Company NameSeriously Good Butchery Ltd
Company StatusDissolved
Company NumberSC462706
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Dissolution Date12 March 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMrs Victoria Susanne Banks
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Whirley Murthly
Perth
PH1 4LQ
Scotland
Secretary NameVictoria Banks
StatusClosed
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Whirley Murthly
Perth
PH1 4LQ
Scotland

Location

Registered Address1a Tayview Industrial Estate
Friarton Road
Perth
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1Victoria Banks
100.00%
Ordinary

Financials

Year2014
Net Worth£25,803
Cash£7,038
Current Liabilities£18,179

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018Voluntary strike-off action has been suspended (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Registered office address changed from 2-4 Mercian Buildings Shore Road Perth PH2 8BD to 1a Tayview Industrial Estate Friarton Road Perth PH2 8DG on 13 November 2017 (1 page)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Registered office address changed from 2-4 Mercian Buildings Shore Road Perth PH2 8BD to 1a Tayview Industrial Estate Friarton Road Perth PH2 8DG on 13 November 2017 (1 page)
13 November 2017Change of details for Mrs Victoria Susanne Banks as a person with significant control on 13 November 2016 (2 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Change of details for Mrs Victoria Susanne Banks as a person with significant control on 13 November 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Secretary's details changed for Victoria Banks on 23 November 2016 (1 page)
23 November 2016Secretary's details changed for Victoria Banks on 23 November 2016 (1 page)
23 November 2016Director's details changed for Mrs Victoria Susanne Banks on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mrs Victoria Susanne Banks on 23 November 2016 (2 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Registered office address changed from 1 Perth Street Blairgowrie PH10 6DQ to 2-4 Mercian Buildings Shore Road Perth PH2 8BD on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 1 Perth Street Blairgowrie PH10 6DQ to 2-4 Mercian Buildings Shore Road Perth PH2 8BD on 11 March 2015 (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
6 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
6 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
(21 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
(21 pages)