UKBizDB.co.uk

THE ARRAN BUTCHER LTD

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

This company is commonly known as The Arran Butcher Ltd. The company was founded 13 years ago and was given the registration number SC400811. The firm's registered office is in BLACKWATERFOOT. You can find them at Harbour View, , Blackwaterfoot, Isle Of Arran. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:THE ARRAN BUTCHER LTD
Company Number:SC400811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Harbour View, Blackwaterfoot, Isle Of Arran, KA27 8EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour View, Blackwaterfoot, Isle Of Arran, KA27 8EZ

Director12 September 2012Active
18, Castle View, West Kilbride, KA23 9HD

Secretary27 September 2012Active
The Arran Butcher, Harbour View, Blackwaterfoot, Isle Of Arran, Scotland, KA27 8EZ

Secretary01 May 2014Active
Aiknut, Bowfield Road, Bowfield Road, West Kilbride, United Kingdom, KA239LD

Secretary02 June 2011Active
18, Castle View, West Kilbride, Uk, KA23 9HD

Director12 September 2012Active
Aiknut, Bowfield Road, 25, West Kilbride, United Kingdom, KA23 9LD

Director02 June 2011Active
Harbour View, Blackwaterfoot, Isle Od Arran, United Kingdom, KA27 8EZ

Director12 September 2012Active

People with Significant Control

Mr Iain Bruce Methven Lyle
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Harbour View, Blackwaterfoot, KA27 8EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Allison Mckinnon
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Harbour View, Blackwaterfoot, KA27 8EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gilbert Mckinnon
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Harbour View, Blackwaterfoot, KA27 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.