Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Secretary Name | Mr John Howie Wilson Gall |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2001(same day as company formation) |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | 7 Carnalea Court Galston East Ayrshire KA4 8HY Scotland |
Director Name | Mr Matthew John William Short |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Monument Road Ayr Ayrshire KA7 2RJ Scotland |
Director Name | David Falconer Gall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Baker |
Correspondence Address | 1/5 Bowling Green Lane Galston Ayrshire KA4 8AN Scotland |
Director Name | Geraldine Michelle Gall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 12 Carnalea Court Galston Ayrshire KA4 8HY Scotland |
Director Name | Lorna Jean Gall |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Stirling Crescent Galston Ayrshire KA4 8NT Scotland |
Director Name | Derek Newall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2007) |
Role | Operations Director |
Correspondence Address | 5 Portland Court Hurlford Ayrshire KA1 5AG Scotland |
Director Name | Mr Alan Cardwell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 July 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Howacre Lanark Lanarkshire ML11 7PL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.killiepie.com |
---|---|
Telephone | 01563 524255 |
Telephone region | Kilmarnock |
Registered Address | Block 1 Bonnyton Industrial Estate Kilmarnock Ayrshire KA1 2NP Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | 3 other UK companies use this postal address |
6k at £1 | Mr John Howie Wilson Gall 75.99% Ordinary |
---|---|
1.9k at £1 | Matthew John William Short 24.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £865,393 |
Cash | £205,038 |
Current Liabilities | £611,783 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
29 July 2019 | Delivered on: 31 July 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Block 2, bonnyton industrial estate, munro place, kilmarnock. Outstanding |
---|---|
3 September 2014 | Delivered on: 13 September 2014 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: The pie factory, black 4, unit 3-4 bonnyton industrial estate, kilmarnock (title number AYR43472). Outstanding |
26 August 2014 | Delivered on: 4 September 2014 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: Undertaking & all property & assets. Outstanding |
8 July 2014 | Delivered on: 15 July 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
8 April 2008 | Delivered on: 11 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 3 and 4 bonnyton industrial estate kilmarnock AYR43472. Outstanding |
4 October 2006 | Delivered on: 11 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 147 high street, irvine. Outstanding |
16 September 2004 | Delivered on: 24 September 2004 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 |
25 August 2014 | Delivered on: 28 August 2014 Satisfied on: 26 September 2014 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: The pie factory, block 4 unit 3-4 bonnyton industrial estate, kilmarnock AYR43472. Fully Satisfied |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
---|---|
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
31 July 2019 | Registration of charge SC2181080008, created on 29 July 2019 (13 pages) |
17 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
21 June 2018 | Change of details for Mr John Howie Wilson Gall as a person with significant control on 1 April 2018 (2 pages) |
21 June 2018 | Notification of Brownings the Bakers (Holdings) Ltd as a person with significant control on 1 April 2018 (1 page) |
21 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
5 June 2017 | Director's details changed for Mr John Howie Wilson Gall on 31 May 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr John Howie Wilson Gall on 31 May 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
26 September 2014 | Satisfaction of charge SC2181080005 in full (4 pages) |
26 September 2014 | Satisfaction of charge SC2181080005 in full (4 pages) |
13 September 2014 | Registration of charge SC2181080007, created on 3 September 2014 (8 pages) |
13 September 2014 | Registration of charge SC2181080007, created on 3 September 2014 (8 pages) |
13 September 2014 | Registration of charge SC2181080007, created on 3 September 2014 (8 pages) |
4 September 2014 | Registration of charge SC2181080006, created on 26 August 2014 (10 pages) |
4 September 2014 | Registration of charge SC2181080006, created on 26 August 2014 (10 pages) |
28 August 2014 | Registration of charge SC2181080005, created on 25 August 2014 (8 pages) |
28 August 2014 | Registration of charge SC2181080005, created on 25 August 2014 (8 pages) |
15 July 2014 | Registration of charge SC2181080004, created on 8 July 2014 (19 pages) |
15 July 2014 | Registration of charge SC2181080004, created on 8 July 2014 (19 pages) |
15 July 2014 | Registration of charge SC2181080004, created on 8 July 2014 (19 pages) |
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 January 2014 | Termination of appointment of Lorna Gall as a director (1 page) |
7 January 2014 | Termination of appointment of Lorna Gall as a director (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
1 July 2013 | Director's details changed for Lorna Jean Gall on 30 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Lorna Jean Gall on 30 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
18 June 2012 | Director's details changed for Lorna Jean Gall on 22 March 2012 (2 pages) |
18 June 2012 | Director's details changed for Lorna Jean Gall on 22 March 2012 (2 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Lorna Jean Gall on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Lorna Jean Gall on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Lorna Jean Gall on 1 October 2009 (2 pages) |
23 December 2009 | Termination of appointment of David Gall as a director (1 page) |
23 December 2009 | Termination of appointment of David Gall as a director (1 page) |
14 December 2009 | Resolutions
|
14 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
14 December 2009 | Resolutions
|
14 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
30 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Appointment terminated director alan cardwell (1 page) |
29 January 2009 | Appointment terminated director alan cardwell (1 page) |
23 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
23 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Particulars of contract relating to shares (4 pages) |
28 September 2006 | Ad 23/06/04--------- £ si 316@1 (2 pages) |
28 September 2006 | Ad 23/06/04--------- £ si 316@1 (2 pages) |
28 September 2006 | Particulars of contract relating to shares (4 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
9 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
19 April 2006 | Return made up to 17/04/06; full list of members (4 pages) |
19 April 2006 | Return made up to 17/04/06; full list of members (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
27 April 2005 | Return made up to 17/04/05; full list of members
|
27 April 2005 | Return made up to 17/04/05; full list of members
|
24 September 2004 | Partic of mort/charge * (6 pages) |
24 September 2004 | Partic of mort/charge * (6 pages) |
9 September 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
9 September 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (1 page) |
13 July 2004 | New director appointed (1 page) |
26 June 2004 | Ad 22/06/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
26 June 2004 | Ad 22/06/04--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
18 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
30 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
15 April 2002 | Return made up to 17/04/02; full list of members
|
15 April 2002 | Return made up to 17/04/02; full list of members
|
16 July 2001 | Company name changed J.H. browning & sons LTD.\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed J.H. browning & sons LTD.\certificate issued on 16/07/01 (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 12 hamilton street saltcoats ayrshire KA21 5DS (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 12 hamilton street saltcoats ayrshire KA21 5DS (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Incorporation (16 pages) |
17 April 2001 | Incorporation (16 pages) |