UKBizDB.co.uk

QUARRY BAKERIES LIMITED

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

This company is commonly known as Quarry Bakeries Limited. The company was founded 6 years ago and was given the registration number SC582331. The firm's registered office is in GLASGOW. You can find them at 7 Fairyknowe Gardens, Bothwell, Glasgow, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:QUARRY BAKERIES LIMITED
Company Number:SC582331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 November 2017
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:7 Fairyknowe Gardens, Bothwell, Glasgow, Scotland, G71 8RW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Porters Lane, Chapelhall, Airdrie, Scotland, ML6 8TD

Director25 March 2022Active
9, Porters Lane, Chapelhall, Airdrie, Scotland, ML6 8TD

Director31 March 2023Active
35, Quarry Street, Coatbridge, United Kingdom, ML5 3PY

Secretary23 November 2017Active
35, Quarry Street, Coatbridge, United Kingdom, ML5 3PY

Director23 November 2017Active
1, Anderson Street, Airdrie, Scotland, ML6 0AA

Director10 October 2020Active

People with Significant Control

Mrs Gillian Burton
Notified on:31 March 2023
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Scotland
Address:9, Porters Lane, Airdrie, Scotland, ML6 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Burton
Notified on:25 March 2022
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:Scotland
Address:9, Porters Lane, Airdrie, Scotland, ML6 8TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Devlin
Notified on:07 January 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:Scotland
Address:7, Fairyknowe Gardens, Glasgow, Scotland, G71 8RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Morag Aire
Notified on:23 November 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:35, Quarry Street, Coatbridge, United Kingdom, ML5 3PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-02-18Accounts

Change account reference date company current shortened.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Change of name

Certificate change of name company.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-01-08Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.