Company NameScotbake Limited
Company StatusActive
Company NumberSC078071
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)
Previous NameMarixin Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameChristina Clark Galloway Smith
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1988(6 years, 7 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeaforth Stotfield Road
Lossiemouth
IV31 6QT
Scotland
Secretary NameEvelyn Galloway Thomson
NationalityBritish
StatusCurrent
Appointed03 November 1988(6 years, 7 months after company formation)
Appointment Duration35 years, 6 months
RoleSecretary
Country of ResidenceLossiemouth
Correspondence AddressSeaforth
Stotfield Road
Lossiemouth
IV31 6QT
Scotland
Director NameDerek Charles Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(26 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bishops View
Inverness
Highland
IV3 8LJ
Scotland
Director NameEvelyn Galloway Thomson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(33 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceLossiemouth
Correspondence AddressSeaforth Stotfield Road
Lossiemouth
IV31 6QT
Scotland
Director NameCharles Ellis Smith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(6 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 06 December 2014)
RoleCompany Director
Correspondence AddressCuloran Stotfield Road
Lossiemouth
Morayshire
IV31 6QT
Scotland
Director NameMr David Jonathan Skeoch
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed14 October 2013(31 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Redwood Crescent
Inverness
Inverness Shire
IV2 6HB
Scotland

Contact

Telephone01463 233272
Telephone regionInverness

Location

Registered AddressCommerce House
South Street
Elgin
Moray
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

105 at £1Derek Charles Smith
8.09%
Ordinary
895 at £1Christina Clark Galloway Smith
68.95%
Ordinary
279 at £1Mr David Jonathan Skeoch
21.49%
Ordinary
19 at £1Evelyn Moffat
1.46%
Ordinary

Financials

Year2014
Turnover£2,979,584
Gross Profit£898,328
Net Worth£1,906,576
Cash£22,486
Current Liabilities£657,859

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

6 June 2018Delivered on: 15 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 burnett road, inverness, INV22642 under exception of the plot of ground extending to 4.96 hectares or thereby and undergoing registration under title number INV42267.
Outstanding
22 February 2011Delivered on: 2 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 April 2003Delivered on: 11 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 seafied road, inverness.
Outstanding
7 March 2003Delivered on: 26 March 2003
Satisfied on: 4 March 2011
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
23 April 1997Delivered on: 7 May 1997
Satisfied on: 11 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38-46 seafield road,inverness.
Fully Satisfied
25 September 1982Delivered on: 1 October 1982
Satisfied on: 15 May 2003
Persons entitled: Clydesdale Bank Public Limited Company

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
28 July 1982Delivered on: 18 August 1982
Satisfied on: 27 March 2003
Persons entitled: Industrial and Commercial Finance Corporation LTD

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

Filing History

11 October 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
24 February 2023Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 1,130.00
(4 pages)
24 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
20 September 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
18 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
11 March 2022Cancellation of shares. Statement of capital on 31 January 2022
  • GBP 1,158
(4 pages)
1 March 2022Termination of appointment of David Jonathan Skeoch as a director on 31 January 2022 (1 page)
29 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
15 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
15 February 2021Change of details for Christina Clark Galloway Smith as a person with significant control on 31 January 2021 (2 pages)
15 February 2021Director's details changed for Christina Clark Galloway Smith on 31 January 2021 (2 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
23 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
22 September 2020Director's details changed for Derek Charles Smith on 14 September 2020 (2 pages)
22 September 2020Director's details changed for Derek Charles Smith on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Derek Charles Smith on 14 September 2020 (2 pages)
9 December 2019Change of details for Christina Clark Galloway Smith as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Christina Clark Galloway Smith on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Christina Clark Galloway Smith on 9 December 2019 (2 pages)
3 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
23 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
15 August 2019Change of details for Christina Clark Galloway Smith as a person with significant control on 14 August 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 September 2018Confirmation statement made on 14 September 2018 with updates (3 pages)
26 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-19
(1 page)
26 June 2018Company name changed marixin LIMITED\certificate issued on 26/06/18 (3 pages)
15 June 2018Registration of charge SC0780710008, created on 6 June 2018 (8 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
16 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 30 April 2016 (15 pages)
7 February 2017Full accounts made up to 30 April 2016 (15 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,298
(8 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,298
(8 pages)
4 September 2015Director's details changed for Derek Charles Smith on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Derek Charles Smith on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Derek Charles Smith on 4 September 2015 (2 pages)
23 March 2015Appointment of Evelyn Galloway Thomson as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Evelyn Galloway Thomson as a director on 20 March 2015 (2 pages)
2 February 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
2 February 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
14 January 2015Termination of appointment of Charles Ellis Smith as a director on 6 December 2014 (1 page)
14 January 2015Termination of appointment of Charles Ellis Smith as a director on 6 December 2014 (1 page)
14 January 2015Termination of appointment of Charles Ellis Smith as a director on 6 December 2014 (1 page)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
31 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
31 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
22 October 2013Appointment of Mr David Jonathan Skeoch as a director (2 pages)
22 October 2013Appointment of Mr David Jonathan Skeoch as a director (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,298
(7 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,298
(7 pages)
1 February 2013Group of companies' accounts made up to 30 April 2012 (28 pages)
1 February 2013Group of companies' accounts made up to 30 April 2012 (28 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
14 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,298
(4 pages)
14 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,298
(4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
4 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
4 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
13 April 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,050
(4 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 April 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,050
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,050
(4 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 September 2009Return made up to 14/09/09; no change of members (3 pages)
14 September 2009Return made up to 14/09/09; no change of members (3 pages)
17 June 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (2 pages)
17 June 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (2 pages)
24 October 2008Return made up to 14/09/08; no change of members (3 pages)
24 October 2008Return made up to 14/09/08; no change of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 September 2008Registered office changed on 29/09/2008 from 159 high street elgin morayshire (1 page)
29 September 2008Registered office changed on 29/09/2008 from 159 high street elgin morayshire (1 page)
29 September 2008Director appointed derek charles smith (1 page)
29 September 2008Director appointed derek charles smith (1 page)
12 June 2008Secretary's change of particulars / evelyn thomson / 05/06/2008 (1 page)
12 June 2008Secretary's change of particulars / evelyn thomson / 05/06/2008 (1 page)
11 October 2007Dec mort/charge * (2 pages)
11 October 2007Dec mort/charge * (2 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
21 September 2007Return made up to 14/09/07; full list of members (2 pages)
21 September 2007Return made up to 14/09/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
14 October 2005Location of register of members (1 page)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Location of register of members (1 page)
14 October 2005Return made up to 14/09/05; full list of members (3 pages)
14 October 2005Return made up to 14/09/05; full list of members (3 pages)
14 October 2005Secretary's particulars changed (1 page)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
8 October 2004Return made up to 14/09/04; full list of members (7 pages)
8 October 2004Return made up to 14/09/04; full list of members (7 pages)
21 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
21 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
3 October 2003Return made up to 14/09/03; full list of members (7 pages)
3 October 2003Return made up to 14/09/03; full list of members (7 pages)
29 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
29 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
15 May 2003Dec mort/charge * (4 pages)
15 May 2003Dec mort/charge * (4 pages)
11 April 2003Partic of mort/charge * (5 pages)
11 April 2003Partic of mort/charge * (5 pages)
27 March 2003Dec mort/charge * (4 pages)
27 March 2003Dec mort/charge * (4 pages)
26 March 2003Partic of mort/charge * (5 pages)
26 March 2003Partic of mort/charge * (5 pages)
24 September 2002Return made up to 14/09/02; full list of members (7 pages)
24 September 2002Return made up to 14/09/02; full list of members (7 pages)
5 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
5 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
19 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
19 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
12 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
30 September 1999Return made up to 14/09/99; no change of members (4 pages)
30 September 1999Return made up to 14/09/99; no change of members (4 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
6 October 1998Return made up to 14/09/98; full list of members (6 pages)
6 October 1998Return made up to 14/09/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
25 September 1997Return made up to 14/09/97; no change of members (4 pages)
25 September 1997Return made up to 14/09/97; no change of members (4 pages)
7 May 1997Partic of mort/charge * (5 pages)
7 May 1997Partic of mort/charge * (5 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
25 September 1996Return made up to 14/09/96; no change of members (4 pages)
25 September 1996Return made up to 14/09/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
12 September 1995Return made up to 14/09/95; full list of members (6 pages)
12 September 1995Return made up to 14/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
4 November 1982Memorandum and Articles of Association (9 pages)
4 November 1982Memorandum and Articles of Association (9 pages)
25 March 1982Certificate of incorporation (1 page)
25 March 1982Certificate of incorporation (1 page)