Company NameSandwick Baking Company Limited
DirectorsEvelyn Jane Jamieson and John Raymond Jamieson
Company StatusActive
Company NumberSC210109
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 9 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 NameMrs Evelyn Jane Jamieson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuriga Park Road
Sandwick
Shetland
ZE2 9HP
Scotland
Director NameMr John Raymond Jamieson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuriga Park Road
Sandwick
Shetland
ZE2 9HP
Scotland
Secretary NameMrs Evelyn Jane Jamieson
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuriga Park Road
Sandwick
Shetland
ZE2 9HP
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address14a Gremista Industrial Estate
Gremista
Lerwick
Isle Of Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

50 at £1Evelyn Jane Jamieson
50.00%
Ordinary
50 at £1John Raymond Jamieson
50.00%
Ordinary

Financials

Year2014
Net Worth£168,808
Cash£104,036
Current Liabilities£307,748

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 3 weeks from now)

Charges

6 July 2017Delivered on: 10 July 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
24 October 2000Delivered on: 30 October 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Steading of ground near the village of stove, sandwick, shetland.
Outstanding
24 August 2000Delivered on: 30 August 2000
Persons entitled: Clydesdale Bank Public Limited Company

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

29 January 2021Unaudited abridged accounts made up to 31 January 2020 (10 pages)
31 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
5 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
10 July 2017Registration of charge SC2101090003, created on 6 July 2017 (17 pages)
10 July 2017Registration of charge SC2101090003, created on 6 July 2017 (17 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Director's details changed for John Raymond Jamieson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for John Raymond Jamieson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for John Raymond Jamieson on 1 August 2014 (2 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 September 2009Director's change of particulars / john jamieson / 16/09/2009 (1 page)
16 September 2009Director and secretary's change of particulars / evelyn jamieson / 16/09/2009 (1 page)
16 September 2009Return made up to 17/08/09; full list of members (4 pages)
16 September 2009Director and secretary's change of particulars / evelyn jamieson / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / john jamieson / 16/09/2009 (1 page)
16 September 2009Return made up to 17/08/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 September 2008Return made up to 17/08/08; full list of members (4 pages)
12 September 2008Return made up to 17/08/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 September 2006Return made up to 17/08/06; full list of members (3 pages)
6 September 2006Return made up to 17/08/06; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 September 2005Return made up to 17/08/05; full list of members (3 pages)
9 September 2005Return made up to 17/08/05; full list of members (3 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 September 2004Return made up to 17/08/04; full list of members (7 pages)
1 September 2004Return made up to 17/08/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 August 2003Return made up to 17/08/03; full list of members (7 pages)
27 August 2003Return made up to 17/08/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 October 2000Partic of mort/charge * (5 pages)
30 August 2000Partic of mort/charge * (6 pages)
30 August 2000Partic of mort/charge * (6 pages)
29 August 2000Registered office changed on 29/08/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
29 August 2000Registered office changed on 29/08/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Ad 17/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned;director resigned (1 page)
25 August 2000Ad 17/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2000Secretary resigned;director resigned (1 page)
17 August 2000Incorporation (15 pages)
17 August 2000Incorporation (15 pages)