This company is commonly known as Cake Decor Ltd. The company was founded 18 years ago and was given the registration number SC298811. The firm's registered office is in CUMBERNAULD. You can find them at 2 Little Drum Road, Orchardton Woods, Cumbernauld, Glasgow. This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.
Name | : | CAKE DECOR LTD |
---|---|---|
Company Number | : | SC298811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Little Drum Road, Orchardton Woods, Cumbernauld, Glasgow, G68 9LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Little Drum Road, Orchardton Woods, Cumbernauld, Scotland, G68 9LH | Secretary | 08 October 2012 | Active |
2, Little Drum Road, Cumbernauld, Glasgow, Scotland, G68 9LH | Director | 01 May 2013 | Active |
2, Little Drum Road, Orchardton Woods, Cumbernauld, Scotland, G68 9LH | Director | 25 February 2014 | Active |
2, Little Drum Road, Orchardton Woods, Cumbernauld, G68 9LH | Director | 15 December 2023 | Active |
2, Little Drum Road, Orchardton Woods, Cumbernauld, G68 9LH | Director | 15 December 2023 | Active |
2, Little Drum Road, Orchardton Woods, Cumbernauld, G68 9LH | Director | 30 April 2021 | Active |
2, Little Drum Road, Orchardton Woods, Cumbernauld, G68 9LH | Director | 30 April 2021 | Active |
2, Little Drum Road, Orchardton Woods, Cumbernauld, Scotland, G68 9LH | Secretary | 14 March 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 13 March 2006 | Active |
2, Little Drum Road, Orchardton Woods, Cumbernauld, G68 9LH | Director | 30 April 2021 | Active |
32 Queens Drive, Queens Park, Glasgow, G42 8DD | Director | 14 March 2006 | Active |
2, Little Drum Road, Orchardton Woods, Cumbernauld, Scotland, G68 9LH | Director | 14 March 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 13 March 2006 | Active |
Nic Enterprises Limited | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8 Bodmin Business Park, Launceston Road, Bodmin, England, PL31 2RJ |
Nature of control | : |
|
Mr William Donnelly | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 2, Little Drum Road, Cumbernauld, G68 9LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Change person director company. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2023-12-28 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Capital | Capital allotment shares. | Download |
2021-05-10 | Incorporation | Memorandum articles. | Download |
2021-05-10 | Resolution | Resolution. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.