Company NameDalmellington Country Butchers Ltd
DirectorWilliam Laidlaw
Company StatusActive
Company NumberSC464993
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr William Laidlaw
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Elms Way
Ayr
KA8 9FB
Scotland
Director NameMr John Dale
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2020)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address4 Elms Way
Ayr
KA8 9FB
Scotland

Location

Registered Address4 Elms Way
Ayr
KA8 9FB
Scotland
ConstituencyCentral Ayrshire
WardAyr North
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1William Laidlaw
51.00%
Ordinary
49 at £1John Dale
49.00%
Ordinary

Financials

Year2014
Net Worth£32,847
Cash£6,661
Current Liabilities£3,484

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 November 2020Cessation of John Dale as a person with significant control on 31 October 2020 (1 page)
15 November 2020Termination of appointment of John Dale as a director on 31 October 2020 (1 page)
15 November 2020Registered office address changed from 34 Newmarket Street Ayr KA7 1LP to 4 Elms Way Ayr KA8 9FB on 15 November 2020 (1 page)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
12 February 2014Appointment of John Dale as a director (3 pages)
12 February 2014Appointment of John Dale as a director (3 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
(22 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
(22 pages)