STRATHCLYDE NUTRITION LTD.
TURRIFF

Hellopages » Aberdeenshire » Aberdeenshire » AB53 4PA

Company number SC198829
Status Active
Incorporation Date 11 August 1999
Company Type Private Limited Company
Address THE HARBRO GROUP LTD., MARKETHILL ROAD, TURRIFF, ABERDEENSHIRE, AB53 4PA
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals, 20140 - Manufacture of other organic basic chemicals
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Appointment of Mr Peter William Kenyon as a director on 19 December 2016; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of STRATHCLYDE NUTRITION LTD. are www.strathclydenutrition.co.uk, and www.strathclyde-nutrition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Inverurie Rail Station is 17.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strathclyde Nutrition Ltd is a Private Limited Company. The company registration number is SC198829. Strathclyde Nutrition Ltd has been working since 11 August 1999. The present status of the company is Active. The registered address of Strathclyde Nutrition Ltd is The Harbro Group Ltd Markethill Road Turriff Aberdeenshire Ab53 4pa. . LC SECRETARIES LIMITED is a Secretary of the company. BAXTER, Graham James is a Director of the company. KENYON, Peter William is a Director of the company. KENYON, Stephen is a Director of the company. KIDD, Neil Charles is a Director of the company. Secretary ALEXANDER, Gordon James has been resigned. Secretary ALEXANDER, Gordon James has been resigned. Nominee Secretary BIGGART BAILLIE has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director AIKMAN, William Thomson has been resigned. Director ALEXANDER, Gordon James has been resigned. Director ALEXANDER, Gordon James has been resigned. Director BIGGART, Samuel Douglas has been resigned. Director INNES, Alexander has been resigned. Director KENYON, Peter William has been resigned. Director KENYON, Peter William has been resigned. Director MANSON, George Banks has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 26 September 2008

Director
BAXTER, Graham James
Appointed Date: 03 April 2000
76 years old

Director
KENYON, Peter William
Appointed Date: 19 December 2016
81 years old

Director
KENYON, Stephen
Appointed Date: 01 July 2004
54 years old

Director
KIDD, Neil Charles
Appointed Date: 01 August 2011
65 years old

Resigned Directors

Secretary
ALEXANDER, Gordon James
Resigned: 26 September 2008
Appointed Date: 16 February 2001

Secretary
ALEXANDER, Gordon James
Resigned: 14 February 2000
Appointed Date: 11 August 1999

Nominee Secretary
BIGGART BAILLIE
Resigned: 16 February 2001
Appointed Date: 14 February 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 August 1999
Appointed Date: 11 August 1999

Director
AIKMAN, William Thomson
Resigned: 16 February 2001
Appointed Date: 14 February 2000
84 years old

Director
ALEXANDER, Gordon James
Resigned: 31 October 2007
Appointed Date: 03 April 2000
72 years old

Director
ALEXANDER, Gordon James
Resigned: 14 February 2000
Appointed Date: 11 August 1999
72 years old

Director
BIGGART, Samuel Douglas
Resigned: 16 February 2001
Appointed Date: 14 February 2000
92 years old

Director
INNES, Alexander
Resigned: 31 August 2012
Appointed Date: 01 July 2004
78 years old

Director
KENYON, Peter William
Resigned: 31 October 2007
Appointed Date: 03 April 2000
81 years old

Director
KENYON, Peter William
Resigned: 14 February 2000
Appointed Date: 11 August 1999
81 years old

Director
MANSON, George Banks
Resigned: 31 October 2007
Appointed Date: 03 April 2000
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 August 1999
Appointed Date: 11 August 1999

Persons With Significant Control

The Harbro Group Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRATHCLYDE NUTRITION LTD. Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
20 Dec 2016
Appointment of Mr Peter William Kenyon as a director on 19 December 2016
18 Aug 2016
Confirmation statement made on 11 August 2016 with updates
06 Apr 2016
Full accounts made up to 30 June 2015
09 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 500,000

...
... and 76 more events
07 Oct 1999
New director appointed
07 Oct 1999
New secretary appointed;new director appointed
12 Aug 1999
Director resigned
12 Aug 1999
Secretary resigned
11 Aug 1999
Incorporation

STRATHCLYDE NUTRITION LTD. Charges

13 October 2004
Floating charge
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
25 February 2000
Floating charge
Delivered: 28 February 2000
Status: Satisfied on 10 January 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…