Company NameC&C Butchers Ltd
DirectorsCraig William Fagan and Carolyn Lisa Fagan
Company StatusLiquidation
Company NumberSC557028
CategoryPrivate Limited Company
Incorporation Date9 February 2017(7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Craig William Fagan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director NameMrs Carolyn Lisa Fagan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland

Location

Registered Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Charges

6 April 2017Delivered on: 11 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-26
(1 page)
17 May 2023Registered office address changed from 19 19 Station Road Dollar Clackmannanshire FK14 7EL United Kingdom to Marathon House Olympic Business Park Drybridge Road Dundonald South Ayrshire KA2 9AE on 17 May 2023 (2 pages)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
5 July 2022Unaudited abridged accounts made up to 31 May 2022 (7 pages)
11 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
21 July 2021Unaudited abridged accounts made up to 31 May 2021 (8 pages)
12 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
27 January 2020Director's details changed for Miss Carolyn Lisa Kirkhope on 25 January 2020 (2 pages)
13 August 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
9 August 2018Unaudited abridged accounts made up to 31 May 2018 (9 pages)
24 July 2018Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
15 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
12 February 2018Notification of Craig William Fagan as a person with significant control on 9 February 2018 (2 pages)
8 May 2017Director's details changed for Miss Carolyn Lisa Kirkhope on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Craig William Fagan on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Craig William Fagan on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Miss Carolyn Lisa Kirkhope on 8 May 2017 (2 pages)
11 April 2017Registration of charge SC5570280001, created on 6 April 2017 (8 pages)
11 April 2017Registration of charge SC5570280001, created on 6 April 2017 (8 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)