UKBizDB.co.uk

AULDS BAKERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:5/9 Brisbane Street, Greenock, Renfrewshire, PA16 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/9 Brisbane Street, Greenock, Renfrewshire, PA16 8LS

Director03 January 2019Active
Fair Isle, Broomknowe Road, Kilmacolm, PA13 4JQ

Director31 March 1999Active
31 Duthie Road, Gourock, PA19 1XS

Secretary31 March 1999Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Secretary04 February 1999Active
33 The Loaning, Giffnock, Glasgow, G46 6SF

Director01 September 2004Active
5/9 Brisbane Street, Greenock, Renfrewshire, PA16 8LS

Director07 January 2019Active
152 Bath Street, Glasgow, G2 4TB

Director04 February 1999Active
3, Heritage Court, Campbell Street, Greenock, PA16 8BQ

Director31 March 1999Active
10 Raasay Gardens, Newton Mearns, Glasgow, G77 6TH

Director01 October 2005Active
6 The Craigs, Greenock, PA16 7UU

Director31 March 1999Active
152 Bath Street, Glasgow, G2 4TB

Director04 February 1999Active
9, Cloch Road, Gourock, PA19 1AB

Director31 March 1999Active
6 Culzean Drive, Gourock, PA19 1AW

Director31 March 1999Active
1 Waterleaze, Taunton, TA2 8PX

Director01 October 2007Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-04-07Accounts

Accounts with accounts type small.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type small.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2016-12-07Officers

Termination director company with name termination date.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.