This company is commonly known as Aulds Bakeries Limited. The company was founded 25 years ago and was given the registration number SC193178. The firm's registered office is in RENFREWSHIRE. You can find them at 5/9 Brisbane Street, Greenock, Renfrewshire, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | AULDS BAKERIES LIMITED |
---|---|---|
Company Number | : | SC193178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5/9 Brisbane Street, Greenock, Renfrewshire, PA16 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5/9 Brisbane Street, Greenock, Renfrewshire, PA16 8LS | Director | 03 January 2019 | Active |
Fair Isle, Broomknowe Road, Kilmacolm, PA13 4JQ | Director | 31 March 1999 | Active |
31 Duthie Road, Gourock, PA19 1XS | Secretary | 31 March 1999 | Active |
152 Bath Street, Glasgow, G2 4TB | Corporate Nominee Secretary | 04 February 1999 | Active |
33 The Loaning, Giffnock, Glasgow, G46 6SF | Director | 01 September 2004 | Active |
5/9 Brisbane Street, Greenock, Renfrewshire, PA16 8LS | Director | 07 January 2019 | Active |
152 Bath Street, Glasgow, G2 4TB | Director | 04 February 1999 | Active |
3, Heritage Court, Campbell Street, Greenock, PA16 8BQ | Director | 31 March 1999 | Active |
10 Raasay Gardens, Newton Mearns, Glasgow, G77 6TH | Director | 01 October 2005 | Active |
6 The Craigs, Greenock, PA16 7UU | Director | 31 March 1999 | Active |
152 Bath Street, Glasgow, G2 4TB | Director | 04 February 1999 | Active |
9, Cloch Road, Gourock, PA19 1AB | Director | 31 March 1999 | Active |
6 Culzean Drive, Gourock, PA19 1AW | Director | 31 March 1999 | Active |
1 Waterleaze, Taunton, TA2 8PX | Director | 01 October 2007 | Active |
Mr Alan James Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 5/9 Brisbane Street, Renfrewshire, PA16 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type small. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type small. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type full. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.