Advanced company searchLink opens in new window

BRADY'S CRAFT BUTCHERS LIMITED

Company number SC676349

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)
26 Oct 2023 AD01 Registered office address changed from 63a Black Street Airdrie ML6 6LU Scotland to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG on 26 October 2023
17 Oct 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
14 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 TM02 Termination of appointment of Diane Benham as a secretary on 1 April 2023
05 Jun 2023 TM02 Termination of appointment of Debbie Macguire as a secretary on 1 April 2023
12 May 2023 AP01 Appointment of Mr Neil Lafferty as a director on 1 March 2023
21 Apr 2023 TM01 Termination of appointment of Karen Brady as a director on 1 March 2023
21 Apr 2023 PSC07 Cessation of Karen Brady as a person with significant control on 1 March 2023
21 Apr 2023 PSC01 Notification of Neil Lafferty as a person with significant control on 1 March 2023
29 Mar 2023 CH01 Director's details changed for Miss Karen Brady on 17 March 2023
10 Feb 2023 AD01 Registered office address changed from 30 Irvine Crescent Coatbridge Lanarkshire ML5 3QF Scotland to 63a Black Street Airdrie ML6 6LU on 10 February 2023
03 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2022 AA Micro company accounts made up to 31 October 2021
26 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
10 Nov 2020 MR01 Registration of charge SC6763490001, created on 28 October 2020
22 Oct 2020 CERTNM Company name changed smiths direct butchers (scot) LTD\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02
22 Oct 2020 AP03 Appointment of Mrs Diane Benham as a secretary on 2 October 2020
22 Oct 2020 AP03 Appointment of Miss Debbie Macguire as a secretary on 2 October 2020
02 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-02
  • GBP 1