Advanced company searchLink opens in new window

ST. ANDREWS ABATTOIR COMPANY LIMITED

Company number SC099557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2017 4.26(Scot) Return of final meeting of voluntary winding up
20 May 2015 AD01 Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX Scotland to 51 Rae Street Dumfries DG1 1JD on 20 May 2015
20 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-13
16 Apr 2015 AA Total exemption small company accounts made up to 28 December 2014
24 Mar 2015 TM02 Termination of appointment of Pagan Osborne Ltd. as a secretary on 24 March 2015
11 Mar 2015 AD01 Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD to 6 Bruntsfield Terrace Edinburgh EH10 4EX on 11 March 2015
11 Mar 2015 AA01 Previous accounting period extended from 28 June 2014 to 28 December 2014
26 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 161,000
18 Mar 2014 AA Total exemption small company accounts made up to 28 June 2013
25 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
25 Jun 2013 TM01 Termination of appointment of George Jarron as a director
05 Nov 2012 AA Total exemption small company accounts made up to 26 June 2012
09 Jul 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 26 June 2011
24 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
24 Jun 2011 AP04 Appointment of Pagan Osborne Ltd. as a secretary
24 Jun 2011 TM02 Termination of appointment of Pagan Osborne as a secretary
04 Mar 2011 AA Total exemption small company accounts made up to 26 June 2010
22 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Graham Neil Young on 24 May 2010
22 Jun 2010 CH01 Director's details changed for George Jarron on 24 May 2010
22 Jun 2010 CH04 Secretary's details changed for Pagan Osborne on 24 May 2010
22 Jun 2010 TM01 Termination of appointment of David Jarron as a director
22 Jun 2010 CH01 Director's details changed for John Cumming Chapman on 24 May 2010