Company NameAberdeen Day Project Limited
Company StatusActive
Company NumberSC206994
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Mark Alexander Strachan Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(7 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address38 Springfield Road
Aberdeen
AB15 7RR
Scotland
Director NameMr Gerard Edward Inglis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address6, 8 & 10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Director NameMr Mark Stephen Boyes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(19 years after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6, 8 & 10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Director NameMr Neil Alastair Marchant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleAsset Manager
Country of ResidenceScotland
Correspondence Address6, 8 & 10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Director NameMrs Sarah Michelle Leigh
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleIT Director
Country of ResidenceScotland
Correspondence Address6, 8 & 10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Secretary NameAndersonbain Llp (Corporation)
StatusCurrent
Appointed12 February 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address6, 8 & 10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
Director NameJennifer Sutherland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCounsellor
Correspondence AddressOld Manse
Fyvie
Turriff
Aberdeenshire
AB53 8NJ
Scotland
Director NameWendela Quentin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleTeacher
Correspondence AddressDrumview
Malcolm Road
Peterculter
Aberdeen
AB14 0NT
Scotland
Director NameCampbell Elrick Marjoribanks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleDay Centre Manager
Correspondence Address13 Brucklay Court
Dyce
Aberdeen
Aberdeenshire
AB21 7NP
Scotland
Director NameDr Denis Durno
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleRetired General Practitioner
Correspondence AddressOlrig House
Portlethen
Aberdeen
Aberdeenshire
AB12 4QS
Scotland
Director NameCllr Irene Sise Cormack
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence Address61 Northcote Avenue
Aberdeen
Aberdeenshire
AB15 7TL
Scotland
Secretary NameJennifer Sutherland
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCounsellor
Correspondence AddressOld Manse
Fyvie
Turriff
Aberdeenshire
AB53 8NJ
Scotland
Director NameLinda May Lees-Hislop
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2003)
RoleProject Facilitator
Correspondence AddressOld Lynturk Church
Muir Of Fowlis
Alford
Aberdeenshire
AB33 8HS
Scotland
Director NameIan Milne
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2007)
RoleRetired (Local Government)
Correspondence Address110 Corrennie Circle
Dyce
Aberdeen
AB21 7LL
Scotland
Director NamePeter Martin Vicca
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(2 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 October 2011)
RoleRestauranteur
Correspondence Address37 Dean Gardens
Westhill
Aberdeenshire
AB32 6TF
Scotland
Director NameStuart Albert Leech
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2006)
RoleRetired
Correspondence AddressKnappach Toll Steading
Banchory
Aberdeenshire
AB31 6JA
Scotland
Director NameDouglas William Sinclair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 08 June 2010)
RolePharmacist
Correspondence Address81 Hilton Avenue
Aberdeen
Aberdeenshire
AB24 4RT
Scotland
Secretary NameStuart Albert Leech
NationalityBritish
StatusResigned
Appointed25 June 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2006)
RoleRetired
Correspondence AddressKnappach Toll Steading
Banchory
Aberdeenshire
AB31 6JA
Scotland
Secretary NameDouglas William Sinclair
NationalityBritish
StatusResigned
Appointed01 September 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 June 2010)
RolePharmacist
Correspondence Address81 Hilton Avenue
Aberdeen
Aberdeenshire
AB24 4RT
Scotland
Director NameAlistair Bruce Anderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Oldfold Place
Milltimber
Aberdeen
AB13 0JU
Scotland
Director NameAntony Michael Frater Walker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 May 2014)
RoleSolicitor
Correspondence Address89 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DZ
Scotland
Director NameJames Ekron Little (Junior)
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Conglass Avenue
Inverurie
Aberdeenshire
AB51 4LE
Scotland
Director NameMr Archibald Noel Cook
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years after company formation)
Appointment Duration8 years, 8 months (resigned 23 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWoodlee
15 East Mains
Banchory
Aberdeenshire
AB31 4BG
Scotland
Director NameMr Geoffrey Malcolm Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(9 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastsyde Lane
Portlethen
Aberdeen
AB12 4NU
Scotland
Director NameDr Gordon Fernie
Date of BirthAugust 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed15 October 2012(12 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2019)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address7 Pittodrie Place
Aberdeen
AB24 5QN
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2010(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 February 2015)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitethebreadmaker.org.uk
Telephone01224 641520
Telephone regionAberdeen

Location

Registered Address6, 8 & 10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£485,361
Net Worth£477,230
Cash£272,213
Current Liabilities£31,603

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 4 days from now)

Filing History

23 December 2020Appointment of Mrs Sarah Michelle Leigh as a director on 4 December 2020 (2 pages)
23 December 2020Appointment of Mr Neil Alastair Marchant as a director on 4 December 2020 (2 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (34 pages)
8 July 2020Termination of appointment of Gordon Fernie as a director on 31 December 2019 (1 page)
8 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (32 pages)
11 July 2019Termination of appointment of Geoffrey Malcolm Bell as a director on 31 March 2019 (1 page)
28 June 2019Appointment of Mr Mark Stephen Boyes as a director on 10 May 2019 (2 pages)
25 June 2019Withdrawal of a person with significant control statement on 25 June 2019 (2 pages)
17 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
5 February 2019Appointment of Mr Gerard Edward Inglis as a director on 26 October 2018 (2 pages)
13 December 2018Notification of a person with significant control statement (2 pages)
13 December 2018Notification of Mark Alexander Strachan Brown as a person with significant control on 13 December 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (29 pages)
22 May 2018Termination of appointment of Archibald Noel Cook as a director on 23 February 2018 (1 page)
22 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
26 June 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
30 September 2016Full accounts made up to 31 December 2015 (21 pages)
30 September 2016Full accounts made up to 31 December 2015 (21 pages)
31 May 2016Annual return made up to 10 May 2016 no member list (6 pages)
31 May 2016Director's details changed for Mr Geoffrey Malcolm Bell on 15 December 2014 (2 pages)
31 May 2016Director's details changed for Mr Geoffrey Malcolm Bell on 15 December 2014 (2 pages)
31 May 2016Annual return made up to 10 May 2016 no member list (6 pages)
22 December 2015Termination of appointment of James Ekron Little (Junior) as a director on 30 October 2015 (1 page)
22 December 2015Termination of appointment of James Ekron Little (Junior) as a director on 30 October 2015 (1 page)
15 September 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
14 July 2015Annual return made up to 10 May 2015 no member list (7 pages)
14 July 2015Annual return made up to 10 May 2015 no member list (7 pages)
30 June 2015Termination of appointment of Lc Secretaries Limited as a secretary on 12 February 2015 (1 page)
30 June 2015Appointment of Andersonbain Llp as a secretary on 12 February 2015 (2 pages)
30 June 2015Termination of appointment of Lc Secretaries Limited as a secretary on 12 February 2015 (1 page)
30 June 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 6, 8 & 10 Thistle Street Aberdeen AB10 1XZ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 6, 8 & 10 Thistle Street Aberdeen AB10 1XZ on 30 June 2015 (1 page)
30 June 2015Appointment of Andersonbain Llp as a secretary on 12 February 2015 (2 pages)
6 August 2014Full accounts made up to 31 December 2013 (18 pages)
6 August 2014Full accounts made up to 31 December 2013 (18 pages)
27 June 2014Termination of appointment of Antony Walker as a director (1 page)
27 June 2014Termination of appointment of Antony Walker as a director (1 page)
20 May 2014Annual return made up to 10 May 2014 no member list (8 pages)
20 May 2014Annual return made up to 10 May 2014 no member list (8 pages)
27 August 2013Full accounts made up to 31 December 2012 (19 pages)
27 August 2013Full accounts made up to 31 December 2012 (19 pages)
23 July 2013Annual return made up to 10 May 2013 no member list (8 pages)
23 July 2013Appointment of Dr Gordon Fernie as a director (2 pages)
23 July 2013Annual return made up to 10 May 2013 no member list (8 pages)
23 July 2013Appointment of Dr Gordon Fernie as a director (2 pages)
21 June 2013Termination of appointment of Peter Vicca as a director (1 page)
21 June 2013Termination of appointment of Peter Vicca as a director (1 page)
16 August 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
16 August 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
15 May 2012Annual return made up to 10 May 2012 no member list (8 pages)
15 May 2012Annual return made up to 10 May 2012 no member list (8 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
10 June 2011Annual return made up to 10 May 2011 no member list (8 pages)
10 June 2011Annual return made up to 10 May 2011 no member list (8 pages)
16 July 2010Full accounts made up to 31 December 2009 (14 pages)
16 July 2010Full accounts made up to 31 December 2009 (14 pages)
29 June 2010Annual return made up to 10 May 2010 no member list (6 pages)
29 June 2010Annual return made up to 10 May 2010 no member list (6 pages)
24 June 2010Termination of appointment of Douglas Sinclair as a director (1 page)
24 June 2010Termination of appointment of Douglas Sinclair as a secretary (1 page)
24 June 2010Termination of appointment of Douglas Sinclair as a secretary (1 page)
24 June 2010Appointment of Lc Secretaries Limited as a secretary (2 pages)
24 June 2010Termination of appointment of Irene Cormack as a director (1 page)
24 June 2010Termination of appointment of Irene Cormack as a director (1 page)
24 June 2010Appointment of Lc Secretaries Limited as a secretary (2 pages)
24 June 2010Termination of appointment of Douglas Sinclair as a director (1 page)
2 June 2010Registered office address changed from 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 2 June 2010 (1 page)
16 November 2009Appointment of Mr Geoffrey Malcolm Bell as a director (2 pages)
16 November 2009Appointment of Mr Geoffrey Malcolm Bell as a director (2 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 June 2009Director appointed archibald noel cook (2 pages)
18 June 2009Director appointed archibald noel cook (2 pages)
8 June 2009Appointment terminated director alistair anderson (1 page)
8 June 2009Appointment terminated director alistair anderson (1 page)
3 June 2009Annual return made up to 10/05/09 (4 pages)
3 June 2009Annual return made up to 10/05/09 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 August 2008Director and secretary's change of particulars / douglas sinclair / 01/07/2007 (1 page)
11 August 2008Director appointed james edran little (2 pages)
11 August 2008Director and secretary's change of particulars / douglas sinclair / 01/07/2007 (1 page)
11 August 2008Director appointed james edran little (2 pages)
2 June 2008Appointment terminated director denis durno (1 page)
2 June 2008Annual return made up to 10/05/08 (4 pages)
2 June 2008Annual return made up to 10/05/08 (4 pages)
2 June 2008Appointment terminated director denis durno (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
5 June 2007Annual return made up to 10/05/07 (2 pages)
5 June 2007Annual return made up to 10/05/07 (2 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director's particulars changed (1 page)
4 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 November 2006Full accounts made up to 31 March 2006 (8 pages)
24 November 2006Full accounts made up to 31 March 2006 (8 pages)
4 October 2006New secretary appointed (3 pages)
4 October 2006New secretary appointed (3 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Secretary resigned;director resigned (1 page)
17 May 2006Annual return made up to 10/05/06 (2 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Annual return made up to 10/05/06 (2 pages)
17 May 2006Director's particulars changed (1 page)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 May 2005Annual return made up to 10/05/05 (2 pages)
12 May 2005Annual return made up to 10/05/05 (2 pages)
6 December 2004New director appointed (1 page)
6 December 2004New director appointed (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Secretary resigned;director resigned (1 page)
6 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 June 2004Annual return made up to 10/05/04 (6 pages)
2 June 2004Annual return made up to 10/05/04 (6 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Annual return made up to 10/05/03 (6 pages)
31 July 2003Annual return made up to 10/05/03 (6 pages)
31 July 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 June 2002Annual return made up to 10/05/02 (5 pages)
2 June 2002Annual return made up to 10/05/02 (5 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
23 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
10 July 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
10 July 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
29 May 2001Annual return made up to 10/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 2001Annual return made up to 10/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
10 May 2000Incorporation (30 pages)
10 May 2000Incorporation (30 pages)