Company NameThe Bakehouse (Scotland) Ltd.
DirectorsJohn McCullagh and Eli Webb
Company StatusActive
Company NumberSC222850
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr John McCullagh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameEli Webb
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameWilliam Tosh
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleBaker
Country of ResidenceScotland
Correspondence Address7 Doune Crescent
Chapelhall
Airdrie
Lanarkshire
ML6 8HF
Scotland
Director NameMrs Catherine Tosh
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Doune Crescent
Chapelhall
Airdrie
Lanarkshire
ML6 8HF
Scotland
Secretary NameMrs Catherine Tosh
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Doune Crescent
Chapelhall
Airdrie
Lanarkshire
ML6 8HF
Scotland
Director NameMr John Webb
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr John Devlin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(15 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr John Webb
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Allerdyce Road
Great Western Retail Park
Glasgow
G15 6RX
Scotland
Secretary NameMr John Devlin
StatusResigned
Appointed22 December 2016(15 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 February 2017)
RoleCompany Director
Correspondence Address1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Alastair Sherry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence Address1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.bakehousescotland.co.uk
Telephone01236 754442
Telephone regionCoatbridge

Location

Registered Address1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£297,825
Cash£92,054
Current Liabilities£295,991

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

11 January 2017Delivered 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 2017Delivered 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 2006Delivered 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 2007Delivered 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

Filing History

20 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
16 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
16 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 January 2019Termination of appointment of Alastair Sherry as a director on 2 November 2018 (1 page)
29 August 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
21 August 2018Appointment of Mr John Mccullagh as a director on 9 August 2018 (2 pages)
21 August 2018Termination of appointment of John Webb as a director on 9 August 2018 (1 page)
21 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
21 August 2018Notification of Eli Webb as a person with significant control on 9 August 2018 (2 pages)
21 August 2018Cessation of Allerdyce Holdings Limited as a person with significant control on 9 August 2018 (1 page)
21 August 2018Notification of John Mccullagh as a person with significant control on 9 August 2018 (2 pages)
21 August 2018Appointment of Eli Webb as a director on 9 August 2018 (2 pages)
29 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
7 January 2018Full accounts made up to 31 March 2017 (20 pages)
7 January 2018Full accounts made up to 31 March 2017 (20 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
27 February 2017Termination of appointment of John Devlin as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of John Devlin as a secretary on 27 February 2017 (1 page)
27 February 2017Termination of appointment of John Devlin as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Alastair Sherry as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of John Devlin as a secretary on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Alastair Sherry as a director on 27 February 2017 (2 pages)
17 January 2017Termination of appointment of John Webb as a director on 22 December 2016 (1 page)
17 January 2017Termination of appointment of John Webb as a director on 22 December 2016 (1 page)
17 January 2017Registered 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 2017Registered 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 2017Registered 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 2017Registration of charge SC2228500003, created on 11 January 2017 (7 pages)
12 January 2017Registration of charge SC2228500004, created on 11 January 2017 (7 pages)
12 January 2017Registration of charge SC2228500003, created on 11 January 2017 (7 pages)
12 January 2017Appointment of Mr John Webb as a director on 9 December 2016 (3 pages)
12 January 2017Registration of charge SC2228500004, created on 11 January 2017 (7 pages)
12 January 2017Registered 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 2017Appointment of Mr John Webb as a director on 9 December 2016 (3 pages)
11 January 2017Appointment of Mr John Webb as a director on 22 December 2016 (2 pages)
11 January 2017Appointment of Mr John Webb as a director on 22 December 2016 (2 pages)
10 January 2017Appointment of Mr John Devlin as a secretary on 22 December 2016 (2 pages)
10 January 2017Appointment of Mr John Devlin as a director on 22 December 2016 (2 pages)
10 January 2017Appointment of Mr John Devlin as a secretary on 22 December 2016 (2 pages)
10 January 2017Appointment of Mr John Devlin as a director on 22 December 2016 (2 pages)
5 January 2017Termination of appointment of Catherine Tosh as a director on 9 December 2016 (2 pages)
5 January 2017Termination of appointment of Catherine Tosh as a director on 9 December 2016 (2 pages)
30 December 2016Termination of appointment of Catherine Tosh as a secretary on 9 December 2016 (2 pages)
30 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
30 December 2016Registered 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 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
30 December 2016Termination of appointment of Catherine Tosh as a secretary on 9 December 2016 (2 pages)
30 December 2016Registered 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 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 18,000
(4 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 18,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 18,000
(5 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 18,000
(5 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 18,000
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 18,000
(4 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 18,000
(4 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 18,000
(4 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Termination of appointment of William Tosh as a director (1 page)
6 March 2012Termination of appointment of William Tosh as a director (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 February 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
9 February 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
8 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 September 2009Return made up to 04/09/09; full list of members (4 pages)
16 September 2009Return made up to 04/09/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
16 September 2008Return made up to 04/09/08; full list of members (4 pages)
16 September 2008Return made up to 04/09/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 September 2007Return made up to 04/09/07; full list of members (3 pages)
18 September 2007Return made up to 04/09/07; full list of members (3 pages)
16 May 2007Secretary's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Secretary's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
26 April 2007Ad 31/01/07--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages)
26 April 2007Ad 31/01/07--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages)
26 April 2007Particulars of contract relating to shares (2 pages)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Nc inc already adjusted 31/01/07 (1 page)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Nc inc already adjusted 31/01/07 (1 page)
26 April 2007Particulars of contract relating to shares (2 pages)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
3 January 2007Partic of mort/charge * (4 pages)
3 January 2007Partic of mort/charge * (4 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 October 2006Return made up to 04/09/06; full list of members (3 pages)
2 October 2006Return made up to 04/09/06; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
13 September 2005Return made up to 04/09/05; full list of members (7 pages)
13 September 2005Return made up to 04/09/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 August 2004Return made up to 04/09/04; full list of members (7 pages)
31 August 2004Return made up to 04/09/04; full list of members (7 pages)
26 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
26 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 September 2003Return made up to 04/09/03; full list of members (7 pages)
2 September 2003Return made up to 04/09/03; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 September 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 August 2002Return made up to 04/09/02; full list of members (7 pages)
29 August 2002Return made up to 04/09/02; full list of members (7 pages)
9 October 2001Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
9 October 2001Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
4 September 2001Incorporation (14 pages)
4 September 2001Incorporation (14 pages)