About

Registered Number: SC268128
Date of Incorporation: 19/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Westby, 64 West High Street, Forfar, Tayside, DD8 1BJ

 

Established in 2004, Anderson Butchers Ltd has its registered office in Tayside, it has a status of "Active". The business has 2 directors listed as Anderson, Elisabeth Marina Lillian, Anderson, John Wilfred Sinclair in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Elisabeth Marina Lillian 24 July 2008 13 September 2012 1
ANDERSON, John Wilfred Sinclair 19 May 2004 13 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 19 May 2020
MR07 - N/A 09 November 2019
MR07 - N/A 05 November 2019
MR01 - N/A 02 November 2019
MR01 - N/A 30 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 22 May 2018
466(Scot) - N/A 07 August 2017
466(Scot) - N/A 29 July 2017
MR01 - N/A 20 July 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 24 May 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 25 April 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 19 May 2015
AA01 - Change of accounting reference date 03 April 2015
MR01 - N/A 08 December 2014
MR01 - N/A 03 October 2014
AA - Annual Accounts 30 September 2014
CH03 - Change of particulars for secretary 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CERTNM - Change of name certificate 21 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 02 June 2005
225 - Change of Accounting Reference Date 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
RESOLUTIONS - N/A 20 May 2004
RESOLUTIONS - N/A 20 May 2004
RESOLUTIONS - N/A 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2019 Outstanding

N/A

A registered charge 22 October 2019 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 03 December 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.