About

Registered Number: SC268668
Date of Incorporation: 02/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 37 North Bridge Street, Bathgate, EH48 4PL

 

Founded in 2004, David Stein Butchers Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Nicol, Kirstie Sara, Stein, David, Stein, David, Stein, Kathleen in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOL, Kirstie Sara 02 June 2004 - 1
STEIN, David 02 June 2004 04 April 2014 1
STEIN, David 02 June 2004 21 March 2008 1
STEIN, Kathleen 02 June 2004 21 March 2008 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 23 March 2015
AP01 - Appointment of director 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 18 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 May 2012 Outstanding

N/A

Floating charge 30 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.