Thurlow Road
Nairn
Highland
IV12 4ET
Scotland
Director Name | Mr George Russell Asher |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(14 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Fairways Altonburn Road Nairn Highland IV12 5NB Scotland |
Secretary Name | Alister Robert Asher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(20 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pebble Beach House Thurlow Road Nairn Highland IV12 4ET Scotland |
Director Name | Kerry Jane Asher |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(35 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Balmakeith Ind Est Nairn Highland IV12 5QW Scotland |
Director Name | Ryan Robert Asher |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2013(35 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Balmakeith Ind Est Nairn Highland IV12 5QW Scotland |
Director Name | Finlay George Asher |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Balmakeith Industrial Estate Nairn IV12 5QW Scotland |
Director Name | Clare Asher |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(38 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Balmakeith Ind Estate Nairn Highland IV12 5QW Scotland |
Director Name | Agnes Marilyn Asher |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(10 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 1999) |
Role | Secretary |
Correspondence Address | Ashley Nairn IV12 4HF Scotland |
Director Name | James Russell Asher |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(10 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 1999) |
Role | Baker |
Correspondence Address | Ashley Albert Street Nairn Morayshire IV12 4HF Scotland |
Secretary Name | Agnes Marilyn Asher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(10 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Ashley Nairn IV12 4HF Scotland |
Director Name | James Alexander Asher |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Balmakeith Ind Est Nairn Highland IV12 5QW Scotland |
Director Name | Rory Michael Compton Asher |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Balmakeith Ind Est Nairn Highland IV12 5QW Scotland |
Website | ashersbakery.co.uk |
---|---|
Telephone | 01667 453206 |
Telephone region | Nairn |
Registered Address | Unit 10 Balmakeith Industrial Estate Nairn IV12 5QW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
40k at £1 | Russell Holdings LTD 80.00% Ordinary A |
---|---|
10k at £1 | Russell Holdings LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £161,411 |
Cash | £3,420 |
Current Liabilities | £445,517 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
7 March 2002 | Delivered on: 14 March 2002 Persons entitled: Highland Prospect Limited Classification: Standard security Secured details: £25,000. Particulars: Unit 10C, balmakeith indsutrial estate, nairn. Outstanding |
---|---|
27 March 2000 | Delivered on: 4 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10C balmakeith industrial estate, nairn. Outstanding |
4 June 1992 | Delivered on: 18 June 1992 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. Outstanding |
4 March 2021 | Termination of appointment of Rory Michael Compton Asher as a director on 28 February 2021 (1 page) |
---|---|
4 March 2021 | Termination of appointment of James Alexander Asher as a director on 28 February 2021 (1 page) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
13 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
14 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Appointment of Clare Asher as a director on 4 April 2016 (3 pages) |
14 April 2016 | Appointment of Clare Asher as a director on 4 April 2016 (3 pages) |
24 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 July 2015 | Appointment of Finlay George Asher as a director on 1 May 2015 (3 pages) |
9 July 2015 | Appointment of Finlay George Asher as a director on 1 May 2015 (3 pages) |
9 July 2015 | Appointment of Finlay George Asher as a director on 1 May 2015 (3 pages) |
25 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Appointment of Kerry Jane Asher as a director (3 pages) |
20 August 2013 | Appointment of Kerry Jane Asher as a director (3 pages) |
20 August 2013 | Appointment of Rory Michael Compton Asher as a director (3 pages) |
20 August 2013 | Appointment of Ryan Robert Asher as a director (3 pages) |
20 August 2013 | Appointment of James Alexander Asher as a director (3 pages) |
20 August 2013 | Appointment of Ryan Robert Asher as a director (3 pages) |
20 August 2013 | Appointment of Rory Michael Compton Asher as a director (3 pages) |
20 August 2013 | Appointment of James Alexander Asher as a director (3 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Statement of capital on 15 March 2013
|
15 March 2013 | Resolutions
|
15 March 2013 | Statement by directors (1 page) |
15 March 2013 | Solvency statement dated 11/03/13 (1 page) |
15 March 2013 | Statement of capital on 15 March 2013
|
15 March 2013 | Memorandum and Articles of Association (23 pages) |
15 March 2013 | Statement by directors (1 page) |
15 March 2013 | Solvency statement dated 11/03/13 (1 page) |
15 March 2013 | Memorandum and Articles of Association (23 pages) |
14 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Memorandum and Articles of Association (22 pages) |
14 October 2011 | Memorandum and Articles of Association (22 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Solvency statement dated 30/08/11 (1 page) |
8 September 2011 | Statement by directors (1 page) |
8 September 2011 | Resolutions
|
8 September 2011 | Statement of capital on 8 September 2011
|
8 September 2011 | Solvency statement dated 30/08/11 (1 page) |
8 September 2011 | Statement of capital on 8 September 2011
|
8 September 2011 | Statement of capital on 8 September 2011
|
8 September 2011 | Statement by directors (1 page) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 April 2010 | Director's details changed for Alister Robert Asher on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Alister Robert Asher on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Alister Robert Asher on 9 April 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Return made up to 27/01/09; full list of members (4 pages) |
15 May 2009 | Return made up to 27/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
18 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2005 | Return made up to 27/01/05; full list of members
|
31 January 2005 | Return made up to 27/01/05; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Return made up to 31/01/04; no change of members (4 pages) |
4 August 2004 | Return made up to 31/01/04; no change of members (4 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: unit 10 balmakeith industrial estate nairn IV12 5QW (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: unit 10 balmakeith industrial estate nairn IV12 5QW (1 page) |
14 March 2002 | Partic of mort/charge * (5 pages) |
14 March 2002 | Partic of mort/charge * (5 pages) |
11 March 2002 | Alterations to a floating charge (9 pages) |
11 March 2002 | Alterations to a floating charge (9 pages) |
29 January 2002 | Return made up to 31/01/02; full list of members
|
29 January 2002 | Return made up to 31/01/02; full list of members
|
5 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members
|
1 February 2001 | Return made up to 31/01/01; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 April 2000 | Partic of mort/charge * (5 pages) |
4 April 2000 | Partic of mort/charge * (5 pages) |
26 January 2000 | Return made up to 31/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 31/01/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
8 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
25 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |