Company NameMcDowall Butchers Limited
DirectorsAlison Mair Telfer and Iain Strang Telfer
Company StatusActive
Company NumberSC495724
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 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 NameMrs Alison Mair Telfer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
Director NameMr Iain Strang Telfer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland

Location

Registered Address1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Alison Mair Telfer
50.00%
Ordinary
50 at £1Iain Strang Telfer
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

17 April 2015Delivered on: 20 April 2015
Persons entitled: Bank of Scotand PLC

Classification: A registered charge
Particulars: All and whole the triangular shaped area of ground lying ex adverso the southside of george street, paisley being the subjects delineated in red and identified “191 george street” on the plan annexed and executed as relative hereto; which subjects hereby secured comprise all and whole that steading on the southside of george street, paisley in that part thereof called the bottom of the wards being the subjects more particularly described in and disponed by the disposition by james mcdowall in favour of the firm of james mcdowall & sons dated ninth day and recorded in the division of the general register of sasines applicable to the county of renfrew on the twenty third both dates in december nineteen hundred and ninety nine all as shown on the plan annexed and executed as relative hereto.
Outstanding
15 April 2015Delivered on: 16 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects torr cottage, torr road, bridge of weir together with all rights and. Others effeiring thereto which subjects are registered in the land register of scotland under title number REN15673.
Outstanding
31 March 2015Delivered on: 16 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
27 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
16 March 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 March 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
31 March 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
20 April 2015Registration of charge SC4957240003, created on 17 April 2015 (8 pages)
20 April 2015Registration of charge SC4957240003, created on 17 April 2015 (8 pages)
16 April 2015Registration of charge SC4957240001, created on 31 March 2015 (16 pages)
16 April 2015Registration of charge SC4957240002, created on 15 April 2015 (7 pages)
16 April 2015Registration of charge SC4957240002, created on 15 April 2015 (7 pages)
16 April 2015Registration of charge SC4957240001, created on 31 March 2015 (16 pages)
22 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • GBP 100
(22 pages)
22 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • GBP 100
(22 pages)