Company NameJ.&J. Hastie (Bakers) Limited
Company StatusDissolved
Company NumberSC072671
CategoryPrivate Limited Company
Incorporation Date30 September 1980(43 years, 7 months ago)
Dissolution Date24 December 2015 (8 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 NameKaren Jayne Kent
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2001(20 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 24 December 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address58 Poplar Avenue
Newton Mearns
Glasgow
G77 5QZ
Scotland
Secretary NameGregor Enoch John Kent
NationalityBritish
StatusClosed
Appointed24 January 2006(25 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 24 December 2015)
RoleCompany Director
Correspondence Address58 Poplar Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5QZ
Scotland
Director NameJohn Young Hastie
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(8 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 April 2001)
RoleCompany Director
Correspondence AddressThe Braes
Humbie Road, Newton Mearns
Glasgow
Lanarkshire
G77 5RX
Scotland
Director NameJulie Cameron Hastie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(8 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 24 January 2006)
RoleFinancial Director
Correspondence AddressThe Braes
Humbie Road, Newton Mearns
Glasgow
Lanarkshire
G77 5RX
Scotland
Secretary NameJohn Young Hastie
NationalityBritish
StatusResigned
Appointed21 July 1989(8 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 April 2001)
RoleCompany Director
Correspondence AddressThe Braes
Humbie Road, Newton Mearns
Glasgow
Lanarkshire
G77 5RX
Scotland
Secretary NameJulie Cameron Hastie
NationalityBritish
StatusResigned
Appointed29 April 2001(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 January 2006)
RoleAdministrator
Correspondence AddressThe Braes
Humbie Road, Newton Mearns
Glasgow
Lanarkshire
G77 5RX
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

17.3k at £1Miss Karen Kent
100.00%
Ordinary

Financials

Year2014
Net Worth£192,075
Cash£250
Current Liabilities£245,995

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Notice of final meeting of creditors (2 pages)
11 April 2014Registered office address changed from 7 Royal Crescent Glasgow G3 7SL on 11 April 2014 (2 pages)
28 March 2014Notice of winding up order (1 page)
28 March 2014Court order notice of winding up (1 page)
22 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 17,250
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from 10 Greenlees Road Cambuslang G72 8JH on 11 July 2012 (1 page)
31 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 July 2010Director's details changed for Karen Jayne Kent on 20 July 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / gregor kent / 01/01/2008 (1 page)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 July 2008Return made up to 20/07/08; full list of members (3 pages)
22 July 2008Director's change of particulars / karen kent / 01/07/2008 (1 page)
13 August 2007Return made up to 20/07/07; no change of members (6 pages)
11 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 July 2006Return made up to 20/07/06; full list of members (2 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 May 2006New secretary appointed (4 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
2 February 2006Secretary resigned;director resigned (2 pages)
15 December 2005Partic of mort/charge * (3 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 August 2005Return made up to 20/07/05; full list of members (7 pages)
12 July 2005Partic of mort/charge * (3 pages)
12 July 2005Partic of mort/charge * (3 pages)
12 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
16 June 2005£ ic 115000/17250 05/05/05 £ sr 97750@1=97750 (1 page)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 August 2003Return made up to 20/07/03; full list of members (7 pages)
11 July 2002Return made up to 20/07/02; full list of members (7 pages)
6 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Memorandum and Articles of Association (8 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2001Secretary resigned;director resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (8 pages)
24 July 2000Return made up to 20/07/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
1 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Dec mort/charge * (4 pages)
10 February 1999Partic of mort/charge * (5 pages)
23 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
14 July 1998Return made up to 20/07/98; full list of members (6 pages)
28 July 1997Return made up to 20/07/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
18 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 July 1996Return made up to 20/07/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
27 July 1995Return made up to 20/07/95; full list of members (6 pages)
10 January 1994Memorandum and Articles of Association (10 pages)
1 December 1993Partic of mort/charge * (3 pages)
30 September 1980Certificate of incorporation (1 page)
30 September 1980Incorporation (20 pages)