Company NameR Little (Bakers) Limited
DirectorsDavid Little and Joy Reid Little
Company StatusActive
Company NumberSC237121
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr David Little
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongueval 6 Meadow Bank
Moffat
Dumfriesshire
DG10 9LR
Scotland
Director NameMrs Joy Reid Little
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongueval Meadow Bank
Moffat
Dumfriesshire
DG10 9LR
Scotland
Secretary NameMrs Joy Reid Little
StatusCurrent
Appointed16 August 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressLongueval 6 Meadow Bank
Moffat
Dumfriesshire
DG10 9LR
Scotland
Director NameMr Alistair Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 week, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 15 August 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressAn Tigh Beag
2 Dundanion Place
Moffat
Secretary NameMr Alistair Little
NationalityBritish
StatusResigned
Appointed01 October 2002(1 week, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 15 August 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressAn Tigh Beag
2 Dundanion Place
Moffat
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01683 220201
Telephone regionMoffat

Location

Registered Address6 High Street
Moffat
Dumfriesshire
DG10 9EU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North

Shareholders

1 at £1David Little
50.00%
Ordinary
1 at £1Joy Little
50.00%
Ordinary

Financials

Year2014
Net Worth£31,661
Cash£27,235
Current Liabilities£82,404

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

15 August 2011Delivered on: 24 August 2011
Persons entitled: Alistair Little

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat on first and second floors 6 high street moffat dmf 19694.
Outstanding
15 August 2011Delivered on: 24 August 2011
Persons entitled: Alistair Little

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and bakehouse 6 high street moffat. DMF11930.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and bakehouse 6 high street moffat.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper flat 6 high street moffat.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 October 2007Delivered on: 24 October 2007
Satisfied on: 21 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper flat, 6 high street, moffat.
Fully Satisfied
21 September 2007Delivered on: 26 September 2007
Satisfied on: 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
22 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
25 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
(5 pages)
20 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
(5 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
24 October 2011Appointment of Mrs Joy Reid Little as a director (2 pages)
24 October 2011Termination of appointment of Alistair Little as a secretary (1 page)
24 October 2011Termination of appointment of Alistair Little as a director (1 page)
24 October 2011Termination of appointment of Alistair Little as a director (1 page)
24 October 2011Appointment of Mrs Joy Reid Little as a director (2 pages)
24 October 2011Appointment of Mrs Joy Reid Little as a secretary (2 pages)
24 October 2011Appointment of Mrs Joy Reid Little as a secretary (2 pages)
24 October 2011Termination of appointment of Alistair Little as a secretary (1 page)
30 August 2011Alterations to floating charge 3 (5 pages)
30 August 2011Alterations to floating charge 3 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Alistair Little on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Alistair Little on 20 September 2010 (2 pages)
23 September 2010Director's details changed for David Little on 20 September 2010 (2 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for David Little on 20 September 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 September 2008Return made up to 20/09/08; full list of members (4 pages)
24 September 2008Director's change of particulars / david little / 23/09/2008 (1 page)
24 September 2008Return made up to 20/09/08; full list of members (4 pages)
24 September 2008Director's change of particulars / david little / 23/09/2008 (1 page)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 October 2007Partic of mort/charge * (3 pages)
24 October 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 September 2007Return made up to 20/09/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 October 2006Return made up to 20/09/06; full list of members (2 pages)
17 October 2006Return made up to 20/09/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 September 2005Return made up to 20/09/05; full list of members (7 pages)
22 September 2005Return made up to 20/09/05; full list of members (7 pages)
13 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 September 2004Return made up to 20/09/04; full list of members (7 pages)
14 September 2004Return made up to 20/09/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Ad 20/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2002Ad 20/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
20 September 2002Incorporation (15 pages)
20 September 2002Incorporation (15 pages)