Ayr
Ayrshire
KA7 2RJ
Scotland
Director Name | Mr John Howie Wilson Gall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(59 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Carnalea Court Galston East Ayrshire KA4 8HY Scotland |
Director Name | Rodger MacDougall Short |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(44 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 June 2004) |
Role | Accountant |
Correspondence Address | 47 Carrick Road Ayr Ayrshire KA7 2RD Scotland |
Secretary Name | Marilynn Elizabeth Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(44 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 July 1990) |
Role | Company Director |
Correspondence Address | 28 Lang Road Troon Ayrshire KA10 6TP Scotland |
Secretary Name | Rodger MacDougall Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1990(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 47 Carrick Road Ayr Ayrshire KA7 2RD Scotland |
Secretary Name | Mr Matthew John William Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(54 years after company formation) |
Appointment Duration | 5 years (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Monument Road Ayr Ayrshire KA7 2RJ Scotland |
Director Name | Geraldine Michelle Gall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 1/5 Bowling Green Lane Galston Ayrshire KA4 8AN Scotland |
Director Name | David Falconer Gall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 1/5 Bowling Green Lane Galston Ayrshire KA4 8AN Scotland |
Director Name | Lorna Jean Gall |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(59 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Stirling Crescent Galston Ayrshire KA4 8NT Scotland |
Secretary Name | David Falconer Gall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 1/5 Bowling Green Lane Galston Ayrshire KA4 8AN Scotland |
Website | browningsbakers.com |
---|---|
Email address | [email protected] |
Telephone | 01563 522685 |
Telephone region | Kilmarnock |
Registered Address | Block 1 Bonnyton Industrial Estate Kilmarnock Ayrshire KA1 2NP Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Brownings The Bakers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £749 |
Cash | £1,057 |
Current Liabilities | £308 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (9 months from now) |
31 January 2005 | Delivered on: 9 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 147 high street, irvine. Outstanding |
---|---|
16 September 2004 | Delivered on: 24 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 December 1990 | Delivered on: 1 July 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 bridgegate irvine. Outstanding |
1 September 1983 | Delivered on: 16 September 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, bakehouse, store and office premises at 145/147 high street irvine, ayrshire. Outstanding |
28 April 1988 | Delivered on: 13 May 1988 Satisfied on: 3 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
7 November 1986 | Delivered on: 21 November 1986 Satisfied on: 12 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, bakery and store premises at 15 lainshaw street, stewarton, ayrshire. Fully Satisfied |
20 December 1983 | Delivered on: 4 January 1984 Satisfied on: 3 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop bakehouse store 145/147 high st, irvine, ayrshire. Fully Satisfied |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 December 2018 | Termination of appointment of Lorna Jean Gall as a director on 11 December 2018 (1 page) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Director's details changed for Lorna Jean Gall on 1 April 2012 (2 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for Lorna Jean Gall on 1 April 2012 (2 pages) |
5 September 2012 | Director's details changed for Lorna Jean Gall on 1 April 2012 (2 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Termination of appointment of David Gall as a director (1 page) |
30 August 2010 | Termination of appointment of David Gall as a director (1 page) |
30 August 2010 | Termination of appointment of David Gall as a secretary (1 page) |
30 August 2010 | Termination of appointment of David Gall as a secretary (1 page) |
9 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Location of debenture register (1 page) |
22 September 2008 | Location of debenture register (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 22/08/06; full list of members (3 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2006 | Return made up to 22/08/06; full list of members (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
16 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
9 February 2005 | Partic of mort/charge * (3 pages) |
9 February 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Dec mort/charge * (2 pages) |
3 February 2005 | Dec mort/charge * (2 pages) |
3 February 2005 | Dec mort/charge * (2 pages) |
3 February 2005 | Dec mort/charge * (2 pages) |
2 November 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
2 November 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
24 September 2004 | Partic of mort/charge * (5 pages) |
24 September 2004 | Partic of mort/charge * (5 pages) |
23 August 2004 | Return made up to 22/08/04; full list of members (8 pages) |
23 August 2004 | Return made up to 22/08/04; full list of members (8 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: block 1 bonnyton industrial estate kilmarnock ayrshire KA1 2NP (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: block 1 bonnyton industrial estate kilmarnock ayrshire KA1 2NP (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 147 high street irvine ayrshire KA12 8AA (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 147 high street irvine ayrshire KA12 8AA (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
12 July 2004 | Dec mort/charge * (5 pages) |
12 July 2004 | Dec mort/charge * (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
27 August 2003 | Return made up to 22/08/03; full list of members
|
27 August 2003 | Return made up to 22/08/03; full list of members
|
4 October 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
10 September 2002 | Return made up to 09/09/02; full list of members
|
10 September 2002 | Return made up to 09/09/02; full list of members
|
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 May 2000 (9 pages) |
11 June 2001 | Accounts for a small company made up to 31 May 2000 (9 pages) |
7 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
7 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 May 1999 (10 pages) |
6 April 2000 | Accounts for a small company made up to 31 May 1999 (10 pages) |
17 September 1999 | Return made up to 24/09/99; no change of members
|
17 September 1999 | Return made up to 24/09/99; no change of members
|
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
25 September 1998 | Return made up to 24/09/98; full list of members
|
25 September 1998 | Return made up to 24/09/98; full list of members
|
28 January 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
28 January 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
19 November 1997 | Return made up to 24/09/97; no change of members (6 pages) |
19 November 1997 | Return made up to 24/09/97; no change of members (6 pages) |
5 November 1996 | Return made up to 24/09/96; no change of members (4 pages) |
5 November 1996 | Return made up to 24/09/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
4 November 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
25 September 1995 | Return made up to 24/09/95; full list of members (6 pages) |
25 September 1995 | Return made up to 24/09/95; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
10 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
23 May 1945 | Certificate of incorporation (1 page) |
23 May 1945 | Certificate of incorporation (1 page) |