About

Registered Number: SC248591
Date of Incorporation: 30/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Findony Farm, Muckhart Road, Dunning, Perthshire, PH2 0RA

 

Founded in 2003, Simon Howie Butchers Ltd are based in Dunning. We do not know the number of employees at the organisation. This organisation has 6 directors listed as Lamond, Bruce Alexander, Howison, Clair Gillian, Lynn, Steven, Mccafferty, Michael, Ovens, William Rutherford, Staal, Andrew David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWISON, Clair Gillian 13 October 2017 - 1
LYNN, Steven 15 February 2016 - 1
MCCAFFERTY, Michael 15 February 2016 - 1
OVENS, William Rutherford 03 February 2014 21 October 2014 1
STAAL, Andrew David 12 September 2011 06 March 2012 1
Secretary Name Appointed Resigned Total Appointments
LAMOND, Bruce Alexander 01 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 02 June 2020
MR05 - N/A 19 August 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 30 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 May 2017
AP03 - Appointment of secretary 06 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 06 May 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 01 May 2015
MR04 - N/A 21 February 2015
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 27 March 2014
AA - Annual Accounts 04 October 2013
MR01 - N/A 27 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 03 February 2010
AA01 - Change of accounting reference date 30 December 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 04 February 2009
410(Scot) - N/A 07 August 2008
419a(Scot) - N/A 03 July 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 21 February 2006
RESOLUTIONS - N/A 08 December 2005
RESOLUTIONS - N/A 08 December 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 26 January 2005
RESOLUTIONS - N/A 24 November 2004
RESOLUTIONS - N/A 24 November 2004
RESOLUTIONS - N/A 24 November 2004
RESOLUTIONS - N/A 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
123 - Notice of increase in nominal capital 24 November 2004
363s - Annual Return 18 May 2004
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
410(Scot) - N/A 15 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2013 Outstanding

N/A

Deed of security assignment 30 July 2008 Fully Satisfied

N/A

Bond & floating charge 28 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.