Company NameJohn Hill Butcher Limited
DirectorJohn Steven Hill
Company StatusActive
Company NumberSC223783
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 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 John Steven Hill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(3 weeks, 3 days after company formation)
Appointment Duration22 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence Address21 Edward Place
Dunblane
Perthshire
FK15 9HN
Scotland
Director NameIan George Mitchell Dalgleish
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(3 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt. Laurence House
The Crescent
Dunblane
Perthshire
FK15 0DL
Scotland
Secretary NameMr Andrew Muir
NationalityBritish
StatusResigned
Appointed22 October 2001(3 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 09 November 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Greenhaugh Court
Braco
Dunblane
Perthshire
FK15 9PS
Scotland
Secretary NameElizabeth Hill
NationalityBritish
StatusResigned
Appointed09 November 2006(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 26 February 2012)
RoleAdministrator
Correspondence Address21 Edward Place
Dunblane
Perthshire
FK15 9HN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01786 823019
Telephone regionStirling

Location

Registered Address24 Greenhaugh Court
Braco
Perthshire
FK15 9PS
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1John Steven Hill
70.00%
Ordinary
300 at £1John Hill
30.00%
Ordinary

Financials

Year2014
Net Worth£43,922
Cash£50,152
Current Liabilities£68,757

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

6 December 2001Delivered on: 13 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 shop premises and basement numbers 39/41 high street, dunblane.
Outstanding

Filing History

11 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
24 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
5 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 November 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
28 May 2012Termination of appointment of Elizabeth Hill as a secretary (1 page)
28 May 2012Termination of appointment of Elizabeth Hill as a secretary (1 page)
2 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for John Steven Hill on 27 September 2010 (2 pages)
28 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for John Steven Hill on 27 September 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2008Return made up to 28/09/08; full list of members (3 pages)
6 November 2008Return made up to 28/09/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2007Return made up to 28/09/07; full list of members (3 pages)
30 October 2007Return made up to 28/09/07; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
2 November 2006Return made up to 28/09/06; full list of members (2 pages)
2 November 2006Return made up to 28/09/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 October 2005Return made up to 28/09/05; full list of members (3 pages)
21 October 2005Return made up to 28/09/05; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2004Return made up to 28/09/04; full list of members (7 pages)
28 October 2004Return made up to 28/09/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2003Return made up to 28/09/03; full list of members (7 pages)
27 October 2003Return made up to 28/09/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2002Return made up to 28/09/02; full list of members (7 pages)
30 October 2002Return made up to 28/09/02; full list of members (7 pages)
9 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
13 December 2001Partic of mort/charge * (6 pages)
13 December 2001Partic of mort/charge * (6 pages)
13 November 2001Memorandum and Articles of Association (18 pages)
13 November 2001Memorandum and Articles of Association (18 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 24 great king street edinburgh EH3 6QN (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2001Memorandum and Articles of Association (9 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Memorandum and Articles of Association (9 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 24 great king street edinburgh EH3 6QN (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Secretary resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Secretary resigned (1 page)
3 November 2001New director appointed (2 pages)
31 October 2001Company name changed moneylatch LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed moneylatch LIMITED\certificate issued on 31/10/01 (2 pages)
28 September 2001Incorporation (13 pages)
28 September 2001Incorporation (13 pages)