Advanced company searchLink opens in new window

UNITED BAKERIES LIMITED

Company number SC212595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Feb 2018 CH04 Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017
17 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Mar 2017 AP01 Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017
09 Mar 2017 TM01 Termination of appointment of Roz Cuschieri as a director on 23 February 2017
17 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
25 Oct 2016 AP01 Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016
19 Oct 2016 TM01 Termination of appointment of Stella Helen Morse as a director on 27 July 2016
19 Oct 2016 TM01 Termination of appointment of Stella Helen Morse as a director on 27 July 2016
27 Sep 2016 AA Accounts for a dormant company made up to 2 January 2016
18 Apr 2016 MR04 Satisfaction of charge 6 in full
04 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5,000
03 Oct 2015 AA Accounts for a dormant company made up to 3 January 2015
05 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5,000
27 Mar 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
24 Mar 2014 AA Accounts for a dormant company made up to 29 June 2013
19 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,000
15 Aug 2013 MISC Section 519
11 Mar 2013 MISC Section 519
11 Mar 2013 MISC Secton 519
11 Mar 2013 466(Scot) Alterations to floating charge 5
11 Mar 2013 466(Scot) Alterations to floating charge 4
11 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 5