Company NameScullions Wholesale Bakery Limited
Company StatusDissolved
Company NumberSC177316
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameMitreshelf 238 Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Gordon Douglas McGhee
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(8 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (closed 12 December 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Virginia Gardens
Milngavie
Glasgow
Lanarkshire
G62 6LG
Scotland
Director NameMr Ian Calder McGhee
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(8 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (closed 12 December 2014)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Poplars
Bearsden
Glasgow
G61 4SD
Scotland
Director NameMr Stuart Alexander McGhee
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(8 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (closed 12 December 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenview House
Glen Road, Torwood
Larbert
Stirlingshire
FK5 4SN
Scotland
Secretary NameMr Ian Calder McGhee
NationalityBritish
StatusClosed
Appointed24 July 1998(1 year after company formation)
Appointment Duration16 years, 4 months (closed 12 December 2014)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Poplars
Bearsden
Glasgow
G61 4SD
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Location

Registered Address11/12 Newton Terrace
Glasgow
Strathclyde
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

300 at 1D Mcghee & Sons Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£21,645
Cash£56,524
Current Liabilities£812,118

Accounts

Latest Accounts28 July 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 December 2014Final Gazette dissolved following liquidation (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 September 2014Return of final meeting of voluntary winding up (4 pages)
12 September 2014Return of final meeting of voluntary winding up (4 pages)
21 April 2011 (8 pages)
21 April 2011 (8 pages)
14 April 2011Registered office address changed from 10 Keppochhill Drive M8 Food Park Glasgow G21 1HX on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from 10 Keppochhill Drive M8 Food Park Glasgow G21 1HX on 14 April 2011 (2 pages)
7 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 300
(6 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 300
(6 pages)
14 April 2010 (8 pages)
14 April 2010 (8 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Return made up to 17/07/09; full list of members (4 pages)
27 March 2009 (7 pages)
27 March 2009 (7 pages)
22 July 2008Return made up to 17/07/08; full list of members (4 pages)
22 July 2008Return made up to 17/07/08; full list of members (4 pages)
4 July 2008 (6 pages)
4 July 2008 (6 pages)
17 August 2007Return made up to 17/07/07; full list of members (2 pages)
17 August 2007Return made up to 17/07/07; full list of members (2 pages)
1 June 2007 (6 pages)
1 June 2007 (6 pages)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006 (6 pages)
9 June 2006 (6 pages)
30 August 2005Return made up to 17/07/05; full list of members (3 pages)
30 August 2005Return made up to 17/07/05; full list of members (3 pages)
11 August 2005Registered office changed on 11/08/05 from: 19 murano street glasgow G20 7RQ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 19 murano street glasgow G20 7RQ (1 page)
27 May 2005 (6 pages)
27 May 2005 (6 pages)
14 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004 (7 pages)
27 May 2004 (7 pages)
28 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
28 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/03
(7 pages)
29 May 2003 (8 pages)
29 May 2003 (8 pages)
29 May 2003 (8 pages)
29 May 2003 (8 pages)
13 January 2003Dec mort/charge * (4 pages)
13 January 2003Dec mort/charge * (4 pages)
13 January 2003Dec mort/charge * (4 pages)
13 January 2003Dec mort/charge * (4 pages)
13 August 2002Return made up to 17/07/02; full list of members (7 pages)
13 August 2002Return made up to 17/07/02; full list of members (7 pages)
5 April 2002 (8 pages)
5 April 2002 (8 pages)
3 August 2001Return made up to 17/07/01; full list of members (7 pages)
3 August 2001Return made up to 17/07/01; full list of members (7 pages)
3 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
3 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
30 March 2001 (8 pages)
30 March 2001 (8 pages)
8 November 2000Return made up to 17/07/00; full list of members (7 pages)
8 November 2000Return made up to 17/07/00; full list of members (7 pages)
9 September 1999Ad 09/07/99--------- £ si 298@1 (2 pages)
9 September 1999Ad 09/07/99--------- £ si 298@1 (2 pages)
24 August 1999Return made up to 17/07/99; no change of members (4 pages)
24 August 1999Return made up to 17/07/99; no change of members (4 pages)
18 May 1999 (7 pages)
18 May 1999 (7 pages)
4 September 1998Alterations to a floating charge (8 pages)
4 September 1998Alterations to a floating charge (8 pages)
28 August 1998Partic of mort/charge * (5 pages)
28 August 1998Partic of mort/charge * (5 pages)
5 August 1998Location of register of members (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 2 blythswood square glasgow G2 4AD (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Return made up to 17/07/98; full list of members (6 pages)
5 August 1998Return made up to 17/07/98; full list of members (6 pages)
5 August 1998Location of register of members (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 2 blythswood square glasgow G2 4AD (1 page)
5 August 1998Secretary resigned (1 page)
15 July 1998Partic of mort/charge * (5 pages)
15 July 1998Partic of mort/charge * (5 pages)
14 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1998£ nc 1000/50000 24/06/98 (1 page)
1 July 1998£ nc 1000/50000 24/06/98 (1 page)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1998Memorandum and Articles of Association (5 pages)
1 July 1998Memorandum and Articles of Association (5 pages)
26 June 1998Partic of mort/charge * (3 pages)
26 June 1998Partic of mort/charge * (3 pages)
5 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
5 June 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
1 May 1998Company name changed mitreshelf 238 LIMITED\certificate issued on 05/05/98 (2 pages)
1 May 1998Company name changed mitreshelf 238 LIMITED\certificate issued on 05/05/98 (2 pages)
9 April 1998Director's particulars changed (1 page)
9 April 1998Director's particulars changed (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
17 July 1997Incorporation (20 pages)
17 July 1997Incorporation (20 pages)