Company NameBrownings The Bakers (Holdings) Ltd
DirectorsJohn Howie Wilson Gall and Matthew John William Short
Company StatusActive
Company NumberSC580942
CategoryPrivate Limited Company
Incorporation Date7 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Howie Wilson Gall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleBaker
Country of ResidenceScotland
Correspondence AddressBlock 1 Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
Director NameMr Matthew John William Short
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleBaker
Country of ResidenceScotland
Correspondence AddressBlock 1 Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland

Location

Registered AddressBlock 1 Bonnyton Industrial Estate
Kilmarnock
Ayrshire
KA1 2NP
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End29 March

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

22 March 2021Delivered on: 25 March 2021
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Standard security over 11 wellbeck street, kilmarnock.
Outstanding
17 January 2019Delivered on: 25 January 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

9 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
28 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
28 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
22 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
12 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
25 March 2021Registration of charge SC5809420002, created on 22 March 2021 (14 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
6 August 2019Current accounting period shortened from 31 March 2019 to 31 March 2018 (1 page)
25 January 2019Registration of charge SC5809420001, created on 17 January 2019 (17 pages)
10 January 2019Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
23 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
23 October 2018Change of details for Mr John Howie Wilson Gall as a person with significant control on 1 April 2018 (2 pages)
16 May 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 8,896
(4 pages)
11 January 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 1,000
(4 pages)
11 January 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 1,000
(4 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 150
(24 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 150
(24 pages)