FALCONERS FAMILY BUTCHERS LIMITED
ANGUS

Hellopages » Angus » Angus » DD11 1DY

Company number SC202873
Status Active
Incorporation Date 5 January 2000
Company Type Private Limited Company
Address 193 HIGH STREET, ARBROATH, ANGUS, DD11 1DY
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 . The most likely internet sites of FALCONERS FAMILY BUTCHERS LIMITED are www.falconersfamilybutchers.co.uk, and www.falconers-family-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Carnoustie Rail Station is 6.3 miles; to Golf Street Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falconers Family Butchers Limited is a Private Limited Company. The company registration number is SC202873. Falconers Family Butchers Limited has been working since 05 January 2000. The present status of the company is Active. The registered address of Falconers Family Butchers Limited is 193 High Street Arbroath Angus Dd11 1dy. . FALCONER, Tracey is a Secretary of the company. FALCONER, Kenneth is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary KAY, Steven Cameron has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
FALCONER, Tracey
Appointed Date: 11 March 2002

Director
FALCONER, Kenneth
Appointed Date: 05 January 2000
64 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Secretary
KAY, Steven Cameron
Resigned: 11 March 2002
Appointed Date: 05 January 2000

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Persons With Significant Control

Mr Kenneth Falconer
Notified on: 5 January 2017
64 years old
Nature of control: Ownership of shares – 75% or more

FALCONERS FAMILY BUTCHERS LIMITED Events

15 Feb 2017
Confirmation statement made on 5 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
25 Mar 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1

...
... and 36 more events
14 Jan 2000
New secretary appointed
14 Jan 2000
Registered office changed on 14/01/00 from: c/o first scottish formation ser vices LIMITED bonnington bond, 2 anderson pl. Edinburgh EH6 5NP
11 Jan 2000
Secretary resigned
11 Jan 2000
Director resigned
05 Jan 2000
Incorporation

FALCONERS FAMILY BUTCHERS LIMITED Charges

16 October 2006
Standard security
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 gotterstone drive, broughty ferry, dundee.