ALEX MITCHELL BUTCHERS LTD

2 Glamis Centre, Glenrothes, KY7 4RH, Fife
StatusACTIVE
Company No.SC414479
CategoryPrivate Limited Company
Incorporated13 Jan 2012
Age12 years, 4 months, 10 days
JurisdictionScotland

SUMMARY

ALEX MITCHELL BUTCHERS LTD is an active private limited company with number SC414479. It was incorporated 12 years, 4 months, 10 days ago, on 13 January 2012. The company address is 2 Glamis Centre, Glenrothes, KY7 4RH, Fife.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2024

Action Date: 22 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4144790002

Charge creation date: 2024-01-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4144790001

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-12

Officer name: Paul Alexander Greer

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-12

Officer name: Katherine Helen Greer

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Mr Jamie Syme

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Lockhart Mitchell

Termination date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Turner Thomson Mitchell

Termination date: 2021-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Greer Holdings Limited

Notification date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Lockhart Mitchell

Cessation date: 2021-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katherine Helen Greer

Cessation date: 2021-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-13

Psc name: Alexander Turner Thomson Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2016

Action Date: 05 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-05

Charge number: SC4144790001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-02

Officer name: Mr Paul Alexander Greer

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-02

Officer name: Katherine Helen Greer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2012

Action Date: 13 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-13

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Alexander Greer

Documents

View document PDF

Change account reference date company current extended

Date: 10 Feb 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 13 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-AMEEN INTERNATIONAL TRAVELS AND TOURS LTD

441 HIGH STREET NORTH,LONDON,E12 6TJ

Number:11639723
Status:ACTIVE
Category:Private Limited Company

C & M NICHOLSON ASSOCIATES LTD

13 CIRCULAR DRIVE,CHESTER,CH4 8LU

Number:11334046
Status:ACTIVE
Category:Private Limited Company

ESTATEMAN LIMITED

224-232 ST. JOHN STREET,LONDON,EC1V 4QR

Number:05578737
Status:ACTIVE
Category:Private Limited Company

MAXPOWER LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09593985
Status:ACTIVE
Category:Private Limited Company

NURUZZAMAN LIMITED

46 DALLIN ROAD,BEXLEYHEATH,DA6 8EJ

Number:08114925
Status:ACTIVE
Category:Private Limited Company

SIMPLYCAR VENTURES LTD

47 LONGLANDS COURT,LONDON,W11 2QE

Number:10965056
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source