Company NameEwings Quality Butchers Limited
DirectorJohn Dawson McCready
Company StatusActive
Company NumberSC242934
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 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 Dawson McCready
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address75 Maurice Avenue
Broomridge
Stirling
FK7 7UE
Scotland
Director NameLorna McCready
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleShop Assistant
Correspondence Address75 Maurice Avenue
Broomridge
Stirling
FK7 7UE
Scotland
Secretary NameLorna McCready
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleShop Assistant
Correspondence Address75 Maurice Avenue
Broomridge
Stirling
FK7 7UE
Scotland
Secretary NameElizabeth Neilson
NationalityBritish
StatusResigned
Appointed21 June 2006(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 February 2015)
RoleRetired
Correspondence Address23 Campbell Court
Stirling
FK7 9EG
Scotland
Director NameMr Stephen Michez Flynn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(12 years after company formation)
Appointment Duration5 years (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Main Street Baillieston
Glasgow
G69 6AD
Scotland
Secretary NameMiss Jodie Flynn
StatusResigned
Appointed27 February 2015(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 17 February 2020)
RoleCompany Director
Correspondence Address83 Main Street
Baillieston
Glasgow
G69 6AD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone0141 7730724
Telephone regionGlasgow

Location

Registered Address83 Main Street
Baillieston
Glasgow
G69 6AD
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

1 at £1Flynn Stephen
100.00%
Ordinary

Financials

Year2014
Net Worth£58,825
Cash£169,365
Current Liabilities£116,776

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

4 February 2015Delivered on: 6 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
2 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
13 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
28 February 2020Termination of appointment of Jodie Flynn as a secretary on 17 February 2020 (1 page)
28 February 2020Cessation of Stephen Michez Flynn as a person with significant control on 17 February 2020 (1 page)
28 February 2020Notification of John Dawson Mccready as a person with significant control on 17 February 2020 (2 pages)
28 February 2020Termination of appointment of Stephen Michez Flynn as a director on 17 February 2020 (1 page)
3 December 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
23 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
7 May 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
3 November 2017Change of details for Mr Stephen Michez Flynn as a person with significant control on 26 September 2017 (2 pages)
3 November 2017Director's details changed for Mr Stephen Michez Flynn on 26 September 2017 (2 pages)
3 November 2017Change of details for Mr Stephen Michez Flynn as a person with significant control on 26 September 2017 (2 pages)
3 November 2017Director's details changed for Mr Stephen Michez Flynn on 26 September 2017 (2 pages)
3 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 January 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 April 2015Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 1
(4 pages)
7 April 2015Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 1
(4 pages)
7 April 2015Purchase of own shares. (5 pages)
7 April 2015Purchase of own shares. (5 pages)
20 March 2015Termination of appointment of Elizabeth Neilson as a secretary on 26 February 2015 (1 page)
20 March 2015Termination of appointment of Elizabeth Neilson as a secretary on 26 February 2015 (1 page)
20 March 2015Appointment of Miss Jodie Flynn as a secretary on 27 February 2015 (2 pages)
20 March 2015Appointment of Miss Jodie Flynn as a secretary on 27 February 2015 (2 pages)
6 February 2015Registration of charge SC2429340001, created on 4 February 2015 (8 pages)
6 February 2015Registration of charge SC2429340001, created on 4 February 2015 (8 pages)
6 February 2015Registration of charge SC2429340001, created on 4 February 2015 (8 pages)
27 January 2015Appointment of Mr Stephen Flynn as a director on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr Stephen Flynn as a director on 26 January 2015 (2 pages)
13 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 11
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 11
(4 pages)
11 December 2014Director's details changed for John Mccready on 9 December 2014 (2 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10
(4 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10
(4 pages)
11 December 2014Director's details changed for John Mccready on 9 December 2014 (2 pages)
11 December 2014Director's details changed for John Mccready on 9 December 2014 (2 pages)
9 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 10
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 10
(4 pages)
30 July 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
30 July 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(4 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(4 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
1 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Dawson Mccready on 26 January 2013 (2 pages)
1 March 2013Director's details changed for Dawson Mccready on 26 January 2013 (2 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
22 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
2 August 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
12 July 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
3 February 2010Director's details changed for Dawson Mccready on 27 January 2010 (2 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Dawson Mccready on 27 January 2010 (2 pages)
23 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
23 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
25 February 2009Return made up to 27/01/09; full list of members (3 pages)
25 February 2009Return made up to 27/01/09; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
11 June 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
18 February 2008Return made up to 27/01/08; full list of members (2 pages)
18 February 2008Return made up to 27/01/08; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
5 June 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (1 page)
21 June 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
21 June 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
30 March 2006Return made up to 27/01/06; full list of members (2 pages)
30 March 2006Return made up to 27/01/06; full list of members (2 pages)
26 April 2005Return made up to 27/01/05; full list of members (2 pages)
26 April 2005Return made up to 27/01/05; full list of members (2 pages)
11 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
11 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
6 April 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
6 April 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
18 February 2004Return made up to 27/01/04; full list of members (7 pages)
18 February 2004Return made up to 27/01/04; full list of members (7 pages)
24 March 2003Ad 27/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 March 2003Ad 27/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (2 pages)
27 January 2003Incorporation (14 pages)
27 January 2003Incorporation (14 pages)