Company NameThain's Bakery Limited
DirectorsKatrina Elizabeth Allan and Paul Murdoch Allan
Company StatusActive
Company NumberSC031224
CategoryPrivate Limited Company
Incorporation Date29 December 1955(67 years, 9 months ago)
Previous NameW.S. Cumming (Bakers Tarves) Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Katrina Elizabeth Allan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(59 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Station Road
Hatton
Peterhead
AB42 0RY
Scotland
Director NameMr Paul Murdoch Allan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(59 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Station Road
Hatton
Peterhead
AB42 0RY
Scotland
Director NameIan Gordon Thain
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(33 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2002)
RoleBaker
Correspondence Address295 Broomhill Road
Aberdeen
AB10 7LN
Scotland
Director NameIlene Isabel Thain
Date of BirthNovember 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(33 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 1993)
RoleCompany Director
Correspondence Address52 Craigieburn Park
Springfield
Aberdeen
AB1 7SG
Scotland
Secretary NameIlene Isabel Thain
NationalityBritish
StatusResigned
Appointed20 April 1989(33 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 April 1992)
RoleCompany Director
Correspondence Address52 Craigieburn Park
Springfield
Aberdeen
AB1 7SG
Scotland
Secretary NameIan Gordon Thain
NationalityBritish
StatusResigned
Appointed30 January 1992(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressUpper West Wing
Tillycorthie Mansion House
Udny
Aberdeenshire
AB41 6SD
Scotland
Director NameMr Alan Findlay Thain
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(44 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Kingsland Place
Aberdeen
AB25 1EF
Scotland
Director NameMr Graeme John Thain
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(44 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Maberly Street
Aberdeen
AB25 1NB
Scotland
Secretary NameMr Graeme John Thain
NationalityBritish
StatusResigned
Appointed22 February 2008(52 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Maberly Street
Aberdeen
AB25 1NB
Scotland
Secretary NameBurnett & Company (Corporation)
StatusResigned
Appointed03 December 1993(37 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 February 2008)
Correspondence Address6 King's Gate
Aberdeen
AB15 4EJ
Scotland

Contact

Telephone01224 638698
Telephone regionAberdeen

Location

Registered Address7 Station Road
Hatton
Peterhead
AB42 0RY
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden
Address Matches2 other UK companies use this postal address

Shareholders

4.8k at £1Murdoch Allan & Son LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£340,168
Cash£168,176
Current Liabilities£235,633

Accounts

Latest Accounts31 August 2022 (1 year, 1 month ago)
Next Accounts Due31 May 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 December 2022 (9 months, 1 week ago)
Next Return Due12 January 2024 (3 months, 1 week from now)

Charges

26 May 2017Delivered on: 5 June 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 May 2017Delivered on: 4 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 July 1994Delivered on: 9 August 1994
Satisfied on: 8 April 2010
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.
Fully Satisfied
25 October 1993Delivered on: 12 November 1993
Satisfied on: 30 April 2010
Persons entitled: Ilene Isabel Thain

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property including uncalled capital.
Fully Satisfied

Filing History

19 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
15 May 2023Satisfaction of charge SC0312240004 in full (1 page)
11 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
6 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
7 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
12 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 January 2019Cessation of Paul Murdoch Allan as a person with significant control on 6 April 2016 (1 page)
7 January 2019Cessation of Murdoch Mcqueen Allan as a person with significant control on 6 April 2016 (1 page)
7 January 2019Notification of Murdoch Allan & Son Limited as a person with significant control on 6 April 2016 (2 pages)
7 January 2019Cessation of Caroline Mary Allan as a person with significant control on 6 April 2016 (1 page)
24 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
26 February 2018Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 7 Station Road Hatton Peterhead AB42 0RY on 26 February 2018 (1 page)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 June 2017Registration of charge SC0312240005, created on 26 May 2017 (10 pages)
5 June 2017Registration of charge SC0312240005, created on 26 May 2017 (10 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 May 2017Registration of charge SC0312240004, created on 2 May 2017 (5 pages)
4 May 2017Registration of charge SC0312240004, created on 2 May 2017 (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (8 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (8 pages)
14 June 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
14 June 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,750
(5 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,750
(5 pages)
23 October 2015Particulars of variation of rights attached to shares (2 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
23 October 2015Particulars of variation of rights attached to shares (2 pages)
23 October 2015Change of share class name or designation (2 pages)
23 October 2015Change of share class name or designation (2 pages)
23 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 September 2015Director's details changed for Katrina Elizabeth Allan on 29 August 2015 (2 pages)
10 September 2015Director's details changed for Mr Paul Murdoch Allan on 29 August 2015 (2 pages)
10 September 2015Director's details changed for Katrina Elizabeth Allan on 29 August 2015 (2 pages)
10 September 2015Director's details changed for Mr Paul Murdoch Allan on 29 August 2015 (2 pages)
28 July 2015Termination of appointment of Alan Findlay Thain as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Paul Murdoch Allan as a director on 1 July 2015 (3 pages)
28 July 2015Termination of appointment of Alan Findlay Thain as a director on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Graeme John Thain as a secretary on 1 July 2015 (2 pages)
28 July 2015Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Paul Murdoch Allan as a director on 1 July 2015 (3 pages)
28 July 2015Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 28 July 2015 (2 pages)
28 July 2015Appointment of Katrina Elizabeth Allan as a director on 1 July 2015 (3 pages)
28 July 2015Termination of appointment of Graeme John Thain as a director on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Graeme John Thain as a secretary on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Graeme John Thain as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Katrina Elizabeth Allan as a director on 1 July 2015 (3 pages)
28 July 2015Appointment of Mr Paul Murdoch Allan as a director on 1 July 2015 (3 pages)
28 July 2015Termination of appointment of Alan Findlay Thain as a director on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Graeme John Thain as a director on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Graeme John Thain as a secretary on 1 July 2015 (2 pages)
28 July 2015Appointment of Katrina Elizabeth Allan as a director on 1 July 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,750
(6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,750
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,750
(6 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4,750
(6 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
30 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Graeme John Thain on 28 December 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Graeme John Thain on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Alan Findlay Thain on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Alan Findlay Thain on 28 December 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
8 May 2009Return made up to 20/04/09; full list of members (4 pages)
8 May 2009Return made up to 20/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 May 2008Return made up to 20/04/08; full list of members (4 pages)
7 May 2008Return made up to 20/04/08; full list of members (4 pages)
7 May 2008Director's change of particulars / graeme thain / 01/04/2008 (1 page)
7 May 2008Director's change of particulars / graeme thain / 01/04/2008 (1 page)
27 February 2008Secretary appointed graeme john thain (2 pages)
27 February 2008Secretary appointed graeme john thain (2 pages)
27 February 2008Appointment terminated secretary burnett & company (1 page)
27 February 2008Appointment terminated secretary burnett & company (1 page)
23 February 2008Company name changed W.S. cumming (bakers tarves) LIMITED\certificate issued on 29/02/08 (2 pages)
23 February 2008Company name changed W.S. cumming (bakers tarves) LIMITED\certificate issued on 29/02/08 (2 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 May 2007Return made up to 20/04/07; full list of members (3 pages)
8 May 2007Return made up to 20/04/07; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 May 2006Return made up to 20/04/06; full list of members (3 pages)
12 May 2006Location of register of members (1 page)
12 May 2006Location of register of members (1 page)
12 May 2006Return made up to 20/04/06; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 20/04/05; full list of members (3 pages)
20 April 2005Return made up to 20/04/05; full list of members (3 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 20/04/04; full list of members (7 pages)
4 May 2004Return made up to 20/04/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
20 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
26 June 2000Return made up to 20/04/00; full list of members (6 pages)
26 June 2000Return made up to 20/04/00; full list of members (6 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
19 April 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
19 April 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 July 1999Full accounts made up to 31 January 1999 (12 pages)
23 July 1999Full accounts made up to 31 January 1999 (12 pages)
25 April 1999Return made up to 20/04/99; no change of members (4 pages)
25 April 1999Return made up to 20/04/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 January 1998 (12 pages)
12 November 1998Full accounts made up to 31 January 1998 (12 pages)
28 November 1997Full accounts made up to 31 January 1997 (14 pages)
28 November 1997Full accounts made up to 31 January 1997 (14 pages)
3 June 1997Return made up to 20/04/97; no change of members (4 pages)
3 June 1997Return made up to 20/04/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 January 1996 (13 pages)
27 November 1996Full accounts made up to 31 January 1996 (13 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
22 August 1996Registered office changed on 22/08/96 from: the bakery 16 duthie rd. Tarves aberdeenshire (1 page)
22 August 1996Registered office changed on 22/08/96 from: the bakery 16 duthie rd. Tarves aberdeenshire (1 page)
12 December 1995Return made up to 20/04/95; full list of members (6 pages)
12 December 1995Return made up to 20/04/95; full list of members (6 pages)
26 June 1995Full accounts made up to 31 January 1995 (13 pages)
26 June 1995Full accounts made up to 31 January 1995 (13 pages)
10 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 December 1955Incorporation (20 pages)
29 December 1955Incorporation (20 pages)