Company NameNewlands Home Bakery Limited
DirectorsDavid Alisdair Irvine and Stephen Alexander Irvine
Company StatusActive
Company NumberSC395175
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David Alisdair Irvine
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleBakery Management
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen Alexander Irvine
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleBakery Management
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameStephen Alexander Irvine
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 6329148
Telephone regionGlasgow

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,404
Cash£500
Current Liabilities£189,844

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

13 June 2011Delivered on: 21 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 May 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
21 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
14 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
15 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Stephen Alexander Irvine on 10 March 2019 (2 pages)
21 March 2019Secretary's details changed for Stephen Alexander Irvine on 10 March 2019 (1 page)
21 March 2019Change of details for Mr David Alisdair Irvine as a person with significant control on 10 March 2019 (2 pages)
21 March 2019Director's details changed for Mr David Alisdair Irvine on 10 March 2019 (2 pages)
21 March 2019Change of details for Mr Stephen Alexander Irvine as a person with significant control on 10 March 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(5 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,000
(5 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(5 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(5 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(5 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
23 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
23 July 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Appointment of David Alisdair Irvine as a director (3 pages)
27 May 2011Appointment of Stephen Alexander Irvine as a secretary (3 pages)
27 May 2011Appointment of Mr Stephen Alexander Irvine as a director (3 pages)
27 May 2011Appointment of David Alisdair Irvine as a director (3 pages)
27 May 2011Appointment of Mr Stephen Alexander Irvine as a director (3 pages)
27 May 2011Appointment of Stephen Alexander Irvine as a secretary (3 pages)
11 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 March 2011Incorporation (23 pages)
10 March 2011Incorporation (23 pages)