Company NameCentral Bakery Supplies Ltd.
DirectorsJohn McCullagh and Eli Webb
Company StatusActive
Company NumberSC370821
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 4 months ago)
Previous NameMackinnon Catering Ltd

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 John McCullagh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(2 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Eli Webb
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2010(7 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months
RoleDistribution Manager
Country of ResidenceScotland
Correspondence AddressThe Willow Croft Cannop Crescent
Stoneyburn
Bathgate
EH47 8EQ
Scotland
Director NameMrs Karen Alison Mackinnon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Maxwell Avenue
Bearsden
Glasgow
G61 1NZ
Scotland

Location

Registered Address1 Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Eli Webb
50.00%
Ordinary
50 at £1John Mccullagh
50.00%
Ordinary

Financials

Year2014
Net Worth£73,369
Cash£48,460
Current Liabilities£113,110

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

17 August 2017Delivered on: 23 August 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
16 January 2020Change of details for Mr John Mccullagh as a person with significant control on 28 December 2018 (2 pages)
16 January 2020Change of details for Mr Eli Webb as a person with significant control on 28 December 2018 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
24 August 2018Current accounting period shortened from 31 January 2019 to 30 September 2018 (1 page)
22 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 January 2018Registered office address changed from Units 38-41 Evans Easyspace Belgrave Street Bellshill Lanarkshire ML4 3NP to 1 Moncrieffe Road Chapelhall Airdrie ML6 8FS on 11 January 2018 (1 page)
27 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
23 August 2017Registration of charge SC3708210001, created on 17 August 2017 (17 pages)
23 August 2017Registration of charge SC3708210001, created on 17 August 2017 (17 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 February 2011Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom on 23 February 2011 (2 pages)
23 February 2011Appointment of Eli Webb as a director (3 pages)
23 February 2011Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom on 23 February 2011 (2 pages)
23 February 2011Appointment of Eli Webb as a director (3 pages)
22 July 2010Company name changed mackinnon catering LTD\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
22 July 2010Company name changed mackinnon catering LTD\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-07
(1 page)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-07
(1 page)
8 July 2010Appointment of Mr John Mccullagh as a director (2 pages)
8 July 2010Appointment of Mr John Mccullagh as a director (2 pages)
8 July 2010Termination of appointment of Karen Mackinnon as a director (1 page)
8 July 2010Termination of appointment of Karen Mackinnon as a director (1 page)
7 January 2010Incorporation (22 pages)
7 January 2010Incorporation (22 pages)