Company NameCampbells Cake Company Limited
Company StatusActive
Company NumberSC149616
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month 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 NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(15 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Stephen Alexander Boyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(15 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Ian Charles Gordon Chree
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(19 years after company formation)
Appointment Duration11 years
RoleSite Director
Country of ResidenceScotland
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Steven Paul Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(29 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed02 April 2019(25 years after company formation)
Appointment Duration5 years
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameJohn Davidson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Comely Bank
Edinburgh
EH4 1AL
Scotland
Director NameStuart John Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleWholesale Importer
Correspondence AddressWestfield House
Harburn
West Calder
West Lothian
EH55 8RB
Scotland
Director NameIan Graham Pearson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleSales Director
Correspondence AddressTownfoot Cottage
Main Street
Drymen
G63 0BG
Scotland
Secretary NameStuart John Robinson
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleWholesale Importer
Correspondence AddressWestfield House
Harburn
West Calder
West Lothian
EH55 8RB
Scotland
Director NameMichael Thorne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address48 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RU
Secretary NameMr Andrew Lamond
NationalityBritish
StatusResigned
Appointed01 March 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Barnton Avenue
Edinburgh
EH4 6AW
Scotland
Director NameMr Malcolm John Baldwin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sion Hill Place
Bath
Avon
BA1 5SJ
Director NameAnthony Hayden Noble
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address2 Clock Court Cottages
Middleton Park Middleton Stoney
Bicester
Oxfordshire
OX25 4JE
Director NameMr Alan James Inglis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Main Road
Elderslie
Johnstone
Renfrewshire
PA15 9BA
Scotland
Director NameMr David Beattie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigsheen House
23 Craigsheen Avenue
Carmunnock
Glasgow
G76 9AG
Scotland
Director NameIan William Steven
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Secretary NameMr Richard William Beattie
NationalityBritish
StatusResigned
Appointed12 October 2000(6 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2001)
RoleCompany Director
Correspondence Address59 Kirk Crescent
Old Kilpatrick
Glasgow
G60 5NJ
Scotland
Secretary NameBrian Robert Sutherland
NationalityBritish
StatusResigned
Appointed01 March 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2002)
RoleCompany Director
Correspondence Address52 Thornyflat Road
Ayr
KA8 0LX
Scotland
Secretary NameCllr Denis Coyne
NationalityBritish
StatusResigned
Appointed15 April 2002(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr John Fraser McLachlan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEast Wing, Ryland Lodge
Perth Road
Dunblane
Perthshire
FK15 0HY
Scotland
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 2005)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Secretary NameMr John Fraser McLachlan
NationalityBritish
StatusResigned
Appointed30 November 2002(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing, Ryland Lodge
Perth Road
Dunblane
Perthshire
FK15 0HY
Scotland
Director NameMartin Jack McKee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 2005)
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address24 Worsley Crescent
Newton Mearns
Glasgow
G77 6DW
Scotland
Secretary NameMartin Jack McKee
NationalityBritish
StatusResigned
Appointed29 April 2005(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 2005)
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address24 Worsley Crescent
Newton Mearns
Glasgow
G77 6DW
Scotland
Director NameMr John Antony Lomer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(11 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWinton House
Ashley Road
Cheltenham
GL52 6PG
Wales
Director NameMr David Gary Brooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPoultons Lower Road
Cookham
Maidenhead
Berkshire
SL6 9HW
Director NameMr Archibald MacDonald Cunningham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(11 years, 12 months after company formation)
Appointment Duration7 years (resigned 06 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Ferguson Drive
Musselburgh
Midlothian
EH21 6XA
Scotland
Director NameMrs Lisa Margaret Wendy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Woodlands
Llanbadoc
Usk
Gwent
NP15 1SU
Wales
Secretary NameMelanie Rachel Cox
StatusResigned
Appointed31 December 2015(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressMae-Y-Coed Road Cardiff
Cardiff
CF14 4XR
Wales
Secretary NameMs Caroline Heeney
StatusResigned
Appointed13 September 2017(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressC/O Finsbury Food Group Plc 73 Bothwell Road
Hamilton
South Lanarkshire Ml3 0dw
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed18 November 2005(11 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2015)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitefinsburyfoods.co.uk
Email address[email protected]
Telephone029 20357500
Telephone regionCardiff

Location

Registered Address73 Bothwell Road
Hamilton
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

112.7k at £1Campbells Cake Company (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,839,403
Gross Profit£470,736
Net Worth£773,509
Cash£573,008
Current Liabilities£282,148

Accounts

Latest Accounts1 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

21 May 2002Delivered on: 11 June 2002
Satisfied on: 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
2 October 2000Delivered on: 10 October 2000
Satisfied on: 24 January 2003
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
8 May 1999Delivered on: 24 May 1999
Satisfied on: 12 January 2006
Persons entitled: The British Linen Bank Limited

Classification: Fixed 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
8 May 1999Delivered on: 24 May 1999
Satisfied on: 18 October 2000
Persons entitled: The British Linen Bank Limited

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
26 August 1994Delivered on: 5 September 1994
Satisfied on: 19 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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
3 October 2003Delivered on: 15 October 2003
Satisfied on: 12 January 2006
Persons entitled: Aberdeen Asset Managers Limited

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
30 October 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: A debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the charging company, as more particularly described in clause 3 and schedules 3,4 and 5 of the debenture.
Outstanding
7 May 2009Delivered on: 20 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All sums due or to become due.
Particulars: Any credit balance due to the company for the purchase of debts.
Outstanding
18 November 2005Delivered on: 7 December 2005
Persons entitled: Hsbc Bank 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
18 November 2005Delivered on: 7 December 2005
Persons entitled: Hsbc Equipment Finance (UK) Limited

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
18 November 2005Delivered on: 7 December 2005
Persons entitled: Hsbc Asset Finance (UK) Limited

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

11 March 2024Full accounts made up to 1 July 2023 (15 pages)
21 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
6 December 2023Appointment of Mr Steven Paul Hill as a director on 6 December 2023 (2 pages)
4 April 2023Full accounts made up to 2 July 2022 (16 pages)
21 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
21 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
10 March 2022Full accounts made up to 26 June 2021 (16 pages)
9 June 2021Full accounts made up to 27 June 2020 (16 pages)
23 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
20 January 2020Director's details changed for Mr Stephen Alexander Boyd on 6 March 2013 (2 pages)
3 January 2020Full accounts made up to 29 June 2019 (22 pages)
10 April 2019Appointment of One Advisory Limited as a secretary on 2 April 2019 (2 pages)
3 April 2019Full accounts made up to 30 June 2018 (22 pages)
28 March 2019Termination of appointment of Caroline Heeney as a secretary on 4 March 2019 (1 page)
27 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
5 April 2018Full accounts made up to 1 July 2017 (22 pages)
3 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
14 September 2017Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages)
14 September 2017Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages)
15 June 2017Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page)
29 March 2017Full accounts made up to 2 July 2016 (23 pages)
29 March 2017Full accounts made up to 2 July 2016 (23 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 112,678
(4 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 112,678
(4 pages)
2 February 2016Full accounts made up to 27 June 2015 (18 pages)
2 February 2016Full accounts made up to 27 June 2015 (18 pages)
4 January 2016Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page)
4 January 2016Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages)
4 January 2016Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages)
10 April 2015Full accounts made up to 28 June 2014 (18 pages)
10 April 2015Full accounts made up to 28 June 2014 (18 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 112,678
(4 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 112,678
(4 pages)
10 November 2014Registration of charge SC1496160015, created on 30 October 2014 (63 pages)
10 November 2014Registration of charge SC1496160015, created on 30 October 2014 (63 pages)
28 April 2014Section 519 (2 pages)
28 April 2014Section 519 (2 pages)
23 April 2014Auditor's resignation (2 pages)
23 April 2014Auditor's resignation (2 pages)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
11 March 2014Accounts made up to 29 June 2013 (19 pages)
11 March 2014Accounts made up to 29 June 2013 (19 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 112,678
(4 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 112,678
(4 pages)
1 May 2013Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
8 April 2013Appointment of Mr Ian Charles Gordon Chree as a director (2 pages)
8 April 2013Termination of appointment of Archibald Cunningham as a director (1 page)
8 April 2013Appointment of Mr Ian Charles Gordon Chree as a director (2 pages)
8 April 2013Termination of appointment of Archibald Cunningham as a director (1 page)
26 March 2013Accounts made up to 30 June 2012 (18 pages)
26 March 2013Accounts made up to 30 June 2012 (18 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 March 2012Accounts made up to 2 July 2011 (18 pages)
19 March 2012Accounts made up to 2 July 2011 (18 pages)
19 March 2012Accounts made up to 2 July 2011 (18 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
25 November 2010Accounts made up to 3 July 2010 (18 pages)
25 November 2010Accounts made up to 3 July 2010 (18 pages)
25 November 2010Accounts made up to 3 July 2010 (18 pages)
6 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
6 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
30 March 2010Secretary's details changed for City Group Plc on 17 February 2010 (2 pages)
30 March 2010Secretary's details changed for City Group Plc on 17 February 2010 (2 pages)
30 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
11 March 2010Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
11 March 2010Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
11 December 2009Accounts made up to 4 July 2009 (18 pages)
11 December 2009Accounts made up to 4 July 2009 (18 pages)
11 December 2009Accounts made up to 4 July 2009 (18 pages)
5 November 2009Appointment of Mr John Gerald Duffy as a director (2 pages)
5 November 2009Appointment of Mr John Gerald Duffy as a director (2 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 May 2009Accounts made up to 30 June 2008 (20 pages)
1 May 2009Accounts made up to 30 June 2008 (20 pages)
14 April 2009Return made up to 17/02/09; full list of members (3 pages)
14 April 2009Return made up to 17/02/09; full list of members (3 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 17/02/08; full list of members (4 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 17/02/08; full list of members (4 pages)
6 October 2008Appointment terminated director david brooks (1 page)
6 October 2008Appointment terminated director david brooks (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 3 hagmill crescent east shawhead enterprise park coatbridge ML5 4NS (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit 3 hagmill crescent east shawhead enterprise park coatbridge ML5 4NS (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
20 November 2007Accounts made up to 30 June 2007 (17 pages)
20 November 2007Accounts made up to 30 June 2007 (17 pages)
4 April 2007Return made up to 17/02/07; full list of members (3 pages)
4 April 2007Return made up to 17/02/07; full list of members (3 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
21 November 2006Accounts made up to 1 July 2006 (19 pages)
21 November 2006Accounts made up to 1 July 2006 (19 pages)
21 November 2006Accounts made up to 1 July 2006 (19 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Return made up to 17/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Return made up to 17/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2006Dec mort/charge * (2 pages)
1 February 2006Dec mort/charge * (2 pages)
12 January 2006Dec mort/charge * (2 pages)
12 January 2006Dec mort/charge * (2 pages)
12 January 2006Dec mort/charge * (2 pages)
12 January 2006Dec mort/charge * (2 pages)
22 December 2005Accounts for a small company made up to 2 July 2005 (8 pages)
22 December 2005Accounts for a small company made up to 2 July 2005 (8 pages)
22 December 2005Accounts for a small company made up to 2 July 2005 (8 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
30 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Declaration of assistance for shares acquisition (6 pages)
30 November 2005Registered office changed on 30/11/05 from: c/o enterprise food group LTD scottish enterprise technology park, james watt avenue east kilbride, glasgow G75 0DQ (1 page)
30 November 2005Auditor's resignation (1 page)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 November 2005Director resigned (1 page)
30 November 2005Registered office changed on 30/11/05 from: c/o enterprise food group LTD scottish enterprise technology park, james watt avenue east kilbride, glasgow G75 0DQ (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Auditor's resignation (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Declaration of assistance for shares acquisition (6 pages)
30 November 2005Secretary resigned;director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
4 May 2005New secretary appointed (1 page)
4 May 2005New secretary appointed (1 page)
3 May 2005New director appointed (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
24 February 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 February 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
7 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
26 April 2004Accounts for a small company made up to 27 December 2003 (16 pages)
26 April 2004Accounts for a small company made up to 27 December 2003 (16 pages)
20 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2003Accounts for a small company made up to 28 December 2002 (8 pages)
17 December 2003Accounts for a small company made up to 28 December 2002 (8 pages)
21 October 2003Alterations to a floating charge (8 pages)
21 October 2003Alterations to a floating charge (8 pages)
18 October 2003Alterations to a floating charge (8 pages)
18 October 2003Alterations to a floating charge (8 pages)
15 October 2003Partic of mort/charge * (5 pages)
15 October 2003Partic of mort/charge * (5 pages)
13 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Declaration of assistance for shares acquisition (6 pages)
13 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
24 January 2003Dec mort/charge * (4 pages)
24 January 2003Dec mort/charge * (4 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
19 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 June 2002Partic of mort/charge * (5 pages)
11 June 2002Partic of mort/charge * (5 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
18 April 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
10 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
21 March 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/01
(7 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/01
(7 pages)
21 March 2001New secretary appointed (2 pages)
15 November 2000Declaration of assistance for shares acquisition (6 pages)
15 November 2000Declaration of assistance for shares acquisition (6 pages)
1 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
1 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Dec mort/charge * (4 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Dec mort/charge * (4 pages)
18 October 2000Director resigned (1 page)
10 October 2000Partic of mort/charge * (5 pages)
10 October 2000Partic of mort/charge * (5 pages)
23 August 2000Accounts made up to 29 February 2000 (15 pages)
23 August 2000Accounts made up to 29 February 2000 (15 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
14 April 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1999Director resigned (2 pages)
23 December 1999Director resigned (2 pages)
27 October 1999Accounts made up to 28 February 1999 (16 pages)
27 October 1999Accounts made up to 28 February 1999 (16 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
25 May 1999Declaration of assistance for shares acquisition (10 pages)
25 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 May 1999Memorandum and Articles of Association (5 pages)
25 May 1999Declaration of assistance for shares acquisition (10 pages)
25 May 1999Memorandum and Articles of Association (5 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1999Partic of mort/charge * (10 pages)
24 May 1999Partic of mort/charge * (7 pages)
24 May 1999Partic of mort/charge * (7 pages)
24 May 1999Partic of mort/charge * (10 pages)
19 May 1999Dec mort/charge * (4 pages)
19 May 1999Dec mort/charge * (4 pages)
13 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Location of register of members (1 page)
17 November 1998Location of register of members (1 page)
5 November 1998Ad 17/09/98--------- £ si 30000@1=30000 £ ic 82678/112678 (2 pages)
5 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 November 1998£ nc 100000/200000 17/09/98 (1 page)
5 November 1998£ nc 100000/200000 17/09/98 (1 page)
5 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 November 1998Ad 17/09/98--------- £ si 30000@1=30000 £ ic 82678/112678 (2 pages)
30 October 1998Accounts made up to 28 February 1998 (17 pages)
30 October 1998Accounts made up to 28 February 1998 (17 pages)
23 March 1998Return made up to 14/03/98; no change of members (4 pages)
23 March 1998Return made up to 14/03/98; no change of members (4 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
18 December 1997Accounts made up to 28 February 1997 (15 pages)
18 December 1997Accounts made up to 28 February 1997 (15 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
13 May 1997Return made up to 14/03/97; full list of members (6 pages)
13 May 1997Return made up to 14/03/97; full list of members (6 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
19 November 1996Accounts made up to 28 February 1996 (16 pages)
19 November 1996Accounts made up to 28 February 1996 (16 pages)
22 July 1996Ad 29/01/96--------- £ si 32678@1 (2 pages)
22 July 1996Ad 14/03/94--------- £ si 49998@1 (2 pages)
22 July 1996Ad 29/01/96--------- £ si 32678@1 (2 pages)
22 July 1996Ad 14/03/94--------- £ si 49998@1 (2 pages)
4 July 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 1996Accounts made up to 28 February 1995 (16 pages)
11 January 1996Accounts made up to 28 February 1995 (16 pages)
17 March 1995Return made up to 14/03/95; full list of members (5 pages)
17 March 1995Return made up to 14/03/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
5 September 1994Partic of mort/charge * (3 pages)
5 September 1994Partic of mort/charge * (3 pages)
14 April 1994New director appointed (2 pages)
14 April 1994New director appointed (2 pages)
13 April 1994Director resigned;new director appointed (2 pages)
13 April 1994Director resigned;new director appointed (2 pages)
14 March 1994Incorporation (11 pages)
14 March 1994Incorporation (11 pages)