About

Registered Number: SC053180
Date of Incorporation: 24/05/1973 (50 years and 11 months ago)
Company Status: Active
Registered Address: Carseview Road, Forfar Angus, DD8 3NG

 

Based in the United Kingdom, Strathmore Foods Ltd was setup in 1973. The companies directors are listed as Nisbet, Douglas Jardine, Nisbet, Jacqueline, Nisbet, Julie Emily, Egan, Dain Michael, Allan, Michael, Clarke, Ian Hamish Taylor, Egan, Alice Marion, Muir, Colin David Findlay. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NISBET, Douglas Jardine 19 May 2010 - 1
NISBET, Jacqueline 20 September 2019 - 1
NISBET, Julie Emily 08 March 2007 - 1
ALLAN, Michael N/A 29 June 1990 1
CLARKE, Ian Hamish Taylor 04 June 1997 12 February 2016 1
EGAN, Alice Marion 10 October 1997 10 June 1998 1
MUIR, Colin David Findlay N/A 24 March 2010 1
Secretary Name Appointed Resigned Total Appointments
EGAN, Dain Michael 24 January 1996 30 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
RESOLUTIONS - N/A 06 March 2020
SH08 - Notice of name or other designation of class of shares 06 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2020
CS01 - N/A 13 December 2019
AP01 - Appointment of director 23 September 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 29 March 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 17 December 2012
RESOLUTIONS - N/A 17 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 August 2012
SH08 - Notice of name or other designation of class of shares 17 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 July 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 July 2010
AP01 - Appointment of director 04 June 2010
SH03 - Return of purchase of own shares 22 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
RESOLUTIONS - N/A 08 March 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
419a(Scot) - N/A 17 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 01 May 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 28 December 2005
410(Scot) - N/A 14 June 2005
410(Scot) - N/A 14 June 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 22 April 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
363s - Annual Return 05 January 1999
AUD - Auditor's letter of resignation 20 August 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 10 December 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
169 - Return by a company purchasing its own shares 21 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
AA - Annual Accounts 04 March 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
363s - Annual Return 17 December 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 05 January 1996
288 - N/A 29 November 1995
288 - N/A 29 November 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 11 December 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 25 January 1994
CERTNM - Change of name certificate 30 June 1993
AA - Annual Accounts 16 April 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 13 April 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
123 - Notice of increase in nominal capital 19 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 1992
MEM/ARTS - N/A 19 March 1992
363b - Annual Return 17 March 1992
288 - N/A 11 February 1992
363s - Annual Return 10 February 1992
CERTNM - Change of name certificate 30 July 1991
AA - Annual Accounts 29 July 1991
363 - Annual Return 15 April 1991
288 - N/A 14 November 1990
MEM/ARTS - N/A 25 October 1990
RESOLUTIONS - N/A 09 October 1990
MEM/ARTS - N/A 09 October 1990
AUD - Auditor's letter of resignation 18 September 1990
169 - Return by a company purchasing its own shares 21 August 1990
288 - N/A 26 July 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 April 1990
419a(Scot) - N/A 29 December 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 11 January 1989
288 - N/A 13 December 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 17 June 1987
AA - Annual Accounts 11 June 1987
288 - N/A 04 February 1987
287 - Change in situation or address of Registered Office 05 August 1986
288 - N/A 18 July 1986
288 - N/A 18 July 1986
AA - Annual Accounts 25 June 1986
363 - Annual Return 25 June 1986
363 - Annual Return 25 June 1986
AA - Annual Accounts 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 16 July 2010 Outstanding

N/A

Standard security 29 June 2010 Outstanding

N/A

Standard security 08 June 2005 Fully Satisfied

N/A

Standard security 08 June 2005 Outstanding

N/A

Debenture 03 July 1981 Fully Satisfied

N/A

Floating charge 20 November 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.