UKBizDB.co.uk

THE CROSS BUTCHERS LIMITED

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

This company is commonly known as The Cross Butchers Limited. The company was founded 31 years ago and was given the registration number SC143606. The firm's registered office is in GLASGOW. You can find them at 1 Main Street, Kilsyth, Glasgow, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:THE CROSS BUTCHERS LIMITED
Company Number:SC143606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1993
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:1 Main Street, Kilsyth, Glasgow, G65 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Main Street, Kilsyth, Glasgow, G65 0AH

Director23 October 2018Active
17a Morningside Park, Edinburgh, EH10 5HD

Secretary30 March 1993Active
52 Argyle Place, Kilsyth,

Secretary30 March 1993Active
22 Backbrae Street, Kilsyth, G65 0NH

Secretary04 December 2006Active
22 Backbrae Street, Kilsyth, G65 0NH

Director04 December 2006Active
52 Argyle Place, Kilsyth,

Director30 March 1993Active
22, Backbrae Street, Kilsyth, Glasgow, Scotland, G65 0NH

Director11 May 2016Active
1, Main Street, Kilsyth, Glasgow, United Kingdom, G65 0AH

Director07 February 2011Active
68 Main Street, Kilsyth,

Director30 March 1993Active
1 Main Street, Kilsyth,

Director14 November 2009Active
22, Backbrae Street, Kilsyth, Glasgow, Scotland, G65 0NH

Director01 May 2014Active
22, Backbrae Street, Kilsyth, Glasgow, Scotland, G65 0NH

Director14 November 2017Active

People with Significant Control

Garrell Financial Services Ltd
Notified on:01 April 2023
Status:Active
Country of residence:Scotland
Address:22, Backbrae Street, Glasgow, Scotland, G65 0NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gareth Curle
Notified on:30 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:1, Main Street, Glasgow, G65 0AH
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-07-14Accounts

Accounts amended with accounts type total exemption small.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts amended with accounts type total exemption small.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.