Company NameAulds Bakeries Limited
DirectorsAlan James Marr and Craig John Anderson
Company StatusActive
Company NumberSC193178
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 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 NameMr Alan James Marr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFair Isle
Broomknowe Road
Kilmacolm
PA13 4JQ
Scotland
Director NameMr Craig John Anderson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(19 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/9 Brisbane Street
Greenock
Renfrewshire
PA16 8LS
Scotland
Director NameNeil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Director NameJames Waugh McGinn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameIan Robert Marr
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 The Craigs
Greenock
Renfrewshire
PA16 7UU
Scotland
Director NameGeorge Hutton Wallace
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address6 Culzean Drive
Gourock
Renfrewshire
PA19 1AW
Scotland
Director NameFiona Janet Phillips
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cloch Road
Gourock
Renfrewshire
PA19 1AB
Scotland
Director NameBruce Duprose Drummond
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Heritage Court
Campbell Street
Greenock
Renfrewshire
PA16 8BQ
Scotland
Secretary NameMr Douglas Charles Arthur Pilkington
NationalityBritish
StatusResigned
Appointed31 March 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address31 Duthie Road
Gourock
Renfrewshire
PA19 1XS
Scotland
Director NameMark Bradford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2006)
RoleProduction Director
Correspondence Address33 The Loaning
Giffnock
Glasgow
Lanarkshire
G46 6SF
Scotland
Director NameMr Alan James Lackie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(6 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 January 2017)
RoleDirector/Sales & Marketing
Country of ResidenceScotland
Correspondence Address10 Raasay Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 6TH
Scotland
Director NameJohn Edward Woodhouse
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2009)
RoleProduction Director
Correspondence Address1 Waterleaze
Taunton
Somerset
TA2 8PX
Director NameMr Duncan Gilfillan Crawford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/9 Brisbane Street
Greenock
Renfrewshire
PA16 8LS
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websiteaulds.co.uk
Email address[email protected]
Telephone01475 725288
Telephone regionGreenock

Location

Registered Address5/9 Brisbane Street
Greenock
Renfrewshire
PA16 8LS
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Aulds Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,248
Cash£206
Current Liabilities£869,095

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

7 May 2020Delivered on: 12 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
9 January 2024Accounts for a small company made up to 1 April 2023 (10 pages)
6 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 2 April 2022 (11 pages)
7 April 2022Termination of appointment of Duncan Gilfillan Crawford as a director on 31 March 2022 (1 page)
7 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 27 March 2021 (11 pages)
7 April 2021Accounts for a small company made up to 28 March 2020 (10 pages)
22 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
12 May 2020Registration of charge SC1931780001, created on 7 May 2020 (5 pages)
3 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
8 January 2020Accounts for a small company made up to 30 March 2019 (9 pages)
8 February 2019Appointment of Mr Duncan Gilfillan Crawford as a director on 7 January 2019 (2 pages)
17 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
3 January 2019Appointment of Mr Craig John Anderson as a director on 3 January 2019 (2 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
24 May 2018Termination of appointment of Bruce Duprose Drummond as a director on 24 May 2018 (1 page)
25 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
12 April 2017Termination of appointment of Alan James Lackie as a director on 19 January 2017 (1 page)
12 April 2017Termination of appointment of Alan James Lackie as a director on 19 January 2017 (1 page)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Full accounts made up to 31 March 2016 (9 pages)
12 January 2017Full accounts made up to 31 March 2016 (9 pages)
7 December 2016Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015 (1 page)
7 December 2016Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015 (1 page)
15 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 January 2014Termination of appointment of Ian Marr as a director (1 page)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Termination of appointment of Ian Marr as a director (1 page)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
31 January 2011Director's details changed for Bruce Duprose Drummond on 31 December 2010 (2 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
31 January 2011Director's details changed for Bruce Duprose Drummond on 31 December 2010 (2 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
25 January 2010Director's details changed for Bruce Duprose Drummond on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Bruce Duprose Drummond on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Ian Robert Marr on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Fiona Janet Phillips on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Alan James Lackie on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Ian Robert Marr on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Alan James Lackie on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 January 2010Director's details changed for Fiona Janet Phillips on 31 December 2009 (2 pages)
19 November 2009Termination of appointment of Douglas Pilkington as a secretary (2 pages)
19 November 2009Termination of appointment of Douglas Pilkington as a secretary (2 pages)
3 August 2009Appointment terminated director john woodhouse (1 page)
3 August 2009Appointment terminated director john woodhouse (1 page)
15 April 2009Director's change of particulars / fiona marr / 16/01/2009 (1 page)
15 April 2009Director's change of particulars / fiona marr / 16/01/2009 (1 page)
30 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
14 January 2009Return made up to 04/01/09; full list of members (5 pages)
14 January 2009Return made up to 04/01/09; full list of members (5 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
18 January 2006Return made up to 04/01/06; full list of members (3 pages)
18 January 2006Return made up to 04/01/06; full list of members (3 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
17 January 2005Return made up to 04/01/05; full list of members (8 pages)
17 January 2005Return made up to 04/01/05; full list of members (8 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
24 January 2004Accounts for a medium company made up to 31 March 2003 (13 pages)
24 January 2004Accounts for a medium company made up to 31 March 2003 (13 pages)
15 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
20 January 2003Return made up to 04/01/03; full list of members (6 pages)
20 January 2003Return made up to 04/01/03; full list of members (6 pages)
5 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Full accounts made up to 31 March 2001 (10 pages)
17 January 2002Full accounts made up to 31 March 2001 (10 pages)
29 November 2001Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS (1 page)
29 November 2001Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS (1 page)
19 February 2001Return made up to 04/02/01; full list of members (7 pages)
19 February 2001Return made up to 04/02/01; full list of members (7 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 March 2000Return made up to 04/02/00; full list of members (7 pages)
1 March 2000Return made up to 04/02/00; full list of members (7 pages)
11 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
11 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
13 April 1999Director resigned (1 page)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
13 April 1999Registered office changed on 13/04/99 from: 152 bath street glasgow G2 4TB (1 page)
13 April 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 152 bath street glasgow G2 4TB (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Memorandum and Articles of Association (11 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Memorandum and Articles of Association (11 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
22 March 1999Company name changed macrocom (541) LIMITED\certificate issued on 23/03/99 (2 pages)
22 March 1999Company name changed macrocom (541) LIMITED\certificate issued on 23/03/99 (2 pages)
4 February 1999Incorporation (17 pages)
4 February 1999Incorporation (17 pages)