Colin Black Quality Butchers Limited DUNFERMLINE


Colin Black Quality Butchers started in year 2012 as Private Limited Company with registration number SC438881. The Colin Black Quality Butchers company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Dunfermline at 9 Station Road. Postal code: KY12 9QF. Since Tuesday 3rd April 2018 Colin Black Quality Butchers Limited is no longer carrying the name Tj Oakley.

The company has 2 directors, namely Morag B., Colin B.. Of them, Colin B. has been with the company the longest, being appointed on 2 April 2018 and Morag B. has been with the company for the least time - from 1 July 2020. As of 6 May 2024, there were 2 ex directors - John J., Graeme J. and others listed below. There were no ex secretaries.

Colin Black Quality Butchers Limited Address / Contact

Office Address 9 Station Road
Office Address2 Oakley
Town Dunfermline
Post code KY12 9QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC438881
Date of Incorporation Fri, 14th Dec 2012
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 1st April
Company age 12 years old
Account next due date Wed, 1st Jan 2025 (240 days left)
Account last made up date Sat, 1st Apr 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Morag B.

Position: Director

Appointed: 01 July 2020

Colin B.

Position: Director

Appointed: 02 April 2018

John J.

Position: Director

Appointed: 14 December 2012

Resigned: 01 March 2018

Graeme J.

Position: Director

Appointed: 14 December 2012

Resigned: 01 March 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Colin B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John J. This PSC owns 25-50% shares. Then there is Graeme J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Colin B.

Notified on 2 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John J.

Notified on 30 June 2016
Ceased on 2 April 2018
Nature of control: 25-50% shares

Graeme J.

Notified on 30 June 2016
Ceased on 2 April 2018
Nature of control: 25-50% shares

Company previous names

Tj Oakley April 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-04-012019-04-012020-04-012021-04-012022-04-012023-04-012024-04-01
Net Worth-2 057-9 746-10 803        
Balance Sheet
Cash Bank On Hand  7 0611 4708 3123 470     
Current Assets14 05910 37716 08011 71018 3867 2307 48627 9349 3005 99212 215
Debtors9 2176 3505 9256 5636 8111 446     
Net Assets Liabilities  -10 802-15 889-24 7649 60610 40025 41125 88616 58722 456
Other Debtors  7331 9091 8151 446     
Property Plant Equipment  6 6344 6982 6784 219     
Total Inventories  3 0943 6773 2632 314     
Cash Bank In Hand2 4719147 061        
Intangible Fixed Assets27 00024 00021 000        
Net Assets Liabilities Including Pension Asset Liability-2 057-9 746-10 803        
Stocks Inventory2 3713 1133 094        
Tangible Fixed Assets2136656 634        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve-2 157-9 846-10 903        
Shareholder Funds-2 057-9 746-10 803        
Other
Accrued Liabilities   12       
Accumulated Amortisation Impairment Intangible Assets  9 00012 00015 25018 250     
Accumulated Depreciation Impairment Property Plant Equipment  1 1083 0445 0647 748     
Amounts Owed By Related Parties  5 1934 6544 996      
Amounts Owed To Related Parties  47 57144 26854 704      
Creditors  54 51749 35759 63812 6539 00024 89317 78621 72916 190
Fixed Assets27 21324 66527 63422 69817 42815 96911 91422 37034 37232 32426 431
Increase From Amortisation Charge For Year Intangible Assets   3 0003 2503 000     
Increase From Depreciation Charge For Year Property Plant Equipment   1 9362 0202 684     
Intangible Assets  21 00018 00014 75011 750     
Intangible Assets Gross Cost  30 00030 00030 000      
Net Current Assets Liabilities-29 270-34 411-38 437-37 647-41 2525 4231 5143 0418 48615 7373 975
Number Shares Issued Fully Paid   100100      
Other Creditors  2 9249471 1691 605     
Other Inventories  3 0943 6773 263      
Par Value Share111 1      
Property Plant Equipment Gross Cost  7 7427 7427 74211 967     
Provisions For Liabilities Balance Sheet Subtotal   940940940     
Taxation Social Security Payable  14829632      
Total Assets Less Current Liabilities  -10 802-14 949-23 82410 54610 40025 37125 88616 58722 456
Trade Creditors Trade Payables  4 0083 3013 0318 880     
Amounts Owed By Associates    4 996      
Average Number Employees During Period    5455555
Finance Lease Liabilities Present Value Total     461     
Increase Decrease In Property Plant Equipment     2 995     
Other Taxation Social Security Payable    7341 706     
Total Additions Including From Business Combinations Property Plant Equipment     4 225     
Amount Due From To Related Party-11 165          
Consideration For Shares Issued100          
Creditors Due Within One Year43 32944 78854 517        
Nominal Value Shares Issued1          
Number Shares Allotted100100100        
Number Shares Issued100          
Value Shares Allotted100100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 14th September 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements