JAMES MOFFAT (QUALITY BUTCHERS) LTD.

Hellopages » North Lanarkshire » North Lanarkshire » ML7 4BA

Company number SC304582
Status Active
Incorporation Date 27 June 2006
Company Type Private Limited Company
Address 191 STATION ROAD, SHOTTS, ML7 4BA
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 twenty-eight events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 100 . The most likely internet sites of JAMES MOFFAT (QUALITY BUTCHERS) LTD. are www.jamesmoffatqualitybutchers.co.uk, and www.james-moffat-quality-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. James Moffat Quality Butchers Ltd is a Private Limited Company. The company registration number is SC304582. James Moffat Quality Butchers Ltd has been working since 27 June 2006. The present status of the company is Active. The registered address of James Moffat Quality Butchers Ltd is 191 Station Road Shotts Ml7 4ba. . MURRAY, Leslie is a Secretary of the company. MOFFAT, James Mccafferty is a Director of the company. MURRAY, Leslie is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
MURRAY, Leslie
Appointed Date: 27 June 2006

Director
MOFFAT, James Mccafferty
Appointed Date: 27 June 2006
46 years old

Director
MURRAY, Leslie
Appointed Date: 27 June 2006
50 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 27 June 2006
Appointed Date: 27 June 2006

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 27 June 2006
Appointed Date: 27 June 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 27 June 2006
Appointed Date: 27 June 2006

JAMES MOFFAT (QUALITY BUTCHERS) LTD. Events

29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

16 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

06 Feb 2015
Total exemption small company accounts made up to 31 August 2014
23 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100

...
... and 18 more events
18 Jul 2006
New secretary appointed;new director appointed
04 Jul 2006
Secretary resigned
04 Jul 2006
Director resigned
04 Jul 2006
Director resigned
27 Jun 2006
Incorporation