Warning: file_put_contents(c/3779f94752af87b21ed90468fe38614f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Brownings The Bakers Limited, KA1 2NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROWNINGS THE BAKERS LIMITED

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

This company is commonly known as Brownings The Bakers Limited. The company was founded 23 years ago and was given the registration number SC218108. The firm's registered office is in KILMARNOCK. You can find them at Block 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire,. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:BROWNINGS THE BAKERS LIMITED
Company Number:SC218108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:Block 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire,, KA1 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 1, Bonnyton Industrial Estate, Kilmarnock, KA1 2NP

Secretary17 April 2001Active
Block 1, Bonnyton Industrial Estate, Kilmarnock, KA1 2NP

Director13 October 2022Active
Block 1, Bonnyton Industrial Estate, Kilmarnock, KA1 2NP

Director17 April 2001Active
Block 1, Bonnyton Industrial Estate, Kilmarnock, KA1 2NP

Director23 June 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary17 April 2001Active
8 Howacre, Lanark, ML11 7PL

Director01 May 2006Active
1/5 Bowling Green Lane, Galston, KA4 8AN

Director17 April 2001Active
12 Carnalea Court, Galston, KA4 8HY

Director22 June 2004Active
10, Stirling Crescent, Galston, Scotland, KA4 8NT

Director22 June 2004Active
5 Portland Court, Hurlford, KA1 5AG

Director24 June 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director17 April 2001Active

People with Significant Control

Brownings The Bakers (Holdings) Ltd
Notified on:01 April 2018
Status:Active
Country of residence:Scotland
Address:Block 1, Bonnyton Industrial Estate, Kilmarnock, Scotland, KA1 2NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Howie Wilson Gall
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Block 1, Kilmarnock, KA1 2NP
Nature of control:
  • Significant influence or control
Mr Matthew John William Short
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Block 1, Kilmarnock, KA1 2NP
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person secretary company with change date.

Download
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Change person director company with change date.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.