Company NameUnited Bakeries (Bathgate) Limited
DirectorAdam David Smart
Company StatusActive
Company NumberSC161497
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 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 NameAdam David Smart
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(27 years, 5 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceScotland
Correspondence Address22 Northumberland Street South West Lane
Edinburgh
EH3 6JD
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed27 February 2013(17 years, 3 months after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Slater Orr
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(6 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Caiyside
Edinburgh
Midlothian
EH10 7HR
Scotland
Director NameColin Charles Robertson Mitchell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressSouthwood Palace Road
Blairgowrie
Perthshire
PH10 6SB
Scotland
Director NameAlexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1998)
RoleFinance Director
Correspondence Address53 Strachan Road
Blackhall
Edinburgh
EH4 3RQ
Scotland
Secretary NameAlexander Stewart McIntyre
NationalityBritish
StatusResigned
Appointed22 February 1997(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 19 March 1998)
RoleFinance Director
Correspondence Address53 Strachan Road
Blackhall
Edinburgh
EH4 3RQ
Scotland
Director NameGavin George McLean
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 1999)
RoleBaker/Sales
Correspondence Address12/6 Dorset Place
Edinburgh
Lothian And Borders
EH11 1JQ
Scotland
Secretary NameJames Walter Andrew McKnight
NationalityBritish
StatusResigned
Appointed11 March 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleChartered Accountant
Correspondence Address452 Kilmarnock Road
Glasgow
Lanarkshire
G43 2RL
Scotland
Director NameMr Bernard Cook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndale Cottage Ascott Road
Whichford
Shipston On Stour
Warwickshire
CV36 5PE
Director NameArchibald MacDonald Cunningham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address15 Lasswade Road
Eskbank
Dalkeith
Midlothian
EH22 3EB
Scotland
Secretary NameJohn Kelly
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Blackness Street
Coatbridge
Lanarkshire
ML5 4NJ
Scotland
Director NameMr John Antony Lomer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(10 years 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 NameDavid Gary Brooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2008)
RoleManaging Director
Correspondence Address259 Landmark Place
Churchill Way
Cardiff
CF10 2HU
Wales
Director NameMrs Lisa Margaret Wendy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(10 years, 10 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
Director NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address210 Melton Road
West Bridgford
Nottingham
NG2 6JP
Director NameMr Stephen Alexander Boyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Church Lane
Edith Weston
Oakham
Rutland
LE15 8EY
Director NameMrs Roz Cuschieri
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(17 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Northumberland Street
South West Lane
Edinburgh
EH3 6JD
Scotland
Director NameMs Stella Helen Morse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Northumberland Street
South West Lane
Edinburgh
EH3 6JD
Scotland
Director NameMr Jeremy Peter Bradley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2020)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address22 Northumberland Street South West Lane
Edinburgh
EH3 6JD
Scotland
Director NameMrs Lucinda Emma Kate Bruce-Gardyne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Northumberland Street South West Lane
Edinburgh
EH3 6JD
Scotland
Director NameMr Peter Quinn
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
Director NameMs Irene Agnes Steel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
Director NameGary Shiels
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed20 November 2005(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 27 February 2013)
Correspondence Address30 City Road
London
EC1Y 2AG

Location

Registered Address43 Inchmuir Road
Whitehill Industrial Estate
Bathgate
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

12 December 2003Delivered on: 17 December 2003
Satisfied on: 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70 high street, musselburgh.
Fully Satisfied
12 December 2003Delivered on: 17 December 2003
Satisfied on: 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Meadowmill bakery, mid road, prestonpans.
Fully Satisfied
12 December 2003Delivered on: 17 December 2003
Satisfied on: 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 high street, haddington, east lothian.
Fully Satisfied
12 December 2003Delivered on: 17 December 2003
Satisfied on: 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 160 high street, portobello, edinburgh.
Fully Satisfied
12 December 2003Delivered on: 17 December 2003
Satisfied on: 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 pentland view court, currie, midlothian.
Fully Satisfied
12 December 2003Delivered on: 17 December 2003
Satisfied on: 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41A eskside west, musselburgh.
Fully Satisfied
12 December 2003Delivered on: 17 December 2003
Satisfied on: 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 102 north high street, fisherrow, musselburgh.
Fully Satisfied
12 December 2003Delivered on: 17 December 2003
Satisfied on: 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 152 high street, prestonpans.
Fully Satisfied
22 February 2007Delivered on: 14 March 2007
Satisfied on: 8 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Deed of pledge
Secured details: All sums due or to become due.
Particulars: The company pledges, charges and assigns to the bank 111,692 ordinary shares of £1 each in the share capital of the company together with all rights and entitlements attaching to or arising in respect of all or any such shares and any shares, rights or entitlements arising from any sub-division or consolidation of, or other reorganisation of share capital involving, all or any such shares and all dividends paid or payable after the date of the deed of pledge on or in respect of all or any of the pledged shares and all stocks, shares - see form 410 for further details.
Fully Satisfied
30 September 1997Delivered on: 10 October 1997
Satisfied on: 22 December 2005
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
27 February 2013Delivered on: 11 March 2013
Persons entitled: Finsbury Food Group PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 February 2013Delivered on: 11 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
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

31 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
6 March 2020Registered office address changed from 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EW to 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 6 March 2020 (1 page)
3 March 2020Termination of appointment of Jeremy Peter Bradley as a director on 1 January 2020 (1 page)
3 March 2020Appointment of Dr Peter Quinn as a director on 1 January 2020 (2 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
29 March 2019Satisfaction of charge 12 in full (4 pages)
29 March 2019Satisfaction of charge 10 in full (4 pages)
29 March 2019Satisfaction of charge 11 in full (4 pages)
29 March 2019Satisfaction of charge 14 in full (4 pages)
14 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 February 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
17 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 March 2017Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page)
9 March 2017Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017 (2 pages)
9 March 2017Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017 (2 pages)
9 March 2017Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page)
9 March 2017Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page)
9 March 2017Termination of appointment of Roz Cuschieri as a director on 23 February 2017 (1 page)
17 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
25 October 2016Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016 (2 pages)
25 October 2016Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016 (2 pages)
19 October 2016Termination of appointment of Stella Helen Morse as a director on 27 July 2016 (1 page)
19 October 2016Termination of appointment of Stella Helen Morse as a director on 27 July 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
27 September 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
18 April 2016Satisfaction of charge 15 in full (1 page)
18 April 2016Satisfaction of charge 15 in full (1 page)
4 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 786,731
(7 pages)
4 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 786,731
(7 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (7 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (7 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 786,731

Statement of capital on 2014-11-13
  • GBP 786,731
(7 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 786,731

Statement of capital on 2014-11-13
  • GBP 786,731
(7 pages)
27 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
27 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
24 March 2014Accounts for a dormant company made up to 29 June 2013 (7 pages)
24 March 2014Accounts for a dormant company made up to 29 June 2013 (7 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 786,731
(7 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 786,731
(7 pages)
14 August 2013Section 519 (2 pages)
14 August 2013Section 519 (2 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 15 (8 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 15 (8 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 14 (7 pages)
11 March 2013Section 519 (2 pages)
11 March 2013Alterations to floating charge 15 (8 pages)
11 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
11 March 2013Section 519 (2 pages)
11 March 2013Alterations to floating charge 12 (8 pages)
11 March 2013Alterations to floating charge 14 (8 pages)
11 March 2013Section 519 (2 pages)
11 March 2013Alterations to floating charge 14 (8 pages)
11 March 2013Alterations to floating charge 15 (8 pages)
11 March 2013Section 519 (2 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 14 (7 pages)
11 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
11 March 2013Alterations to floating charge 12 (8 pages)
8 March 2013Appointment of Ms Roz Cuschieri as a director (3 pages)
8 March 2013Appointment of Ms Stella Helen Morse as a director (3 pages)
8 March 2013Appointment of Hbjg Secretarial Limited as a secretary (3 pages)
8 March 2013Appointment of Ms Stella Helen Morse as a director (3 pages)
8 March 2013Appointment of Ms Roz Cuschieri as a director (3 pages)
8 March 2013Appointment of Hbjg Secretarial Limited as a secretary (3 pages)
7 March 2013Termination of appointment of John Duffy as a director (2 pages)
7 March 2013Termination of appointment of City Group Plc as a secretary (2 pages)
7 March 2013Termination of appointment of Stephen Boyd as a director (2 pages)
7 March 2013Termination of appointment of City Group Plc as a secretary (2 pages)
7 March 2013Termination of appointment of Stephen Boyd as a director (2 pages)
7 March 2013Termination of appointment of John Duffy as a director (2 pages)
10 December 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
10 December 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
19 December 2011Accounts for a dormant company made up to 2 July 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 2 July 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 2 July 2011 (8 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
15 November 2010Accounts for a dormant company made up to 3 July 2010 (8 pages)
15 November 2010Accounts for a dormant company made up to 3 July 2010 (8 pages)
15 November 2010Accounts for a dormant company made up to 3 July 2010 (8 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)
24 February 2010Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
24 February 2010Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
10 February 2010Secretary's details changed for City Group Plc on 10 November 2009 (2 pages)
10 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
10 February 2010Secretary's details changed for City Group Plc on 10 November 2009 (2 pages)
12 November 2009Total exemption full accounts made up to 4 July 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 4 July 2009 (8 pages)
12 November 2009Total exemption full accounts made up to 4 July 2009 (8 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)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
11 November 2008Return made up to 10/11/08; full list of members (4 pages)
11 November 2008Return made up to 10/11/08; full list of members (4 pages)
6 October 2008Appointment terminated director david brooks (1 page)
6 October 2008Appointment terminated director david brooks (1 page)
6 May 2008Full accounts made up to 30 June 2007 (11 pages)
6 May 2008Full accounts made up to 30 June 2007 (11 pages)
5 December 2007Return made up to 10/11/07; full list of members (3 pages)
5 December 2007Return made up to 10/11/07; full list of members (3 pages)
14 March 2007Partic of mort/charge * (3 pages)
14 March 2007Partic of mort/charge * (3 pages)
14 February 2007Full accounts made up to 1 July 2006 (12 pages)
14 February 2007Full accounts made up to 1 July 2006 (12 pages)
14 February 2007Full accounts made up to 1 July 2006 (12 pages)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006Return made up to 10/11/06; full list of members (3 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Return made up to 10/11/06; full list of members (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
22 December 2005Dec mort/charge * (2 pages)
12 December 2005Auditor's resignation (1 page)
12 December 2005Return made up to 10/11/05; full list of members (7 pages)
12 December 2005Return made up to 10/11/05; full list of members (7 pages)
12 December 2005Auditor's resignation (1 page)
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)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
29 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 November 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 November 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
29 November 2005Declaration of assistance for shares acquisition (6 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
30 August 2005Full accounts made up to 30 April 2005 (11 pages)
30 August 2005Full accounts made up to 30 April 2005 (11 pages)
26 November 2004Return made up to 10/11/04; full list of members (7 pages)
26 November 2004Return made up to 10/11/04; full list of members (7 pages)
6 September 2004Full accounts made up to 30 April 2004 (11 pages)
6 September 2004Full accounts made up to 30 April 2004 (11 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
17 December 2003Partic of mort/charge * (5 pages)
13 November 2003Return made up to 10/11/03; full list of members (7 pages)
13 November 2003Return made up to 10/11/03; full list of members (7 pages)
22 September 2003Full accounts made up to 30 April 2003 (12 pages)
22 September 2003Full accounts made up to 30 April 2003 (12 pages)
10 December 2002Return made up to 10/11/02; full list of members (7 pages)
10 December 2002Return made up to 10/11/02; full list of members (7 pages)
6 September 2002Full accounts made up to 30 April 2002 (12 pages)
6 September 2002Full accounts made up to 30 April 2002 (12 pages)
19 December 2001Return made up to 10/11/01; full list of members (6 pages)
19 December 2001Return made up to 10/11/01; full list of members (6 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2001Memorandum and Articles of Association (9 pages)
11 September 2001Memorandum and Articles of Association (9 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
31 July 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
6 July 2001Full accounts made up to 28 February 2001 (23 pages)
6 July 2001Full accounts made up to 28 February 2001 (23 pages)
4 May 2001Declaration of assistance for shares acquisition (4 pages)
4 May 2001Declaration of assistance for shares acquisition (4 pages)
3 May 2001Declaration of assistance for shares acquisition (4 pages)
3 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 May 2001Director resigned (1 page)
3 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 May 2001Declaration of assistance for shares acquisition (4 pages)
3 May 2001Director resigned (1 page)
2 May 2001Company name changed united bakeries LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed united bakeries LIMITED\certificate issued on 02/05/01 (2 pages)
20 November 2000Return made up to 10/11/00; full list of members (7 pages)
20 November 2000Return made up to 10/11/00; full list of members (7 pages)
10 October 2000Full group accounts made up to 29 February 2000 (24 pages)
10 October 2000Full group accounts made up to 29 February 2000 (24 pages)
17 May 2000Location of register of members (1 page)
17 May 2000Location of register of directors' interests (1 page)
17 May 2000Location of register of directors' interests (1 page)
17 May 2000Location of register of members (1 page)
5 January 2000Full group accounts made up to 28 February 1999 (31 pages)
5 January 2000Full group accounts made up to 28 February 1999 (31 pages)
2 December 1999Return made up to 10/11/99; full list of members (7 pages)
2 December 1999Return made up to 10/11/99; full list of members (7 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned;director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
12 November 1998Return made up to 10/11/98; no change of members (6 pages)
12 November 1998Return made up to 10/11/98; no change of members (6 pages)
23 October 1998Full group accounts made up to 28 February 1998 (62 pages)
23 October 1998Full group accounts made up to 28 February 1998 (62 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998Secretary resigned;director resigned (1 page)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998Secretary resigned;director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
9 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 1997Partic of mort/charge * (6 pages)
10 October 1997Partic of mort/charge * (6 pages)
30 July 1997Full group accounts made up to 28 February 1997 (29 pages)
30 July 1997Full group accounts made up to 28 February 1997 (29 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed;new director appointed (3 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed;new director appointed (3 pages)
17 February 1997Return made up to 10/11/96; full list of members (7 pages)
17 February 1997Return made up to 10/11/96; full list of members (7 pages)
30 December 1996Location of register of directors' interests (1 page)
30 December 1996Location of register of members (1 page)
30 December 1996Location of register of directors' interests (1 page)
30 December 1996Location of register of members (1 page)
27 June 1996Ad 24/05/96--------- £ si [email protected]=17500 £ si 500000@1=500000 £ ic 269231/786731 (2 pages)
27 June 1996Ad 24/05/96--------- £ si 269229@1=269229 £ ic 2/269231 (2 pages)
27 June 1996Ad 24/05/96--------- £ si [email protected]=17500 £ si 500000@1=500000 £ ic 269231/786731 (2 pages)
27 June 1996Ad 24/05/96--------- £ si 269229@1=269229 £ ic 2/269231 (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996£ nc 1000/1037908 24/05/96 (1 page)
29 May 1996New director appointed (3 pages)
29 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(35 pages)
29 May 1996£ nc 1000/1037908 24/05/96 (1 page)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (3 pages)
29 May 1996Memorandum and Articles of Association (32 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(35 pages)
29 May 1996Memorandum and Articles of Association (32 pages)
29 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(35 pages)
29 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(35 pages)
28 May 1996Registered office changed on 28/05/96 from: 20 saltire court castle terrace edinburgh EH1 2EN (1 page)
28 May 1996Accounting reference date notified as 28/02 (1 page)
28 May 1996Registered office changed on 28/05/96 from: 20 saltire court castle terrace edinburgh EH1 2EN (1 page)
28 May 1996Accounting reference date notified as 28/02 (1 page)
24 May 1996Company name changed dunwilco (482) LIMITED\certificate issued on 24/05/96 (2 pages)
24 May 1996Company name changed dunwilco (482) LIMITED\certificate issued on 24/05/96 (2 pages)
10 November 1995Incorporation (44 pages)
10 November 1995Incorporation (44 pages)