Company NameKeemac Bakery Ltd.
DirectorPaul Andrew Keeble
Company StatusActive
Company NumberSC259266
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 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 Paul Andrew Keeble
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(same day as company formation)
RoleBakers
Country of ResidenceScotland
Correspondence Address8 Westmuir Road
West Calder
West Lothian
EH55 8EX
Scotland
Secretary NameMrs Jenna Lorraine Keeble
StatusCurrent
Appointed22 December 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressBlock 5
Unit 2 Whiteside Industrial
Estate
Bathgate
EH48 2RX
Scotland
Director NameLouise Keeble
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleBakers
Country of ResidenceScotland
Correspondence Address11 Ward Drive
Livingston
West Lothian
EH54 6FR
Scotland
Secretary NameLouise Keeble
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleBakers
Country of ResidenceScotland
Correspondence Address11 Ward Drive
Livingston
West Lothian
EH54 6FR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekeemacbakery.co.uk
Telephone01506 655303
Telephone regionBathgate

Location

Registered AddressBlock 5
Unit 2 Whiteside Industrial
Estate
Bathgate
EH48 2RX
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

2 at £1Paul Keeble
100.00%
Ordinary

Financials

Year2014
Net Worth£51,266
Cash£24,943
Current Liabilities£70,479

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

30 January 2019Delivered on: 8 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole unit 3, block 5, whiteside industrial estate, bathgate, west lothian.
Outstanding
27 January 2017Delivered on: 15 February 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Block 5, unit 1, whiteside industrial estate, bathgate, EH48 2RX being the subjects registered in the land register of scotland under title number WLN51540.
Outstanding
28 January 2017Delivered on: 1 February 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Block 5, unit 1 whiteside industrial estate, bathgate. WLN51540.
Outstanding
5 January 2017Delivered on: 20 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2024Confirmation statement made on 14 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
13 January 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
20 December 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
3 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
19 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
8 February 2019Registration of charge SC2592660004, created on 30 January 2019 (7 pages)
13 December 2018Secretary's details changed for Miss Jenna Lorraine Kelly on 1 December 2018 (1 page)
13 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
18 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
31 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 2
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 2
(3 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
15 February 2017Registration of charge SC2592660003, created on 27 January 2017 (6 pages)
15 February 2017Registration of charge SC2592660003, created on 27 January 2017 (6 pages)
1 February 2017Registration of charge SC2592660002, created on 28 January 2017 (8 pages)
1 February 2017Registration of charge SC2592660002, created on 28 January 2017 (8 pages)
20 January 2017Registration of charge SC2592660001, created on 5 January 2017 (17 pages)
20 January 2017Registration of charge SC2592660001, created on 5 January 2017 (17 pages)
8 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Appointment of Miss Jenna Lorraine Kelly as a secretary on 22 December 2015 (2 pages)
23 December 2015Appointment of Miss Jenna Lorraine Kelly as a secretary on 22 December 2015 (2 pages)
23 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 December 2013Director's details changed for Paul Andrew Keeble on 6 September 2013 (2 pages)
30 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
30 December 2013Director's details changed for Paul Andrew Keeble on 6 September 2013 (2 pages)
30 December 2013Director's details changed for Paul Andrew Keeble on 6 September 2013 (2 pages)
30 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 January 2013Termination of appointment of Louise Keeble as a director (1 page)
24 January 2013Termination of appointment of Louise Keeble as a secretary (1 page)
24 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
24 January 2013Termination of appointment of Louise Keeble as a secretary (1 page)
24 January 2013Termination of appointment of Louise Keeble as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 January 2012Director's details changed for Paul Andrew Keeble on 24 January 2012 (2 pages)
25 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Paul Andrew Keeble on 24 January 2012 (2 pages)
25 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 January 2010Director's details changed for Louise Keeble on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Louise Keeble on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Paul Andrew Keeble on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Andrew Keeble on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Andrew Keeble on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Louise Keeble on 7 January 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 January 2009Return made up to 14/11/08; full list of members (4 pages)
12 January 2009Return made up to 14/11/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 February 2008Return made up to 14/11/07; no change of members
  • 363(287) ‐ Registered office changed on 28/02/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2008Return made up to 14/11/07; no change of members
  • 363(287) ‐ Registered office changed on 28/02/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 November 2006Return made up to 14/11/06; full list of members (7 pages)
28 November 2006Return made up to 14/11/06; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
6 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003New secretary appointed;new director appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
14 November 2003Incorporation (16 pages)
14 November 2003Incorporation (16 pages)