Company NameButcher Boy Street Food Limited
Company StatusDissolved
Company NumberSC587969
CategoryPrivate Limited Company
Incorporation Date7 February 2018(6 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Thomas Richards
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address246 Morrison Street
Edinburgh
Midlothian
EH3 8DT
Scotland
Director NameMr Patrick Lachlan Ward
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(1 year, 1 month after company formation)
Appointment Duration11 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address246 Morrison Street
Edinburgh
Midlothian
EH3 8DT
Scotland
Director NameMr Andrew Fallon
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address246 Morrison Street
Edinburgh
Midlothian
EH3 8DT
Scotland
Director NameMr Thomas Daniel McCormick
Date of BirthApril 1993 (Born 31 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2018(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address246 Morrison Street
Edinburgh
Midlothian
EH3 8DT
Scotland

Location

Registered Address246 Morrison Street
Edinburgh
Midlothian
EH3 8DT
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (1 page)
16 April 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
3 April 2019Appointment of Mr Patrick Lachlan Ward as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Thomas Daniel Mccormick as a director on 1 April 2019 (1 page)
22 February 2018Termination of appointment of Andrew Fallon as a director on 15 February 2018 (2 pages)
22 February 2018Appointment of Mr Thomas Daniel Mccormick as a director on 22 February 2018 (2 pages)
15 February 2018Registered office address changed from 14/20 Hermand Street Edinburgh Midlothian EH11 1LR United Kingdom to 246 Morrison Street Edinburgh Midlothian EH3 8DT on 15 February 2018 (1 page)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)