CALIFORNIA CAKE COMPANY LIMITED

73 Bothwell Road, Hamilton, ML3 0DW
StatusACTIVE
Company No.SC204757
CategoryPrivate Limited Company
Incorporated09 Mar 2000
Age24 years, 2 months, 16 days
JurisdictionScotland

SUMMARY

CALIFORNIA CAKE COMPANY LIMITED is an active private limited company with number SC204757. It was incorporated 24 years, 2 months, 16 days ago, on 09 March 2000. The company address is 73 Bothwell Road, Hamilton, ML3 0DW.



People

ONE ADVISORY LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Apr 2019

Current time on role 5 years, 1 month, 23 days

BOYD, Stephen Alexander

Director

Director

ACTIVE

Assigned on 20 Jan 2010

Current time on role 14 years, 4 months, 5 days

DUFFY, John Gerald

Director

Chief Executive Officer

ACTIVE

Assigned on 19 Oct 2009

Current time on role 14 years, 7 months, 6 days

HILL, Steven Paul

Director

Finance Director

ACTIVE

Assigned on 06 Dec 2023

Current time on role 5 months, 19 days

BEATTIE, May

Secretary

RESIGNED

Assigned on 01 Aug 2000

Resigned on 14 May 2001

Time on role 9 months, 13 days

BEATTIE, Richard William

Secretary

RESIGNED

Assigned on 12 Oct 2000

Resigned on 01 Feb 2001

Time on role 3 months, 20 days

COX, Melanie Rachel

Secretary

RESIGNED

Assigned on 31 Dec 2015

Resigned on 15 Jun 2017

Time on role 1 year, 5 months, 15 days

COYNE, Denis, Cllr

Secretary

RESIGNED

Assigned on 15 Apr 2002

Resigned on 30 Nov 2002

Time on role 7 months, 15 days

HEENEY, Caroline

Secretary

RESIGNED

Assigned on 13 Sep 2017

Resigned on 04 Mar 2019

Time on role 1 year, 5 months, 21 days

MACDONALD, Morinne

Secretary

Solicitor

RESIGNED

Assigned on 09 Mar 2000

Resigned on 14 May 2001

Time on role 1 year, 2 months, 5 days

MCKEE, Martin Jack

Secretary

Chartered Management Accountan

RESIGNED

Assigned on 29 Apr 2005

Resigned on 18 Nov 2005

Time on role 6 months, 19 days

MCLACHLAN, John Fraser

Secretary

RESIGNED

Assigned on 30 Nov 2002

Resigned on 29 Apr 2005

Time on role 2 years, 4 months, 29 days

STEVEN, Ian William

Secretary

Accountant

RESIGNED

Assigned on 18 Sep 2000

Resigned on 15 Apr 2002

Time on role 1 year, 6 months, 27 days

CITY GROUP PLC

Corporate-secretary

RESIGNED

Assigned on 20 Nov 2005

Resigned on 31 Dec 2015

Time on role 10 years, 1 month, 11 days

BEATTIE, David

Director

Director

RESIGNED

Assigned on 01 Aug 2000

Resigned on 18 Nov 2005

Time on role 5 years, 3 months, 17 days

BROOKS, David Gary

Director

Managing Director

RESIGNED

Assigned on 18 Nov 2005

Resigned on 29 Sep 2008

Time on role 2 years, 10 months, 11 days

CUNNINGHAM, Archibald Macdonald

Director

Director

RESIGNED

Assigned on 09 Mar 2006

Resigned on 06 Apr 2013

Time on role 7 years, 28 days

HENDERSON, Christine Selbie

Director

Solicitor

RESIGNED

Assigned on 09 Mar 2000

Resigned on 01 Aug 2000

Time on role 4 months, 23 days

INGLIS, Alan James

Director

Food Manufacturing Director

RESIGNED

Assigned on 14 May 2001

Resigned on 02 Sep 2002

Time on role 1 year, 3 months, 19 days

LOMER, John Antony

Director

Finance Director

RESIGNED

Assigned on 18 Nov 2005

Resigned on 30 Sep 2006

Time on role 10 months, 12 days

MACDONALD, Morinne

Director

Solicitor

RESIGNED

Assigned on 09 Mar 2000

Resigned on 01 Aug 2000

Time on role 4 months, 23 days

MCCORMICK, John Robert

Director

Chief Executive

RESIGNED

Assigned on 02 Sep 2002

Resigned on 18 Nov 2005

Time on role 3 years, 2 months, 16 days

MCKEE, Martin Jack

Director

Chartered Management Accountan

RESIGNED

Assigned on 29 Apr 2005

Resigned on 18 Nov 2005

Time on role 6 months, 19 days

MCLACHLAN, John Fraser

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2002

Resigned on 29 Apr 2005

Time on role 2 years, 9 months, 28 days

MORGAN, Lisa Margaret Wendy

Director

Director

RESIGNED

Assigned on 01 Oct 2006

Resigned on 01 Apr 2010

Time on role 3 years, 6 months, 1 day

ORR, David Slater

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 18 Nov 2005

Time on role 3 years, 4 months, 17 days

STEVEN, Ian William

Director

Chartered Accountant

RESIGNED

Assigned on 21 Sep 2000

Resigned on 18 Nov 2005

Time on role 5 years, 1 month, 27 days


Some Companies

MASHITER PROPERTIES LIMITED

BURROW BUNGALOW,SEATON,EX12 2NF

Number:09843280
Status:ACTIVE
Category:Private Limited Company

ORIENT IMPORT/EXPORT L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL011603
Status:ACTIVE
Category:Limited Partnership

Q RETAIL STORES LTD

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:07146023
Status:ACTIVE
Category:Private Limited Company

R.S. MEDICARE LIMITED

16 VARLEY PARADE,LONDON,NW9 6RR

Number:04055760
Status:ACTIVE
Category:Private Limited Company

RCK SECURITY CONSULTING LIMITED

LAWRENCE HOUSE JAMES NICOLSON LINK,YORK,YO30 4WG

Number:11055363
Status:ACTIVE
Category:Private Limited Company

TOCKETTS POULTRY LIMITED

POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ

Number:07486010
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source