Company NameFreedom Bakery C.I.C.
Company StatusActive
Company NumberSC502919
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 2015(9 years 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 Damien McGarrigle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit M18 143 Charles Street
Glasgow
Lanarkshire
G21 2QA
Scotland
Director NameMatthew John Von Ferscht-Fountain
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit M18 143 Charles Street
Glasgow
Lanarkshire
G21 2QA
Scotland
Director NameMr Gary Andrew Deans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit M18 143 Charles Street
Glasgow
Lanarkshire
G21 2QA
Scotland
Director NameDr Alistair Bernard Grimes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit M18 143 Charles Street
Glasgow
Lanarkshire
G21 2QA
Scotland
Director NameMr James David Bennett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E5 145 Charles Street
Glasgow
G21 2QA
Scotland

Location

Registered AddressUnit M18 143 Charles Street
Glasgow
Lanarkshire
G21 2QA
Scotland
ConstituencyGlasgow North East
WardSpringburn

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Charges

10 June 2021Delivered on: 30 June 2021
Persons entitled: Foundation Scotland

Classification: A registered charge
Outstanding

Filing History

12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
10 December 2022Registered office address changed from Unit E5 145 Charles Street Glasgow G21 2QA Scotland to Unit M18 143 Charles Street Glasgow Lanarkshire G21 2QA on 10 December 2022 (1 page)
13 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
30 June 2021Registration of charge SC5029190001, created on 10 June 2021 (14 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
24 February 2020Appointment of Dr Alistair Bernard Grimes as a director on 21 February 2020 (2 pages)
24 February 2020Termination of appointment of James David Bennett as a director on 21 February 2020 (1 page)
19 November 2019Micro company accounts made up to 31 March 2019 (9 pages)
14 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
14 January 2019Notification of a person with significant control statement (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
24 April 2018Registered office address changed from Robertson House 152 Bath Street Glasgow Lanarkshire G2 4TB to Unit E5 145 Charles Street Glasgow G21 2QA on 24 April 2018 (1 page)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
23 April 2018Cessation of James David Bennett as a person with significant control on 30 August 2017 (1 page)
23 April 2018Cessation of Damien Mcgarrigle as a person with significant control on 30 August 2017 (1 page)
23 April 2018Cessation of Matthew John Von Ferscht-Fountain as a person with significant control on 30 August 2017 (1 page)
23 April 2018Appointment of Mr Gary Andrew Deans as a director on 30 August 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
22 April 2017Director's details changed for Matthew John Von Ferscht-Fountain on 9 April 2017 (2 pages)
22 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
22 April 2017Director's details changed for Matthew John Von Ferscht-Fountain on 9 April 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 August 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
7 August 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
29 April 2016Annual return made up to 9 April 2016 no member list (3 pages)
29 April 2016Annual return made up to 9 April 2016 no member list (3 pages)
9 April 2015Incorporation of a Community Interest Company (62 pages)
9 April 2015Incorporation of a Community Interest Company (62 pages)