UKBizDB.co.uk

CASTLE MACLELLAN FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castle Maclellan Foods Limited. The company was founded 42 years ago and was given the registration number SC077607. The firm's registered office is in KIRKCUDBRIGHT. You can find them at Riverside, Dee Walk, Kirkcudbright, Dumfries&galloway. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:CASTLE MACLELLAN FOODS LIMITED
Company Number:SC077607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1982
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 10110 - Processing and preserving of meat
  • 10200 - Processing and preserving of fish, crustaceans and molluscs
  • 10850 - Manufacture of prepared meals and dishes
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Riverside, Dee Walk, Kirkcudbright, Dumfries&galloway, DG6 4DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside, Dee Walk, Kirkcudbright, DG6 4DR

Secretary05 October 1999Active
Kingsway, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0ST

Director01 March 2024Active
Riverside, Dee Walk, Kirkcudbright, DG6 4DR

Director22 February 2021Active
Kirkstone 1 Leybourn Dene, Forest Hall, Newcastle Upon Tyne, NE12 0AQ

Secretary25 June 1997Active
18 St Cuthbert Street, Kirkcudbright, DG6 4HZ

Secretary01 May 1990Active
2 Appleacres, Stoke Hammond, Milton Keynes, MK17 9ET

Secretary11 September 1989Active
Flat 1, Kirkcudbright, DG6 4OJ

Secretary-Active
Skkjoldvn 85, 5050 Nesttun, Bergen, Norway, 5050

Director25 June 1997Active
Mount Huly Farm, Ovingham, Prudhoe, NE42 6HQ

Director25 June 1997Active
12 St Cuthbert Street, Kirkcudbright, DG6 4HZ

Director-Active
The Old Vicarage, Longhirst, Morpeth, NE61 1BZ

Director15 December 1997Active
Styford Hall, Stocksfield, NE43 7TX

Director03 May 2000Active
Strandpromenadenya, Sollenthna, Sweden,

Director13 October 1998Active
Nordashogda 90, Radal, Norway, 5046

Director25 June 1997Active
Riverside, Dee Walk, Kirkcudbright, DG6 4DR

Director31 October 2008Active
Silverwood 153 West Ella Road, Kirk Ella, East Yorkshire, HU10 7RN

Director03 May 2000Active
Stubbveien 3, Tonsberg 3120, Norway,

Director25 March 1999Active
Riverside, Dee Walk, Kirkcudbright, DG6 4DR

Director09 February 2005Active
18 St Cuthbert Street, Kirkcudbright, DG6 4HZ

Director-Active
2 Appleacres, Stoke Hammond, Milton Keynes, MK17 9ET

Director11 September 1989Active
Flat 1, Kirkcudbright, DG6 4OJ

Director-Active
2 Appleacres, Stoke Hammond, Milton Keynes, MK17 9ET

Director11 September 1989Active
Flat 1, Kirkcudbright, DG6 4OJ

Director-Active
Loganbank House, Milton Bridge, Penicuik, EH26 0NY

Director03 June 1991Active

People with Significant Control

Kavli Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kingsway, Kingsway, Gateshead, United Kingdom, NE11 0ST
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Auditors

Auditors resignation company.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Capital

Capital allotment shares.

Download
2019-12-31Resolution

Resolution.

Download
2019-12-31Change of constitution

Statement of companys objects.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type full.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.