Background WavePink WaveYellow Wave

STRATHMORE FOODS LIMITED (SC053180)

STRATHMORE FOODS LIMITED (SC053180) is an active UK company. incorporated on 24 May 1973. with registered office in Carseview Road. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). STRATHMORE FOODS LIMITED has been registered for 52 years. Current directors include EGAN, Dain Michael, FOSTER, Julie Emily, MACRAE, Neil Donald and 3 others.

Company Number
SC053180
Status
active
Type
ltd
Incorporated
24 May 1973
Age
52 years
Address
Carseview Road, DD8 3NG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
EGAN, Dain Michael, FOSTER, Julie Emily, MACRAE, Neil Donald, NISBET, Colin Stevenson, NISBET, Douglas Jardine, NISBET, Jacqueline
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHMORE FOODS LIMITED

STRATHMORE FOODS LIMITED is an active company incorporated on 24 May 1973 with the registered office located in Carseview Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). STRATHMORE FOODS LIMITED was registered 52 years ago.(SIC: 10850)

Status

active

Active since 52 years ago

Company No

SC053180

LTD Company

Age

52 Years

Incorporated 24 May 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

STRATHMORE MEAT LIMITED
From: 30 July 1991To: 1 July 1993
MAXCO FOODS LIMITED
From: 24 May 1973To: 30 July 1991
Contact
Address

Carseview Road Forfar Angus , DD8 3NG,

Timeline

8 key events • 2010 - 2022

Funding Officers Ownership
Share Issue
Apr 10
Director Left
Apr 10
Share Buyback
Apr 10
Director Joined
Jun 10
Director Left
Feb 16
Director Joined
Sept 19
Share Issue
Feb 20
Director Joined
Jan 22
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

EGAN, Dain Michael

Active
Carseview RoadDD8 3NG
Secretary
Appointed 18 Jan 1999

EGAN, Dain Michael

Active
Carseview RoadDD8 3NG
Born November 1965
Director
Appointed 18 Jan 1999

FOSTER, Julie Emily

Active
Carseview RoadDD8 3NG
Born April 1977
Director
Appointed 08 Mar 2007

MACRAE, Neil Donald

Active
Carseview RoadDD8 3NG
Born July 1985
Director
Appointed 04 Jan 2022

NISBET, Colin Stevenson

Active
Carseview RoadDD8 3NG
Born May 1947
Director
Appointed N/A

NISBET, Douglas Jardine

Active
Carseview RoadDD8 3NG
Born September 1974
Director
Appointed 19 May 2010

NISBET, Jacqueline

Active
Carseview RoadDD8 3NG
Born May 1949
Director
Appointed 20 Sept 2019

EGAN, Alice Marion

Resigned
The Old Schoolhouse, ForfarDD8 2RQ
Secretary
Appointed 16 Dec 1996
Resigned 10 Jun 1998

EGAN, Dain Michael

Resigned
"Eastcott" Esplanade, DundeeDD5 2EP
Secretary
Appointed 24 Jan 1996
Resigned 30 Aug 1996

MENNIE, Patrick James

Resigned
33 Ross Avenue, PerthPH1 1GZ
Secretary
Appointed 12 Nov 1990
Resigned 24 Nov 1995

MUIR, Colin David Findlay

Resigned
Broomhall, ForfarDD8 3SJ
Secretary
Appointed 17 Jun 1998
Resigned 18 Jan 1999

MUIR, Colin David Findlay

Resigned
Field Studio Welton Corner, ForfarDD8 2RQ
Secretary
Appointed 30 Aug 1996
Resigned 16 Dec 1996

MUIR, Colin David Findlay

Resigned
Field Studio Welton Corner, ForfarDD8 2RQ
Secretary
Appointed 24 Nov 1995
Resigned 24 Jan 1996

MUIR, Colin David Findlay

Resigned
Field Studio Welton Corner, ForfarDD8 2RQ
Secretary
Appointed N/A
Resigned 12 Nov 1990

ALLAN, Michael

Resigned
34 The Paddock, GlasgowG76 8SL
Director
Appointed N/A
Resigned 29 Jun 1990

CLARKE, Ian Hamish Taylor

Resigned
Carseview RoadDD8 3NG
Born February 1951
Director
Appointed 04 Jun 1997
Resigned 12 Feb 2016

EGAN, Alice Marion

Resigned
The Old Schoolhouse, ForfarDD8 2RQ
Born April 1967
Director
Appointed 10 Oct 1997
Resigned 10 Jun 1998

JACKSON, Elizabeth

Resigned
The Willows, ForfarDD8 1BS
Born March 1956
Director
Appointed 04 Jun 1997
Resigned 26 Jan 2007

MUIR, Colin David Findlay

Resigned
Carseview RoadDD8 3NG
Born October 1950
Director
Appointed N/A
Resigned 24 Mar 2010

Persons with significant control

2

Euclid Crescent, DundeeDD1 1AG

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 25 Feb 2020

Mr Colin Stevenson Nisbet

Active
Carseview RoadDD8 3NG
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Medium
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
7 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Medium
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
28 February 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
17 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Legacy
24 July 2010
MG01sMG01s
Legacy
9 July 2010
MG01sMG01s
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Capital Return Purchase Own Shares
22 April 2010
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
13 April 2010
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Resolution
8 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Legacy
17 June 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
29 April 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 April 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Legacy
10 December 2007
288cChange of Particulars
Legacy
10 December 2007
288cChange of Particulars
Accounts With Accounts Type Medium
1 May 2007
AAAnnual Accounts
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Medium
26 April 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
410(Scot)410(Scot)
Legacy
14 June 2005
410(Scot)410(Scot)
Accounts With Accounts Type Medium
29 April 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 April 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 April 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 April 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 April 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
169169
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 June 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
19 March 1992
123Notice of Increase in Nominal Capital
Legacy
19 March 1992
88(2)Return of Allotment of Shares
Memorandum Articles
19 March 1992
MEM/ARTSMEM/ARTS
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Resolution
19 March 1992
RESOLUTIONSResolutions
Legacy
17 March 1992
363b363b
Legacy
11 February 1992
288288
Legacy
10 February 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 July 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
29 July 1991
AAAnnual Accounts
Legacy
15 April 1991
363363
Legacy
14 November 1990
288288
Memorandum Articles
25 October 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
9 October 1990
MEM/ARTSMEM/ARTS
Resolution
9 October 1990
RESOLUTIONSResolutions
Auditors Resignation Company
18 September 1990
AUDAUD
Legacy
21 August 1990
169169
Legacy
26 July 1990
288288
Accounts With Accounts Type Medium
19 July 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
29 December 1989
419a(Scot)419a(Scot)
Legacy
11 January 1989
363363
Accounts With Accounts Type Medium Group
11 January 1989
AAAnnual Accounts
Legacy
13 December 1988
288288
Accounts With Accounts Type Medium Group
3 February 1988
AAAnnual Accounts
Legacy
17 June 1987
363363
Accounts With Accounts Type Medium
11 June 1987
AAAnnual Accounts
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
287Change of Registered Office
Legacy
18 July 1986
288288
Legacy
18 July 1986
288288
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
363363
Legacy
25 June 1986
363363
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts