Alex Mitchell Butchers Ltd GLENROTHES


Alex Mitchell Butchers started in year 2012 as Private Limited Company with registration number SC414479. The Alex Mitchell Butchers company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Glenrothes at 2 Glamis Centre. Postal code: KY7 4RH.

The company has one director. Jamie S., appointed on 2 October 2023. There are currently no secretaries appointed. As of 11 May 2024, there were 4 ex directors - Paul G., Katherine G. and others listed below. There were no ex secretaries.

Alex Mitchell Butchers Ltd Address / Contact

Office Address 2 Glamis Centre
Town Glenrothes
Post code KY7 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC414479
Date of Incorporation Fri, 13th Jan 2012
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Jamie S.

Position: Director

Appointed: 02 October 2023

Paul G.

Position: Director

Appointed: 10 February 2012

Resigned: 12 October 2023

Katherine G.

Position: Director

Appointed: 13 January 2012

Resigned: 12 October 2023

Alexander M.

Position: Director

Appointed: 13 January 2012

Resigned: 16 September 2021

Margaret M.

Position: Director

Appointed: 13 January 2012

Resigned: 16 September 2021

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Greer Holdings Limited from Glenrothes, Scotland. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Katherine G. This PSC owns 25-50% shares. The third one is Margaret M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Greer Holdings Limited

2 Glamis Centre, Glenrothes, Fife, FY7 4RH, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Companies House, Scotland
Registration number Sc704728
Notified on 13 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Katherine G.

Notified on 13 January 2017
Ceased on 13 September 2021
Nature of control: 25-50% shares

Margaret M.

Notified on 13 January 2017
Ceased on 13 September 2021
Nature of control: 25-50% shares

Alexander M.

Notified on 13 January 2017
Ceased on 13 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 8551 029339       
Balance Sheet
Cash Bank On Hand  24 16017 49117 65623 15128 55268 45818 5966 316
Current Assets63 98277 66097 695133 820127 101106 89288 488105 63158 487104 944
Debtors30 61641 90868 540111 717101 93479 52352 66930 99322 30288 798
Net Assets Liabilities  -310-1 48313 40478043716 0824 947326
Other Debtors   35 77239 72136 39434 34829 56020 45285 443
Property Plant Equipment  14 42910 54015 81612 0059 56660 00884 92483 776
Total Inventories  4 9954 6127 5114 2187 2676 18017 5899 830
Cash Bank In Hand28 86629 38024 160       
Net Assets Liabilities Including Pension Asset Liability5 8551 029339       
Stocks Inventory4 5006 3724 995       
Tangible Fixed Assets24 40119 94414 429       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve5 755929239       
Shareholder Funds5 8551 029339       
Other
Description Principal Activities       47 22047 22047 220
Accrued Liabilities Deferred Income      4 3407 6936 5474 540
Accumulated Depreciation Impairment Property Plant Equipment  19 22523 11427 41331 57935 31941 62245 31330 976
Average Number Employees During Period   17261716191817
Bank Borrowings Overdrafts   19 19216 23530 23627 0926 66710 00010 000
Creditors  110 22553 29240 01421 9191 89995 05794 619147 830
Disposals Decrease In Depreciation Impairment Property Plant Equipment         21 408
Disposals Property Plant Equipment         22 559
Fixed Assets      9 56660 00884 92483 776
Increase From Depreciation Charge For Year Property Plant Equipment   3 8894 2994 1663 7406 3033 6917 071
Net Current Assets Liabilities-14 672-15 453-11 88142 82240 17512 626-5 69810 574-36 132-42 886
Other Creditors   7 2846 0507 5007 14049 73150 57036 944
Prepayments Accrued Income      2 4971 4331 7503 006
Property Plant Equipment Gross Cost  33 65433 65443 22943 58444 885101 630130 237114 752
Provisions For Liabilities Balance Sheet Subtotal  2 2091 5532 5731 9321 53211 1679 40015 760
Taxation Social Security Payable      9 0545 9826 0596 089
Total Additions Including From Business Combinations Property Plant Equipment    9 5753551 30156 74524 4197 074
Total Assets Less Current Liabilities9 7294 4912 54853 36255 99124 6313 86870 58248 79240 890
Total Increase Decrease From Revaluations Property Plant Equipment        4 188 
Trade Creditors Trade Payables   38 84934 83129 62142 07124 98421 44390 257
Trade Debtors Trade Receivables        100349
Amount Specific Advance Or Credit Directors 4 34811 52918 21128 34718 1582 099   
Amount Specific Advance Or Credit Made In Period Directors  48 0347 8321 0588401 424   
Amount Specific Advance Or Credit Repaid In Period Directors  32 1571 1505 15411 02919 582   
Accrued Liabilities   3 5633 1933 3544 339   
Amounts Owed By Directors    45 26026 947    
Amounts Owed To Directors    2 68513 796    
Bank Borrowings   72 48456 24938 15420 027   
Bank Overdrafts     14 0018 964   
Corporation Tax Payable   3 4136 0275 0254 073   
Corporation Tax Recoverable   14 17514 17514 1757 297   
Creditors Due Within One Year78 65493 113109 576       
Future Minimum Lease Payments Under Non-cancellable Operating Leases   12 00012 00012 00012 000   
Merchandise    7 5114 2187 267   
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100   
Other Taxation Social Security Payable   5 3324 9254 7344 980   
Par Value Share 111111   
Prepayments   3441 0721 6072 497   
Provisions For Liabilities Charges3 8743 4622 209       
Recoverable Value-added Tax   6 9671 7064006 428   
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 340        
Tangible Fixed Assets Cost Or Valuation32 31433 654        
Tangible Fixed Assets Depreciation7 91313 71019 225       
Tangible Fixed Assets Depreciation Charged In Period 5 7975 515       
Total Borrowings    56 24952 15528 991   
Advances Credits Directors524 34811 529       
Advances Credits Made In Period Directors 24 691        
Advances Credits Repaid In Period Directors524 296        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Charge SC4144790001 satisfaction in full.
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements