Company NameMcGill Butchers Ltd.
Company StatusDissolved
Company NumberSC364218
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date29 August 2014 (9 years, 8 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 Mark McGill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address5 Kilpunt Steading
Broxburn
West Lothian
EH52 5QB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address17 - 19 East London Street
Edinburgh
Midlothian
EH7 4ZD
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

78 at £0.01Mark Mcgill
78.00%
Ordinary
22 at £0.01Psfm Trustees LTD
22.00%
Ordinary

Financials

Year2014
Net Worth£15,078
Cash£2,056
Current Liabilities£23,307

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1
(3 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
2 September 2011Amended accounts made up to 31 August 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 October 2010Registered office address changed from C/O Crawford Mutch 218 Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland on 7 October 2010 (1 page)
7 October 2010Registered office address changed from C/O Crawford Mutch 218 Devonside Road Carmichael Biggar Lanarkshire ML12 6PQ Scotland on 7 October 2010 (1 page)
7 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Mark Mcgill on 19 August 2010 (2 pages)
9 December 2009Ad 30/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 October 2009Registered office address changed from 39 Bryce Road Currie Edinburgh Midlothian EH14 5LP on 13 October 2009 (1 page)
18 September 2009Director appointed mark mcgill (2 pages)
20 August 2009Appointment terminated director stephen george mabbott (1 page)
20 August 2009Appointment terminated secretary brian reid LTD. (1 page)
20 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
19 August 2009Incorporation (18 pages)