UKBizDB.co.uk

UNITED BAKERIES (BATHGATE) LIMITED

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

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.

Company Information

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:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EH

Corporate Secretary27 February 2013Active
22, Northumberland Street South West Lane, Edinburgh, Scotland, EH3 6JD

Director11 April 2023Active
22 Blackness Street, Coatbridge, ML5 4NJ

Secretary30 September 1999Active
53 Strachan Road, Blackhall, Edinburgh, EH4 3RQ

Secretary22 February 1997Active
452 Kilmarnock Road, Glasgow, G43 2RL

Secretary11 March 1998Active
30, City Road, London, United Kingdom, EC1Y 2AG

Corporate Secretary20 November 2005Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary10 November 1995Active
12, Church Lane, Edith Weston, Oakham, England, LE15 8EY

Director20 January 2010Active
22, Northumberland Street South West Lane, Edinburgh, Scotland, EH3 6JD

Director01 October 2016Active
259 Landmark Place, Churchill Way, Cardiff, CF10 2HU

Director18 November 2005Active
22, Northumberland Street South West Lane, Edinburgh, Scotland, EH3 6JD

Director23 February 2017Active
Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, CV36 5PE

Director31 March 1998Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director10 November 1995Active
15 Lasswade Road, Eskbank, Dalkeith, EH22 3EB

Director29 June 1998Active
22, Northumberland Street, South West Lane, Edinburgh, United Kingdom, EH3 6JD

Director27 February 2013Active
210, Melton Road, West Bridgford, Nottingham, England, NG2 6JP

Director19 October 2009Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director10 November 1995Active
Winton House, Ashley Road, Cheltenham, GL52 6PG

Director18 November 2005Active
53 Strachan Road, Blackhall, Edinburgh, EH4 3RQ

Director22 February 1997Active
452 Kilmarnock Road, Glasgow, G43 2RL

Director11 March 1998Active
12/6 Dorset Place, Edinburgh, EH11 1JQ

Director11 March 1998Active
Southwood Palace Road, Blairgowrie, Scotland, PH10 6SB

Director30 November 1996Active
The Woodlands, Llanbadoc, Usk, NP15 1SU

Director01 October 2006Active
22, Northumberland Street, South West Lane, Edinburgh, United Kingdom, EH3 6JD

Director27 February 2013Active
117 Caiyside, Edinburgh, EH10 7HR

Director23 May 1996Active
43, Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EP

Director01 January 2020Active
43, Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EP

Director05 December 2022Active
43, Inchmuir Road, Whitehill Industrial Estate, Bathgate, Scotland, EH48 2EP

Director31 August 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination director company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Address

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

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.