Company NameStockan's Oatcakes Limited
Company StatusActive
Company NumberSC074350
CategoryPrivate Limited Company
Incorporation Date27 March 1981(43 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMs Irene Conn Archer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(34 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland
Secretary NameMiss Sandra Moncur
StatusCurrent
Appointed01 April 2017(36 years after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland
Director NameMrs Catriona Fraser
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(37 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland
Director NameMr Stewart George Crichton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(38 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland
Director NamePatricia Margaret Melville
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(7 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address27 Stuart Wynd
Corstorphine
Edinburgh
Midlothian
EH12 8XU
Scotland
Director NameMr Gilbert Baird Archer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(7 years, 8 months after company formation)
Appointment Duration28 years, 8 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Succoth Park
Edinburgh
EH12 6BX
Scotland
Secretary NamePatricia Margaret Melville
NationalityBritish
StatusResigned
Appointed13 December 1988(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address27 Stuart Wynd
Corstorphine
Edinburgh
Midlothian
EH12 8XU
Scotland
Secretary NameAngela June Garay
NationalityBritish
StatusResigned
Appointed01 February 1994(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2000)
RoleAccountant
Correspondence Address115 High Street
Bonnyrigg
Midlothian
EH19 2ET
Scotland
Director NameJohn Harrison Macfie
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(15 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 July 2006)
RoleWriter To The Signet
Correspondence AddressThe Hirsel
6 Coates Cottages
Coates, Longniddry
East Lothian
EH32 0PL
Scotland
Secretary NameRuth Liness Lothian
NationalityBritish
StatusResigned
Appointed01 April 2000(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2004)
RoleCompany Director
Correspondence Address82/3 West Ferryfield
Edinburgh
Midlothian
EH5 2PU
Scotland
Secretary NameAngela June Price
NationalityBritish
StatusResigned
Appointed08 November 2004(23 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 High Street
Bonnyrigg
Midlothian
EH19 2ET
Scotland
Director NameAngela June Price
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(25 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 High Street
Bonnyrigg
Midlothian
EH19 2ET
Scotland
Director NameMr John O'Donnell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(32 years after company formation)
Appointment Duration1 year (resigned 30 April 2014)
RoleChairman
Country of ResidenceScotland
Correspondence AddressBelleisle Frankscroft
Peebles
EH45 9DX
Scotland
Director NameMr Edward Wight
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(32 years after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleSales Director
Country of ResidenceScotland
Correspondence Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland

Contact

Websitestockans.com
Telephone01856 850873
Telephone regionOrkney

Location

Registered Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

87.6k at £1Tods Of Orkney LTD
100.00%
Ordinary
1 at £1Gilbert B. Archer
0.00%
Ordinary

Financials

Year2014
Net Worth£194,846
Cash£152,449
Current Liabilities£491,192

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

21 May 1982Delivered on: 3 June 1982
Satisfied on: 27 October 1986
Persons entitled: Highlands and Islands Development Board

Classification: Instrument of charge
Secured details: £50,000.
Particulars: Whole of the property including uncalled capital.
Fully Satisfied

Filing History

13 April 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 November 2019Secretary's details changed for Miss Sandra Moncur on 4 November 2019 (1 page)
1 July 2019Appointment of Mr Stewart George Crichton as a director on 1 July 2019 (2 pages)
13 February 2019Accounts for a small company made up to 30 September 2018 (11 pages)
13 February 2019Appointment of Mrs Catriona Fraser as a director on 13 February 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 September 2017 (12 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
14 September 2017Cessation of Gilbert Baird Archer as a person with significant control on 17 August 2017 (1 page)
14 September 2017Termination of appointment of Gilbert Baird Archer as a director on 17 August 2017 (1 page)
14 September 2017Notification of Catriona Fraser as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Catriona Fraser as a person with significant control on 17 August 2017 (2 pages)
14 September 2017Cessation of Gilbert Baird Archer as a person with significant control on 17 August 2017 (1 page)
14 September 2017Termination of appointment of Gilbert Baird Archer as a director on 17 August 2017 (1 page)
14 September 2017Notification of Catriona Fraser as a person with significant control on 17 August 2017 (2 pages)
14 September 2017Cessation of Gilbert Baird Archer as a person with significant control on 14 September 2017 (1 page)
14 September 2017Change of details for Ms Irene Conn Archer as a person with significant control on 17 August 2017 (2 pages)
14 September 2017Change of details for Ms Irene Conn Archer as a person with significant control on 17 August 2017 (2 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
3 April 2017Termination of appointment of Angela June Price as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Angela June Price as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Miss Sandra Moncur as a secretary on 1 April 2017 (2 pages)
3 April 2017Appointment of Miss Sandra Moncur as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Angela June Price as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Angela June Price as a secretary on 31 March 2017 (1 page)
26 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
3 October 2016Memorandum and Articles of Association (15 pages)
3 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 October 2016Memorandum and Articles of Association (15 pages)
14 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
14 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 87,576
(6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 87,576
(6 pages)
1 September 2015Appointment of Miss Irene Conn Archer as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Miss Irene Conn Archer as a director on 1 September 2015 (2 pages)
9 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
9 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 87,576
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 87,576
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 May 2014Termination of appointment of Edward Wight as a director (1 page)
2 May 2014Termination of appointment of John O'donnell as a director (1 page)
2 May 2014Termination of appointment of John O'donnell as a director (1 page)
2 May 2014Termination of appointment of Edward Wight as a director (1 page)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 87,576
(7 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 87,576
(7 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
2 April 2013Appointment of Mr John O'donnell as a director (2 pages)
2 April 2013Appointment of Mr Edward Wight as a director (2 pages)
2 April 2013Appointment of Mr Edward Wight as a director (2 pages)
2 April 2013Appointment of Mr John O'donnell as a director (2 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 January 2012Director's details changed for Gilbert Baird Archer on 20 September 2011 (2 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 January 2012Director's details changed for Gilbert Baird Archer on 20 September 2011 (2 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
22 February 2010Registered office address changed from 10 Broughton Place Lane Edinburgh EH1 3RS on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 10 Broughton Place Lane Edinburgh EH1 3RS on 22 February 2010 (1 page)
19 February 2010Registered office address changed from 12 Broughton Place Edinburgh EH1 3RX on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 12 Broughton Place Edinburgh EH1 3RX on 19 February 2010 (1 page)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Angela June Price on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Gilbert Baird Archer on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Gilbert Baird Archer on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Angela June Price on 17 January 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
23 December 2008Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 December 2008Accounts for a dormant company made up to 30 September 2008 (6 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
18 December 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
22 January 2007Return made up to 17/01/07; full list of members (2 pages)
22 January 2007Return made up to 17/01/07; full list of members (2 pages)
13 December 2006Accounts for a dormant company made up to 30 September 2006 (7 pages)
13 December 2006Accounts for a dormant company made up to 30 September 2006 (7 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (1 page)
8 February 2006Return made up to 17/01/06; full list of members (7 pages)
8 February 2006Return made up to 17/01/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
22 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
26 January 2005Return made up to 17/01/05; full list of members (7 pages)
26 January 2005Return made up to 17/01/05; full list of members (7 pages)
20 January 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
20 January 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
9 November 2004New secretary appointed (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (1 page)
9 November 2004Secretary resigned (1 page)
22 January 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
22 January 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
11 January 2004Return made up to 17/01/04; full list of members (7 pages)
11 January 2004Return made up to 17/01/04; full list of members (7 pages)
7 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
7 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
14 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
16 January 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
26 February 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
26 February 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
17 January 2001Return made up to 17/01/01; full list of members (6 pages)
17 January 2001Return made up to 17/01/01; full list of members (6 pages)
28 December 2000Secretary's particulars changed (1 page)
28 December 2000Secretary's particulars changed (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
26 January 2000Return made up to 17/01/00; full list of members (6 pages)
26 January 2000Return made up to 17/01/00; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
7 January 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
7 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
7 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
7 January 1999Return made up to 17/01/99; full list of members (7 pages)
7 January 1999Return made up to 17/01/99; full list of members (7 pages)
9 January 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
9 January 1998Return made up to 17/01/98; no change of members (5 pages)
9 January 1998Return made up to 17/01/98; no change of members (5 pages)
9 January 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
19 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
19 January 1997Return made up to 17/01/97; no change of members (5 pages)
19 January 1997Return made up to 17/01/97; no change of members (5 pages)
19 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
10 January 1996Return made up to 17/01/96; full list of members (7 pages)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
10 January 1996Return made up to 17/01/96; full list of members (7 pages)