Company NameAnderson Butchers Limited
DirectorsIan Anthony Anderson and Rhona Sinclair Anderson
Company StatusActive
Company NumberSC268128
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Previous NameBrugarth Fresh Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ian Anthony Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressBrugarth Whiteness
Shetland
ZE2 9LJ
Scotland
Secretary NameIan Anthony Anderson
NationalityBritish
StatusCurrent
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrugarth Whiteness
Shetland
ZE2 9LJ
Scotland
Director NameMrs Rhona Sinclair Anderson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2008(4 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleButcher & Grocer
Country of ResidenceScotland
Correspondence AddressBrugarth
Whiteness
Shetland
ZE2 9LJ
Scotland
Director NameJohn Wilfred Sinclair Anderson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressBrugarth
Whiteness
Shetland
ZE2 9LJ
Scotland
Director NameElisabeth Marina Lillian Anderson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 September 2012)
RoleButcher & Grocers
Country of ResidenceUnited Kingdom
Correspondence AddressSolheim
Whiteness
Shetland
Shetland Islands
ZE2 9GJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01595 840262
Telephone regionLerwick, Shetland Islands

Location

Registered AddressWestby, 64 West High Street
Forfar
Tayside
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Ian Anthony Anderson
50.00%
Ordinary
50 at £1Rhona Sinclair Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£73,938
Cash£91,784
Current Liabilities£332,056

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

28 October 2019Delivered on: 2 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 mounthooly street, lerwick, shetland.
Outstanding
22 October 2019Delivered on: 30 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 mounthooly street, lerwick, shetland.
Outstanding
20 July 2017Delivered on: 20 July 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 8 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 49,51 & 53 commercial road & 118 st olaf street, lerwick, shetland.
Outstanding
1 October 2014Delivered on: 3 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
16 June 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
20 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
26 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
9 November 2019Alteration to charge SC2681280005, created on 28 October 2019 (10 pages)
5 November 2019Alteration to charge SC2681280004, created on 22 October 2019 (10 pages)
2 November 2019Registration of charge SC2681280005, created on 28 October 2019 (6 pages)
30 October 2019Registration of charge SC2681280004, created on 22 October 2019 (6 pages)
22 August 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 August 2017Alterations to floating charge SC2681280003 (10 pages)
7 August 2017Alterations to floating charge SC2681280003 (10 pages)
29 July 2017Alterations to floating charge SC2681280001 (12 pages)
29 July 2017Alterations to floating charge SC2681280001 (12 pages)
20 July 2017Registration of charge SC2681280003, created on 20 July 2017 (10 pages)
20 July 2017Registration of charge SC2681280003, created on 20 July 2017 (10 pages)
2 June 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 June 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
3 April 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
3 April 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
8 December 2014Registration of charge SC2681280002, created on 3 December 2014 (7 pages)
8 December 2014Registration of charge SC2681280002, created on 3 December 2014 (7 pages)
8 December 2014Registration of charge SC2681280002, created on 3 December 2014 (7 pages)
3 October 2014Registration of charge SC2681280001, created on 1 October 2014 (5 pages)
3 October 2014Registration of charge SC2681280001, created on 1 October 2014 (5 pages)
3 October 2014Registration of charge SC2681280001, created on 1 October 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 September 2014Secretary's details changed for Ian Anthony Anderson on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Ian Anthony Anderson on 8 September 2014 (1 page)
8 September 2014Director's details changed for Ian Anthony Anderson on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Ian Anthony Anderson on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Ian Anthony Anderson on 8 September 2014 (2 pages)
8 September 2014Secretary's details changed for Ian Anthony Anderson on 8 September 2014 (1 page)
21 August 2014Company name changed brugarth fresh foods LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
(3 pages)
21 August 2014Company name changed brugarth fresh foods LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
13 September 2012Termination of appointment of John Anderson as a director (1 page)
13 September 2012Termination of appointment of Elisabeth Anderson as a director (1 page)
13 September 2012Termination of appointment of John Anderson as a director (1 page)
13 September 2012Termination of appointment of Elisabeth Anderson as a director (1 page)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Rhona Sinclair Anderson on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Ian Anthony Anderson on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Rhona Sinclair Anderson on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Ian Anthony Anderson on 19 May 2010 (2 pages)
20 May 2010Director's details changed for John Wilfred Sinclair Anderson on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Elisabeth Marina Lillian Anderson on 19 May 2010 (2 pages)
20 May 2010Director's details changed for John Wilfred Sinclair Anderson on 19 May 2010 (2 pages)
20 May 2010Director's details changed for Elisabeth Marina Lillian Anderson on 19 May 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (5 pages)
19 May 2009Return made up to 19/05/09; full list of members (5 pages)
14 August 2008Director appointed rhona sinclair anderson (2 pages)
14 August 2008Director appointed rhona sinclair anderson (2 pages)
14 August 2008Director appointed elisabeth marina lillian anderson (2 pages)
14 August 2008Director appointed elisabeth marina lillian anderson (2 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 May 2007Return made up to 19/05/07; full list of members (3 pages)
21 May 2007Return made up to 19/05/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 May 2006Return made up to 19/05/06; full list of members (3 pages)
19 May 2006Return made up to 19/05/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 June 2005Return made up to 19/05/05; full list of members (4 pages)
2 June 2005Return made up to 19/05/05; full list of members (4 pages)
8 June 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
8 June 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
8 June 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Incorporation (17 pages)
19 May 2004Incorporation (17 pages)