UKBizDB.co.uk

COLIN BLACK QUALITY BUTCHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colin Black Quality Butchers Limited. The company was founded 11 years ago and was given the registration number SC438881. The firm's registered office is in DUNFERMLINE. You can find them at 9 Station Road, Oakley, Dunfermline, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:COLIN BLACK QUALITY BUTCHERS LIMITED
Company Number:SC438881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2012
End of financial year:01 April 2024
Jurisdiction:Scotland
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:9 Station Road, Oakley, Dunfermline, Scotland, KY12 9QF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Station Road, Oakley, Dunfermline, Scotland, KY12 9QF

Director02 April 2018Active
17, Carneil Gardens, Carnock, Dunfermline, Scotland, KY12 9LQ

Director01 July 2020Active
Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director14 December 2012Active
Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director14 December 2012Active

People with Significant Control

Mr Colin Black
Notified on:02 April 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Scotland
Address:9, Station Road, Dunfermline, Scotland, KY12 9QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Richard Johnston
Notified on:30 June 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:Scotland
Address:Glen Drummond Limited, Argyll House, Livingston, Scotland, EH54 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Douglas Johnston
Notified on:30 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:Scotland
Address:Glen Drummond Limited, Argyll House, Livingston, Scotland, EH54 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Accounts

Change account reference date company previous extended.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-12Persons with significant control

Second filing notification of a person with significant control.

Download
2018-04-12Officers

Second filing of director appointment with name.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2018-04-03Resolution

Resolution.

Download
2018-04-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.