DAVID MARCHBANK (BAKERS) LIMITED
Status | ACTIVE |
Company No. | SC371259 |
Category | Private Limited Company |
Incorporated | 15 Jan 2010 |
Age | 14 years, 3 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
DAVID MARCHBANK (BAKERS) LIMITED is an active private limited company with number SC371259. It was incorporated 14 years, 3 months, 19 days ago, on 15 January 2010. The company address is 51 Newall Terrace, Dumfries, DG1 1LN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Shelagh Marchbank
Change date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Change date: 2019-05-15
New address: 51 Newall Terrace Dumfries DG1 1LN
Old address: C/O Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Marchbank
Termination date: 2018-03-21
Documents
Termination secretary company with name termination date
Date: 14 May 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-21
Officer name: David George Marchbank
Documents
Cessation of a person with significant control
Date: 14 May 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David George Marchbank
Cessation date: 2018-03-21
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shelagh Marchbank
Appointment date: 2018-03-19
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Change account reference date company current extended
Date: 27 Jan 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Some Companies
193 CARDIFF ROAD,READING,RG1 8HS
Number: | 11125747 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ORMEAU HOUSE,BELFAST,BT7 1SH
Number: | NI067445 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL TAX / WBC THE OLD TOWN HALL,LONDON,SW19 8YB
Number: | 11242350 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HOLLAND ROAD HOLLAND ROAD,FELIXSTOWE,IP11 2AZ
Number: | 11014918 |
Status: | ACTIVE |
Category: | Private Limited Company |
398 MEANWOOD ROAD,LEEDS,LS7 2LP
Number: | 11924291 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11805644 |
Status: | ACTIVE |
Category: | Private Limited Company |