Perth
PH2 0JW
Scotland
Director Name | Mr Scott Jarron |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 206 Strathmartine Road Dundee DD3 8DE Scotland |
Director Name | Mr James Gordon King |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 May 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Executive Manager |
Country of Residence | Scotland |
Correspondence Address | 8-10 Needless Road Perth PH2 0JW Scotland |
Secretary Name | Mr James Gordon King |
---|---|
Status | Current |
Appointed | 15 May 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 8-10 Needless Road Perth PH2 0JW Scotland |
Director Name | John Douglas Scott |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 15 May 2019) |
Role | Chief Exec Trade Or Ganisation |
Country of Residence | Scotland |
Correspondence Address | 47 Craigdimas Grove Dalgety Bay Fife KY11 9XR Scotland |
Director Name | Bruce Donald Brymer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2002) |
Role | Butcher |
Correspondence Address | 9 Saint David Street Brechin Angus DD9 6EG Scotland |
Director Name | Douglas Wilson Ferguson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2002) |
Role | Retail Butcher |
Correspondence Address | 20 Tavistock Drive Glasgow Lanarkshire G43 2SJ Scotland |
Director Name | Mr Jonathan William Honeyman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2002) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | Cantywheery Blanefield Glasgow G63 9AJ Scotland |
Director Name | David Osler Jarron |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 March 2010) |
Role | Master Butcher |
Correspondence Address | 1 Walled Garden Letham Grange Arbroath Angus DD11 4QE Scotland |
Director Name | John Herbert Alan Stevenson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2002) |
Role | Company Director |
Correspondence Address | Old School House Kinnaird Inchture Perthshire PH14 9QY Scotland |
Secretary Name | Moira Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2004) |
Role | Training And Devlopment Manag. |
Correspondence Address | 2 Ash Grove Glenfarg Perth PH2 9PH Scotland |
Director Name | Mark William Alexander Barnett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2008) |
Role | Butcher |
Correspondence Address | 61 Cameron Crescent Windygates Leven Fife KY8 5EB Scotland |
Director Name | Mr Duncan Mackenzie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 June 2015) |
Role | Master Butcher |
Country of Residence | Scotland |
Correspondence Address | 78 Lyle Road Greenock Renfrewshire PA16 7QT Scotland |
Secretary Name | Richard Herrington Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 2006) |
Role | Training And Development Manag |
Correspondence Address | 19 Clarinda Place The Inches Larbert Stirlingshire FK5 4FG Scotland |
Secretary Name | John Douglas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2006(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 May 2019) |
Role | Chief Exec Trade Or Ganisation |
Country of Residence | Scotland |
Correspondence Address | 47 Craigdimas Grove Dalgety Bay Fife KY11 9XR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | sfmta.co.uk |
---|
Registered Address | 8 Needless Road Perth Perthshire PH2 0JW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Scottish Federation Of Meat Traders Association (Incorporate 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
11 October 2019 | Company name changed scottish meat training LIMITED\certificate issued on 11/10/19
|
11 October 2019 | Resolutions
|
25 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr James Gordon King as a director on 15 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of John Douglas Scott as a director on 15 May 2019 (1 page) |
20 May 2019 | Termination of appointment of John Douglas Scott as a secretary on 15 May 2019 (1 page) |
20 May 2019 | Appointment of Mr James Gordon King as a secretary on 15 May 2019 (2 pages) |
15 March 2019 | Appointment of Mr Scott Jarron as a director on 13 March 2019 (2 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
31 July 2017 | Appointment of Ms Claire Simpson as a director on 28 July 2017 (2 pages) |
31 July 2017 | Appointment of Ms Claire Simpson as a director on 28 July 2017 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
20 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Duncan Mackenzie as a director on 24 June 2015 (1 page) |
20 August 2015 | Termination of appointment of Duncan Mackenzie as a director on 24 June 2015 (1 page) |
20 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
9 October 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (5 pages) |
30 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
31 January 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 August 2010 | Termination of appointment of David Jarron as a director (1 page) |
9 August 2010 | Termination of appointment of David Jarron as a director (1 page) |
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
22 July 2009 | Appointment terminated director mark barnett (1 page) |
22 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
22 July 2009 | Appointment terminated director mark barnett (1 page) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
4 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
4 September 2008 | Director's change of particulars / david jarron / 01/04/2008 (1 page) |
4 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
4 September 2008 | Director's change of particulars / david jarron / 01/04/2008 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
1 August 2007 | Return made up to 20/07/07; no change of members
|
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Return made up to 20/07/07; no change of members
|
1 August 2007 | New secretary appointed (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
31 July 2006 | Return made up to 20/07/06; full list of members (8 pages) |
31 July 2006 | Return made up to 20/07/06; full list of members (8 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
26 July 2005 | Return made up to 20/07/05; full list of members
|
26 July 2005 | Return made up to 20/07/05; full list of members
|
9 October 2004 | New secretary appointed (2 pages) |
9 October 2004 | Return made up to 20/07/04; full list of members
|
9 October 2004 | New secretary appointed (2 pages) |
9 October 2004 | Return made up to 20/07/04; full list of members
|
16 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
9 September 2003 | Company name changed food training services LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed food training services LIMITED\certificate issued on 09/09/03 (2 pages) |
11 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
21 July 2002 | Return made up to 20/07/02; full list of members
|
21 July 2002 | Return made up to 20/07/02; full list of members
|
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
23 July 2001 | Return made up to 20/07/01; full list of members
|
23 July 2001 | Return made up to 20/07/01; full list of members
|
16 May 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
16 May 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
12 February 2001 | Company name changed food services training LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed food services training LIMITED\certificate issued on 12/02/01 (2 pages) |
27 October 2000 | Memorandum and Articles of Association (9 pages) |
27 October 2000 | Memorandum and Articles of Association (9 pages) |
25 October 2000 | Company name changed fullgood LIMITED\certificate issued on 26/10/00 (2 pages) |
25 October 2000 | Company name changed fullgood LIMITED\certificate issued on 26/10/00 (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 July 2000 | Incorporation (13 pages) |
20 July 2000 | Incorporation (13 pages) |