Company Information for THE CROSS BUTCHERS LIMITED
1 MAIN STREET, KILSYTH, GLASGOW, G65 0AH,
|
Company Registration Number
SC143606
Private Limited Company
Active |
Company Name | |
---|---|
THE CROSS BUTCHERS LIMITED | |
Legal Registered Office | |
1 MAIN STREET KILSYTH GLASGOW G65 0AH Other companies in G65 | |
Company Number | SC143606 | |
---|---|---|
Company ID Number | SC143606 | |
Date formed | 1993-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB596789352 |
Last Datalog update: | 2023-07-05 08:51:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIENNE HUTCHINSON |
Director | ||
GARETH GEORGE CURLE |
Director | ||
GEORGE O'DONNELL |
Director | ||
ANGELA MCALLISTER |
Director | ||
JEAN MCWHINNIE |
Director | ||
KAREANNE MCCLENEGHEN |
Company Secretary | ||
DAVID GOURLAY |
Company Secretary | ||
DAVID GOURLAY |
Director | ||
PETER MCGLYNN |
Director | ||
WILLIAM PENROSE ANGOLD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Change of details for Garrell Financial Services Ltd as a person with significant control on 2023-07-26 | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
Notification of Garrell Financial Services Ltd as a person with significant control on 2023-04-01 | ||
Notification of Garrell Financial Services Ltd as a person with significant control on 2023-04-01 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARETH CURLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PRICE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE HUTCHINSON | |
AAMD | Amended account small company full exemption | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 2100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS VIVIENNE HUTCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH CURLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE O'DONNELL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 2100 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2100 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGE O'DONNELL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 2100 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MCALLISTER | |
AR01 | 30/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 1 MAIN STREET KILSYTH | |
AR01 | 30/03/10 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ANGELA MCALLISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN MCWHINNIE | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JEAN MCWHINNIE | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY KAREANNE MCCLENEGHEN | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
SRES13 | RECLAS SHARES 22/09/94 | |
SRES04 | £ NC 100/500000 21/09 | |
123 | NC INC ALREADY ADJUSTED 21/09/94 | |
88(2)R | AD 29/09/94--------- £ SI 20000@.1=2000 £ IC 100/2100 | |
363s | RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.34 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47220 - Retail sale of meat and meat products in specialised stores
Creditors Due Within One Year | 2013-09-30 | £ 49,403 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 53,952 |
Creditors Due Within One Year | 2012-09-30 | £ 53,952 |
Creditors Due Within One Year | 2011-09-30 | £ 35,713 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CROSS BUTCHERS LIMITED
Called Up Share Capital | 2013-09-30 | £ 2,100 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 2,100 |
Called Up Share Capital | 2012-09-30 | £ 2,100 |
Called Up Share Capital | 2011-09-30 | £ 2,100 |
Cash Bank In Hand | 2013-09-30 | £ 1,530 |
Cash Bank In Hand | 2012-09-30 | £ 9,031 |
Cash Bank In Hand | 2012-09-30 | £ 9,031 |
Current Assets | 2013-09-30 | £ 44,720 |
Current Assets | 2012-09-30 | £ 47,138 |
Current Assets | 2012-09-30 | £ 47,138 |
Current Assets | 2011-09-30 | £ 29,693 |
Debtors | 2013-09-30 | £ 38,773 |
Debtors | 2012-09-30 | £ 31,748 |
Debtors | 2012-09-30 | £ 31,748 |
Debtors | 2011-09-30 | £ 23,763 |
Shareholder Funds | 2013-09-30 | £ 1,456 |
Shareholder Funds | 2012-09-30 | £ 1,371 |
Shareholder Funds | 2012-09-30 | £ 1,371 |
Stocks Inventory | 2013-09-30 | £ 4,417 |
Stocks Inventory | 2012-09-30 | £ 6,359 |
Stocks Inventory | 2012-09-30 | £ 6,359 |
Stocks Inventory | 2011-09-30 | £ 5,120 |
Tangible Fixed Assets | 2013-09-30 | £ 6,139 |
Tangible Fixed Assets | 2012-09-30 | £ 8,185 |
Tangible Fixed Assets | 2012-09-30 | £ 8,185 |
Tangible Fixed Assets | 2011-09-30 | £ 6,485 |
Debtors and other cash assets
THE CROSS BUTCHERS LIMITED owns 1 domain names.
thecrossbutchers.co.uk
The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as THE CROSS BUTCHERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |