47220 - Retail sale of meat and meat products in specialised stores
Company staff
People with significant control
John R.
10 July 2017
Nature of control:
25-50% voting rights
25-50% shares
John C.
10 July 2017 - 19 July 2019
Nature of control:
25-50% voting rights
25-50% shares
Financial data
Date of Accounts
2018-07-31
Current Assets
6,689
Fixed Assets
4,762
Total Assets Less Current Liabilities
2,815
Johns The Quality Butchers Limited was formally closed on 2021-03-23.
Johns The Quality Butchers was a private limited company that was located at 59 Admiral Street, Glasgow, G41 1HP, UNITED KINGDOM. Its net worth was estimated to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2017-07-10) was run by 1 director.
Director Richard M. who was appointed on 30 August 2019.
The company was officially categorised as "retail sale of meat and meat products in specialised stores" (47220).
The most recent confirmation statement was filed on 2019-07-09 and last time the accounts were filed was on 31 July 2018.
Company filing
Filter filings by category:
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
Free Download
(1 page)
TM01
Director's appointment was terminated on Friday 30th August 2019
filed on: 5th, September 2019
| officers
Free Download
(1 page)
AP01
New director appointment on Friday 30th August 2019.
filed on: 5th, September 2019
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Tuesday 9th July 2019
filed on: 25th, July 2019
| confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control Friday 19th July 2019
filed on: 24th, July 2019
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment was terminated on Friday 19th July 2019
filed on: 24th, July 2019
| officers
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Monday 9th July 2018
filed on: 3rd, August 2018
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 10th, July 2017
| incorporation