EWINGS QUALITY BUTCHERS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G69 6AD

Company number SC242934
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address 83 MAIN STREET, BAILLIESTON, GLASGOW, G69 6AD
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 1 . The most likely internet sites of EWINGS QUALITY BUTCHERS LIMITED are www.ewingsqualitybutchers.co.uk, and www.ewings-quality-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Ewings Quality Butchers Limited is a Private Limited Company. The company registration number is SC242934. Ewings Quality Butchers Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Ewings Quality Butchers Limited is 83 Main Street Baillieston Glasgow G69 6ad. . FLYNN, Jodie is a Secretary of the company. FLYNN, Stephen Michez is a Director of the company. MCCREADY, John Dawson is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary MCCREADY, Lorna has been resigned. Secretary NEILSON, Elizabeth has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MCCREADY, Lorna has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
FLYNN, Jodie
Appointed Date: 27 February 2015

Director
FLYNN, Stephen Michez
Appointed Date: 26 January 2015
59 years old

Director
MCCREADY, John Dawson
Appointed Date: 27 January 2003
73 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Secretary
MCCREADY, Lorna
Resigned: 21 September 2006
Appointed Date: 27 January 2003

Secretary
NEILSON, Elizabeth
Resigned: 26 February 2015
Appointed Date: 21 June 2006

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
MCCREADY, Lorna
Resigned: 21 September 2006
Appointed Date: 27 January 2003
66 years old

Persons With Significant Control

Mr Stephen Michez Flynn
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

EWINGS QUALITY BUTCHERS LIMITED Events

03 Jan 2017
Confirmation statement made on 28 October 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 January 2016
28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

10 Jun 2015
Total exemption small company accounts made up to 31 January 2015
07 Apr 2015
Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 1

...
... and 37 more events
24 Feb 2003
New director appointed
24 Feb 2003
New secretary appointed;new director appointed
24 Feb 2003
Director resigned
24 Feb 2003
Secretary resigned
27 Jan 2003
Incorporation

EWINGS QUALITY BUTCHERS LIMITED Charges

4 February 2015
Charge code SC24 2934 0001
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…