Advanced company searchLink opens in new window

J. ALLAN (BAKERS) LTD.

Company number SC294326

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)
29 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
29 May 2013 2.26B(Scot) Notice of move from Administration to Dissolution
11 Jan 2013 2.20B(Scot) Administrator's progress report
02 Aug 2012 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
31 Jul 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
18 Jul 2012 2.16B(Scot) Statement of administrator's proposal
14 Jun 2012 AD01 Registered office address changed from 2 Central Park Avenue Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX United Kingdom on 14 June 2012
06 Jun 2012 2.11B(Scot) Appointment of an administrator
19 Apr 2012 TM01 Termination of appointment of James David Whyte as a director on 5 April 2012
10 Apr 2012 TM01 Termination of appointment of Paul Murdoch Allan as a director on 29 March 2012
10 Apr 2012 TM01 Termination of appointment of David Charles Kilshaw as a director on 26 March 2012
04 Apr 2012 TM01 Termination of appointment of David Charles Kilshaw as a director on 26 March 2012
27 Feb 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2012-02-27
  • GBP 102
24 Feb 2012 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU on 24 February 2012
15 Jun 2011 TM01 Termination of appointment of Mark Bradford as a director
17 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for James David Whyte on 8 December 2010
12 Jan 2011 TM02 Termination of appointment of Seonaid Bradford as a secretary
04 Jun 2010 AD01 Registered office address changed from Firbank Bakery 101 Main St Torrance Glasgow East Dunbartonshire G64 4EN on 4 June 2010
28 May 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
13 May 2010 AP01 Appointment of Mr David Charles Kilshaw as a director
13 May 2010 AP01 Appointment of Mr Paul Murdoch Allan as a director
11 May 2010 MG01s Particulars of a mortgage or charge / charge no: 3
21 Apr 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1