Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St. Andrews Abattoir Company Limited
St. Andrews Abattoir Company Limited is a dissolved company incorporated on 11 June 1986 with the registered office located in Dumfries, Dumfries. St. Andrews Abattoir Company Limited was registered 39 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 December 2017
(7 years ago)
Was
31 years old
at the time of dissolution
Company No
SC099557
Private limited company
Scottish Company
Age
39 years
Incorporated
11 June 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about St. Andrews Abattoir Company Limited
Contact
Address
51 Rae Street
Dumfries
DG1 1JD
Same address for the past
10 years
Companies in DG1 1JD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
41
Controllers (PSC)
-
Mr George James Deans
Director • Butcher • British • Lives in Scotland • Born in Mar 1939
Graham Neil Young
Director • Meat Wholesaler • British • Lives in Scotland • Born in Jun 1944
John Cumming Chapman
Director • Master Butcher • British • Born in May 1932
Gordon Alan Young
Director • Meat Wholesaler • British • Lives in Scotland • Born in Sep 1946
George Murray Mitchell Junior
Director • Butcher • British • Lives in Scotland • Born in Apr 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
James Chapman (Butchers) Limited
John Cumming Chapman is a mutual person.
Active
Thos A Shaw
Mr George James Deans is a mutual person.
Active
Amco Capital Limited
Mr George James Deans is a mutual person.
Active
Midside Finances Limited
Mr George James Deans is a mutual person.
Active
Border Office Style Limited
Mr George James Deans is a mutual person.
Dissolved
Border Independent Supplies Limited
Mr George James Deans is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
28 Dec 2014
For period
28 Jun
⟶
28 Dec 2014
Traded for
18 months
Cash in Bank
£2.42M
Increased by £2.32M (+2320%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.42M
Increased by £2.18M (+918%)
Total Liabilities
-£428.99K
Increased by £360.2K (+524%)
Net Assets
£1.99M
Increased by £1.82M (+1079%)
Debt Ratio (%)
18%
Decreased by 11.21% (-39%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 20 May 2015
Small Accounts Submitted
10 Years Ago on 16 Apr 2015
Pagan Osborne Ltd. Resigned
10 Years Ago on 24 Mar 2015
Accounting Period Extended
10 Years Ago on 11 Mar 2015
Registered Address Changed
10 Years Ago on 11 Mar 2015
Confirmation Submitted
11 Years Ago on 26 Jun 2014
Small Accounts Submitted
11 Years Ago on 18 Mar 2014
George Jarron Resigned
12 Years Ago on 25 Jun 2013
Confirmation Submitted
12 Years Ago on 25 Jun 2013
Small Accounts Submitted
12 Years Ago on 5 Nov 2012
Get Alerts
Get Credit Report
Discover St. Andrews Abattoir Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 6 Bruntsfield Terrace Edinburgh EH10 4EX Scotland to 51 Rae Street Dumfries DG1 1JD on 20 May 2015
Submitted on 20 May 2015
Resolutions
Submitted on 20 May 2015
Total exemption small company accounts made up to 28 December 2014
Submitted on 16 Apr 2015
Termination of appointment of Pagan Osborne Ltd. as a secretary on 24 March 2015
Submitted on 24 Mar 2015
Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD to 6 Bruntsfield Terrace Edinburgh EH10 4EX on 11 March 2015
Submitted on 11 Mar 2015
Previous accounting period extended from 28 June 2014 to 28 December 2014
Submitted on 11 Mar 2015
Annual return made up to 24 May 2014 with full list of shareholders
Submitted on 26 Jun 2014
Total exemption small company accounts made up to 28 June 2013
Submitted on 18 Mar 2014
Annual return made up to 24 May 2013 with full list of shareholders
Submitted on 25 Jun 2013
Termination of appointment of George Jarron as a director
Submitted on 25 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs