This company is commonly known as Strathaven Abattoir Limited. The company was founded 33 years ago and was given the registration number SC128887. The firm's registered office is in BRIDGE OF ALLAN. You can find them at Longleys Farm, , Bridge Of Allan, Stirlingshire. This company's SIC code is 74990 - Non-trading company.
Name | : | STRATHAVEN ABATTOIR LIMITED |
---|---|---|
Company Number | : | SC128887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1990 |
End of financial year | : | 26 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Longleys Farm, Bridge Of Allan, Stirlingshire, FK9 4NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA | Director | 24 June 2014 | Active |
86 Kirkcaldy Road, Glasgow, Scotland, G41 4LD | Secretary | 06 December 1990 | Active |
3 Lime Place, Kilmarnock, KA1 2ES | Secretary | 06 March 2008 | Active |
6 Wellesley Drive, East Kilbride, Glasgow, G75 8TR | Secretary | 06 February 1991 | Active |
7 Dundaff Hill, Cumbernauld, North Lanarkshire, G68 9AH | Secretary | 03 February 1994 | Active |
64 Carrongrange Gardens, Stenhousemuir, Falkirk, FK5 3DU | Secretary | 01 November 1998 | Active |
6 Cherry Grove, Drumpelier Lawns, Bargeddie, G69 7TE | Director | 20 June 1999 | Active |
86 Kirkcaldy Road, Glasgow, Scotland, G41 4LD | Director | 06 December 1990 | Active |
9 Kibblestane Place, Strathaven, ML10 6EL | Director | 06 February 1991 | Active |
6 Wellesley Drive, East Kilbride, Glasgow, G75 8TR | Director | 06 February 1991 | Active |
15 Westbourne Drive, Bearsden, Glasgow, G61 4BQ | Director | 06 December 1990 | Active |
Jw Galloway Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Longleys, Bridge Of Allan, Stirling, Scotland, FK9 4NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-30 | Officers | Termination director company with name. | Download |
2014-06-24 | Officers | Appoint person director company with name. | Download |
2013-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.