Company NameThe Cross Butchers Limited
DirectorGareth Curle
Company StatusActive
Company NumberSC143606
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Gareth Curle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Main Street
Kilsyth
Glasgow
G65 0AH
Scotland
Director NameDavid Gourlay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleMaster Butcher
Correspondence Address52 Argyle Place
Kilsyth
Director NamePeter McGlynn
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleMaster Butcher
Correspondence Address68 Main Street
Kilsyth
Secretary NameWilliam Penrose Angold
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address17a Morningside Park
Edinburgh
EH10 5HD
Scotland
Secretary NameDavid Gourlay
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Argyle Place
Kilsyth
Director NameMr Gareth George Curle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
G65 0NH
Scotland
Secretary NameKareanne McCleneghen
NationalityBritish
StatusResigned
Appointed04 December 2006(13 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 August 2007)
RoleCompany Director
Correspondence Address22 Backbrae Street
Kilsyth
Lanarkshire
G65 0NH
Scotland
Director NameMrs Jean McWhinnie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2011)
RoleBookkeeping Manager
Country of ResidenceScotland
Correspondence Address1 Main Street
Kilsyth
Director NameMrs Angela McAllister
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(17 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Main Street
Kilsyth
Glasgow
G65 0AH
Scotland
Director NameMr George O'Donnell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Director NameMrs Vivienne Hutchinson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2017)
RoleReceptionist
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
Director NameMrs Christine Price
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(24 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 October 2018)
RoleBookkeeping Manager
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland

Contact

Telephone01236 821211
Telephone regionCoatbridge

Location

Registered Address1 Main Street
Kilsyth
Glasgow
G65 0AH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Financials

Year2013
Net Worth£1,456
Cash£1,530
Current Liabilities£49,403

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

26 July 2023Change of details for Garrell Financial Services Ltd as a person with significant control on 26 July 2023 (2 pages)
20 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
14 June 2023Notification of Garrell Financial Services Ltd as a person with significant control on 1 April 2023 (2 pages)
17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
18 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
31 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
23 October 2018Appointment of Mr Gareth Curle as a director on 23 October 2018 (2 pages)
23 October 2018Termination of appointment of Christine Price as a director on 23 October 2018 (1 page)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
8 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
14 November 2017Termination of appointment of Vivienne Hutchinson as a director on 14 November 2017 (1 page)
14 November 2017Appointment of Mrs Christine Price as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mrs Christine Price as a director on 14 November 2017 (2 pages)
14 November 2017Termination of appointment of Vivienne Hutchinson as a director on 14 November 2017 (1 page)
14 July 2017Amended total exemption small company accounts made up to 30 September 2016 (8 pages)
14 July 2017Amended total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
27 September 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
27 September 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 May 2016Termination of appointment of Gareth George Curle as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of George O'donnell as a director on 11 May 2016 (1 page)
11 May 2016Appointment of Mrs Vivienne Hutchinson as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mrs Vivienne Hutchinson as a director on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of George O'donnell as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Gareth George Curle as a director on 11 May 2016 (1 page)
5 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,100
(4 pages)
5 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,100
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,100
(4 pages)
3 July 2014Appointment of Mr George O'donnell as a director (2 pages)
3 July 2014Appointment of Mr George O'donnell as a director (2 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,100
(3 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,100
(3 pages)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 November 2011Termination of appointment of Angela Mcallister as a director (1 page)
2 November 2011Termination of appointment of Angela Mcallister as a director (1 page)
15 April 2011Registered office address changed from 1 Main Street Kilsyth on 15 April 2011 (1 page)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
15 April 2011Registered office address changed from 1 Main Street Kilsyth on 15 April 2011 (1 page)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 February 2011Appointment of Mrs Angela Mcallister as a director (2 pages)
17 February 2011Appointment of Mrs Angela Mcallister as a director (2 pages)
16 February 2011Termination of appointment of Jean Mcwhinnie as a director (1 page)
16 February 2011Termination of appointment of Jean Mcwhinnie as a director (1 page)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 December 2009Appointment of Mrs Jean Mcwhinnie as a director (2 pages)
21 December 2009Appointment of Mrs Jean Mcwhinnie as a director (2 pages)
19 June 2009Return made up to 30/03/09; full list of members (3 pages)
19 June 2009Return made up to 30/03/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 June 2008Return made up to 30/03/08; full list of members (3 pages)
3 June 2008Return made up to 30/03/08; full list of members (3 pages)
2 June 2008Appointment terminated secretary kareanne mccleneghen (1 page)
2 June 2008Appointment terminated secretary kareanne mccleneghen (1 page)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 June 2007Return made up to 30/03/07; full list of members (6 pages)
12 June 2007Return made up to 30/03/07; full list of members (6 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
17 May 2006Return made up to 30/03/06; full list of members (2 pages)
17 May 2006Return made up to 30/03/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 April 2003Return made up to 30/03/03; full list of members (7 pages)
9 April 2003Return made up to 30/03/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 April 2002Return made up to 30/03/02; full list of members (6 pages)
12 April 2002Return made up to 30/03/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 April 2000Return made up to 30/03/00; full list of members (6 pages)
14 April 2000Return made up to 30/03/00; full list of members (6 pages)
30 March 1999Return made up to 30/03/99; no change of members (4 pages)
30 March 1999Return made up to 30/03/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 30 September 1998 (6 pages)
28 October 1998Accounts for a small company made up to 30 September 1998 (6 pages)
7 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
7 November 1997Accounts for a small company made up to 30 September 1997 (6 pages)
16 April 1997Return made up to 30/03/97; no change of members (4 pages)
16 April 1997Return made up to 30/03/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 30 September 1996 (5 pages)
29 November 1996Accounts for a small company made up to 30 September 1996 (5 pages)
22 March 1996Return made up to 30/03/96; full list of members (6 pages)
22 March 1996Return made up to 30/03/96; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 30 September 1995 (5 pages)
8 November 1995Accounts for a small company made up to 30 September 1995 (5 pages)
17 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 November 1994Ad 29/09/94--------- £ si [email protected]=2000 £ ic 100/2100 (2 pages)
17 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 November 1994Ad 29/09/94--------- £ si [email protected]=2000 £ ic 100/2100 (2 pages)
30 March 1993Incorporation (16 pages)