Company NameTownsley Butchers Ltd.
Company StatusDissolved
Company NumberSC249846
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date25 July 2017 (6 years, 9 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 NameGeoffrey Kennedy Roseweir Townsley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address105 Richardson Avenue
Hurlford
Kilmarnock
Ayrshire
KA1 5DX
Scotland
Secretary NameMaureen Raeside
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address5 Townend Road
Kilmarnock
Ayrshire
KA1 4TD
Scotland
Secretary NameEdna Campbell Townsley
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleAuxiliary Nurse
Correspondence Address20 Holyoake Court
Kilmarnock
Ayrshire
KA1 5HE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01563 521401
Telephone regionKilmarnock

Location

Registered Address10 Eglinton Street
Irvine
Ayrshire
KA12 8AS
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

2 at £1Geoffrey Kennedy Roseweir Townsley
100.00%
Ordinary

Financials

Year2014
Net Worth£160
Cash£1,800
Current Liabilities£7,328

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

29 June 2006Delivered on: 5 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2017Voluntary strike-off action has been suspended (1 page)
11 January 2017Voluntary strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 May 2010Director's details changed for Geoffrey Kennedy Roseweir Townsley on 18 May 2010 (2 pages)
27 May 2010Director's details changed for Geoffrey Kennedy Roseweir Townsley on 18 May 2010 (2 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 June 2008Director's change of particulars / geoffrey townsley / 01/12/2007 (1 page)
6 June 2008Return made up to 18/05/08; full list of members (3 pages)
6 June 2008Return made up to 18/05/08; full list of members (3 pages)
6 June 2008Director's change of particulars / geoffrey townsley / 01/12/2007 (1 page)
22 April 2008Appointment terminated secretary edna townsley (1 page)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Appointment terminated secretary edna townsley (1 page)
22 April 2008Secretary appointed maureen raeside (2 pages)
22 April 2008Secretary appointed maureen raeside (2 pages)
30 May 2007Return made up to 18/05/07; no change of members (6 pages)
30 May 2007Return made up to 18/05/07; no change of members (6 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
31 May 2006Return made up to 18/05/06; full list of members (6 pages)
31 May 2006Return made up to 18/05/06; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2005Return made up to 18/05/05; full list of members (6 pages)
25 May 2005Return made up to 18/05/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 May 2004Return made up to 18/05/04; full list of members (6 pages)
19 May 2004Return made up to 18/05/04; full list of members (6 pages)
19 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: jane rowland & co 10 eglinton street irvine KA12 8RR (1 page)
19 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: jane rowland & co 10 eglinton street irvine KA12 8RR (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Secretary resigned (1 page)
21 May 2003Incorporation (16 pages)
21 May 2003Incorporation (16 pages)