Background WavePink WaveYellow Wave

A.K. STODDART LIMITED (SC033785)

A.K. STODDART LIMITED (SC033785) is an active UK company. incorporated on 23 March 1959. with registered office in Broxburn. The company operates in the Manufacturing sector, engaged in processing and preserving of meat and 1 other business activities. A.K. STODDART LIMITED has been registered for 67 years. Current directors include FANCOURT, Julie, GODFREY, Wayne, MOIR, Grant Ronald and 1 others.

Company Number
SC033785
Status
active
Type
ltd
Incorporated
23 March 1959
Age
67 years
Address
16 Dunnet Way, Broxburn, EH52 5NN
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
FANCOURT, Julie, GODFREY, Wayne, MOIR, Grant Ronald, WOOD, Thomas
SIC Codes
10110, 10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.K. STODDART LIMITED

A.K. STODDART LIMITED is an active company incorporated on 23 March 1959 with the registered office located in Broxburn. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat and 1 other business activity. A.K. STODDART LIMITED was registered 67 years ago.(SIC: 10110, 10130)

Status

active

Active since 67 years ago

Company No

SC033785

LTD Company

Age

67 Years

Incorporated 23 March 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 26 November 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

16 Dunnet Way East Mains Industrial Estate Broxburn, EH52 5NN,

Timeline

22 key events • 1959 - 2024

Funding Officers Ownership
Company Founded
Mar 59
Director Joined
Aug 10
Director Left
Jul 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
Nov 16
Director Left
Apr 18
Director Joined
Apr 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FANCOURT, Julie

Active
16 Dunnet Way, BroxburnEH52 5NN
Born December 1975
Director
Appointed 06 Apr 2022

GODFREY, Wayne

Active
Kelloholm Industrial Estate, KelloholmDG4 6RB
Born October 1971
Director
Appointed 31 May 2024

MOIR, Grant Ronald

Active
16 Dunnet Way, BroxburnEH52 5NN
Born May 1965
Director
Appointed 09 Nov 2015

WOOD, Thomas

Active
Kelloholm Industrial Estate, KelloholmDG4 6RB
Born September 1964
Director
Appointed 31 May 2024

BLACKWOOD, William

Resigned
4 Carse Knowe, LinlithgowEH49 7LG
Secretary
Appointed 11 Oct 2004
Resigned 17 Jun 2006

DUNDAS, Martin William

Resigned
41 Craiglockhart Drive South, EdinburghEH14 1JD
Secretary
Appointed 09 Oct 2006
Resigned 22 Apr 2016

KNOWLES, Robert Bernard

Resigned
1 Charterhall Grove, EdinburghEH9 3HU
Secretary
Appointed N/A
Resigned 01 Nov 1992

STODDART, Keith David

Resigned
21 Morningside Place, EdinburghEH10 5ES
Secretary
Appointed 01 Nov 1992
Resigned 01 Oct 1997

STODDART, Neil Laurie

Resigned
Halflawkiln Farm, GorebridgeEH37 5XU
Secretary
Appointed 17 Jun 2006
Resigned 09 Oct 2006

STODDART, Neil Laurie

Resigned
Halflawkiln Farm, GorebridgeEH37 5XU
Secretary
Appointed 18 Aug 2000
Resigned 13 Oct 2004

TASKER, Douglas James

Resigned
26 Links Road, LevenKY8 6AU
Secretary
Appointed 01 Oct 1997
Resigned 18 Aug 2000

CARR, Jeremy Peter

Resigned
16 Dunnet Way, BroxburnEH52 5NN
Born June 1969
Director
Appointed 09 Nov 2015
Resigned 02 Dec 2015

CHRISTIAANSE, Anthony Martin

Resigned
16 Dunnet Way, BroxburnEH52 5NN
Born May 1962
Director
Appointed 09 Nov 2015
Resigned 31 May 2024

CRAIG, John King

Resigned
8 Station Road, KirknewtonEH27 8BJ
Born January 1965
Director
Appointed 01 Feb 1995
Resigned 24 Jun 2014

DUNDAS, Martin William

Resigned
16 Dunnet Way, BroxburnEH52 5NN
Born June 1970
Director
Appointed 10 Aug 2010
Resigned 22 Apr 2016

HUSBAND, Lucy Anne

Resigned
Corbiehill Crescent, EdinburghEH4 5BG
Born January 1968
Director
Appointed 01 Aug 2007
Resigned 03 Jan 2018

STODDART, Keith David

Resigned
21 Morningside Place, EdinburghEH10 5ES
Born December 1962
Director
Appointed 04 Oct 1994
Resigned 28 May 1999

STODDART, Laurie William

Resigned
24 Craigs Avenue, EdinburghEH12 8HS
Born June 1933
Director
Appointed N/A
Resigned 01 Aug 1994

STODDART, Lyndsey Susan

Resigned
Halflawkiln Farm, PathheadEH37 5XU
Born February 1960
Director
Appointed 21 May 2006
Resigned 09 Nov 2015

STODDART, Margaret Kathleen

Resigned
24 Craigs Avenue, EdinburghEH12 8HS
Director
Appointed N/A
Resigned 01 Dec 1989

STODDART, Neil Laurie

Resigned
Halflawkiln Farm, GorebridgeEH37 5XU
Born November 1959
Director
Appointed N/A
Resigned 15 Nov 2016

WRIGHT, Colin Vincent

Resigned
16 Dunnet Way, BroxburnEH52 5NN
Born January 1962
Director
Appointed 09 Nov 2015
Resigned 02 Dec 2015

Persons with significant control

1

Manifesto Foods Limited

Active
Pride Place, DerbyDE24 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Resolution
25 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Medium
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Medium
15 August 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Memorandum Articles
4 July 2014
MEM/ARTSMEM/ARTS
Resolution
4 July 2014
RESOLUTIONSResolutions
Auditors Resignation Company
17 February 2014
AUDAUD
Auditors Resignation Company
30 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Medium
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
21 November 2012
AR01AR01
Accounts With Accounts Type Medium
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 November 2011
AR01AR01
Legacy
8 August 2011
MG01sMG01s
Accounts With Accounts Type Medium
4 July 2011
AAAnnual Accounts
Legacy
6 May 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 December 2009
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 December 2009
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2009
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 December 2009
CC04CC04
Resolution
8 December 2009
RESOLUTIONSResolutions
Resolution
8 December 2009
RESOLUTIONSResolutions
Legacy
29 November 2009
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
410(Scot)410(Scot)
Mortgage Alter Floating Charge
21 February 2001
466(Scot)466(Scot)
Legacy
30 November 2000
410(Scot)410(Scot)
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
122122
Legacy
9 August 1999
169169
Memorandum Articles
5 July 1999
MEM/ARTSMEM/ARTS
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Resolution
5 July 1999
RESOLUTIONSResolutions
Legacy
14 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
31 August 1995
225(1)225(1)
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
11 October 1994
288288
Legacy
26 September 1994
287Change of Registered Office
Legacy
5 May 1994
288288
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
410(Scot)410(Scot)
Legacy
24 May 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
15 January 1993
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 July 1992
AAAnnual Accounts
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
28 January 1992
363aAnnual Return
Accounts With Accounts Type Medium
25 October 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Accounts With Accounts Type Small
21 August 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
29 November 1989
288288
Legacy
10 October 1989
410(Scot)410(Scot)
Accounts With Accounts Type Small
4 September 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Accounts With Accounts Type Small
1 September 1988
AAAnnual Accounts
Legacy
18 December 1987
363363
Accounts With Accounts Type Small
5 October 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Accounts With Accounts Type Small
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
363363
Accounts With Made Up Date
23 October 1984
AAAnnual Accounts
Accounts With Made Up Date
17 December 1982
AAAnnual Accounts
Accounts With Made Up Date
17 December 1981
AAAnnual Accounts
Accounts With Made Up Date
30 December 1980
AAAnnual Accounts
Incorporation Company
23 March 1959
NEWINCIncorporation