SIMON HOWIE BUTCHERS LIMITED
DUNNING

Hellopages » Perth and Kinross » Perth and Kinross » PH2 0RA

Company number SC248591
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address FINDONY FARM, MUCKHART ROAD, DUNNING, PERTHSHIRE, PH2 0RA
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016; Termination of appointment of David Murray Cowper as a secretary on 1 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SIMON HOWIE BUTCHERS LIMITED are www.simonhowiebutchers.co.uk, and www.simon-howie-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Simon Howie Butchers Limited is a Private Limited Company. The company registration number is SC248591. Simon Howie Butchers Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of Simon Howie Butchers Limited is Findony Farm Muckhart Road Dunning Perthshire Ph2 0ra. . LAMOND, Bruce Alexander is a Secretary of the company. CONACHER, Gary is a Director of the company. HOWIE, Simon Macpherson is a Director of the company. LYNN, Steven is a Director of the company. MCCAFFERTY, Michael is a Director of the company. Secretary COWPER, David Murray has been resigned. Secretary HOWIE, Karen Elizabeth Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director OVENS, William Rutherford has been resigned. Director STAAL, Andrew David has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
LAMOND, Bruce Alexander
Appointed Date: 01 October 2016

Director
CONACHER, Gary
Appointed Date: 06 May 2005
61 years old

Director
HOWIE, Simon Macpherson
Appointed Date: 30 April 2003
58 years old

Director
LYNN, Steven
Appointed Date: 15 February 2016
43 years old

Director
MCCAFFERTY, Michael
Appointed Date: 15 February 2016
63 years old

Resigned Directors

Secretary
COWPER, David Murray
Resigned: 01 October 2016
Appointed Date: 23 July 2003

Secretary
HOWIE, Karen Elizabeth Margaret
Resigned: 23 July 2003
Appointed Date: 30 April 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

Director
OVENS, William Rutherford
Resigned: 21 October 2014
Appointed Date: 03 February 2014
54 years old

Director
STAAL, Andrew David
Resigned: 06 March 2012
Appointed Date: 12 September 2011
52 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

SIMON HOWIE BUTCHERS LIMITED Events

06 Oct 2016
Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016
06 Oct 2016
Termination of appointment of David Murray Cowper as a secretary on 1 October 2016
08 Sep 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 240,000

15 Feb 2016
Appointment of Mr Steven Lynn as a director on 15 February 2016
...
... and 52 more events
22 May 2003
Director resigned
22 May 2003
Secretary resigned
21 May 2003
New director appointed
21 May 2003
New secretary appointed
30 Apr 2003
Incorporation

SIMON HOWIE BUTCHERS LIMITED Charges

13 August 2013
Charge code SC24 8591 0003
Delivered: 27 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
30 July 2008
Deed of security assignment
Delivered: 7 August 2008
Status: Satisfied on 21 February 2015
Persons entitled: Ingenious Resources Limited
Description: Security of all their present and future right, title and…
28 July 2003
Bond & floating charge
Delivered: 15 August 2003
Status: Satisfied on 3 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…