Advanced company searchLink opens in new window

A1 CAKE MIXES LIMITED

Company number SC366755

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)
06 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
20 May 2023 MR04 Satisfaction of charge SC3667550001 in full
04 Oct 2022 AD01 Registered office address changed from 55 Westburn Drive Cambuslang Glasgow G72 7NA Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 4 October 2022
23 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-12
23 Jun 2022 SH20 Statement by Directors
23 Jun 2022 SH19 Statement of capital on 23 June 2022
  • GBP 1
23 Jun 2022 CAP-SS Solvency Statement dated 17/06/22
23 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 May 2022 TM01 Termination of appointment of Richard Ward as a director on 6 May 2022
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
14 Sep 2021 AA Full accounts made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
25 Jun 2020 AA Full accounts made up to 31 December 2019
19 Dec 2019 TM01 Termination of appointment of Danny Kluman as a director on 15 December 2019
19 Dec 2019 TM01 Termination of appointment of Kevin Finnie as a director on 15 December 2019
10 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
14 Aug 2019 AA Full accounts made up to 31 December 2018
27 Mar 2019 MR01 Registration of charge SC3667550001, created on 19 March 2019
26 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
05 Jan 2018 SH08 Change of share class name or designation
04 Jan 2018 AA Full accounts made up to 30 April 2017
04 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 PSC02 Notification of Brenntag Uk Holding Limited as a person with significant control on 15 December 2017