Company NameGlen Bakers Limited
Company StatusDissolved
Company NumberSC208107
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

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 NameRichard Gregory
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleDirector/Baker
Country of ResidenceScotland
Correspondence AddressErndale
Croft Road
Markinch
Fife
KY7 6EQ
Scotland
Secretary NameRichard Gregory
NationalityBritish
StatusClosed
Appointed31 May 2007(6 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 19 July 2022)
RoleDirector/Baker
Country of ResidenceScotland
Correspondence AddressErndale
Croft Road
Markinch
Fife
KY7 6EQ
Scotland
Director NamePhilip Pratt Mathieson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleDirector/Baker
Country of ResidenceScotland
Correspondence Address11 Allan Street
Leslie
Glenrothes
Fife
KY6 3LA
Scotland
Secretary NameRichard Gregory
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleDirector/Baker
Correspondence Address2 Howiegate Gardens
Markinch
Glenrothes
Fife
KY7 6BG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(3 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 10 July 2006)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePaterson Boyd & Co (Corporation)
StatusResigned
Appointed10 July 2006(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2007)
Correspondence Address8 Mitchell Street
Leven
Fife
KY8 4HJ
Scotland

Contact

Telephone01592 770099
Telephone regionKirkcaldy

Location

Registered Address18 North Street
Glenrothes
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address MatchesOver 60 other UK companies use this postal address

Shareholders

120k at £1Philip Pratt Mathieson
50.00%
Ordinary
120k at £1Richard Gregory
50.00%
Ordinary

Financials

Year2014
Net Worth£151,682
Cash£5,281
Current Liabilities£181,376

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

17 December 2002Delivered on: 31 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 main street, kinglassie.
Outstanding
17 December 2002Delivered on: 24 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 205 wellesley road, methil, fife.
Outstanding
17 December 2002Delivered on: 24 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bakery premises known as 219A high street, leslie, fife.
Outstanding
19 October 2000Delivered on: 25 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5 faraday road, southfield industrial estate, glenrothes.
Outstanding
10 October 2000Delivered on: 13 October 2000
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.
Outstanding

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
21 April 2022Application to strike the company off the register (1 page)
2 February 2022Micro company accounts made up to 31 July 2021 (9 pages)
27 August 2021Previous accounting period shortened from 30 November 2021 to 31 July 2021 (1 page)
27 August 2021Micro company accounts made up to 30 November 2020 (9 pages)
27 August 2021Registered office address changed from 5 Faraday Road, Southfield Glenrothes Fife KY6 2RU to 18 North Street Glenrothes KY7 5NA on 27 August 2021 (1 page)
27 August 2021Termination of appointment of Philip Pratt Mathieson as a director on 1 April 2021 (1 page)
30 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
27 May 2021Satisfaction of charge 1 in full (1 page)
17 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 30 November 2018 (14 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 30 November 2017 (15 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 240,000
(5 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 240,000
(5 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 240,000
(5 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 240,000
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 240,000
(5 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 240,000
(5 pages)
2 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
23 June 2010Director's details changed for Philip Pratt Mathieson on 14 June 2010 (2 pages)
23 June 2010Director's details changed for Philip Pratt Mathieson on 14 June 2010 (2 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Richard Gregory on 14 June 2010 (2 pages)
23 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Richard Gregory on 14 June 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
3 August 2009Return made up to 14/06/09; full list of members (4 pages)
3 August 2009Return made up to 14/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 August 2008Return made up to 14/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2008Return made up to 14/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
23 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
23 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
14 August 2006Registered office changed on 14/08/06 from: 5 faraday road southfield industrial estate glenrothes fife KY6 2RU (1 page)
14 August 2006Registered office changed on 14/08/06 from: 5 faraday road southfield industrial estate glenrothes fife KY6 2RU (1 page)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: new law house, saltire centre pentland court glenrothes fife KY6 2DA (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006Registered office changed on 10/07/06 from: new law house, saltire centre pentland court glenrothes fife KY6 2DA (1 page)
4 July 2006Return made up to 14/06/06; full list of members (3 pages)
4 July 2006Return made up to 14/06/06; full list of members (3 pages)
17 June 2005Return made up to 14/06/05; full list of members (3 pages)
17 June 2005Return made up to 14/06/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
22 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
26 March 2004Amending form 123 & res 10/10/00 (3 pages)
26 March 2004Amending form 123 & res 10/10/00 (3 pages)
14 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
14 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
9 July 2003Return made up to 14/06/03; full list of members (7 pages)
9 July 2003Return made up to 14/06/03; full list of members (7 pages)
31 December 2002Partic of mort/charge * (5 pages)
31 December 2002Partic of mort/charge * (5 pages)
24 December 2002Partic of mort/charge * (5 pages)
24 December 2002Partic of mort/charge * (5 pages)
24 December 2002Partic of mort/charge * (5 pages)
24 December 2002Partic of mort/charge * (5 pages)
31 July 2002Return made up to 14/06/02; full list of members (7 pages)
31 July 2002Return made up to 14/06/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
17 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
23 November 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
23 November 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
6 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2000Partic of mort/charge * (5 pages)
25 October 2000Partic of mort/charge * (5 pages)
13 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 2000Registered office changed on 13/10/00 from: paterson boyd & co 18 north street glenrothes fife KY7 5NA (1 page)
13 October 2000Nc inc already adjusted 10/10/00 (1 page)
13 October 2000Nc inc already adjusted 10/10/00 (1 page)
13 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000Partic of mort/charge * (6 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Partic of mort/charge * (6 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: paterson boyd & co 18 north street glenrothes fife KY7 5NA (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2000Incorporation (22 pages)
14 June 2000Incorporation (22 pages)