Company NameScotch Meat Retail Limited
Company StatusDissolved
Company NumberSC234006
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date28 December 2020 (3 years, 3 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 Andrew John Henderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed01 November 2018(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 28 December 2020)
RoleButcher
Country of ResidenceScotland
Correspondence AddressCaldergreen Caldergreen Farm
Strathaven
ML10 6QP
Scotland
Director NameMr Andrew John Henderson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressSouth Muirhead Farm
Strathaven
Lanarkshire
ML10 6QP
Scotland
Director NameJohn Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Andrew John Henderson
NationalitySouth African
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressSouth Muirhead Farm
Strathaven
Lanarkshire
ML10 6QP
Scotland
Secretary NameSheena McAinsh Henderson
NationalityBritish
StatusResigned
Appointed20 November 2002(4 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 01 March 2018)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameSheena McAinsh Henderson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
Lanarkshire
G2 2PQ
Scotland
Director NameMr John Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(16 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 July 2019)
RoleButcher
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recover Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£2,547
Cash£124
Current Liabilities£58,068

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 December 2020Final Gazette dissolved following liquidation (1 page)
28 September 2020Court order for early dissolution in a winding-up by the court (2 pages)
2 March 2020Registered office address changed from 216 West George Street Glasgow G2 2PQ to C/O Grainger Corporate Rescue & Recover Third Floor 65 Bath Street Glasgow G2 2BX on 2 March 2020 (2 pages)
2 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-20
(1 page)
14 November 2019Change of details for Mr Andrew John Henderson as a person with significant control on 8 November 2019 (2 pages)
11 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
11 November 2019Notification of Andrew John Henderson as a person with significant control on 1 June 2019 (2 pages)
17 July 2019Termination of appointment of John Henderson as a director on 4 July 2019 (1 page)
17 July 2019Cessation of John Henderson as a person with significant control on 1 June 2019 (1 page)
7 November 2018Change of details for Mr John Henderson as a person with significant control on 31 August 2018 (2 pages)
7 November 2018Appointment of Mr Andrew John Henderson as a director on 1 November 2018 (2 pages)
7 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 September 2018Termination of appointment of Andrew John Henderson as a director on 31 August 2018 (1 page)
6 September 2018Cessation of Andrew John Henderson as a person with significant control on 31 August 2018 (1 page)
6 September 2018Appointment of Mr John Henderson as a director on 31 August 2018 (2 pages)
21 March 2018Termination of appointment of Sheena Mcainsh Henderson as a secretary on 1 March 2018 (1 page)
21 March 2018Termination of appointment of John Henderson as a director on 1 March 2018 (1 page)
21 March 2018Appointment of Mr Andrew John Henderson as a director on 1 March 2018 (2 pages)
21 March 2018Termination of appointment of Sheena Mcainsh Henderson as a director on 1 March 2018 (1 page)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 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)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
23 March 2016Appointment of Sheena Maccuish Henderson as a director on 1 August 2015 (3 pages)
23 March 2016Appointment of Sheena Maccuish Henderson as a director on 1 August 2015 (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)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
13 February 2015Director's details changed for John Henderson on 1 November 2014 (2 pages)
13 February 2015Secretary's details changed for Sheena Mcainsh Henderson on 1 November 2014 (1 page)
13 February 2015Secretary's details changed for Sheena Mcainsh Henderson on 1 November 2014 (1 page)
13 February 2015Director's details changed for John Henderson on 1 November 2014 (2 pages)
13 February 2015Director's details changed for John Henderson on 1 November 2014 (2 pages)
13 February 2015Secretary's details changed for Sheena Mcainsh Henderson on 1 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
26 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
26 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 August 2009Return made up to 09/07/09; full list of members (3 pages)
13 August 2009Return made up to 09/07/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Return made up to 09/07/08; full list of members (3 pages)
28 July 2008Return made up to 09/07/08; full list of members (3 pages)
11 February 2008Return made up to 10/07/07; no change of members (6 pages)
11 February 2008Return made up to 10/07/07; no change of members (6 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 November 2006Return made up to 10/07/06; full list of members (6 pages)
29 November 2006Return made up to 10/07/06; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 November 2005Return made up to 10/07/05; full list of members (6 pages)
3 November 2005Return made up to 10/07/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 January 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
28 January 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
10 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 October 2004Return made up to 10/07/04; full list of members (6 pages)
12 October 2004Return made up to 10/07/04; full list of members (6 pages)
4 October 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/10/03
(6 pages)
4 October 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/10/03
(6 pages)
7 December 2002Secretary resigned;director resigned (2 pages)
7 December 2002Secretary resigned;director resigned (2 pages)
6 December 2002New secretary appointed (1 page)
6 December 2002New secretary appointed (1 page)
19 August 2002New secretary appointed;new director appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: 3RD floor 92 st vincent street glasgow G2 5UB (1 page)
19 August 2002Registered office changed on 19/08/02 from: 3RD floor 92 st vincent street glasgow G2 5UB (1 page)
19 August 2002New secretary appointed;new director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
10 July 2002Incorporation (16 pages)
10 July 2002Incorporation (16 pages)