D O'NEILL QUALITY BUTCHERS LIMITED
Company number SC438874
- Company Overview for D O'NEILL QUALITY BUTCHERS LIMITED (SC438874)
- Filing history for D O'NEILL QUALITY BUTCHERS LIMITED (SC438874)
- People for D O'NEILL QUALITY BUTCHERS LIMITED (SC438874)
- Charges for D O'NEILL QUALITY BUTCHERS LIMITED (SC438874)
- More for D O'NEILL QUALITY BUTCHERS LIMITED (SC438874)
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) |
---|---|---|---|
25 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
06 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
12 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
19 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | AA01 | Previous accounting period shortened from 1 April 2019 to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
22 May 2019 | CH01 | Director's details changed for Mr George Derrick O'neill on 22 May 2019 | |
22 May 2019 | PSC04 | Change of details for Mr George Derrick O'neill as a person with significant control on 22 May 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of John Richard Johnston as a director on 1 March 2018 | |
06 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2018 | AA | Total exemption full accounts made up to 1 April 2018 | |
04 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 1 April 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from Unit 2 47 Allan Crescent Abbeyview Dunfermline Scotland KY11 4BL Scotland to Unit 2 47 Allan Crescent Abbeyview Dunfermline KY11 4BL on 26 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Unit 2 47 Allan Crescent Dunfermline Abbeyview KY11 4BL Scotland to Unit 2 47 Allan Crescent Abbeyview Dunfermline Scotland KY11 4BL on 25 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Graeme Douglas Johnston as a director on 1 March 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to Unit 2 47 Allan Crescent Dunfermline Abbeyview KY11 4BL on 9 April 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
05 Apr 2018 | PSC01 | Notification of George Derrick O'neill as a person with significant control on 2 April 2018 |