Company NameMinick Of St. Andrews (Artisan Butchers) Limited
DirectorStuart Arthur Minick
Company StatusActive - Proposal to Strike off
Company NumberSC371423
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Stuart Arthur Minick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressYoungs House Westport
Falkland
Fife
KY15 7BW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameStuart Arthur Minick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address21 Queens Gardens
St Andrews
Fife
KY16 9TQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address138 Nethergate
Dundee
DD1 4ED
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stuart Arthur Minick
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,786
Cash£12,008
Current Liabilities£93,565

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 January 2022 (2 years, 3 months ago)
Next Return Due2 February 2023 (overdue)

Charges

8 June 2016Delivered on: 9 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
6 July 2022Registered office address changed from Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland to 138 Nethergate Dundee DD1 4ED on 6 July 2022 (1 page)
3 March 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
5 July 2021Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD to Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 5 July 2021 (1 page)
24 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
21 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
23 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 28 February 2019 (5 pages)
24 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 June 2016Registration of charge SC3714230001, created on 8 June 2016 (7 pages)
9 June 2016Registration of charge SC3714230001, created on 8 June 2016 (7 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 July 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
16 July 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
31 July 2014Director's details changed for Stuart Arthur Minick on 1 June 2014 (2 pages)
31 July 2014Director's details changed for Stuart Arthur Minick on 1 June 2014 (2 pages)
31 July 2014Registered office address changed from 183 South Street St. Andrews Fife KY16 9EE to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 183 South Street St. Andrews Fife KY16 9EE to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 31 July 2014 (1 page)
31 July 2014Director's details changed for Stuart Arthur Minick on 1 June 2014 (2 pages)
2 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(3 pages)
2 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
28 November 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
2 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
9 February 2011Termination of appointment of Stuart Minick as a director (1 page)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
9 February 2011Termination of appointment of Stuart Minick as a director (1 page)
25 March 2010Appointment of Stuart Arthur Minick as a director (3 pages)
25 March 2010Appointment of Stuart Arthur Minick as a director (3 pages)
8 February 2010Appointment of Stuart Arthur Minick as a director (3 pages)
8 February 2010Appointment of Stuart Arthur Minick as a director (3 pages)
25 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
19 January 2010Incorporation (22 pages)
19 January 2010Incorporation (22 pages)