Advanced company searchLink opens in new window

MCBRIDE'S THE BUTCHERS LTD.

Company number SC337316

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)
19 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
19 Mar 2012 AD01 Registered office address changed from Studio 1017, Mile End Abbey Mill Business Centre Paisley PA1 1JS on 19 March 2012
16 Mar 2012 CH01 Director's details changed for Mr John Gibson Richmond on 1 March 2012
16 Mar 2012 CH03 Secretary's details changed for John Gibson Richmond on 1 March 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Sep 2011 RT01 Administrative restoration application
27 May 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
19 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for John Gibson Richmond on 1 October 2009
18 Mar 2010 CH03 Secretary's details changed for John Gibson Richmond on 1 October 2009
18 Mar 2010 CH01 Director's details changed for Mr John Convery on 1 October 2009
12 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Jun 2009 225 Accounting reference date extended from 28/02/2009 to 31/05/2009
08 Jun 2009 363a Return made up to 06/02/09; full list of members
13 Feb 2008 288a New director appointed
13 Feb 2008 288a New secretary appointed
13 Feb 2008 288a New director appointed
13 Feb 2008 88(2)R Ad 06/02/08-06/02/08 £ si 1@1=1 £ ic 1/2
09 Feb 2008 288b Secretary resigned
09 Feb 2008 288b Director resigned