West Calder
West Lothian
EH55 8EX
Scotland
Secretary Name | Mrs Jenna Lorraine Keeble |
---|---|
Status | Current |
Appointed | 22 December 2015(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Block 5 Unit 2 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
Director Name | Louise Keeble |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Bakers |
Country of Residence | Scotland |
Correspondence Address | 11 Ward Drive Livingston West Lothian EH54 6FR Scotland |
Secretary Name | Louise Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Bakers |
Country of Residence | Scotland |
Correspondence Address | 11 Ward Drive Livingston West Lothian EH54 6FR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | keemacbakery.co.uk |
---|---|
Telephone | 01506 655303 |
Telephone region | Bathgate |
Registered Address | Block 5 Unit 2 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
2 at £1 | Paul Keeble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,266 |
Cash | £24,943 |
Current Liabilities | £70,479 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
30 January 2019 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 20 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 January 2024 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
13 January 2023 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
20 December 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
3 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
19 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
8 February 2019 | Registration of charge SC2592660004, created on 30 January 2019 (7 pages) |
13 December 2018 | Secretary's details changed for Miss Jenna Lorraine Kelly on 1 December 2018 (1 page) |
13 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
3 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
15 February 2017 | Registration of charge SC2592660003, created on 27 January 2017 (6 pages) |
15 February 2017 | Registration of charge SC2592660003, created on 27 January 2017 (6 pages) |
1 February 2017 | Registration of charge SC2592660002, created on 28 January 2017 (8 pages) |
1 February 2017 | Registration of charge SC2592660002, created on 28 January 2017 (8 pages) |
20 January 2017 | Registration of charge SC2592660001, created on 5 January 2017 (17 pages) |
20 January 2017 | Registration of charge SC2592660001, created on 5 January 2017 (17 pages) |
8 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Appointment of Miss Jenna Lorraine Kelly as a secretary on 22 December 2015 (2 pages) |
23 December 2015 | Appointment of Miss Jenna Lorraine Kelly as a secretary on 22 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 December 2013 | Director's details changed for Paul Andrew Keeble on 6 September 2013 (2 pages) |
30 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Director's details changed for Paul Andrew Keeble on 6 September 2013 (2 pages) |
30 December 2013 | Director's details changed for Paul Andrew Keeble on 6 September 2013 (2 pages) |
30 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 January 2013 | Termination of appointment of Louise Keeble as a director (1 page) |
24 January 2013 | Termination of appointment of Louise Keeble as a secretary (1 page) |
24 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Termination of appointment of Louise Keeble as a secretary (1 page) |
24 January 2013 | Termination of appointment of Louise Keeble as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 January 2012 | Director's details changed for Paul Andrew Keeble on 24 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Director's details changed for Paul Andrew Keeble on 24 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 January 2010 | Director's details changed for Louise Keeble on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Louise Keeble on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Paul Andrew Keeble on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Andrew Keeble on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Andrew Keeble on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Louise Keeble on 7 January 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
12 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 February 2008 | Return made up to 14/11/07; no change of members
|
28 February 2008 | Return made up to 14/11/07; no change of members
|
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 November 2006 | Return made up to 14/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 14/11/06; full list of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 January 2006 | Return made up to 14/11/05; full list of members
|
12 January 2006 | Return made up to 14/11/05; full list of members
|
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
6 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
6 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
14 November 2003 | Incorporation (16 pages) |
14 November 2003 | Incorporation (16 pages) |