Company NameWest Coast Butchers (2001) Limited
DirectorNeil Alexander McKendry
Company StatusActive - Proposal to Strike off
Company NumberSC220003
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months 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 Neil Alexander McKendry
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence AddressMurray Quality Foods 181 Crown Street
Gorbals
Glasgow
G5 9XT
Scotland
Director NameMartin Leon Murray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleMaster Butcher
Country of ResidenceUnited Kingdom
Correspondence AddressHillacre Back O Hill Road
Torrance
Glasgow
G64 4DR
Scotland
Secretary NameMrs Lynne Maria Murray
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillacre Back O Hill Road
Torrance
Glasgow
G64 4DR
Scotland
Director NameMs Tara McGregor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusResigned
Appointed30 September 2018(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMurray Quality Foods 181 Crown Street
Gorbals
Glasgow
G5 9XT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMurray Quality Foods 181 Crown Street
Gorbals
Glasgow
G5 9XT
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,679
Cash£11,700
Current Liabilities£34,569

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due27 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return23 December 2022 (1 year, 4 months ago)
Next Return Due6 January 2024 (overdue)

Filing History

24 December 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
28 September 2020Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
10 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 29 September 2018 (2 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
4 October 2018Director's details changed for Mr Neil Alexander Mckendry on 4 October 2018 (2 pages)
4 October 2018Director's details changed for Ms Tara Mcgregor on 4 October 2018 (2 pages)
4 October 2018Registered office address changed from Flat 2/2 16 Keir Street Glasgow G41 2NW Scotland to 181 Crown Street Crown Street Glasgow G5 9XT on 4 October 2018 (1 page)
4 October 2018Change of details for Ms Tara Mcgregor as a person with significant control on 4 October 2018 (2 pages)
4 October 2018Registered office address changed from 181 Crown Street Crown Street Glasgow G5 9XT Scotland to Murray Quality Foods 181 Crown Street Gorbals Glasgow G5 9XT on 4 October 2018 (1 page)
4 October 2018Director's details changed for Ms Tara Mcgregor on 4 October 2018 (2 pages)
1 October 2018Cessation of Martin Leon Murray as a person with significant control on 30 September 2018 (1 page)
1 October 2018Cessation of Lynne Maria Murray as a person with significant control on 30 September 2018 (1 page)
1 October 2018Termination of appointment of Lynne Maria Murray as a secretary on 30 September 2018 (1 page)
1 October 2018Appointment of Mr Neil Alexander Mckendry as a director on 30 September 2018 (2 pages)
1 October 2018Termination of appointment of Martin Leon Murray as a director on 30 September 2018 (1 page)
1 October 2018Appointment of Ms Tara Mcgregor as a director on 30 September 2018 (2 pages)
1 October 2018Registered office address changed from C/O Hutchison & Co B5 Whitecrook Centre 78 Whitecrook Street Clydebank G81 1QF to Flat 2/2 16 Keir Street Glasgow G41 2NW on 1 October 2018 (1 page)
1 October 2018Previous accounting period shortened from 30 June 2019 to 30 September 2018 (1 page)
1 October 2018Notification of Tara Mcgregor as a person with significant control on 30 September 2018 (2 pages)
21 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
23 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 August 2017Notification of Martin Leon Murray as a person with significant control on 8 June 2016 (2 pages)
12 August 2017Notification of Martin Leon Murray as a person with significant control on 8 June 2016 (2 pages)
12 August 2017Notification of Lynne Maria Murray as a person with significant control on 8 June 2016 (2 pages)
12 August 2017Notification of Lynne Maria Murray as a person with significant control on 12 August 2017 (2 pages)
12 August 2017Notification of Martin Leon Murray as a person with significant control on 12 August 2017 (2 pages)
12 August 2017Notification of Lynne Maria Murray as a person with significant control on 8 June 2016 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Martin Leon Murray on 14 May 2010 (2 pages)
16 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Martin Leon Murray on 14 May 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 July 2009Return made up to 08/06/09; full list of members (3 pages)
17 July 2009Return made up to 08/06/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 October 2008Director's change of particulars / martin murray / 08/08/2008 (1 page)
6 October 2008Director's change of particulars / martin murray / 08/08/2008 (1 page)
6 October 2008Secretary's change of particulars / lynne murray / 08/08/2008 (1 page)
6 October 2008Secretary's change of particulars / lynne murray / 08/08/2008 (1 page)
6 October 2008Return made up to 08/06/08; full list of members (3 pages)
6 October 2008Return made up to 08/06/08; full list of members (3 pages)
12 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
12 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
21 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 July 2006Return made up to 08/06/06; full list of members (2 pages)
7 July 2006Return made up to 08/06/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
18 August 2005Return made up to 08/06/05; full list of members (2 pages)
18 August 2005Return made up to 08/06/05; full list of members (2 pages)
21 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
11 June 2004Return made up to 08/06/04; full list of members (6 pages)
11 June 2004Return made up to 08/06/04; full list of members (6 pages)
27 November 2003Total exemption full accounts made up to 28 June 2003 (8 pages)
27 November 2003Total exemption full accounts made up to 28 June 2003 (8 pages)
19 June 2003Return made up to 08/06/03; full list of members (6 pages)
19 June 2003Return made up to 08/06/03; full list of members (6 pages)
12 December 2002Partial exemption accounts made up to 29 June 2002 (8 pages)
12 December 2002Partial exemption accounts made up to 29 June 2002 (8 pages)
26 July 2002Return made up to 08/06/02; full list of members (6 pages)
26 July 2002Return made up to 08/06/02; full list of members (6 pages)
25 July 2002Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
8 June 2001Incorporation (15 pages)
8 June 2001Incorporation (15 pages)