About

Registered Number: SC467378
Date of Incorporation: 14/01/2014 (10 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2019 (4 years and 7 months ago)
Registered Address: C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

 

Smiths Gourmet Butchers Ltd was registered on 14 January 2014 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANKIN, Mary Anne 14 January 2014 20 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2019
WU15(Scot) - N/A 19 June 2019
AD01 - Change of registered office address 04 December 2017
AD01 - Change of registered office address 29 March 2017
AD01 - Change of registered office address 16 March 2017
CO4.2(Scot) - N/A 16 March 2017
4.2(Scot) - N/A 16 March 2017
4.9(Scot) - N/A 17 February 2017
AA - Annual Accounts 02 November 2016
SH01 - Return of Allotment of shares 11 July 2016
AD01 - Change of registered office address 11 July 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
AR01 - Annual Return 07 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 12 February 2016
AA01 - Change of accounting reference date 12 February 2016
CERTNM - Change of name certificate 30 June 2015
RESOLUTIONS - N/A 30 June 2015
MR01 - N/A 10 April 2015
AR01 - Annual Return 26 March 2015
CERTNM - Change of name certificate 26 March 2015
RESOLUTIONS - N/A 26 March 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AD01 - Change of registered office address 26 March 2015
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
NEWINC - New incorporation documents 14 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.