Company NameScottish Bakels Limited
Company StatusDissolved
Company NumberSC029552
CategoryPrivate Limited Company
Incorporation Date14 July 1953(70 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameArmin Ulrich
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwiss
StatusClosed
Appointed10 July 1989(36 years after company formation)
Appointment Duration26 years, 6 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressQuaistrasse 12
Ch-6403 Kuessnacht A/R
Foreign
Director NameMr Paul Lawson Thomas Morrow
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1994(41 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 26 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stone House Main Street
Hethe
Bicester
Oxfordshire
OX27 8ES
Director NameBernard Joseph Parker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 1989(36 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address13 Hilma Street
Collaroy Plateau 2098
New South Wales
Nsw 2095
Secretary NameMr John Andrew Smith
NationalityBritish
StatusResigned
Appointed10 July 1989(36 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPumpkin Hill Cottage Pumpkin Hill
Burnham
Berkshire
SL1 8QB
Secretary NameBernard Joseph Parker
NationalityFustralian
StatusResigned
Appointed23 February 1990(36 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 March 1990)
RoleCompany Director
Correspondence Address11 Cannock Close
Maidenhead
Berkshire
SL6 1XB
Secretary NameMrs Arlene Mary Bocking
NationalityBritish
StatusResigned
Appointed20 March 1990(36 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1996)
RoleSecretary
Correspondence Address39 Ancil Avenue
Launton
Bicester
Oxfordshire
OX6 0DL
Secretary NameAmanda Jayne Wilkins
NationalityBritish
StatusResigned
Appointed01 July 1996(42 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address58 Winchester Close
Banbury
Oxfordshire
OX16 4FP
Secretary NameAderemi Adetokunbo Abass
NationalityBritish
StatusResigned
Appointed30 April 2002(48 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 August 2011)
RoleCompany Director
Correspondence Address37 Cotswolds Way
Calvert
Buckinghamshire
MK18 2FS

Contact

Telephone01869 322440
Telephone regionBicester

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Emu Ag
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
19 May 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 19 May 2015 (1 page)
3 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
3 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
28 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
28 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
14 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
26 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
8 October 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Aderemi Abass as a secretary (1 page)
8 October 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Aderemi Abass as a secretary (1 page)
19 July 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
19 July 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
14 June 2009Return made up to 31/05/09; full list of members (3 pages)
14 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
10 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
16 November 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
16 November 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
24 July 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
24 July 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
21 November 2005Group of companies' accounts made up to 28 February 2005 (6 pages)
21 November 2005Group of companies' accounts made up to 28 February 2005 (6 pages)
1 June 2005Return made up to 31/05/05; full list of members (7 pages)
1 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 February 2005Registered office changed on 16/02/05 from: 66 queen street edinburgh EH2 4NE (1 page)
16 February 2005Registered office changed on 16/02/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 December 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
17 December 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 September 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
23 June 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
7 August 2002Return made up to 31/05/02; full list of members (7 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (1 page)
7 August 2002New secretary appointed (1 page)
7 August 2002Return made up to 31/05/02; full list of members (7 pages)
7 August 2002Secretary resigned (1 page)
4 October 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
4 October 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
6 June 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
4 October 1999Secretary's particulars changed (1 page)
4 October 1999Secretary's particulars changed (1 page)
17 June 1999Return made up to 31/05/99; no change of members (4 pages)
17 June 1999Return made up to 31/05/99; no change of members (4 pages)
14 April 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
14 April 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
4 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
8 April 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
6 June 1997Return made up to 31/05/97; no change of members (5 pages)
6 June 1997Return made up to 31/05/97; no change of members (5 pages)
4 April 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
4 April 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
20 August 1996Secretary resigned (2 pages)
20 August 1996New secretary appointed (1 page)
20 August 1996New secretary appointed (1 page)
20 August 1996Secretary resigned (2 pages)
1 July 1996Accounts for a dormant company made up to 29 February 1996 (5 pages)
1 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1996Accounts for a dormant company made up to 29 February 1996 (5 pages)
1 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)