Company NamePrime Cuts Butchers Cumnock Ltd
DirectorJohn Michael Kennedy
Company StatusActive
Company NumberSC554847
CategoryPrivate Limited Company
Incorporation Date18 January 2017(7 years, 3 months ago)
Previous NamePrime Cuts Cumnock Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr John Michael Kennedy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Glendrissaig Drive
Ayr
Ayrshire
KA7 4TL
Scotland

Location

Registered Address6 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
3 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
27 October 2020Cessation of John Kennedy as a person with significant control on 27 October 2020 (1 page)
27 October 2020Withdrawal of a person with significant control statement on 27 October 2020 (2 pages)
27 October 2020Notification of John Kennedy as a person with significant control on 27 October 2020 (2 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
24 August 2020Registered office address changed from 7 Royal Cres Glasgow G3 7SL Scotland to 6 Miller Road Ayr KA7 2AY on 24 August 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
1 February 2018Notification of John Kennedy as a person with significant control on 18 January 2017 (2 pages)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
(3 pages)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
(3 pages)
14 June 2017Current accounting period shortened from 31 January 2018 to 31 August 2017 (1 page)
14 June 2017Current accounting period shortened from 31 January 2018 to 31 August 2017 (1 page)
18 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-18
  • GBP 100
(30 pages)
18 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-18
  • GBP 100
(30 pages)