ANDERSON BUTCHERS LIMITED
TAYSIDE BRUGARTH FRESH FOODS LIMITED

Hellopages » Angus » Angus » DD8 1BJ

Company number SC268128
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address WESTBY, 64 WEST HIGH STREET, FORFAR, TAYSIDE, DD8 1BJ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ANDERSON BUTCHERS LIMITED are www.andersonbutchers.co.uk, and www.anderson-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Anderson Butchers Limited is a Private Limited Company. The company registration number is SC268128. Anderson Butchers Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Anderson Butchers Limited is Westby 64 West High Street Forfar Tayside Dd8 1bj. . ANDERSON, Ian Anthony is a Secretary of the company. ANDERSON, Ian Anthony is a Director of the company. ANDERSON, Rhona Sinclair is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, Elisabeth Marina Lillian has been resigned. Director ANDERSON, John Wilfred Sinclair has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
ANDERSON, Ian Anthony
Appointed Date: 19 May 2004

Director
ANDERSON, Ian Anthony
Appointed Date: 19 May 2004
64 years old

Director
ANDERSON, Rhona Sinclair
Appointed Date: 24 July 2008
66 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Director
ANDERSON, Elisabeth Marina Lillian
Resigned: 13 September 2012
Appointed Date: 24 July 2008
87 years old

Director
ANDERSON, John Wilfred Sinclair
Resigned: 13 September 2012
Appointed Date: 19 May 2004
88 years old

ANDERSON BUTCHERS LIMITED Events

19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

25 Apr 2016
Total exemption small company accounts made up to 31 January 2016
14 Aug 2015
Total exemption small company accounts made up to 31 January 2015
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

03 Apr 2015
Previous accounting period shortened from 30 April 2015 to 31 January 2015
...
... and 36 more events
20 May 2004
Resolutions
  • ELRES ‐ Elective resolution

20 May 2004
Resolutions
  • ELRES ‐ Elective resolution

20 May 2004
Resolutions
  • ELRES ‐ Elective resolution

20 May 2004
Secretary resigned
19 May 2004
Incorporation

ANDERSON BUTCHERS LIMITED Charges

3 December 2014
Charge code SC26 8128 0002
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 49,51 & 53 commercial road & 118 st olaf street, lerwick…
1 October 2014
Charge code SC26 8128 0001
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…