Company NameLa Bonne Baguette Limited
Company StatusActive
Company NumberSC131706
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Philip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(5 months, 1 week after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Albert Terrace
Aberdeen
AB10 1XY
Scotland
Director NameMr Anthony Neilson Story
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(5 months, 1 week after company formation)
Appointment Duration32 years, 6 months
RoleHotelier
Country of ResidenceScotland
Correspondence Address28 Ness Bank
Inverness
IV2 4SF
Scotland
Director NameMs Elinor Jean Anderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(17 years, 11 months after company formation)
Appointment Duration15 years
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address79 Beaconsfield Place
Aberdeen
AB15 5AD
Scotland
Director NameMrs Anne Story
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(17 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ness Bank
Inverness
IV2 4SF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed18 January 2018(26 years, 8 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameNeil Cameron Hunter
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Telephone01224 644445
Telephone regionAberdeen

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Anne Story
50.00%
Ordinary
250 at £1Elinor Jean Anderson
25.00%
Ordinary
250 at £1Philip Edward Anderson
25.00%
Ordinary

Financials

Year2014
Net Worth£832,841
Cash£35,563
Current Liabilities£33,326

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

1 March 2001Delivered on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5, the green, aberdeen.
Outstanding
29 May 2000Delivered on: 7 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, 11 correction wynd, aberdeen.
Outstanding
14 August 1998Delivered on: 20 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial unit 4,commercial wynd,aberdeen.
Outstanding
14 August 1998Delivered on: 20 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial unit one,correction wynd,aberdeen.
Outstanding
3 December 1991Delivered on: 16 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 February 2017Satisfaction of charge 4 in full (1 page)
6 February 2017Satisfaction of charge 5 in full (1 page)
6 February 2017Satisfaction of charge 7 in full (1 page)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(7 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(7 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(7 pages)
20 May 2014Director's details changed for Anne Story on 25 June 2012 (2 pages)
20 May 2014Director's details changed for Mr Anthony Neilson Story on 25 June 2012 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 1,000
(4 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
3 March 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
21 May 2010Director's details changed for Anthony Neilson Story on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Anne Story on 1 January 2010 (2 pages)
21 May 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
21 May 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Anthony Neilson Story on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Elinor Jean Anderson on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Elinor Jean Anderson on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Anne Story on 1 January 2010 (2 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 September 2009Director appointed elinor anderson (2 pages)
10 June 2009Director appointed anne story (1 page)
21 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
25 April 2008Return made up to 24/04/08; full list of members (4 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
24 April 2007Return made up to 24/04/07; full list of members (3 pages)
26 July 2006Director's particulars changed (1 page)
10 July 2006Ad 05/04/06--------- £ si 2@1 (2 pages)
6 July 2006Return made up to 24/04/06; full list of members (3 pages)
30 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
16 May 2005Return made up to 24/04/05; full list of members (2 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
5 May 2004Return made up to 24/04/04; full list of members (5 pages)
30 May 2003Return made up to 24/04/03; full list of members (5 pages)
4 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
3 May 2002Return made up to 24/04/02; full list of members (5 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
14 May 2001Full accounts made up to 31 July 2000 (10 pages)
4 May 2001Return made up to 24/04/01; full list of members (5 pages)
9 March 2001Partic of mort/charge * (8 pages)
7 June 2000Partic of mort/charge * (5 pages)
22 May 2000Return made up to 24/04/00; full list of members (7 pages)
15 May 2000Full accounts made up to 31 July 1999 (14 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Return made up to 24/04/99; full list of members (7 pages)
26 February 1999Full accounts made up to 31 July 1998 (12 pages)
20 August 1998Partic of mort/charge * (3 pages)
20 August 1998Partic of mort/charge * (7 pages)
30 April 1998Return made up to 24/04/98; full list of members (6 pages)
30 April 1998Full accounts made up to 31 July 1997 (11 pages)
9 December 1997Statutory declaration-081297 (1 page)
9 December 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
4 June 1997Director's particulars changed (1 page)
7 February 1997Full accounts made up to 31 March 1996 (10 pages)
9 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Director's particulars changed (1 page)
8 January 1996Full accounts made up to 31 March 1995 (10 pages)
19 May 1995Return made up to 08/05/95; full list of members (10 pages)
21 October 1991Company name changed place d'or 263 LIMITED\certificate issued on 22/10/91 (2 pages)
8 May 1991Incorporation (15 pages)