Company NameLees Butchers Limited
Company StatusDissolved
Company NumberSC276497
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date10 September 2015 (8 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 NameDonovan William Cockburn
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address69 Springwood Rise
Kelso
TD5 8BE
Scotland
Director NameStuart McNulty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address24 Mainsfield Avenue
Morebattle
Kelso
TD5 8QP
Scotland
Secretary NameDonovan William Cockburn
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Springwood Rise
Kelso
TD5 8BE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Donovan William Cockburn
50.00%
Ordinary
50 at £1Stuart Mcnulty
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,769
Cash£6,822
Current Liabilities£111,633

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Notice of final meeting of creditors (5 pages)
10 June 2015Notice of final meeting of creditors (5 pages)
2 May 2013Notice of winding up order (1 page)
2 May 2013Court order notice of winding up (1 page)
2 May 2013Registered office address changed from Main Street Morebattle Kelso TD5 8QG on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from Main Street Morebattle Kelso TD5 8QG on 2 May 2013 (2 pages)
2 May 2013Court order notice of winding up (1 page)
2 May 2013Notice of winding up order (1 page)
2 May 2013Registered office address changed from Main Street Morebattle Kelso TD5 8QG on 2 May 2013 (2 pages)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
(5 pages)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
(5 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 December 2009Director's details changed for Stuart Mcnulty on 26 November 2009 (2 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Stuart Mcnulty on 26 November 2009 (2 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Donovan William Cockburn on 26 November 2009 (2 pages)
21 December 2009Director's details changed for Donovan William Cockburn on 26 November 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 January 2009Return made up to 26/11/08; full list of members (4 pages)
20 January 2009Return made up to 26/11/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 November 2007Return made up to 26/11/07; full list of members (2 pages)
28 November 2007Return made up to 26/11/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 December 2006Return made up to 26/11/06; full list of members (2 pages)
14 December 2006Return made up to 26/11/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 December 2005Return made up to 26/11/05; full list of members (7 pages)
4 December 2005Return made up to 26/11/05; full list of members (7 pages)
7 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
7 January 2005Ad 26/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2005Ad 26/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2004Incorporation (17 pages)
26 November 2004Incorporation (17 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)