UKBizDB.co.uk

WEST COAST BUTCHERS (2001) LIMITED

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

This company is commonly known as West Coast Butchers (2001) Limited. The company was founded 23 years ago and was given the registration number SC220003. The firm's registered office is in GLASGOW. You can find them at Murray Quality Foods 181 Crown Street, Gorbals, Glasgow, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:WEST COAST BUTCHERS (2001) LIMITED
Company Number:SC220003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2001
End of financial year:30 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Murray Quality Foods 181 Crown Street, Gorbals, Glasgow, Scotland, G5 9XT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murray Quality Foods, 181 Crown Street, Gorbals, Glasgow, Scotland, G5 9XT

Director30 September 2018Active
Hillacre, Back O Hill Road, Torrance, Glasgow, Scotland, G64 4DR

Secretary08 June 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 June 2001Active
Murray Quality Foods, 181 Crown Street, Gorbals, Glasgow, Scotland, G5 9XT

Director30 September 2018Active
Hillacre, Back O Hill Road, Torrance, Glasgow, G64 4DR

Director08 June 2001Active

People with Significant Control

Mckendry Foods Ltd
Notified on:01 January 2022
Status:Active
Country of residence:Scotland
Address:24, Sandyford Place, Glasgow, Scotland, G3 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Tara Mcgregor
Notified on:30 September 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:Scotland
Address:Murray Quality Foods, 181 Crown Street, Glasgow, Scotland, G5 9XT
Nature of control:
  • Significant influence or control
Mr Martin Leon Murray
Notified on:08 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:C/O Hutchison & Co, 78 Whitecrook Street, G81 1QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Lynne Maria Murray
Notified on:08 June 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:C/O Hutchison & Co, 78 Whitecrook Street, G81 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-10-19Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-04Dissolution

Dissolution application strike off company.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-12-24Gazette

Gazette filings brought up to date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Change account reference date company current shortened.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Address

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

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.