UNITED BAKERIES (HOLDINGS) LIMITED

43 Inchmuir Road 43 Inchmuir Road, Bathgate, EH48 2EP, Scotland
StatusACTIVE
Company No.SC286680
CategoryPrivate Limited Company
Incorporated27 Jun 2005
Age18 years, 10 months, 17 days
JurisdictionScotland

SUMMARY

UNITED BAKERIES (HOLDINGS) LIMITED is an active private limited company with number SC286680. It was incorporated 18 years, 10 months, 17 days ago, on 27 June 2005. The company address is 43 Inchmuir Road 43 Inchmuir Road, Bathgate, EH48 2EP, Scotland.



Company Fillings

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Gary Shiels

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam David Smart

Appointment date: 2023-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-06

Officer name: Peter Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Shiels

Appointment date: 2022-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Irene Agnes Steel

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Emma Kate Bruce-Gardyne

Termination date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irene Agnes Steel

Appointment date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-06

New address: 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP

Old address: 43 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EW

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Dr Peter Quinn

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Peter Bradley

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Genius Foods Limited

Notification date: 2016-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-06-01

Officer name: Hbjg Secretarial Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucinda Emma Kate Bruce-Gardyne

Appointment date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Roz Cuschieri

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Jeremy Peter Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Helen Morse

Termination date: 2016-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Oct 2015

Action Date: 26 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-06-26

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Oct 2015

Action Date: 26 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Oct 2015

Action Date: 26 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-06-26

Form type: AR01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Miscellaneous

Date: 15 Aug 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Mar 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Miscellaneous

Date: 12 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 auditor's statement

Documents

View document PDF

Miscellaneous

Date: 11 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 11 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Mar 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Legacy

Date: 11 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Mar 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 5

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hbjg Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Roz Cuschieri

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stella Helen Morse

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Duffy

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Boyd

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: City Group Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2011

Action Date: 02 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2010

Action Date: 03 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: City Group Plc

Change date: 2010-06-26

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Morgan

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Alexander Boyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2009

Action Date: 04 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-04

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerald Duffy

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david brooks

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2007

Action Date: 01 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-01

Documents

View document PDF

Resolution

Date: 07 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Statement of affairs

Date: 15 Dec 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/10/05--------- £ si 499@1=499 £ ic 1/500

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BARK CONSULTANCY LTD

1 TURTON HALL, TURTON GREEN,LEEDS,LS27 7LD

Number:09439509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMOX IT CONSULTANTS LIMITED

PRIMROSE HILL BUSINESS CENTRE,LONDON,NW1 8HX

Number:04382433
Status:ACTIVE
Category:Private Limited Company

EAST EIGHT CONSTRUCTION LIMITED

SWISS HOUSE BECKINGHAM STREET,MALDON,CM9 8LZ

Number:09432478
Status:ACTIVE
Category:Private Limited Company

EXPLOBIT LTD

43 CORTIS ROAD,LONDON,SW15 3AF

Number:11419684
Status:ACTIVE
Category:Private Limited Company

INTERLINK ALLOY SYSTEMS LIMITED

SOUTHEND FARM,WALTHAM ABBEY,EN9 3SE

Number:02166488
Status:ACTIVE
Category:Private Limited Company

LYNTON HOMES LIMITED

4 & 5 THE CEDARS APEX 12,COLCHESTER,CO7 7QR

Number:09015011
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