SCOTTISH CRAFT BUTCHERS

SCOTTISH CRAFT BUTCHERS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCOTTISH CRAFT BUTCHERS
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC010100
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH CRAFT BUTCHERS?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is SCOTTISH CRAFT BUTCHERS located?

    Registered Office Address
    8 Needless Road
    Perth
    PH2 0JW
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH CRAFT BUTCHERS?

    Previous Company Names
    Company NameFromUntil
    THE SCOTTISH FEDERATION OF MEAT TRADERS ASSOCIATIONS (INCORPORATED)Jul 26, 1918Jul 26, 1918

    What are the latest accounts for SCOTTISH CRAFT BUTCHERS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for SCOTTISH CRAFT BUTCHERS?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for SCOTTISH CRAFT BUTCHERS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2025

    18 pagesAA

    Appointment of Mr Donald Alexander Gilmour as a director on Nov 12, 2025

    2 pagesAP01

    Termination of appointment of Thomas Garrity Courts as a director on Nov 12, 2025

    1 pagesTM01

    Appointment of Mrs Laura Black as a director on Nov 12, 2025

    2 pagesAP01

    Accounts for a small company made up to Aug 31, 2024

    18 pagesAA

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2023

    18 pagesAA

    Accounts for a small company made up to Aug 31, 2022

    16 pagesAA

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mr George Malcolm Jarron as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Scott Jarron as a director on Jan 01, 2023

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2021

    17 pagesAA

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed the scottish federation of meat traders associations (incorporated)\certificate issued on 12/03/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2021

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    2 pagesNE01

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2021

    RES15

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2020

    22 pagesAA

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2019

    20 pagesAA

    Termination of appointment of Stuart Mcewan Christie as a director on Oct 23, 2019

    1 pagesTM01

    Appointment of Mr Thomas Garrity Courts as a director on Oct 23, 2019

    2 pagesAP01

    Who are the officers of SCOTTISH CRAFT BUTCHERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, James Gordon
    Needless Road
    PH2 0JW Perth
    8-10
    Scotland
    Secretary
    Needless Road
    PH2 0JW Perth
    8-10
    Scotland
    258644310001
    BLACK, Laura
    Braedele Avenue
    ML1 3DA Motherwell
    68
    Scotland
    Director
    Braedele Avenue
    ML1 3DA Motherwell
    68
    Scotland
    ScotlandBritish342540130001
    CHAPMAN, James Hamilton
    Femington Park Low Main Street
    ML2 7PL Wishaw
    Lanarkshire
    Director
    Femington Park Low Main Street
    ML2 7PL Wishaw
    Lanarkshire
    ScotlandBritish981880002
    GILMOUR, Donald Alexander
    The Crescent
    PH21 1JZ Kingussie
    Burnbank Cottage
    Scotland
    Director
    The Crescent
    PH21 1JZ Kingussie
    Burnbank Cottage
    Scotland
    ScotlandBritish342540980001
    JARRON, George Malcolm
    Strathmartine Road
    DD3 8DE Dundee
    206
    Scotland
    Director
    Strathmartine Road
    DD3 8DE Dundee
    206
    Scotland
    ScotlandBritish142729980001
    KING, James Gordon
    Needless Road
    PH2 0JW Perth
    8-10
    Scotland
    Director
    Needless Road
    PH2 0JW Perth
    8-10
    Scotland
    ScotlandScottish258645110001
    BOODEN, Robert Charles
    120 Burghmuir Road
    PH1 1HU Perth
    Secretary
    120 Burghmuir Road
    PH1 1HU Perth
    British38885490002
    BRADY, Moira
    2 Ash Grove
    PH2 9PH Glenfarg
    Perth
    Secretary
    2 Ash Grove
    PH2 9PH Glenfarg
    Perth
    British73899670001
    KERR-SMITH, Maureen Carolyn
    35 Lethington Avenue
    G41 3HY Glasgow
    Lanarkshire
    Secretary
    35 Lethington Avenue
    G41 3HY Glasgow
    Lanarkshire
    British32344190001
    ROBERTSON, William James
    Flat 3 Floor 3
    55 South Methven Street
    PH1 5NX Perth
    Tayside
    Secretary
    Flat 3 Floor 3
    55 South Methven Street
    PH1 5NX Perth
    Tayside
    British131930002
    ROBERTSON, William James
    B 2 Alexandra Place
    KY16 9XD St Andrews
    Fife
    Secretary
    B 2 Alexandra Place
    KY16 9XD St Andrews
    Fife
    British131930001
    SCOTT, John Douglas
    47 Craigdimas Grove
    KY11 9XR Dalgety Bay
    Fife
    Secretary
    47 Craigdimas Grove
    KY11 9XR Dalgety Bay
    Fife
    British1330920005
    SNEDDON, Richard Herrington
    19 Clarinda Place
    The Inches
    FK5 4FG Larbert
    Stirlingshire
    Secretary
    19 Clarinda Place
    The Inches
    FK5 4FG Larbert
    Stirlingshire
    British100652210001
    ALEXANDER, James
    Glenbreck
    Caldwellside
    ML11 7SA Lanark
    Strathclyde
    Director
    Glenbreck
    Caldwellside
    ML11 7SA Lanark
    Strathclyde
    British132410001
    ANDERSON, Robert
    37 Penicuik Road
    EH25 9LJ Roslin
    Midlothian
    Director
    37 Penicuik Road
    EH25 9LJ Roslin
    Midlothian
    British132390001
    BAILLIE, Robert Charles
    Glen Ellyn 113 Main Street
    Thornton
    Director
    Glen Ellyn 113 Main Street
    Thornton
    British611800001
    BARNETT, Mark William Alexander
    61 Cameron Crescent
    Windygates
    KY8 5EB Leven
    Fife
    Director
    61 Cameron Crescent
    Windygates
    KY8 5EB Leven
    Fife
    British79820990001
    BAULD, Alan James Wilson
    99 Perth Road
    KY4 9HB Cowdenbeath
    Fife
    Director
    99 Perth Road
    KY4 9HB Cowdenbeath
    Fife
    ScotlandBritish131990001
    BEATON, Alasdair Ewen
    Gartmain
    Blairhoyle
    Kippen
    Stirlingshire
    Director
    Gartmain
    Blairhoyle
    Kippen
    Stirlingshire
    United KingdomBritish27203480001
    BLACK, Alexander
    13 Auchinbaird
    Sauchie
    FK10 3HB Alloa
    Clackmannanshire
    Director
    13 Auchinbaird
    Sauchie
    FK10 3HB Alloa
    Clackmannanshire
    British15885470001
    BLACK, Ernest James
    59 Tullideph Road
    DD2 2JE Dundee
    Angus
    Director
    59 Tullideph Road
    DD2 2JE Dundee
    Angus
    British132350001
    BRYMER, Bruce Donald
    7 Saint Andrew Street
    DD9 6JB Brechin
    Angus
    Director
    7 Saint Andrew Street
    DD9 6JB Brechin
    Angus
    ScotlandBritish72551700001
    CAMERON, Neil William
    211 High Street
    KY3 9AE Burntisland
    Fife
    Director
    211 High Street
    KY3 9AE Burntisland
    Fife
    British891840001
    CARSON, Stewart Roan
    Lilybank
    Barrhill Road
    DG5 4JB Dalbeattie
    Dumfries & Galloway
    Director
    Lilybank
    Barrhill Road
    DG5 4JB Dalbeattie
    Dumfries & Galloway
    British32344400001
    CHAPMAN, John Cumming
    Femington Park
    ML2 7PL Wishaw
    Director
    Femington Park
    ML2 7PL Wishaw
    British88040001
    CHAPMAN, John
    38 Broomhill Terrace
    AB1 6JN Aberdeen
    Aberdeenshire
    Director
    38 Broomhill Terrace
    AB1 6JN Aberdeen
    Aberdeenshire
    British132200001
    CHRISTIE, Stuart Mcewan
    Holding
    West Conchno
    G81 6AT Hardgate
    12
    Dunbartonshire
    Britain
    Director
    Holding
    West Conchno
    G81 6AT Hardgate
    12
    Dunbartonshire
    Britain
    ScotlandBritish136151590001
    CHRISTIE, Stuart Mcewan
    No 12 Holding West Cochno
    Hardgate
    G81 6RT Clydebank
    Director
    No 12 Holding West Cochno
    Hardgate
    G81 6RT Clydebank
    ScotlandBritish136151590001
    CHRISTIE, Stuart Mcewan
    West Cochno
    Hardgate
    G51 6RT
    Dumbartonshire
    Director
    West Cochno
    Hardgate
    G51 6RT
    Dumbartonshire
    British13937790001
    CLARK, Richard James
    5 Home Park
    Aberdour
    KY3 0XA Burntisland
    Fife
    Director
    5 Home Park
    Aberdour
    KY3 0XA Burntisland
    Fife
    British132300001
    CONNOR, Thomas
    18 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    Director
    18 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    British32344390001
    COOPER, Alexander
    68 Braedale Avenue
    ML1 3DX Motherwell
    Director
    68 Braedale Avenue
    ML1 3DX Motherwell
    ScotlandBritish89480100001
    COURTS, Thomas Garrity
    Car Craig View
    KY3 0DS Burntisland
    2
    Scotland
    Director
    Car Craig View
    KY3 0DS Burntisland
    2
    Scotland
    United KingdomBritish112994490005
    COUTTS, Robert George
    3 Braemar Court
    AB43 9XE Fraserburgh
    Aberdeenshire
    Director
    3 Braemar Court
    AB43 9XE Fraserburgh
    Aberdeenshire
    ScotlandBritish80843890001
    CRAWFORD, William Mcnaughton
    5 Millbrook Place
    FK11 7AB Menstrie
    Clackmannanshire
    Director
    5 Millbrook Place
    FK11 7AB Menstrie
    Clackmannanshire
    British132240001

    What are the latest statements on persons with significant control for SCOTTISH CRAFT BUTCHERS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0