GRETNA BAKERY LTD

113 Central Avenue, Gretna, DG16 5AQ, Dumfriesshire
StatusACTIVE
Company No.SC449151
CategoryPrivate Limited Company
Incorporated02 May 2013
Age11 years, 30 days
JurisdictionScotland
Dissolution15 Aug 2023
Years9 months, 17 days

SUMMARY

GRETNA BAKERY LTD is an active private limited company with number SC449151. It was incorporated 11 years, 30 days ago, on 02 May 2013 and it was dissolved 9 months, 17 days ago, on 15 August 2023. The company address is 113 Central Avenue, Gretna, DG16 5AQ, Dumfriesshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 31 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Administrative restoration company

Date: 30 Aug 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-26

Psc name: Hills of Lakeland Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: H & H Bakeries Ltd

Notification date: 2021-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-26

Officer name: Mr Cameron Houliston

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-26

Officer name: Mr Stewart Hornby

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: David Elliot Hill

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Michael Gatty

Termination date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Michael Collin

Termination date: 2021-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2021

Action Date: 26 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4491510002

Charge creation date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4491510001

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2016

Action Date: 11 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-11

Charge number: SC4491510001

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Linda Stewardson

Termination date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-11

Officer name: Nicholas Stewardson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Michael Gatty

Appointment date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Michael Collin

Appointment date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Elliot Hill

Appointment date: 2016-04-11

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 30 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-30

Capital : 250,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Incorporation company

Date: 02 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.MORE SHOES LLP

36 ALBION PLACE,MILTON KEYNES,MK9 4AB

Number:OC422490
Status:ACTIVE
Category:Limited Liability Partnership

DAYMAR LIMITED

15 PARTRIDGE WAY,GUILDFORD,GU4 7DW

Number:03019980
Status:ACTIVE
Category:Private Limited Company

LOBSTER LABS LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:10239507
Status:ACTIVE
Category:Private Limited Company

RAVAILHE CONSULTANTS LTD

MAZARS LLP 5TH FLOOR, MERCK HOUSE,POOLE,BH15 1TW

Number:08079909
Status:ACTIVE
Category:Private Limited Company

SPIRITBOND GROUP LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:08356776
Status:ACTIVE
Category:Private Limited Company

THE LOVE FUND

6 LEARY HOUSE,LONDON,SE11 5LH

Number:05351353
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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