Company NameJohn Short & Sons (Bakers) Limited
DirectorsMatthew John William Short and John Howie Wilson Gall
Company StatusActive
Company NumberSC023301
CategoryPrivate Limited Company
Incorporation Date23 May 1945(78 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew John William Short
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1990(45 years, 2 months after company formation)
Appointment Duration33 years, 9 months
RoleEconomist
Country of ResidenceScotland
Correspondence AddressBlock 1
Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director NameMr John Howie Wilson Gall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(59 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 1
Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director NameRodger MacDougall Short
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(44 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 June 2004)
RoleAccountant
Correspondence Address47 Carrick Road
Ayr
Ayrshire
KA7 2RD
Scotland
Secretary NameMarilynn Elizabeth Kane
NationalityBritish
StatusResigned
Appointed06 October 1989(44 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 July 1990)
RoleCompany Director
Correspondence Address28 Lang Road
Troon
Ayrshire
KA10 6TP
Scotland
Secretary NameRodger MacDougall Short
NationalityBritish
StatusResigned
Appointed25 July 1990(45 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address47 Carrick Road
Ayr
Ayrshire
KA7 2RD
Scotland
Secretary NameMr Matthew John William Short
NationalityBritish
StatusResigned
Appointed31 May 1999(54 years after company formation)
Appointment Duration5 years (resigned 23 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Monument Road
Ayr
Ayrshire
KA7 2RJ
Scotland
Director NameGeraldine Michelle Gall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(58 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address1/5 Bowling Green Lane
Galston
Ayrshire
KA4 8AN
Scotland
Director NameDavid Falconer Gall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(59 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address1/5 Bowling Green Lane
Galston
Ayrshire
KA4 8AN
Scotland
Director NameLorna Jean Gall
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(59 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Stirling Crescent
Galston
Ayrshire
KA4 8NT
Scotland
Secretary NameDavid Falconer Gall
NationalityBritish
StatusResigned
Appointed23 June 2004(59 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address1/5 Bowling Green Lane
Galston
Ayrshire
KA4 8AN
Scotland

Contact

Websitebrowningsbakers.com
Email address[email protected]
Telephone01563 522685
Telephone regionKilmarnock

Location

Registered AddressBlock 1
Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Brownings The Bakers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£749
Cash£1,057
Current Liabilities£308

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

31 January 2005Delivered 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 2004Delivered 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 1990Delivered 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 1983Delivered 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 1988Delivered 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 1986Delivered 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 1983Delivered 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

Filing History

3 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 December 2018Termination of appointment of Lorna Jean Gall as a director on 11 December 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4,000
(5 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4,000
(5 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4,000
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Director's details changed for Lorna Jean Gall on 1 April 2012 (2 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Lorna Jean Gall on 1 April 2012 (2 pages)
5 September 2012Director's details changed for Lorna Jean Gall on 1 April 2012 (2 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
30 August 2010Termination of appointment of David Gall as a director (1 page)
30 August 2010Termination of appointment of David Gall as a director (1 page)
30 August 2010Termination of appointment of David Gall as a secretary (1 page)
30 August 2010Termination of appointment of David Gall as a secretary (1 page)
9 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Location of debenture register (1 page)
22 September 2008Location of debenture register (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Return made up to 22/08/08; full list of members (4 pages)
22 September 2008Return made up to 22/08/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 September 2007Return made up to 22/08/07; full list of members (3 pages)
11 September 2007Return made up to 22/08/07; full list of members (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 22/08/06; full list of members (3 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Return made up to 22/08/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 September 2005Return made up to 22/08/05; full list of members (6 pages)
16 September 2005Return made up to 22/08/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
9 February 2005Partic of mort/charge * (3 pages)
9 February 2005Partic of mort/charge * (3 pages)
3 February 2005Dec mort/charge * (2 pages)
3 February 2005Dec mort/charge * (2 pages)
3 February 2005Dec mort/charge * (2 pages)
3 February 2005Dec mort/charge * (2 pages)
2 November 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
2 November 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
24 September 2004Partic of mort/charge * (5 pages)
24 September 2004Partic of mort/charge * (5 pages)
23 August 2004Return made up to 22/08/04; full list of members (8 pages)
23 August 2004Return made up to 22/08/04; full list of members (8 pages)
28 July 2004Registered office changed on 28/07/04 from: block 1 bonnyton industrial estate kilmarnock ayrshire KA1 2NP (1 page)
28 July 2004Registered office changed on 28/07/04 from: block 1 bonnyton industrial estate kilmarnock ayrshire KA1 2NP (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 147 high street irvine ayrshire KA12 8AA (1 page)
13 July 2004Registered office changed on 13/07/04 from: 147 high street irvine ayrshire KA12 8AA (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
12 July 2004Dec mort/charge * (5 pages)
12 July 2004Dec mort/charge * (5 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
27 August 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
4 October 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
10 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
27 September 2001Return made up to 24/09/01; full list of members (6 pages)
27 September 2001Return made up to 24/09/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 May 2000 (9 pages)
11 June 2001Accounts for a small company made up to 31 May 2000 (9 pages)
7 November 2000Return made up to 24/09/00; full list of members (6 pages)
7 November 2000Return made up to 24/09/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 May 1999 (10 pages)
6 April 2000Accounts for a small company made up to 31 May 1999 (10 pages)
17 September 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 September 1999Return made up to 24/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
25 September 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (9 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (9 pages)
19 November 1997Return made up to 24/09/97; no change of members (6 pages)
19 November 1997Return made up to 24/09/97; no change of members (6 pages)
5 November 1996Return made up to 24/09/96; no change of members (4 pages)
5 November 1996Return made up to 24/09/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 May 1996 (10 pages)
4 November 1996Accounts for a small company made up to 31 May 1996 (10 pages)
25 September 1995Return made up to 24/09/95; full list of members (6 pages)
25 September 1995Return made up to 24/09/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
10 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
23 May 1945Certificate of incorporation (1 page)
23 May 1945Certificate of incorporation (1 page)