Company NameThe Granton Bakery Limited
Company StatusDissolved
Company NumberSC448705
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Dissolution Date26 September 2023 (6 months ago)

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 Alan Macfarlane
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 26 September 2023)
RoleBaker
Country of ResidenceScotland
Correspondence Address132 West Granton Road
Edinburgh
EH5 1PF
Scotland
Director NameMr Stuart Macfarlane
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address1 East Mains Holdings
Ingliston
Newbridge
EH28 8NJ
Scotland

Location

Registered Address2 Anderson Place
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Stuart Macfarlane
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,298
Cash£313
Current Liabilities£8,248

Accounts

Latest Accounts30 April 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 January 2021Total exemption full accounts made up to 30 April 2020 (3 pages)
2 July 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
25 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
29 July 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
9 September 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
9 September 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
6 July 2017Notification of Alan Macfarlane as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Stuart Macfarlane as a director on 30 June 2017 (1 page)
6 July 2017Appointment of Mr Alan Macfarlane as a director on 1 July 2017 (2 pages)
6 July 2017Cessation of Stuart Macfarlane as a person with significant control on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Stuart Macfarlane as a director on 30 June 2017 (1 page)
6 July 2017Appointment of Mr Alan Macfarlane as a director on 1 July 2017 (2 pages)
6 July 2017Cessation of Stuart Macfarlane as a person with significant control on 30 June 2017 (1 page)
6 July 2017Notification of Alan Macfarlane as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Cessation of Stuart Macfarlane as a person with significant control on 6 July 2017 (1 page)
6 July 2017Registered office address changed from C/O C/O Rauds Business Solutions Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to 132 West Granton Road Edinburgh EH5 1PF on 6 July 2017 (1 page)
6 July 2017Registered office address changed from C/O C/O Rauds Business Solutions Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to 132 West Granton Road Edinburgh EH5 1PF on 6 July 2017 (1 page)
6 July 2017Notification of Alan Macfarlane as a person with significant control on 1 July 2017 (2 pages)
19 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(3 pages)
10 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
5 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
10 June 2013Registered office address changed from C/O Rauds Business Solutions Bonnington Bond Edinburgh EH6 5NP Scotland on 10 June 2013 (1 page)
10 June 2013Registered office address changed from C/O Rauds Business Solutions Bonnington Bond Edinburgh EH6 5NP Scotland on 10 June 2013 (1 page)
29 April 2013Incorporation (24 pages)
29 April 2013Incorporation (24 pages)