Company NameThe Dessert Depot Limited
Company StatusDissolved
Company NumberSC238553
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date1 September 2023 (7 months, 3 weeks 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 NameMs Frances Barron
Date of BirthNovember 1957 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Fullarton Road
Prestwick
Ayrshire
KA9 2BX
Scotland
Director NameEllen McPherson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address5 Symington Road North
Kilmarnock
Ayrshire
KA1 5PZ
Scotland
Secretary NameMs Frances Barron
NationalityScottish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address16 Fullarton Road
Prestwick
Ayrshire
KA9 2BX
Scotland
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitethedessertdepot.co.uk
Telephone01292 285566
Telephone regionAyr

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£18,492
Cash£3,030
Current Liabilities£46,611

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 July 2013Delivered on: 7 August 2013
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 September 2023Final Gazette dissolved following liquidation (1 page)
1 June 2023Court order for early dissolution in a winding-up by the court (3 pages)
26 October 2022Registered office address changed from Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022 (2 pages)
29 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-25
(1 page)
29 March 2022Registered office address changed from Unit 2 12, Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 29 March 2022 (2 pages)
14 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
25 May 2019Satisfaction of charge SC2385530001 in full (4 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
12 November 2013Registered office address changed from 9-11 Green Street Lane Ayr South Ayrshire KA8 8BE Scotland on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 9-11 Green Street Lane Ayr South Ayrshire KA8 8BE Scotland on 12 November 2013 (1 page)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Registration of charge 2385530001 (11 pages)
7 August 2013Registration of charge 2385530001 (11 pages)
4 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
20 August 2010Registered office address changed from 14a Beresford Terrace Ayr KA7 2EG Scotland on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 14a Beresford Terrace Ayr KA7 2EG Scotland on 20 August 2010 (1 page)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Registered office address changed from Units 9-11 Green Street Lane Business Park Ayr Ayrshire KA8 8BE on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Units 9-11 Green Street Lane Business Park Ayr Ayrshire KA8 8BE on 11 August 2010 (1 page)
24 November 2009Director's details changed for Ellen Mcpherson on 23 October 2009 (2 pages)
24 November 2009Director's details changed for Frances Barron on 23 October 2009 (2 pages)
24 November 2009Director's details changed for Frances Barron on 23 October 2009 (2 pages)
24 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Ellen Mcpherson on 23 October 2009 (2 pages)
24 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2008Return made up to 23/10/08; full list of members (4 pages)
12 November 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Return made up to 23/10/07; full list of members (2 pages)
15 November 2007Registered office changed on 15/11/07 from: units 10-11 green street lane business park ayr ayrshire KA8 8BE (1 page)
15 November 2007Return made up to 23/10/07; full list of members (2 pages)
15 November 2007Registered office changed on 15/11/07 from: units 10-11 green street lane business park ayr ayrshire KA8 8BE (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
20 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/06
(7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 November 2005Return made up to 23/10/05; full list of members (7 pages)
18 November 2005Return made up to 23/10/05; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Registered office changed on 04/09/03 from: miller chambers 16 miller road ayr ayrshire KA7 2AY (1 page)
4 September 2003Registered office changed on 04/09/03 from: miller chambers 16 miller road ayr ayrshire KA7 2AY (1 page)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 December 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
16 December 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
25 November 2002Registered office changed on 25/11/02 from: 91 briarhill road prestwick ayrshire KA9 1HZ (1 page)
25 November 2002Registered office changed on 25/11/02 from: 91 briarhill road prestwick ayrshire KA9 1HZ (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
23 October 2002Incorporation (12 pages)
23 October 2002Incorporation (12 pages)