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.
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 | : |
|
Registered Address | : | Carseview Road, Forfar Angus, DD8 3NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carseview Road, Forfar Angus, DD8 3NG | Secretary | 18 January 1999 | Active |
Carseview Road, Forfar Angus, DD8 3NG | Director | 18 January 1999 | Active |
Carseview Road, Forfar Angus, DD8 3NG | Director | 04 January 2022 | Active |
Carseview Road, Forfar Angus, DD8 3NG | Director | - | Active |
Carseview Road, Forfar Angus, DD8 3NG | Director | 19 May 2010 | Active |
Carseview Road, Forfar Angus, DD8 3NG | Director | 20 September 2019 | Active |
Carseview Road, Forfar Angus, DD8 3NG | Director | 08 March 2007 | Active |
The Old Schoolhouse, Dunnichen Road Kingsmuir, Forfar, DD8 2RQ | Secretary | 16 December 1996 | Active |
"Eastcott" Esplanade, Broughty Ferry, Dundee, DD5 2EP | Secretary | 24 January 1996 | Active |
33 Ross Avenue, Perth, PH1 1GZ | Secretary | 12 November 1990 | Active |
Broomhall, Tannadice, Forfar, DD8 3SJ | Secretary | 17 June 1998 | Active |
Field Studio Welton Corner, Kingsmuir Road, Forfar, DD8 2RQ | Secretary | 30 August 1996 | Active |
Field Studio Welton Corner, Kingsmuir Road, Forfar, DD8 2RQ | Secretary | 24 November 1995 | Active |
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 | Director | 04 June 1997 | Active |
The Old Schoolhouse, Dunnichen Road Kingsmuir, Forfar, DD8 2RQ | Director | 10 October 1997 | Active |
The Willows, 2 Queen Margaret's Gait, Forfar, DD8 1BS | Director | 04 June 1997 | Active |
Carseview Road, Forfar Angus, DD8 3NG | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-06 | Capital | Capital name of class of shares. | Download |
2020-03-06 | Resolution | Resolution. | Download |
2020-02-28 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type full. | Download |
2016-02-12 | Officers | Termination director company with name termination date. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.