Company NameBossard's Patisserie Ltd.
Company StatusActive
Company NumberSC379453
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Previous NameZUG Pastries Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Heinz Bossard
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBossards Patisserie Gibraltar Street
Argyll Square
Oban
Argyll
PA34 4AY
Scotland
Director NameMr Michael Tristan Bossard
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBossards Patisserie Gibraltar Street
Argyll Square
Oban
Argyll
PA34 4AY
Scotland
Director NameMrs Sylvia Isabella Bossard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBossards Patisserie Gibraltar Street
Argyll Square
Oban
Argyll
PA34 4AY
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01631 564641
Telephone regionOban

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Heinz Bossard
40.00%
Ordinary
2 at £1Sylvia Bossard
40.00%
Ordinary
1 at £1Michael Bossard
20.00%
Ordinary

Financials

Year2014
Net Worth-£59,534
Cash£12,876
Current Liabilities£92,294

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
24 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5
(5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5
(5 pages)
18 February 2016Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to 6 Redheughs Rigg Edinburgh EH12 9DQ on 18 February 2016 (1 page)
18 February 2016Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to 6 Redheughs Rigg Edinburgh EH12 9DQ on 18 February 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(5 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(5 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(5 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 July 2012Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 13 July 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 June 2011Director's details changed for Heinz Bossard on 2 June 2010 (2 pages)
14 June 2011Director's details changed for Michael Tristan Bossard on 2 June 2010 (2 pages)
14 June 2011Director's details changed for Michael Tristan Bossard on 2 June 2010 (2 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 June 2011Director's details changed for Sylvia Isabella Bossard on 2 June 2010 (2 pages)
14 June 2011Director's details changed for Michael Tristan Bossard on 2 June 2010 (2 pages)
14 June 2011Director's details changed for Sylvia Isabella Bossard on 2 June 2010 (2 pages)
14 June 2011Director's details changed for Heinz Bossard on 2 June 2010 (2 pages)
14 June 2011Director's details changed for Heinz Bossard on 2 June 2010 (2 pages)
14 June 2011Director's details changed for Sylvia Isabella Bossard on 2 June 2010 (2 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 August 2010Company name changed zug pastries LTD.\certificate issued on 05/08/10
  • CONNOT ‐
(3 pages)
5 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
5 August 2010Company name changed zug pastries LTD.\certificate issued on 05/08/10
  • CONNOT ‐
(3 pages)
5 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
30 July 2010Appointment of Sylvia Isabella Bossard as a director (3 pages)
30 July 2010Appointment of Michael Tristan Bossard as a director (3 pages)
30 July 2010Appointment of Michael Tristan Bossard as a director (3 pages)
30 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 5.00
(4 pages)
30 July 2010Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
30 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 5.00
(4 pages)
30 July 2010Appointment of Heinz Bossard as a director (3 pages)
30 July 2010Appointment of Heinz Bossard as a director (3 pages)
30 July 2010Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
30 July 2010Appointment of Sylvia Isabella Bossard as a director (3 pages)
30 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 5.00
(4 pages)
3 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
3 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
3 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
3 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
3 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
3 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
1 June 2010Incorporation (21 pages)
1 June 2010Incorporation (21 pages)