Laxdale Foodservice Limited

General information

Name:

Laxdale Foodservice Ltd

Office Address:

Falleninch Farm Dumbarton Road FK8 3AB Stirling

Number: SC035377

Incorporation date: 1960-06-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Laxdale Foodservice started conducting its operations in 1960 as a Private Limited Company under the ID SC035377. The company has been prospering for sixty four years and the present status is active. The firm's registered office is situated in Stirling at Falleninch Farm. You could also locate the firm by its postal code, FK8 3AB. The firm currently known as Laxdale Foodservice Limited was known under the name Laxdale Poultry Farm (denny) up till 2004-05-03 then the business name was changed. This company's SIC and NACE codes are 46390: . 2022-05-31 is the last time company accounts were filed.

The firm provides its services in transport and distribution business. Its FHRSID is 11570/2168/2/000. It reports to Stirling and its last food inspection was carried out on 2019/06/04 in Falleninch Farm Stirling FK8 3AB, Stirling, _x000D_FK8. The most recent quality assessment result obtained by the company is -4, which translates as .

As the information gathered suggests, this particular company was formed in June 1960 and has been run by three directors, and out this collection of individuals two (Andrew H. and John H.) are still listed as current directors. To provide support to the directors, the company has been using the skills of John H. as a secretary.

  • Previous company's names
  • Laxdale Foodservice Limited 2004-05-03
  • Laxdale Poultry Farm (denny) Limited 1960-06-13

Financial data based on annual reports

Company staff

John H.

Role: Secretary

Latest update: 4 April 2024

Andrew H.

Role: Director

Appointed: 29 May 1995

Latest update: 4 April 2024

John H.

Role: Director

Appointed: 30 September 1988

Latest update: 4 April 2024

People with significant control

Executives who control the firm include: Andrew H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Andrew H.
Notified on 31 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 November 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10 September 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 17 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 17 January 2013
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 November 2013

Laxdale Food Service food hygiene ratings

Distributors/Transporters address

Address

Falleninch Farm Stirling FK8 3AB

Suburb

Torbrex

City

Stirling

County

Stirling

State

Scotland

Post code

_x000D_FK8

Food rating: -4

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

Accountant/Auditor,
2015

Name:

French Duncan Llp

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 46390 :
  • 47220 : Retail sale of meat and meat products in specialised stores
  • 1420 : Raising of other cattle and buffaloes
63
Company Age

Similar companies nearby

Closest companies