MINICK OF ST. ANDREWS (ARTISAN BUTCHERS) LIMITED
Company Documents
Date | Description |
---|---|
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
03/03/223 March 2022 | Confirmation statement made on 2022-01-19 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-02-28 |
05/07/215 July 2021 | Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD to Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 2021-07-05 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/06/169 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3714230001 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/01/1622 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/07/1516 July 2015 | PREVEXT FROM 31/01/2015 TO 28/02/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
22/01/1522 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 183 SOUTH STREET ST. ANDREWS FIFE KY16 9EE |
31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ARTHUR MINICK / 01/06/2014 |
02/03/142 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/04/122 April 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/02/119 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
09/02/119 February 2011 | APPOINTMENT TERMINATED, DIRECTOR STUART MINICK |
25/03/1025 March 2010 | DIRECTOR APPOINTED STUART ARTHUR MINICK |
08/02/108 February 2010 | DIRECTOR APPOINTED STUART ARTHUR MINICK |
25/01/1025 January 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
25/01/1025 January 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MINICK OF ST. ANDREWS (ARTISAN BUTCHERS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company