Broomknowe Road
Kilmacolm
PA13 4JQ
Scotland
Director Name | Neil Baird Douglas |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(40 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 99 Foxknowe Place Eliburn Livingston West Lothian EH54 6TY Scotland |
Director Name | Mr Craig John Anderson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5/9 Brisbane Street Greenock Renfrewshire PA16 8LS Scotland |
Director Name | Mr Duncan Gilfillan Crawford |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5/9 Brisbane Street Greenock Renfrewshire PA16 8LS Scotland |
Director Name | Bruce Duprose Drummond |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 1999) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 37b Newton Street Greenock Renfrewshire PA16 8SB Scotland |
Director Name | John Graham Fergus |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Carleith Duchal Road Kilmacolm Renfrewshire PA13 4AS Scotland |
Director Name | John Brownlie Kennedy |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 18 Springholm Drive Airdrie Lanarkshire ML6 6NF Scotland |
Director Name | Fiona Janet Marr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 1999) |
Role | Business Development Director |
Correspondence Address | 9 Cloch Road Gourock Renfrewshire PA19 1AB Scotland |
Director Name | Ian Robert Marr |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(21 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 The Craigs Greenock Renfrewshire PA16 7UU Scotland |
Director Name | James Brown Pirrie |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1996) |
Role | Director Secretary |
Correspondence Address | 2 Park Avenue Greenock Renfrewshire PA16 7QX Scotland |
Director Name | George Hutton Wallace |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 1999) |
Role | Master Baker |
Correspondence Address | 6 Culzean Drive Gourock Renfrewshire PA19 1AW Scotland |
Secretary Name | James Brown Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 2 Park Avenue Greenock Renfrewshire PA16 7QX Scotland |
Secretary Name | Mr Douglas Charles Arthur Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(29 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 31 Duthie Road Gourock Renfrewshire PA19 1XS Scotland |
Director Name | Donald James Burt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(31 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 178 Kylepark Drive Uddingston Glasgow G71 7EA Scotland |
Website | deliciousdesserts.com |
---|---|
Telephone | 0141 8121126 |
Telephone region | Glasgow |
Registered Address | 5/9 Brisbane Street Greenock Renfrewshire PA16 8LS Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Aulds Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,667,269 |
Net Worth | £2,668,517 |
Cash | £1,055 |
Current Liabilities | £2,374,429 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
26 May 2021 | Delivered 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 2020 | Delivered on: 12 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
10 October 2005 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
25 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Accounts for a small company made up to 1 April 2023 (11 pages) |
6 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 2 April 2022 (11 pages) |
5 December 2022 | Termination of appointment of Duncan Gilfillan Crawford as a director on 31 March 2022 (1 page) |
7 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 27 March 2021 (25 pages) |
28 May 2021 | Registration of charge SC0444540008, created on 26 May 2021 (4 pages) |
8 April 2021 | Full accounts made up to 28 March 2020 (24 pages) |
22 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
4 June 2020 | Alterations to floating charge SC0444540006 (12 pages) |
28 May 2020 | Alterations to floating charge SC0444540007 (17 pages) |
12 May 2020 | Registration of charge SC0444540007, created on 7 May 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
8 January 2020 | Full accounts made up to 30 March 2019 (24 pages) |
17 December 2019 | Satisfaction of charge 5 in full (1 page) |
17 December 2019 | Satisfaction of charge 3 in full (1 page) |
17 December 2019 | Satisfaction of charge 1 in full (1 page) |
8 February 2019 | Appointment of Mr Duncan Gilfillan Crawford as a director on 7 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
3 January 2019 | Appointment of Mr Craig John Anderson as a director on 3 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Donald James Burt as a director on 19 December 2018 (1 page) |
25 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
15 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 January 2016 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
8 January 2016 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
31 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
23 December 2014 | Registration of charge SC0444540006, created on 19 December 2014 (11 pages) |
23 December 2014 | Registration of charge SC0444540006, created on 19 December 2014 (11 pages) |
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Ian Marr as a director (1 page) |
30 January 2014 | Termination of appointment of Ian Marr as a director (1 page) |
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
28 December 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
30 December 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
6 January 2011 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Neil Baird Douglas on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Donald James Burt on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Donald James Burt on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Neil Baird Douglas on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
25 January 2010 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
20 November 2009 | Termination of appointment of Douglas Pilkington as a secretary (2 pages) |
20 November 2009 | Termination of appointment of Douglas Pilkington as a secretary (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 January 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
30 January 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
1 April 2008 | Company name changed auld's (food) LIMITED\certificate issued on 01/04/08 (2 pages) |
1 April 2008 | Company name changed auld's (food) LIMITED\certificate issued on 01/04/08 (2 pages) |
5 February 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
5 February 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
24 October 2005 | Alterations to a floating charge (6 pages) |
24 October 2005 | Alterations to a floating charge (6 pages) |
24 October 2005 | Alterations to a floating charge (6 pages) |
24 October 2005 | Alterations to a floating charge (6 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
19 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
19 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
15 January 2004 | Return made up to 04/01/04; full list of members
|
15 January 2004 | Return made up to 04/01/04; full list of members
|
24 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members
|
20 January 2003 | Return made up to 04/01/03; full list of members
|
25 January 2002 | Return made up to 04/01/02; full list of members
|
25 January 2002 | Return made up to 04/01/02; full list of members
|
17 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
18 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Memorandum and Articles of Association (5 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Memorandum and Articles of Association (5 pages) |
14 January 1999 | Return made up to 04/01/99; full list of members (9 pages) |
14 January 1999 | Return made up to 04/01/99; full list of members (9 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 04/01/98; no change of members (7 pages) |
12 January 1998 | Return made up to 04/01/98; no change of members (7 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 September 1996 | Dec mort/charge * (4 pages) |
6 September 1996 | Dec mort/charge * (4 pages) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Secretary resigned;director resigned (1 page) |
3 April 1996 | Secretary resigned;director resigned (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 January 1996 | Return made up to 04/01/96; full list of members (9 pages) |
17 January 1996 | Return made up to 04/01/96; full list of members (9 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
29 March 1967 | Certificate of incorporation (1 page) |
29 March 1967 | Certificate of incorporation (1 page) |