Company NameScottish Bakers Ltd
Company StatusDissolved
Company NumberSC372276
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date16 April 2024 (4 days ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Andre Sarafilovic
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBakers House 2 Halbeath Interchange Business Park
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameAndre Sarafilovic
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBakers House 2 Halbeath Interchange Business Park
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland

Contact

Websitescottishbakers.org
Email address[email protected]
Telephone01383 661555
Telephone regionDunfermline

Location

Registered AddressBakers House 2 Halbeath Interchange Business Park, Kingseat Rd
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
14 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 February 2014Registered office address changed from 2 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 2 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland on 4 February 2014 (1 page)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Registered office address changed from 2 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Atholl House 4 Torphichen Street Edinburgh Lothian EH3 8JQ Scotland on 4 February 2014 (1 page)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Registered office address changed from Atholl House 4 Torphichen Street Edinburgh Lothian EH3 8JQ Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Atholl House 4 Torphichen Street Edinburgh Lothian EH3 8JQ Scotland on 4 February 2014 (1 page)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)