Mawcarse
Milnathort
Kinross Shire
KY8 7SW
Scotland
Director Name | Stanley M Bayne |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1989(34 years, 9 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Gospetry Farm Milnathort Kinross-Shire |
Secretary Name | Linda May Bayne |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1994(39 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gospetry Farm Mawcarse Milnathort Kinross Shire KY8 7SW Scotland |
Director Name | Mr John Simon Bayne |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(50 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Butterwell View Mawcarse Kinross KY13 9SW Scotland |
Director Name | Angus Donald Bayne |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2006(51 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Gospetry Farm Milnathort Kinross KY13 7SW Scotland |
Director Name | Evelyn Marie Bayne |
---|---|
Date of Birth | October 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(34 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | Gospetry Farm Mancarse Milnathort Kinross KY13 9SW Scotland |
Secretary Name | Evelyn Marie Bayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 12 Old Perth Road Milnathort Kinross Fife KY13 7YA Scotland |
Director Name | John Victor Murray |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(36 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 April 2005) |
Role | General Manager |
Correspondence Address | 1 Hayfield Leslie Road Scotlandwell Kinross Tayside KY13 9JE Scotland |
Director Name | Archibald Love |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2007) |
Role | Sales Director |
Correspondence Address | 9 Linn Place Kirkcaldy Fife KY2 6JA Scotland |
Website | baynesthefamilybakers.co.uk |
---|---|
Telephone | 01592 860235 |
Telephone region | Kirkcaldy |
Registered Address | Orwell Bakery Loanhead Avenue Lochore Fife KY5 8DD Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | The Lochs |
8.5k at £1 | Stanley M. Bayne 50.15% Ordinary |
---|---|
4.2k at £1 | Angus Donald Bayne 24.92% Ordinary |
4.2k at £1 | John Simon Bayne 24.92% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,603,054 |
Gross Profit | £11,645,819 |
Net Worth | £14,814,784 |
Cash | £3,250,208 |
Current Liabilities | £1,564,920 |
Latest Accounts | 31 March 2021 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2024 (9 months from now) |
1 November 2018 | Delivered on: 7 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
23 December 2008 | Delivered on: 6 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2008 | Delivered on: 24 December 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands and others lying partly in the parish of strathmiglo and county of fife and others-see form for full details. Outstanding |
8 July 2008 | Delivered on: 17 July 2008 Persons entitled: The Fife Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 7153.57 square metres of ground to northeast of loanhead avenue, lochore, fife. Outstanding |
12 March 1996 | Delivered on: 21 March 1996 Satisfied on: 16 January 2007 Persons entitled: Scottish Enterprise Fife Limited Classification: Floating charge Secured details: £128,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 November 1971 | Delivered on: 7 December 1971 Satisfied on: 24 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
1 February 2022 | Full accounts made up to 31 March 2021 (33 pages) |
---|---|
27 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
19 March 2021 | Full accounts made up to 31 March 2020 (32 pages) |
18 March 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
27 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
12 December 2019 | Satisfaction of charge 4 in full (6 pages) |
30 January 2019 | Satisfaction of charge 5 in full (1 page) |
31 December 2018 | Full accounts made up to 31 March 2018 (29 pages) |
27 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
7 November 2018 | Registration of charge SC0304230006, created on 1 November 2018 (18 pages) |
28 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
20 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Mr John Simon Bayne on 8 June 2015 (2 pages) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Mr John Simon Bayne on 8 June 2015 (2 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
27 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Mr John Simon Bayne on 17 December 2013 (2 pages) |
27 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Mr John Simon Bayne on 17 December 2013 (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (25 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (25 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Director's details changed for Mr John Simon Bayne on 2 October 2009 (2 pages) |
5 January 2012 | Director's details changed for Mr John Simon Bayne on 2 October 2009 (2 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Director's details changed for Mr John Simon Bayne on 2 October 2009 (2 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
4 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Stanley M Bayne on 17 December 2010 (2 pages) |
4 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Stanley M Bayne on 17 December 2010 (2 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
14 May 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Angus Donald Bayne on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Linda May Bayne on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for John Simon Bayne on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Angus Donald Bayne on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Linda May Bayne on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for John Simon Bayne on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Angus Donald Bayne on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Linda May Bayne on 5 February 2010 (2 pages) |
11 February 2010 | Director's details changed for John Simon Bayne on 5 February 2010 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
3 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from loanhead avenue lochore fife KY5 8DD (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from loanhead avenue lochore fife KY5 8DD (1 page) |
21 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Resolutions
|
24 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
24 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
16 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2007 | Dec mort/charge * (2 pages) |
16 January 2007 | Dec mort/charge * (2 pages) |
15 January 2007 | Return made up to 17/12/06; full list of members (9 pages) |
15 January 2007 | Return made up to 17/12/06; full list of members (9 pages) |
5 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
5 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
4 January 2006 | Return made up to 17/12/05; full list of members
|
4 January 2006 | Return made up to 17/12/05; full list of members
|
14 November 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
14 November 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members (9 pages) |
20 December 2004 | Return made up to 17/12/04; full list of members (9 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
19 December 2003 | Return made up to 17/12/03; full list of members (9 pages) |
19 December 2003 | Return made up to 17/12/03; full list of members (9 pages) |
13 January 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
13 January 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
16 December 2002 | Return made up to 17/12/02; full list of members (9 pages) |
16 December 2002 | Return made up to 17/12/02; full list of members (9 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
31 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
31 December 2001 | Return made up to 17/12/01; full list of members (8 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
15 December 2000 | Return made up to 17/12/00; full list of members (8 pages) |
15 December 2000 | Return made up to 17/12/00; full list of members (8 pages) |
7 January 2000 | Return made up to 17/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 17/12/99; full list of members (8 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
21 December 1998 | Return made up to 17/12/98; no change of members
|
21 December 1998 | Return made up to 17/12/98; no change of members
|
28 January 1998 | Return made up to 17/12/97; full list of members
|
28 January 1998 | Return made up to 17/12/97; full list of members
|
8 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
6 August 1997 | £ ic 22000/16905 30/07/97 £ sr [email protected]=5095 (1 page) |
6 August 1997 | £ ic 22000/16905 30/07/97 £ sr [email protected]=5095 (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
22 December 1996 | Return made up to 17/12/96; no change of members (4 pages) |
22 December 1996 | Return made up to 17/12/96; no change of members (4 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
21 March 1996 | Partic of mort/charge * (8 pages) |
21 March 1996 | Partic of mort/charge * (8 pages) |
8 March 1996 | Alterations to a floating charge (9 pages) |
8 March 1996 | Alterations to a floating charge (9 pages) |
11 January 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
11 January 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
29 November 1954 | Incorporation (13 pages) |
29 November 1954 | Incorporation (13 pages) |