appointed (2 pages)
9 October 1998Full accounts made up to 1 March 1998 (7 pages)
9 October 1998Full accounts made up to 1 March 1998 (7 pages)
9 October 1998Full accounts made up to 1 March 1998 (7 pages)
19 January 1998Return made up to 06/12/97; no change of members (4 pages)
19 January 1998Full accounts made up to 2 March 1997 (7 pages)
19 January 1998Return made up to 06/12/97; no change of members (4 pages)
19 January 1998Full accounts made up to 2 March 1997 (7 pages)
19 January 1998Full accounts made up to 2 March 1997 (7 pages)
31 December 1996Return made up to 06/12/96; no change of members (4 pages)
31 December 1996Return made up to 06/12/96; no change of members (4 pages)
28 October 1996Full accounts made up to 3 March 1996 (6 pages)
28 October 1996Full accounts made up to 3 March 1996 (6 pages)
7 January 1996Return made up to 06/12/95; full list of members (6 pages)
7 January 1996Return made up to 06/12/95; full list of members (6 pages)
8 May 1991Partic of mort/charge 5221 (3 pages)
8 May 1991Partic of mort/charge 5221 (3 pages)
8 May 1991Partic of mort/charge 5221 (3 pages)