London
N21 3NA
Director Name | Mr Robert Campbell Shirlaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Merchant Place Mitchelston Industrial Estate Kirkcaldy KY1 3NJ Scotland |
Director Name | Mr Prashantsen Gonpot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Merchant Place Mitchelston Industrial Estate Kirkcaldy KY1 3NJ Scotland |
Director Name | Mr Matvey Lopatinsky |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Charlotte Square Edinburgh EH2 4DR Scotland |
Registered Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Matvey Lopatinsky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,888 |
Cash | £37,676 |
Current Liabilities | £342,297 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 19 December 2021 (overdue) |
29 March 2018 | Delivered on: 29 March 2018 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Outstanding |
---|---|
9 April 2014 | Delivered on: 22 April 2014 Persons entitled: Abn Amro Commercial Finance PLC and Its Successors and Assignees Classification: A registered charge Outstanding |
9 April 2014 | Delivered on: 22 April 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
9 April 2014 | Delivered on: 11 April 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
28 February 2022 | Resolutions
|
---|---|
28 February 2022 | Registered office address changed from 1 Merchant Place Mitchelston Industrial Estate Kirkcaldy KY1 3NJ to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 28 February 2022 (2 pages) |
7 July 2021 | Satisfaction of charge SC4652500004 in full (1 page) |
5 July 2021 | Termination of appointment of Prashantsen Gonpot as a director on 12 December 2020 (1 page) |
5 July 2021 | Appointment of Mr Carlos Miguel Tavares Pereira as a director on 12 December 2020 (2 pages) |
13 May 2021 | Compulsory strike-off action has been suspended (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
29 October 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2020 | Satisfaction of charge SC4652500003 in full (1 page) |
8 April 2020 | Satisfaction of charge SC4652500001 in full (1 page) |
8 April 2020 | Satisfaction of charge SC4652500002 in full (1 page) |
6 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
29 August 2019 | Notice of removal of a director (1 page) |
29 August 2019 | Termination of appointment of Matvey Lopatinsky as a director on 15 August 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 March 2018 | Registration of charge SC4652500004, created on 29 March 2018 (14 pages) |
28 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
28 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
30 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
30 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
9 May 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
9 May 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
22 March 2017 | Appointment of Mr Matvey Lopatinsky as a director on 7 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Matvey Lopatinsky as a director on 7 March 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
12 December 2016 | Director's details changed for Mr Prashantsen Gonpot on 5 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Prashantsen Gonpot on 5 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
28 October 2014 | Termination of appointment of Robert Campbell Shirlaw as a director on 18 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Robert Campbell Shirlaw as a director on 18 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Prashantsen Gonpot as a director on 18 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Prashantsen Gonpot as a director on 18 September 2014 (2 pages) |
22 April 2014 | Registration of charge 4652500002 (13 pages) |
22 April 2014 | Registration of charge 4652500003 (16 pages) |
22 April 2014 | Registration of charge 4652500002 (13 pages) |
22 April 2014 | Registration of charge 4652500003 (16 pages) |
11 April 2014 | Registration of charge 4652500001 (16 pages) |
11 April 2014 | Registration of charge 4652500001 (16 pages) |
30 January 2014 | Company name changed kingdom bakers (retail) LTD\certificate issued on 30/01/14
|
30 January 2014 | Resolutions
|
30 January 2014 | Company name changed kingdom bakers (retail) LTD\certificate issued on 30/01/14
|
30 January 2014 | Resolutions
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|