Chapelhall
Airdrie
ML6 8FS
Scotland
Director Name | Eli Webb |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Director Name | William Tosh |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | 7 Doune Crescent Chapelhall Airdrie Lanarkshire ML6 8HF Scotland |
Director Name | Mrs Catherine Tosh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Doune Crescent Chapelhall Airdrie Lanarkshire ML6 8HF Scotland |
Secretary Name | Mrs Catherine Tosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Doune Crescent Chapelhall Airdrie Lanarkshire ML6 8HF Scotland |
Director Name | Mr John Webb |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Director Name | Mr John Devlin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Director Name | Mr John Webb |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(15 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Allerdyce Road Great Western Retail Park Glasgow G15 6RX Scotland |
Secretary Name | Mr John Devlin |
---|---|
Status | Resigned |
Appointed | 22 December 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 February 2017) |
Role | Company Director |
Correspondence Address | 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Director Name | Mr Alastair Sherry |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2018) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.bakehousescotland.co.uk |
---|---|
Telephone | 01236 754442 |
Telephone region | Coatbridge |
Registered Address | 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £297,825 |
Cash | £92,054 |
Current Liabilities | £295,991 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
11 January 2017 | Delivered on: 12 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the rear building and yard known as and forming unit 1A, moncrieffe road,. Chapelhall industrial estate, chaphelhall, airdrie, ML6 8QH being the property registered in the land. Register of scotland under title numbers lan 168677 and LAN171241. Outstanding |
---|---|
11 January 2017 | Delivered on: 12 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the rear building and yard known as and forming unit 1, moncrieffe road,. Chapelhall industrial estate, chaphelhall, airdrie, ML6 8QH being the property registered in the land. Register of scotland under title numbers lan 52752 and lan 114696. Outstanding |
19 December 2006 | Delivered on: 3 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 January 2007 | Delivered on: 5 January 2007 Satisfied on: 6 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects lying to north side of moncrieffe road, chapelhall industrial estate, chapelhall, airdrie LAN171241 LAN168677. Fully Satisfied |
20 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
14 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
16 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
16 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 January 2019 | Termination of appointment of Alastair Sherry as a director on 2 November 2018 (1 page) |
29 August 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
21 August 2018 | Appointment of Mr John Mccullagh as a director on 9 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of John Webb as a director on 9 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
21 August 2018 | Notification of Eli Webb as a person with significant control on 9 August 2018 (2 pages) |
21 August 2018 | Cessation of Allerdyce Holdings Limited as a person with significant control on 9 August 2018 (1 page) |
21 August 2018 | Notification of John Mccullagh as a person with significant control on 9 August 2018 (2 pages) |
21 August 2018 | Appointment of Eli Webb as a director on 9 August 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
7 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
7 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
27 February 2017 | Termination of appointment of John Devlin as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of John Devlin as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of John Devlin as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Alastair Sherry as a director on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of John Devlin as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Alastair Sherry as a director on 27 February 2017 (2 pages) |
17 January 2017 | Termination of appointment of John Webb as a director on 22 December 2016 (1 page) |
17 January 2017 | Termination of appointment of John Webb as a director on 22 December 2016 (1 page) |
17 January 2017 | Registered office address changed from 2 Allerdyce Road Great Western Retail Park Glasgow G15 6RX to 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from , 2 Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX to 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 17 January 2017 (1 page) |
12 January 2017 | Registered office address changed from , 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS, Scotland to 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 12 January 2017 (2 pages) |
12 January 2017 | Registration of charge SC2228500003, created on 11 January 2017 (7 pages) |
12 January 2017 | Registration of charge SC2228500004, created on 11 January 2017 (7 pages) |
12 January 2017 | Registration of charge SC2228500003, created on 11 January 2017 (7 pages) |
12 January 2017 | Appointment of Mr John Webb as a director on 9 December 2016 (3 pages) |
12 January 2017 | Registration of charge SC2228500004, created on 11 January 2017 (7 pages) |
12 January 2017 | Registered office address changed from 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland to 2 Allerdyce Road Great Western Retail Park Glasgow G15 6RX on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr John Webb as a director on 9 December 2016 (3 pages) |
11 January 2017 | Appointment of Mr John Webb as a director on 22 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr John Webb as a director on 22 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr John Devlin as a secretary on 22 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr John Devlin as a director on 22 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr John Devlin as a secretary on 22 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr John Devlin as a director on 22 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Catherine Tosh as a director on 9 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Catherine Tosh as a director on 9 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Catherine Tosh as a secretary on 9 December 2016 (2 pages) |
30 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
30 December 2016 | Registered office address changed from , 8 Douglas Street, Hamilton, ML3 0BP to 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 30 December 2016 (1 page) |
30 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
30 December 2016 | Termination of appointment of Catherine Tosh as a secretary on 9 December 2016 (2 pages) |
30 December 2016 | Registered office address changed from 8 Douglas Street Hamilton ML3 0BP to 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 30 December 2016 (1 page) |
28 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Termination of appointment of William Tosh as a director (1 page) |
6 March 2012 | Termination of appointment of William Tosh as a director (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 February 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
9 February 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
8 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
16 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
16 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
26 April 2007 | Ad 31/01/07--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages) |
26 April 2007 | Ad 31/01/07--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages) |
26 April 2007 | Particulars of contract relating to shares (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Nc inc already adjusted 31/01/07 (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Nc inc already adjusted 31/01/07 (1 page) |
26 April 2007 | Particulars of contract relating to shares (2 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Partic of mort/charge * (4 pages) |
3 January 2007 | Partic of mort/charge * (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 October 2006 | Return made up to 04/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 04/09/06; full list of members (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
13 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 August 2004 | Return made up to 04/09/04; full list of members (7 pages) |
31 August 2004 | Return made up to 04/09/04; full list of members (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
2 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
2 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 August 2002 | Return made up to 04/09/02; full list of members (7 pages) |
29 August 2002 | Return made up to 04/09/02; full list of members (7 pages) |
9 October 2001 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
9 October 2001 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
4 September 2001 | Incorporation (14 pages) |
4 September 2001 | Incorporation (14 pages) |