Advanced company searchLink opens in new window

GLOBE BUTCHERS

Company number SC245569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
23 Feb 2023 PSC04 Change of details for Mr Keith Rognvald Moffat as a person with significant control on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Keith Rognvald Moffat on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Kathleen Mona Moffat on 23 February 2023
15 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
17 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
25 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
19 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
20 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
14 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
18 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
20 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
06 Jun 2014 AD01 Registered office address changed from 49-53 Commercial Road Lerwick Shetland ZE1 0NJ on 6 June 2014
26 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
19 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
20 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
17 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
16 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Kathleen Mona Moffat on 1 October 2009
16 Mar 2010 CH01 Director's details changed for Keith Rognvald Moffat on 1 October 2009
30 Mar 2009 363a Return made up to 12/03/09; full list of members
30 Mar 2009 288b Appointment terminated secretary thomas moffat
19 Mar 2008 363a Return made up to 12/03/08; full list of members