STRATHAVEN ABATTOIR LIMITED
BRIDGE OF ALLAN

Hellopages » Stirling » Stirling » FK9 4NE

Company number SC128887
Status Active
Incorporation Date 6 December 1990
Company Type Private Limited Company
Address LONGLEYS FARM, BRIDGE OF ALLAN, STIRLINGSHIRE, FK9 4NE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 28 February 2016; Total exemption full accounts made up to 1 March 2015. The most likely internet sites of STRATHAVEN ABATTOIR LIMITED are www.strathavenabattoir.co.uk, and www.strathaven-abattoir.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Strathaven Abattoir Limited is a Private Limited Company. The company registration number is SC128887. Strathaven Abattoir Limited has been working since 06 December 1990. The present status of the company is Active. The registered address of Strathaven Abattoir Limited is Longleys Farm Bridge of Allan Stirlingshire Fk9 4ne. . KIRKBRIGHT, Anthony is a Director of the company. Secretary DAVIDSON, Euan Ferguson has been resigned. Secretary HILL, Alan George has been resigned. Secretary KIRKWOOD, Alan has been resigned. Secretary MORTON, Robert has been resigned. Secretary WILLIAMS, Leigh has been resigned. Director BRUCE, Ian has been resigned. Director DAVIDSON, Euan Ferguson has been resigned. Director JAMIESON, John has been resigned. Director KIRKWOOD, Alan has been resigned. Director SIMPSON, Alan Monro has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KIRKBRIGHT, Anthony
Appointed Date: 24 June 2014
66 years old

Resigned Directors

Secretary
DAVIDSON, Euan Ferguson
Resigned: 06 February 1991
Appointed Date: 06 December 1990

Secretary
HILL, Alan George
Resigned: 11 June 2012
Appointed Date: 06 March 2008

Secretary
KIRKWOOD, Alan
Resigned: 03 February 1994
Appointed Date: 06 February 1991

Secretary
MORTON, Robert
Resigned: 30 October 1998
Appointed Date: 03 February 1994

Secretary
WILLIAMS, Leigh
Resigned: 06 March 2008
Appointed Date: 01 November 1998

Director
BRUCE, Ian
Resigned: 27 June 2014
Appointed Date: 20 June 1999
71 years old

Director
DAVIDSON, Euan Ferguson
Resigned: 06 February 1991
Appointed Date: 06 December 1990
67 years old

Director
JAMIESON, John
Resigned: 30 April 1993
Appointed Date: 06 February 1991
86 years old

Director
KIRKWOOD, Alan
Resigned: 16 July 1999
Appointed Date: 06 February 1991
78 years old

Director
SIMPSON, Alan Monro
Resigned: 06 February 1991
Appointed Date: 06 December 1990
74 years old

Persons With Significant Control

Jw Galloway Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRATHAVEN ABATTOIR LIMITED Events

01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
07 Nov 2016
Accounts for a dormant company made up to 28 February 2016
29 Dec 2015
Total exemption full accounts made up to 1 March 2015
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200,000

22 Jul 2015
Satisfaction of charge 1 in full
...
... and 82 more events
11 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1991
Director resigned;new director appointed

07 Feb 1991
Company name changed maritime shelf (fifty four) limi ted\certificate issued on 08/02/91

04 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Dec 1990
Incorporation

STRATHAVEN ABATTOIR LIMITED Charges

30 April 1992
Standard security
Delivered: 8 May 1992
Status: Satisfied on 6 February 1995
Persons entitled: John Jamiesonand Another
Description: Strathaven abattoir, 85 kirk street, strathaven. Title…
15 May 1991
Standard security
Delivered: 28 May 1991
Status: Satisfied on 6 February 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at avondale, lanark and at kirk street, strathaven.
1 May 1991
Floating charge
Delivered: 8 May 1991
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…