Company NameAulds Delicious Desserts Limited
Company StatusActive
Company NumberSC044454
CategoryPrivate Limited Company
Incorporation Date29 March 1967(57 years, 1 month ago)
Previous NameAuld's (Food) 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 NameMr Alan James Marr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1989(21 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFair Isle
Broomknowe Road
Kilmacolm
PA13 4JQ
Scotland
Director NameNeil Baird Douglas
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(40 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address99 Foxknowe Place
Eliburn
Livingston
West Lothian
EH54 6TY
Scotland
Director NameMr Craig John Anderson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(51 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/9 Brisbane Street
Greenock
Renfrewshire
PA16 8LS
Scotland
Director NameMr Duncan Gilfillan Crawford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(51 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/9 Brisbane Street
Greenock
Renfrewshire
PA16 8LS
Scotland
Director NameBruce Duprose Drummond
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(21 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 1999)
RoleSales Director
Country of ResidenceScotland
Correspondence Address37b Newton Street
Greenock
Renfrewshire
PA16 8SB
Scotland
Director NameJohn Graham Fergus
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(21 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressCarleith
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AS
Scotland
Director NameJohn Brownlie Kennedy
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(21 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address18 Springholm Drive
Airdrie
Lanarkshire
ML6 6NF
Scotland
Director NameFiona Janet Marr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(21 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 1999)
RoleBusiness Development Director
Correspondence Address9 Cloch Road
Gourock
Renfrewshire
PA19 1AB
Scotland
Director NameIan Robert Marr
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(21 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 The Craigs
Greenock
Renfrewshire
PA16 7UU
Scotland
Director NameJames Brown Pirrie
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(21 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1996)
RoleDirector Secretary
Correspondence Address2 Park Avenue
Greenock
Renfrewshire
PA16 7QX
Scotland
Director NameGeorge Hutton Wallace
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(21 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 1999)
RoleMaster Baker
Correspondence Address6 Culzean Drive
Gourock
Renfrewshire
PA19 1AW
Scotland
Secretary NameJames Brown Pirrie
NationalityBritish
StatusResigned
Appointed12 January 1989(21 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address2 Park Avenue
Greenock
Renfrewshire
PA16 7QX
Scotland
Secretary NameMr Douglas Charles Arthur Pilkington
NationalityBritish
StatusResigned
Appointed01 April 1996(29 years after company formation)
Appointment Duration13 years, 7 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address31 Duthie Road
Gourock
Renfrewshire
PA19 1XS
Scotland
Director NameDonald James Burt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(31 years after company formation)
Appointment Duration20 years, 8 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address178 Kylepark Drive
Uddingston
Glasgow
G71 7EA
Scotland

Contact

Websitedeliciousdesserts.com
Telephone0141 8121126
Telephone regionGlasgow

Location

Registered Address5/9 Brisbane Street
Greenock
Renfrewshire
PA16 8LS
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Aulds Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,667,269
Net Worth£2,668,517
Cash£1,055
Current Liabilities£2,374,429

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

26 May 2021Delivered on: 28 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 brownsfield avenue, inchinnan business park, renfew PA4 9RZ (title number REN32444).
Outstanding
7 May 2020Delivered on: 12 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 October 2005Delivered on: 18 October 2005
Persons entitled: Lombard North Central 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.
Outstanding
8 January 1993Delivered on: 14 January 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 1 barnsford avenue inchinnan business park inchinnan title no ren 32444.
Outstanding
14 February 1984Delivered on: 27 February 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory and office premises at bothwell rd hamilton.
Outstanding
8 January 1993Delivered on: 18 January 1993
Satisfied on: 6 September 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: £750,000.
Particulars: Block 1 barnsford ave inchinnan business park inchinnan title no ren 32444.
Fully Satisfied
13 November 1992Delivered on: 24 November 1992
Satisfied on: 18 March 2009
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

25 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
9 January 2024Accounts for a small company made up to 1 April 2023 (11 pages)
6 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 2 April 2022 (11 pages)
5 December 2022Termination of appointment of Duncan Gilfillan Crawford as a director on 31 March 2022 (1 page)
7 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 27 March 2021 (25 pages)
28 May 2021Registration of charge SC0444540008, created on 26 May 2021 (4 pages)
8 April 2021Full accounts made up to 28 March 2020 (24 pages)
22 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
4 June 2020Alterations to floating charge SC0444540006 (12 pages)
28 May 2020Alterations to floating charge SC0444540007 (17 pages)
12 May 2020Registration of charge SC0444540007, created on 7 May 2020 (5 pages)
3 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
8 January 2020Full accounts made up to 30 March 2019 (24 pages)
17 December 2019Satisfaction of charge 5 in full (1 page)
17 December 2019Satisfaction of charge 3 in full (1 page)
17 December 2019Satisfaction of charge 1 in full (1 page)
8 February 2019Appointment of Mr Duncan Gilfillan Crawford as a director on 7 January 2019 (2 pages)
17 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
3 January 2019Appointment of Mr Craig John Anderson as a director on 3 January 2019 (2 pages)
3 January 2019Termination of appointment of Donald James Burt as a director on 19 December 2018 (1 page)
25 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Full accounts made up to 31 March 2016 (11 pages)
12 January 2017Full accounts made up to 31 March 2016 (11 pages)
15 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
8 January 2016Accounts for a medium company made up to 31 March 2015 (16 pages)
8 January 2016Accounts for a medium company made up to 31 March 2015 (16 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
31 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
31 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
23 December 2014Registration of charge SC0444540006, created on 19 December 2014 (11 pages)
23 December 2014Registration of charge SC0444540006, created on 19 December 2014 (11 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Termination of appointment of Ian Marr as a director (1 page)
30 January 2014Termination of appointment of Ian Marr as a director (1 page)
6 January 2014Accounts for a medium company made up to 31 March 2013 (15 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (15 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
28 December 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
30 December 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Neil Baird Douglas on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Donald James Burt on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Donald James Burt on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Neil Baird Douglas on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
25 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
20 November 2009Termination of appointment of Douglas Pilkington as a secretary (2 pages)
20 November 2009Termination of appointment of Douglas Pilkington as a secretary (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
30 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
4 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
4 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
1 April 2008Company name changed auld's (food) LIMITED\certificate issued on 01/04/08 (2 pages)
1 April 2008Company name changed auld's (food) LIMITED\certificate issued on 01/04/08 (2 pages)
5 February 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
5 February 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
11 January 2007Return made up to 04/01/07; full list of members (2 pages)
11 January 2007Return made up to 04/01/07; full list of members (2 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
18 January 2006Return made up to 04/01/06; full list of members (2 pages)
18 January 2006Return made up to 04/01/06; full list of members (2 pages)
24 October 2005Alterations to a floating charge (6 pages)
24 October 2005Alterations to a floating charge (6 pages)
24 October 2005Alterations to a floating charge (6 pages)
24 October 2005Alterations to a floating charge (6 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
19 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
19 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
17 January 2005Return made up to 04/01/05; full list of members (7 pages)
17 January 2005Return made up to 04/01/05; full list of members (7 pages)
24 January 2004Full accounts made up to 31 March 2003 (17 pages)
24 January 2004Full accounts made up to 31 March 2003 (17 pages)
15 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Full accounts made up to 31 March 2002 (17 pages)
24 January 2003Full accounts made up to 31 March 2002 (17 pages)
20 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Full accounts made up to 31 March 2001 (12 pages)
17 January 2002Full accounts made up to 31 March 2001 (12 pages)
29 November 2001Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS (1 page)
29 November 2001Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS (1 page)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 January 2001Return made up to 04/01/01; full list of members (7 pages)
22 January 2001Return made up to 04/01/01; full list of members (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (13 pages)
19 January 2000Full accounts made up to 31 March 1999 (13 pages)
18 January 2000Return made up to 04/01/00; full list of members (7 pages)
18 January 2000Return made up to 04/01/00; full list of members (7 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
13 April 1999Director resigned (1 page)
13 April 1999Memorandum and Articles of Association (5 pages)
13 April 1999Director resigned (1 page)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Memorandum and Articles of Association (5 pages)
14 January 1999Return made up to 04/01/99; full list of members (9 pages)
14 January 1999Return made up to 04/01/99; full list of members (9 pages)
11 September 1998Full accounts made up to 31 March 1998 (12 pages)
11 September 1998Full accounts made up to 31 March 1998 (12 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
12 January 1998Return made up to 04/01/98; no change of members (7 pages)
12 January 1998Return made up to 04/01/98; no change of members (7 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 January 1997Full accounts made up to 31 March 1996 (12 pages)
6 September 1996Dec mort/charge * (4 pages)
6 September 1996Dec mort/charge * (4 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned;director resigned (1 page)
3 April 1996Secretary resigned;director resigned (1 page)
3 April 1996New secretary appointed (2 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Return made up to 04/01/96; full list of members (9 pages)
17 January 1996Return made up to 04/01/96; full list of members (9 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
29 March 1967Certificate of incorporation (1 page)
29 March 1967Certificate of incorporation (1 page)