MCBRIDE'S THE BUTCHERS LTD.: Filings
Overview
| Company Name | MCBRIDE'S THE BUTCHERS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC337316 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MCBRIDE'S THE BUTCHERS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Registered office address changed from C/O George Mckay Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS to Cape House 59 Admiral Street Glasgow G41 1HP on Jun 12, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to May 31, 2015 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Convery on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for John Gibson Richmond on Jan 01, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Gibson Richmond on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
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