Company NameJames Moffat (Quality Butchers) Ltd.
DirectorsJames McCafferty Moffat and Leslie Moffat
Company StatusActive
Company NumberSC304582
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 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 James McCafferty Moffat
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address147 Herbison Crescent
Shotts
ML7 5RN
Scotland
Director NameMrs Leslie Moffat
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address147 Herbison Crescent
Shotts
ML7 5RN
Scotland
Secretary NameMrs Leslie Moffat
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address147 Herbison Crescent
Shotts
ML7 5RN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 Station Road
Shotts
ML7 4BA
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1James Mccafferty Moffat
50.00%
Ordinary
50 at £1Leslie Murray
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,031
Cash£62,768
Current Liabilities£9,749

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

11 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
6 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
27 February 2018Secretary's details changed for Leslie Murray on 27 February 2018 (1 page)
27 February 2018Change of details for Mr James Mccafferty Moffat as a person with significant control on 27 February 2018 (2 pages)
27 February 2018Director's details changed for Leslie Murray on 27 February 2018 (3 pages)
27 February 2018Director's details changed for Mr James Mccafferty Moffat on 27 February 2018 (2 pages)
27 February 2018Change of details for Mrs Leslie Moffat as a person with significant control on 27 February 2018 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of James Mccafferty Moffat as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of James Mccafferty Moffat as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Leslie Moffat as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Leslie Moffat as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
17 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
17 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 August 2011 (9 pages)
3 October 2011Total exemption small company accounts made up to 31 August 2011 (9 pages)
24 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
24 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 July 2010Director's details changed for Leslie Murray on 11 October 2009 (2 pages)
25 July 2010Director's details changed for James Mccafferty Moffat on 11 October 2009 (2 pages)
25 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Leslie Murray on 11 October 2009 (2 pages)
25 July 2010Director's details changed for James Mccafferty Moffat on 11 October 2009 (2 pages)
25 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 July 2009Return made up to 27/06/09; full list of members (4 pages)
22 July 2009Return made up to 27/06/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
16 August 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
16 August 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (15 pages)
27 June 2006Incorporation (15 pages)