This company is commonly known as United Bakeries (bathgate) Limited. The company was founded 28 years ago and was given the registration number SC161497. The firm's registered office is in BATHGATE. You can find them at 43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | UNITED BAKERIES (BATHGATE) LIMITED |
---|---|---|
Company Number | : | SC161497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EH | Corporate Secretary | 27 February 2013 | Active |
22, Northumberland Street South West Lane, Edinburgh, Scotland, EH3 6JD | Director | 11 April 2023 | Active |
22 Blackness Street, Coatbridge, ML5 4NJ | Secretary | 30 September 1999 | Active |
53 Strachan Road, Blackhall, Edinburgh, EH4 3RQ | Secretary | 22 February 1997 | Active |
452 Kilmarnock Road, Glasgow, G43 2RL | Secretary | 11 March 1998 | Active |
30, City Road, London, United Kingdom, EC1Y 2AG | Corporate Secretary | 20 November 2005 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 10 November 1995 | Active |
12, Church Lane, Edith Weston, Oakham, England, LE15 8EY | Director | 20 January 2010 | Active |
22, Northumberland Street South West Lane, Edinburgh, Scotland, EH3 6JD | Director | 01 October 2016 | Active |
259 Landmark Place, Churchill Way, Cardiff, CF10 2HU | Director | 18 November 2005 | Active |
22, Northumberland Street South West Lane, Edinburgh, Scotland, EH3 6JD | Director | 23 February 2017 | Active |
Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, CV36 5PE | Director | 31 March 1998 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 10 November 1995 | Active |
15 Lasswade Road, Eskbank, Dalkeith, EH22 3EB | Director | 29 June 1998 | Active |
22, Northumberland Street, South West Lane, Edinburgh, United Kingdom, EH3 6JD | Director | 27 February 2013 | Active |
210, Melton Road, West Bridgford, Nottingham, England, NG2 6JP | Director | 19 October 2009 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 10 November 1995 | Active |
Winton House, Ashley Road, Cheltenham, GL52 6PG | Director | 18 November 2005 | Active |
53 Strachan Road, Blackhall, Edinburgh, EH4 3RQ | Director | 22 February 1997 | Active |
452 Kilmarnock Road, Glasgow, G43 2RL | Director | 11 March 1998 | Active |
12/6 Dorset Place, Edinburgh, EH11 1JQ | Director | 11 March 1998 | Active |
Southwood Palace Road, Blairgowrie, Scotland, PH10 6SB | Director | 30 November 1996 | Active |
The Woodlands, Llanbadoc, Usk, NP15 1SU | Director | 01 October 2006 | Active |
22, Northumberland Street, South West Lane, Edinburgh, United Kingdom, EH3 6JD | Director | 27 February 2013 | Active |
117 Caiyside, Edinburgh, EH10 7HR | Director | 23 May 1996 | Active |
43, Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EP | Director | 01 January 2020 | Active |
43, Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EP | Director | 05 December 2022 | Active |
43, Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EP | Director | 31 August 2021 | Active |
United Bakeries Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 43, Inchmuir Road, Bathgate, Scotland, EH48 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.