Company NameThe Three Little Bakers Ltd
DirectorsJane Murphy and Patrick Terence Murphy
Company StatusActive
Company NumberSC445894
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Previous NameCawmurph 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 NameMrs Jane Murphy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleDinner Lady
Country of ResidenceScotland
Correspondence Address39-41 The Three Little Bakers Ltd
Harbour Road
Inverness
IV1 1UA
Scotland
Director NameMr Patrick Terence Murphy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleBakery Manager
Country of ResidenceScotland
Correspondence Address39-41 The Three Little Bakers Ltd
Harbour Road
Inverness
IV1 1UA
Scotland

Contact

Telephone01463 794230
Telephone regionInverness

Location

Registered Address39-41 The Three Little Bakers Ltd
Harbour Road
Inverness
IV1 1UA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

6 February 2020Delivered on: 14 February 2020
Persons entitled: Highland Opportunity (Investments) Limited

Classification: A registered charge
Outstanding

Filing History

28 April 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
29 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
23 April 2021Current accounting period shortened from 30 June 2021 to 30 April 2021 (1 page)
22 April 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
28 January 2021Registered office address changed from 8 Cradlehall Court Inverness IV2 5WD to 39-41 the Three Little Bakers Ltd Harbour Road Inverness IV1 1UA on 28 January 2021 (1 page)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
14 February 2020Registration of charge SC4458940001, created on 6 February 2020 (14 pages)
2 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
8 April 2015Director's details changed for Mr Patrick Terence Murphy on 1 February 2015 (2 pages)
8 April 2015Director's details changed for Mrs Jane Murphy on 1 February 2015 (2 pages)
8 April 2015Director's details changed for Mr Patrick Terence Murphy on 1 February 2015 (2 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Director's details changed for Mr Patrick Terence Murphy on 1 February 2015 (2 pages)
8 April 2015Director's details changed for Mrs Jane Murphy on 1 February 2015 (2 pages)
8 April 2015Director's details changed for Mrs Jane Murphy on 1 February 2015 (2 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
4 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 March 2014Company name changed cawmurph LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Registered office address changed from 6 Caledonian Road Inverness IV3 5RA on 27 March 2014 (1 page)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Registered office address changed from 6 Caledonian Road Inverness IV3 5RA on 27 March 2014 (1 page)
27 March 2014Company name changed cawmurph LTD\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)