UKBizDB.co.uk

CAKE DECOR LTD

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

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.

Company Information

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:
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:2 Little Drum Road, Orchardton Woods, Cumbernauld, Glasgow, G68 9LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Little Drum Road, Orchardton Woods, Cumbernauld, Scotland, G68 9LH

Secretary08 October 2012Active
2, Little Drum Road, Cumbernauld, Glasgow, Scotland, G68 9LH

Director01 May 2013Active
2, Little Drum Road, Orchardton Woods, Cumbernauld, Scotland, G68 9LH

Director25 February 2014Active
2, Little Drum Road, Orchardton Woods, Cumbernauld, G68 9LH

Director15 December 2023Active
2, Little Drum Road, Orchardton Woods, Cumbernauld, G68 9LH

Director15 December 2023Active
2, Little Drum Road, Orchardton Woods, Cumbernauld, G68 9LH

Director30 April 2021Active
2, Little Drum Road, Orchardton Woods, Cumbernauld, G68 9LH

Director30 April 2021Active
2, Little Drum Road, Orchardton Woods, Cumbernauld, Scotland, G68 9LH

Secretary14 March 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary13 March 2006Active
2, Little Drum Road, Orchardton Woods, Cumbernauld, G68 9LH

Director30 April 2021Active
32 Queens Drive, Queens Park, Glasgow, G42 8DD

Director14 March 2006Active
2, Little Drum Road, Orchardton Woods, Cumbernauld, Scotland, G68 9LH

Director14 March 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director13 March 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2024-01-15Officers

Change person director company.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Capital

Capital allotment shares.

Download
2021-05-10Incorporation

Memorandum articles.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.