Company NameBuon Giorno Bakery Ltd.
Company StatusActive
Company NumberSC281368
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 2 months ago)
Previous NameWilldan (Scotland) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Gina Hillis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleManageress
Country of ResidenceScotland
Correspondence Address7 Manor Park Grove
Thornly Park
Paisley
PA2 9FE
Scotland
Director NameMrs Susanne Neilly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleManageress
Country of ResidenceScotland
Correspondence Address33 Polden Avenue
East Kilbride
Glasgow
Lanarkshire
G75 9GX
Scotland
Director NameMr Daniel Hillis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleBaker
Country of ResidenceScotland
Correspondence Address7 Manor Park Grove
Thornly Park
Paisley
PA2 9FE
Scotland
Director NameMr William Neilly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleBaker
Country of ResidenceScotland
Correspondence Address33 Polden Avenue
East Kilbride
Glasgow
Lanarkshire
G75 9GX
Scotland
Secretary NameMr Daniel Hillis
NationalityBritish
StatusCurrent
Appointed11 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
RoleBaker
Country of ResidenceScotland
Correspondence Address7 Manor Park Grove
Thornly Park
Paisley
PA2 9FE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O McElhinney & Co 126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gina Hillis
50.00%
Ordinary
1 at £1Susanne Neilly
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
14 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
25 March 2021Registered office address changed from C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow Scotland to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 25 March 2021 (1 page)
25 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
23 March 2021Registered office address changed from C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow on 23 March 2021 (1 page)
22 March 2021Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to C/O Mcelhinney & Co 126 Drymen Road Bearsden Glasgow G61 3RB on 22 March 2021 (1 page)
16 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
15 December 2018Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 126 Drymen Road Bearsden Glasgow G61 3RB on 15 December 2018 (1 page)
15 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 29 November 2017 (1 page)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 April 2017Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 10 April 2017 (1 page)
10 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 April 2017Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 10 April 2017 (1 page)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(7 pages)
29 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(7 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(7 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(7 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(7 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(7 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
5 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 April 2010Director's details changed for Daniel Hillis on 2 April 2010 (2 pages)
2 April 2010Director's details changed for William Neilly on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
2 April 2010Director's details changed for Gina Hillis on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Daniel Hillis on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Susanne Neilly on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Daniel Hillis on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Gina Hillis on 2 April 2010 (2 pages)
2 April 2010Director's details changed for William Neilly on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Gina Hillis on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
2 April 2010Director's details changed for Susanne Neilly on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Susanne Neilly on 2 April 2010 (2 pages)
2 April 2010Director's details changed for William Neilly on 2 April 2010 (2 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 November 2009Registered office address changed from 9 Glasgow Road Paisley PA1 3QS on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from 9 Glasgow Road Paisley PA1 3QS on 26 November 2009 (2 pages)
13 May 2009Return made up to 10/03/09; full list of members (4 pages)
13 May 2009Return made up to 10/03/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 July 2008Return made up to 10/03/08; full list of members (4 pages)
10 July 2008Return made up to 10/03/08; full list of members (4 pages)
10 July 2008Director's change of particulars / susanne nelly / 11/03/2007 (1 page)
10 July 2008Director's change of particulars / susanne nelly / 11/03/2007 (1 page)
17 June 2008Director's change of particulars / gina hillis / 01/06/2008 (1 page)
17 June 2008Director's change of particulars / gina hillis / 01/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / daniel hillis / 01/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / daniel hillis / 01/06/2008 (1 page)
29 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2008Company name changed willdan (scotland) LTD.\certificate issued on 29/05/08 (2 pages)
21 May 2008Company name changed willdan (scotland) LTD.\certificate issued on 29/05/08 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 10/03/07; full list of members (8 pages)
2 May 2007Return made up to 10/03/07; full list of members (8 pages)
31 January 2007Return made up to 10/03/06; full list of members (8 pages)
31 January 2007Return made up to 10/03/06; full list of members (8 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 November 2006Registered office changed on 09/11/06 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
9 November 2006Registered office changed on 09/11/06 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page)
21 July 2006First Gazette notice for compulsory strike-off (1 page)
21 July 2006First Gazette notice for compulsory strike-off (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
10 March 2005Incorporation (16 pages)
10 March 2005Incorporation (16 pages)