Company NameDuddingston Bakery Ltd.
DirectorBryan Stewart
Company StatusLiquidation
Company NumberSC227873
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameBryan Stewart
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleBaker
Correspondence Address16 Links View
Port Seaton
East Lothian
EH23 0EY
Scotland
Secretary NameGerard William Reid
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 East Camus Place
Edinburgh
EH10 6QZ
Scotland
Director NameColin MacDonald
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleAdmin & Finance Coordinator
Correspondence Address8 Wardlaw Place
Edinburgh
EH11 1UB
Scotland
Director NameJohn Marr
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleBusiness Analyst
Correspondence Address18 Coillesdene Crescent
Edinburgh
EH15 2JH
Scotland

Location

Registered AddressC/O Dickson & Co Ca
1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Financials

Year2005
Net Worth-£2,559
Cash£6,500
Current Liabilities£75,557

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Next Accounts Due28 December 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due22 February 2017 (overdue)

Filing History

8 May 2006Registered office changed on 08/05/06 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page)
12 April 2006Notice of winding up order (1 page)
12 April 2006Court order notice of winding up (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 September 2005Ad 30/08/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
21 March 2005Return made up to 08/02/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
9 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 March 2003Return made up to 08/02/03; full list of members (6 pages)
7 November 2002Registered office changed on 07/11/02 from: 50 albany street edinburgh EH1 3QR (1 page)
11 July 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
1 March 2002Ad 25/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 February 2002Incorporation (18 pages)