Company NameArgyll Bakeries Limited
DirectorsSweeney McGeachy and Alexander Stewart Russell
Company StatusActive
Company NumberSC063871
CategoryPrivate Limited Company
Incorporation Date16 January 1978(46 years, 4 months ago)

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 Sweeney McGeachy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1989(11 years, 1 month after company formation)
Appointment Duration35 years, 2 months
RoleButcher
Country of ResidenceScotland
Correspondence AddressBraeside
Campbeltown
PA28 6DX
Scotland
Director NameMr Alexander Stewart Russell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1989(11 years, 1 month after company formation)
Appointment Duration35 years, 2 months
RoleButcher
Country of ResidenceScotland
Correspondence AddressKenmure
Drumore
Campbeltown
Argyll
PA28 6NW
Scotland
Secretary NameMr Alexander Stewart Russell
NationalityBritish
StatusCurrent
Appointed22 February 1989(11 years, 1 month after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenmure
Drumore
Campbeltown
Argyll
PA28 6NW
Scotland

Contact

Websitewww.argyllbakeries.co.uk

Location

Registered AddressUnit 9
Snipefield Industrial Estate
Drumor, Campbeltown
Argyll
PA28 6SY
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre

Shareholders

50k at £1Hie Ventures LTD
23.19%
Cumulative Redeemable Preference B
49.6k at £1Hie Ventures LTD
23.01%
Cumulative Redeemable Preference A
40k at £1Argyll & The Islands Enterprise Co.
18.55%
Cumulative Redeemable Preference C
25.3k at £1Alexander Stewart Russell
11.73%
Ordinary
25.3k at £1Sweeney Mcgeachy
11.73%
Ordinary
24.8k at £1Startown LTD
11.50%
Cumulative Redeemable Preference D
39.6k at £0.01Hie Ventures LTD
0.18%
Ordinary A
19.8k at £0.01Startown LTD
0.09%
Ordinary B

Financials

Year2014
Net Worth£15,129
Cash£28,220
Current Liabilities£412,708

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

5 January 2010Delivered on: 22 January 2010
Persons entitled: Hie Ventures Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 November 2008Delivered on: 6 December 2008
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 October 2007Delivered on: 5 November 2007
Persons entitled: Bibby Factors Scotland Limited

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.
Outstanding
29 October 1992Delivered on: 9 November 1992
Satisfied on: 14 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 longrow, cambeltown, argyll.
Fully Satisfied
7 May 1982Delivered on: 18 May 1982
Satisfied on: 15 October 1991
Persons entitled: Highlands and Islands Development Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 longron campbeltown.
Fully Satisfied
10 September 1980Delivered on: 25 September 1980
Satisfied on: 23 January 2010
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

Filing History

29 March 2024Confirmation statement made on 29 March 2024 with updates (4 pages)
23 March 2024Cessation of Startown Ltd as a person with significant control on 30 March 2023 (1 page)
17 March 2024Satisfaction of charge 4 in full (1 page)
17 March 2024Satisfaction of charge 5 in full (1 page)
15 March 2024All of the property or undertaking has been released from charge 5 (2 pages)
15 March 2024All of the property or undertaking has been released from charge 4 (2 pages)
5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
24 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
20 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
10 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
24 April 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
5 February 2019Satisfaction of charge 6 in full (4 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
29 August 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
7 March 2018Confirmation statement made on 6 March 2018 with updates (6 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 165,600
(7 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 165,600
(7 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 215,600
(7 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 215,600
(7 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 215,600
(7 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 215,600
(7 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 215,600
(7 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 215,600
(7 pages)
7 August 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
7 August 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
24 May 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
24 May 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (8 pages)
30 December 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
31 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (8 pages)
23 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
23 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
1 June 2010Director's details changed for Sweeney Mcgeachy on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alexander Stewart Russell on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alexander Stewart Russell on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alexander Stewart Russell on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
1 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
1 June 2010Director's details changed for Sweeney Mcgeachy on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Sweeney Mcgeachy on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (9 pages)
25 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
25 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
23 January 2010Alterations to floating charge 5 (8 pages)
23 January 2010Alterations to floating charge 4 (8 pages)
23 January 2010Alterations to floating charge 5 (8 pages)
23 January 2010Alterations to floating charge 4 (8 pages)
22 January 2010Alterations to floating charge 6 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 January 2010Alterations to floating charge 6 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 July 2009Return made up to 06/03/09; full list of members (6 pages)
30 July 2009Return made up to 06/03/09; full list of members (6 pages)
18 March 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
18 March 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
19 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
13 August 2008Return made up to 06/03/08; no change of members (7 pages)
13 August 2008Return made up to 06/03/08; no change of members (7 pages)
22 July 2008Alterations to floating charge 1 (5 pages)
22 July 2008Alterations to floating charge 1 (5 pages)
5 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
23 April 2007Return made up to 06/03/07; full list of members (9 pages)
23 April 2007Return made up to 06/03/07; full list of members (9 pages)
10 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
10 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
5 April 2006Return made up to 06/03/06; full list of members (9 pages)
5 April 2006Return made up to 06/03/06; full list of members (9 pages)
9 August 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
9 August 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
16 June 2005Auditor's resignation (1 page)
16 June 2005Auditor's resignation (1 page)
17 March 2005Return made up to 06/03/05; full list of members (9 pages)
17 March 2005Return made up to 06/03/05; full list of members (9 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
25 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
22 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
22 August 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
28 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
28 June 2003Accounts for a small company made up to 31 August 2002 (8 pages)
26 April 2003Return made up to 06/03/03; full list of members (9 pages)
26 April 2003Return made up to 06/03/03; full list of members (9 pages)
19 March 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 March 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 March 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
18 March 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
19 September 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
19 September 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
27 March 2001Return made up to 06/03/01; full list of members (9 pages)
27 March 2001Return made up to 06/03/01; full list of members (9 pages)
6 February 2001Accounts for a small company made up to 31 August 1999 (7 pages)
6 February 2001Accounts for a small company made up to 31 August 1999 (7 pages)
13 March 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(9 pages)
13 March 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(9 pages)
18 November 1999Return made up to 06/03/99; full list of members (8 pages)
18 November 1999Return made up to 06/03/99; full list of members (8 pages)
17 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 June 1998Company name changed mcgeachy meat products LIMITED\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed mcgeachy meat products LIMITED\certificate issued on 05/06/98 (2 pages)
21 May 1998Memorandum and Articles of Association (14 pages)
21 May 1998Ad 14/05/98--------- £ si 64802@1=64802 £ ic 150798/215600 (2 pages)
21 May 1998Memorandum and Articles of Association (14 pages)
21 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 May 1998Ad 14/05/98--------- £ si 64802@1=64802 £ ic 150798/215600 (2 pages)
21 May 1998Nc inc already adjusted 14/05/98 (5 pages)
21 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 May 1998Ad 14/05/98--------- £ si 99604@1=99604 £ ic 52094/151698 (2 pages)
21 May 1998Ad 14/05/98--------- £ si 99604@1=99604 £ ic 52094/151698 (2 pages)
21 May 1998Ad 14/05/98--------- £ si [email protected]=594 £ si 25600@1=25600 £ ic 124604/150798 (2 pages)
21 May 1998Nc inc already adjusted 14/05/98 (5 pages)
21 May 1998Ad 14/05/98--------- £ si [email protected]=594 £ si 25600@1=25600 £ ic 124604/150798 (2 pages)
22 April 1998Return made up to 06/03/98; no change of members (4 pages)
22 April 1998Return made up to 06/03/98; no change of members (4 pages)
18 August 1997Auditor's resignation (1 page)
18 August 1997Auditor's resignation (1 page)
27 June 1997Full accounts made up to 31 August 1996 (24 pages)
27 June 1997Full accounts made up to 31 August 1996 (24 pages)
16 April 1997Return made up to 06/03/97; no change of members (4 pages)
16 April 1997Return made up to 06/03/97; no change of members (4 pages)
31 May 1996Return made up to 06/03/96; full list of members (6 pages)
31 May 1996Return made up to 06/03/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 August 1995 (12 pages)
7 February 1996Full accounts made up to 31 August 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)