About

Registered Number: SC198829
Date of Incorporation: 11/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: The Harbro Group Ltd., Markethill Road, Turriff, Aberdeenshire, AB53 4PA

 

Strathclyde Nutrition Ltd was founded on 11 August 1999 and are based in Aberdeenshire. Lc Secretaries Limited, Kenyon, Peter William, Kenyon, Stephen, Biggart Baillie, Aikman, William Thomson, Biggart, Samuel Douglas, Innes, Alexander, Kenyon, Peter William, Kidd, Neil Charles are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, Peter William 19 December 2016 - 1
KENYON, Stephen 01 July 2004 - 1
AIKMAN, William Thomson 14 February 2000 16 February 2001 1
BIGGART, Samuel Douglas 14 February 2000 16 February 2001 1
INNES, Alexander 01 July 2004 31 August 2012 1
KENYON, Peter William 11 August 1999 14 February 2000 1
KIDD, Neil Charles 01 August 2011 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
LC SECRETARIES LIMITED 26 September 2008 - 1
BIGGART BAILLIE 14 February 2000 16 February 2001 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 01 June 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 01 April 2019
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 13 August 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
MR01 - N/A 14 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 07 September 2017
CH01 - Change of particulars for director 26 April 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 20 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 14 February 2013
TM01 - Termination of appointment of director 07 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 15 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 18 March 2010
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 03 December 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
363a - Annual Return 10 October 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 26 January 2006
419a(Scot) - N/A 10 January 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 28 January 2005
410(Scot) - N/A 19 October 2004
RESOLUTIONS - N/A 15 October 2004
287 - Change in situation or address of Registered Office 09 October 2004
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 19 December 2001
225 - Change of Accounting Reference Date 13 December 2001
363s - Annual Return 16 August 2001
RESOLUTIONS - N/A 20 February 2001
MEM/ARTS - N/A 20 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
225 - Change of Accounting Reference Date 14 February 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 18 September 2000
SA - Shares agreement 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2000
RESOLUTIONS - N/A 06 April 2000
RESOLUTIONS - N/A 06 April 2000
MEM/ARTS - N/A 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
RESOLUTIONS - N/A 01 March 2000
RESOLUTIONS - N/A 01 March 2000
RESOLUTIONS - N/A 01 March 2000
123 - Notice of increase in nominal capital 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
410(Scot) - N/A 28 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
225 - Change of Accounting Reference Date 22 February 2000
225 - Change of Accounting Reference Date 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2018 Outstanding

N/A

Floating charge 13 October 2004 Outstanding

N/A

Floating charge 25 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.