UKBizDB.co.uk

STRATHMORE FOODS LIMITED

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

This company is commonly known as Strathmore Foods Limited. The company was founded 50 years ago and was given the registration number SC053180. The firm's registered office is in . You can find them at Carseview Road, Forfar Angus, , . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:STRATHMORE FOODS LIMITED
Company Number:SC053180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1973
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes

Office Address & Contact

Registered Address:Carseview Road, Forfar Angus, DD8 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carseview Road, Forfar Angus, DD8 3NG

Secretary18 January 1999Active
Carseview Road, Forfar Angus, DD8 3NG

Director18 January 1999Active
Carseview Road, Forfar Angus, DD8 3NG

Director04 January 2022Active
Carseview Road, Forfar Angus, DD8 3NG

Director-Active
Carseview Road, Forfar Angus, DD8 3NG

Director19 May 2010Active
Carseview Road, Forfar Angus, DD8 3NG

Director20 September 2019Active
Carseview Road, Forfar Angus, DD8 3NG

Director08 March 2007Active
The Old Schoolhouse, Dunnichen Road Kingsmuir, Forfar, DD8 2RQ

Secretary16 December 1996Active
"Eastcott" Esplanade, Broughty Ferry, Dundee, DD5 2EP

Secretary24 January 1996Active
33 Ross Avenue, Perth, PH1 1GZ

Secretary12 November 1990Active
Broomhall, Tannadice, Forfar, DD8 3SJ

Secretary17 June 1998Active
Field Studio Welton Corner, Kingsmuir Road, Forfar, DD8 2RQ

Secretary30 August 1996Active
Field Studio Welton Corner, Kingsmuir Road, Forfar, DD8 2RQ

Secretary24 November 1995Active
Field Studio Welton Corner, Kingsmuir Road, Forfar, DD8 2RQ

Secretary-Active
34 The Paddock, Clarkston, Glasgow, G76 8SL

Director-Active
Carseview Road, Forfar Angus, DD8 3NG

Director04 June 1997Active
The Old Schoolhouse, Dunnichen Road Kingsmuir, Forfar, DD8 2RQ

Director10 October 1997Active
The Willows, 2 Queen Margaret's Gait, Forfar, DD8 1BS

Director04 June 1997Active
Carseview Road, Forfar Angus, DD8 3NG

Director-Active

People with Significant Control

Mr Colin Stevenson Nisbet
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Carseview Road, DD8 3NG
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
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type full.

Download
2020-03-06Capital

Capital name of class of shares.

Download
2020-03-06Resolution

Resolution.

Download
2020-02-28Capital

Capital alter shares redemption statement of capital.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-03-19Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type full.

Download
2016-02-12Officers

Termination director company with name termination date.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.