Company NameBaker's House Ltd
DirectorYamen Saleh
Company StatusActive
Company NumberSC564343
CategoryPrivate Limited Company
Incorporation Date26 April 2017(7 years ago)
Previous NameBaraka Bake Ltd

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Yamen Saleh
Date of BirthApril 1978 (Born 46 years ago)
NationalityPalestinian
StatusCurrent
Appointed26 October 2017(6 months after company formation)
Appointment Duration6 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence Address20 Forth Street
Glasgow
G41 2SS
Scotland
Director NameMr Nedal Al Mohammad
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Unit 3&4 20 Forth Street
171 Maxwell Road
Glasgow
G41 2SS
Scotland
Director NameMr Yamen Saleh
Date of BirthApril 1978 (Born 46 years ago)
NationalityPalestinian
StatusResigned
Appointed24 September 2017(5 months after company formation)
Appointment Duration5 days (resigned 29 September 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 3 & 4 20 Forth Street
171 Maxwell Road
Glasgow
G41 2SS
Scotland
Director NameMrs Jannine Assadi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Forth Street
Glasgow
G41 2SS
Scotland
Director NameMr Samir Almafalani
Date of BirthJune 1984 (Born 39 years ago)
NationalitySyrian
StatusResigned
Appointed23 January 2019(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 March 2019)
RoleBaker
Country of ResidenceScotland
Correspondence Address20 Forth Street
Glasgow
G41 2SS
Scotland

Location

Registered Address20 Forth Street
Glasgow
G41 2SS
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Filing History

15 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 30 April 2022 (5 pages)
8 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
18 May 2021Notification of Clyde Bakery Limited as a person with significant control on 28 February 2019 (2 pages)
18 May 2021Micro company accounts made up to 30 April 2020 (5 pages)
14 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
20 December 2020Termination of appointment of Jannine Assadi as a director on 28 February 2019 (1 page)
20 December 2020Cessation of Jannine Assadi as a person with significant control on 28 February 2019 (1 page)
5 March 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 March 2019Termination of appointment of Samir Almafalani as a director on 6 March 2019 (1 page)
24 January 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
23 January 2019Notification of Jannine Assadi as a person with significant control on 23 January 2019 (2 pages)
23 January 2019Appointment of Mr Samir Almafalani as a director on 23 January 2019 (2 pages)
23 January 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 100
(3 pages)
23 January 2019Cessation of Jannine Assadi as a person with significant control on 23 January 2019 (1 page)
4 January 2019Micro company accounts made up to 30 April 2018 (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
13 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
13 October 2018Registered office address changed from 20 Unit 3&4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to 20 Forth Street Glasgow G41 2SS on 13 October 2018 (1 page)
23 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
(3 pages)
26 October 2017Appointment of Mr Yamen Saleh as a director on 26 October 2017 (2 pages)
26 October 2017Notification of Jannine Assadi as a person with significant control on 2 October 2017 (2 pages)
26 October 2017Appointment of Mr Yamen Saleh as a director on 26 October 2017 (2 pages)
26 October 2017Notification of Jannine Assadi as a person with significant control on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Nedal Al Mohammad as a director on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Nedal Al Mohammad as a director on 3 October 2017 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Cessation of Nedal Al Mohammad as a person with significant control on 2 October 2017 (1 page)
2 October 2017Appointment of Mrs Jannine Assadi as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mrs Jannine Assadi as a director on 2 October 2017 (2 pages)
2 October 2017Cessation of Nedal Al Mohammad as a person with significant control on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 1 Eriboll Crescent Eriboll Crescent Glasgow G22 6NG Scotland to 20 Unit 3&4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 1 Eriboll Crescent Eriboll Crescent Glasgow G22 6NG Scotland to 20 Unit 3&4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
29 September 2017Termination of appointment of Yamen Saleh as a director on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Unit 3 & 4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to 1 Eriboll Crescent Eriboll Crescent Glasgow G22 6NG on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Unit 3 & 4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to 1 Eriboll Crescent Eriboll Crescent Glasgow G22 6NG on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Yamen Saleh as a director on 29 September 2017 (1 page)
25 September 2017Appointment of Mr Yamen Saleh as a director on 24 September 2017 (2 pages)
25 September 2017Registered office address changed from 20 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to Unit 3&4 20 Forth Street 171 Mqxwell Road Glasgow G41 2SS on 25 September 2017 (1 page)
25 September 2017Appointment of Mr Yamen Saleh as a director on 24 September 2017 (2 pages)
25 September 2017Registered office address changed from Unit 3&4 20 Forth Street 171 Mqxwell Road Glasgow G41 2SS Scotland to Unit 3 & 4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Unit 3&4 20 Forth Street 171 Mqxwell Road Glasgow G41 2SS Scotland to Unit 3 & 4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 20 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to Unit 3&4 20 Forth Street 171 Mqxwell Road Glasgow G41 2SS on 25 September 2017 (1 page)
24 September 2017Registered office address changed from 1 Eriboll Crescent Glasgow G22 6NG Scotland to 20 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 24 September 2017 (1 page)
24 September 2017Registered office address changed from 1 Eriboll Crescent Glasgow G22 6NG Scotland to 20 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 24 September 2017 (1 page)
10 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
10 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
26 April 2017Incorporation
Statement of capital on 2017-04-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 April 2017Incorporation
Statement of capital on 2017-04-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)