Company NameFake Bake U.K. Ltd.
Company StatusDissolved
Company NumberSC225758
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMs Alexandra Louise McClumpha
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(5 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone, 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Ronan Christopher Cruise
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2010(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 27 June 2017)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCornerstone, 107 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameDM Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 2007(5 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 27 June 2017)
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
Strathclyde
G2 2QZ
Scotland
Director NameKevin Boyd Kelly
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleSales Consultant
Correspondence AddressFlat 1/R, 4 Griqua Terrace
Bothwell
Glasgow
G71 8RA
Scotland
Director NameAlexandra Louise McClumpha
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleBeauty Consultant
Country of ResidenceScotland
Correspondence Address42 Rowan Crescent
Menstrie
Clackmannanshire
FK11 7DS
Scotland
Secretary NameAlexandra Louise McClumpha
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleBeauty Consultant
Correspondence AddressFlat 1/R, 4 Griqua Terrace
Bothwell
Glasgow
G71 8RA
Scotland
Secretary NameLouisa Stewart McClumpha
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2007)
RoleCompany Director
Correspondence AddressGreenwoods, Off Pitfairn Road
Fishcross
Clackmannanshire
FK10 3HU
Scotland
Director NameMr Alan Love
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit C
Fallside Industrial Estate
Coalburn Road, Bothwell
G71 8DA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCornerstone, 107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth£468,271
Cash£16,327
Current Liabilities£2,376,949

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved following liquidation (1 page)
27 March 2017Notice of final meeting of creditors (14 pages)
3 June 2013Notice of winding up order (1 page)
3 June 2013Court order notice of winding up (1 page)
8 May 2013Registered office address changed from 1 Tamfourhill Road Falkirk Falkirk FK1 4RA on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from 1 Tamfourhill Road Falkirk Falkirk FK1 4RA on 8 May 2013 (2 pages)
29 April 2013Appointment of a provisional liquidator (1 page)
17 April 2013Registered office address changed from Unit C Fallside Industrial Estate Coalburn Road, Bothwell G71 8DA on 17 April 2013 (2 pages)
8 February 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 2
(4 pages)
21 January 2013Termination of appointment of Alan Love as a director (2 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2012Director's details changed for Mr Alan Love on 1 January 2011 (2 pages)
5 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Mr Alan Love on 1 January 2011 (2 pages)
5 January 2012Director's details changed for Alexandra Louise Mcclumpha on 15 January 2011 (2 pages)
28 September 2011Accounts for a medium company made up to 31 December 2009 (19 pages)
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
29 June 2010Duplicate mortgage certificatecharge no:1 (1 page)
9 June 2010Alterations to floating charge 3 (5 pages)
1 June 2010Alterations to floating charge 1 (7 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 April 2010Appointment of Mr Ronan Christopher Cruise as a director (2 pages)
10 March 2010Accounts for a medium company made up to 31 December 2008 (19 pages)
11 February 2010Director's details changed for Mr Alan Love on 28 November 2009 (2 pages)
11 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Dm Secretaries Limited on 28 November 2009 (2 pages)
11 February 2010Director's details changed for Alexandra Louise Mcclumpha on 28 November 2009 (2 pages)
17 August 2009Return made up to 28/11/08; full list of members (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 September 2008Return made up to 28/11/07; full list of members; amend (6 pages)
26 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
24 July 2008Director appointed alexandra louise mcclumpha (2 pages)
9 February 2008Return made up to 28/11/07; full list of members
  • 363(287) ‐ Registered office changed on 09/02/08
(6 pages)
7 September 2007New director appointed (5 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Director resigned (1 page)
11 December 2006Return made up to 28/11/06; full list of members (6 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
8 June 2006Amended accounts made up to 31 January 2005 (9 pages)
17 March 2006Registered office changed on 17/03/06 from: 46 main street douglas lanarkshire (1 page)
6 February 2006Director's particulars changed (1 page)
24 January 2006Amended accounts made up to 31 January 2005 (10 pages)
15 December 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
5 December 2005Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 February 2004Registered office changed on 26/02/04 from: unit 4, block 12 clydesmill industrial estate clydesmill drive, cambuslang glasgow G32 8RG (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 November 2003New secretary appointed (2 pages)
29 October 2003Alterations to a floating charge (8 pages)
29 October 2003Partic of mort/charge * (6 pages)
29 October 2003Alterations to a floating charge (8 pages)
7 May 2003Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Director's particulars changed (1 page)
1 April 2003Partic of mort/charge * (6 pages)
29 November 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
8 May 2002Registered office changed on 08/05/02 from: 11 new edinburgh road uddingston glasgow G71 6BT (1 page)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Director resigned (1 page)
28 November 2001Incorporation (16 pages)