Background WavePink WaveYellow Wave

CASTLE MACLELLAN FOODS LIMITED (SC077607)

CASTLE MACLELLAN FOODS LIMITED (SC077607) is an active UK company. incorporated on 16 February 1982. with registered office in Kirkcudbright. The company operates in the Manufacturing sector, engaged in processing and preserving of meat and 3 other business activities. CASTLE MACLELLAN FOODS LIMITED has been registered for 44 years. Current directors include BUTEL, Ralph Mark, HAMNES, Kenneth.

Company Number
SC077607
Status
active
Type
ltd
Incorporated
16 February 1982
Age
44 years
Address
Riverside, Kirkcudbright, DG6 4DR
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
BUTEL, Ralph Mark, HAMNES, Kenneth
SIC Codes
10110, 10200, 10850, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE MACLELLAN FOODS LIMITED

CASTLE MACLELLAN FOODS LIMITED is an active company incorporated on 16 February 1982 with the registered office located in Kirkcudbright. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat and 3 other business activities. CASTLE MACLELLAN FOODS LIMITED was registered 44 years ago.(SIC: 10110, 10200, 10850, 10890)

Status

active

Active since 44 years ago

Company No

SC077607

LTD Company

Age

44 Years

Incorporated 16 February 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Riverside Dee Walk Kirkcudbright, DG6 4DR,

Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Funding Round
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PLATTEN, Hannah Victoria

Active
Kingsway, GatesheadNE11 0ST
Secretary
Appointed 01 Apr 2024

BUTEL, Ralph Mark

Active
Kingsway, GatesheadNE11 0ST
Born September 1973
Director
Appointed 01 Mar 2024

HAMNES, Kenneth

Active
Riverside, KirkcudbrightDG6 4DR
Born February 1970
Director
Appointed 22 Feb 2021

HAYES, Lynn

Resigned
Riverside, KirkcudbrightDG6 4DR
Secretary
Appointed 05 Oct 1999
Resigned 01 Apr 2024

STEWART, Peter

Resigned
Kirkstone 1 Leybourn Dene, Newcastle Upon TyneNE12 0AQ
Secretary
Appointed 25 Jun 1997
Resigned 05 Oct 1999

WARDEN, Colin Scott

Resigned
18 St Cuthbert Street, KirkcudbrightDG6 4HZ
Secretary
Appointed 01 May 1990
Resigned 25 Jun 1997

WESTBROOK, Susan Ann

Resigned
2 Appleacres, Milton KeynesMK17 9ET
Secretary
Appointed 11 Sept 1989
Resigned 01 May 1990

WESTBROOK, Susan Ann

Resigned
Flat 1, KirkcudbrightDG6 4OJ
Secretary
Appointed N/A
Resigned 15 Jan 1992

BERGESEN, Finn

Resigned
Skkjoldvn 85, Bergen5050
Born September 1945
Director
Appointed 25 Jun 1997
Resigned 24 Nov 1998

BONE, Peter John

Resigned
Mount Huly Farm, PrudhoeNE42 6HQ
Born June 1943
Director
Appointed 25 Jun 1997
Resigned 03 May 2000

CARSWELL, James

Resigned
12 St Cuthbert Street, KirkcudbrightDG6 4HZ
Born February 1944
Director
Appointed N/A
Resigned 25 Jun 1997

CUNNINGHAM, Andrew Rolland

Resigned
The Old Vicarage, MorpethNE61 1BZ
Born July 1956
Director
Appointed 15 Dec 1997
Resigned 26 Sept 2001

DICKINSON, Robert Henry

Resigned
Styford Hall, StocksfieldNE43 7TX
Born May 1934
Director
Appointed 03 May 2000
Resigned 26 Sept 2001

JANSSON, Bert

Resigned
Strandpromenadenya, Sollenthna
Born August 1932
Director
Appointed 13 Oct 1998
Resigned 04 Aug 2000

KJOLAS, Wenche

Resigned
Nordashogda 90, Radal5046
Born December 1962
Director
Appointed 25 Jun 1997
Resigned 15 Dec 1997

LEWNEY, Paul Robert

Resigned
Riverside, KirkcudbrightDG6 4DR
Born January 1967
Director
Appointed 31 Oct 2008
Resigned 01 Mar 2024

ROBERTS, Henry William

Resigned
Silverwood 153 West Ella Road, East YorkshireHU10 7RN
Born June 1948
Director
Appointed 03 May 2000
Resigned 31 Oct 2008

STRATVEIT, Leif

Resigned
Stubbveien 3, Tonsberg 3120
Born June 1951
Director
Appointed 25 Mar 1999
Resigned 09 Feb 2005

VOLDEN, Erik

Resigned
Riverside, KirkcudbrightDG6 4DR
Born July 1961
Director
Appointed 09 Feb 2005
Resigned 22 Feb 2021

WARDEN, Colin Scott

Resigned
18 St Cuthbert Street, KirkcudbrightDG6 4HZ
Born August 1938
Director
Appointed N/A
Resigned 25 Jun 1997

WESTBROOK, James Arthur

Resigned
2 Appleacres, Milton KeynesMK17 9ET
Born July 1952
Director
Appointed 11 Sept 1989
Resigned 01 May 1990

WESTBROOK, James Arthur

Resigned
Flat 1, KirkcudbrightDG6 4OJ
Born July 1952
Director
Appointed N/A
Resigned 15 Jan 1994

WESTBROOK, Susan Ann

Resigned
2 Appleacres, Milton KeynesMK17 9ET
Born January 1952
Director
Appointed 11 Sept 1989
Resigned 01 May 1990

WESTBROOK, Susan Ann

Resigned
Flat 1, KirkcudbrightDG6 4OJ
Director
Appointed N/A
Resigned 15 Jan 1992

WILSON, Colin Graham

Resigned
Loganbank House, PenicuikEH26 0NY
Born July 1934
Director
Appointed 03 Jun 1991
Resigned 25 Jun 1997

Persons with significant control

1

Kavli Uk Limited

Active
Kingsway, GatesheadNE11 0ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Auditors Resignation Company
25 March 2022
AUDAUD
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Resolution
31 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
31 December 2019
CC04CC04
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
18 June 2008
AUDAUD
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Auditors Resignation Company
29 September 2001
AUDAUD
Legacy
29 September 2001
288bResignation of Director or Secretary
Legacy
29 September 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
419a(Scot)419a(Scot)
Legacy
18 May 1999
419a(Scot)419a(Scot)
Legacy
18 May 1999
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
5 August 1998
AUDAUD
Legacy
2 July 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
16 July 1997
MEM/ARTSMEM/ARTS
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
225Change of Accounting Reference Date
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
26 November 1996
88(2)R88(2)R
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1995
AAAnnual Accounts
Legacy
8 March 1995
122122
Legacy
18 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
21 September 1993
419a(Scot)419a(Scot)
Legacy
21 September 1993
419a(Scot)419a(Scot)
Legacy
7 September 1993
410(Scot)410(Scot)
Legacy
6 September 1993
410(Scot)410(Scot)
Legacy
1 September 1993
419a(Scot)419a(Scot)
Legacy
14 January 1993
363b363b
Legacy
14 January 1993
363(287)363(287)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
10 November 1992
88(2)R88(2)R
Legacy
23 October 1992
419a(Scot)419a(Scot)
Legacy
23 October 1992
419a(Scot)419a(Scot)
Memorandum Articles
23 October 1992
MEM/ARTSMEM/ARTS
Resolution
23 October 1992
RESOLUTIONSResolutions
Resolution
23 October 1992
RESOLUTIONSResolutions
Legacy
23 October 1992
123Notice of Increase in Nominal Capital
Legacy
29 January 1992
363sAnnual Return (shuttle)
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Legacy
30 May 1990
288288
Legacy
7 November 1989
288288
Resolution
18 September 1989
RESOLUTIONSResolutions
Resolution
18 September 1989
RESOLUTIONSResolutions
Miscellaneous
18 September 1989
MISCMISC
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
4 April 1989
287Change of Registered Office
Miscellaneous
28 April 1988
MISCMISC
Miscellaneous
28 April 1988
MISCMISC
Resolution
28 April 1988
RESOLUTIONSResolutions
Resolution
28 April 1988
RESOLUTIONSResolutions
Resolution
28 April 1988
RESOLUTIONSResolutions
Miscellaneous
28 April 1988
MISCMISC
Legacy
7 April 1988
363363
Accounts With Accounts Type Small
7 April 1988
AAAnnual Accounts
Legacy
24 December 1987
410(Scot)410(Scot)
Legacy
21 December 1987
410(Scot)410(Scot)
Resolution
14 May 1987
RESOLUTIONSResolutions
Resolution
14 May 1987
RESOLUTIONSResolutions
Miscellaneous
14 May 1987
MISCMISC
Miscellaneous
14 May 1987
MISCMISC
Miscellaneous
14 May 1987
MISCMISC
Legacy
1 April 1987
363363
Accounts With Accounts Type Small
23 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87