UNITED BAKERIES (HOLDINGS) LIMITED - BATHGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-01-31. Officer name: Gary Shiels. 2024-02-08 View Report
Accounts. Accounts type dormant. 2023-10-16 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Officers. Officer name: Adam David Smart. Appointment date: 2023-04-11. 2023-04-14 View Report
Officers. Termination date: 2023-04-06. Officer name: Peter Quinn. 2023-04-13 View Report
Officers. Officer name: Gary Shiels. Appointment date: 2022-12-05. 2022-12-14 View Report
Officers. Termination date: 2022-12-05. Officer name: Irene Agnes Steel. 2022-12-14 View Report
Accounts. Accounts type dormant. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Accounts. Accounts type dormant. 2021-10-01 View Report
Officers. Officer name: Lucinda Emma Kate Bruce-Gardyne. Termination date: 2021-08-31. 2021-09-10 View Report
Officers. Officer name: Irene Agnes Steel. Appointment date: 2021-08-31. 2021-09-10 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Accounts. Accounts type dormant. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Address. Change date: 2020-03-06. New address: 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP. Old address: 43 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EW. 2020-03-06 View Report
Officers. Appointment date: 2020-01-01. Officer name: Dr Peter Quinn. 2020-03-03 View Report
Officers. Officer name: Jeremy Peter Bradley. Termination date: 2020-01-01. 2020-03-03 View Report
Accounts. Accounts type dormant. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Mortgage. Charge number: 4. 2019-03-20 View Report
Mortgage. Charge number: 3. 2019-03-20 View Report
Mortgage. Charge number: 2. 2019-03-20 View Report
Mortgage. Charge number: 1. 2019-03-20 View Report
Accounts. Accounts type dormant. 2018-10-24 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type dormant. 2017-10-02 View Report
Persons with significant control. Psc name: Genius Foods Limited. Notification date: 2016-06-30. 2017-07-06 View Report
Officers. Change date: 2017-06-01. Officer name: Hbjg Secretarial Limited. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Officers. Officer name: Mrs Lucinda Emma Kate Bruce-Gardyne. Appointment date: 2017-02-23. 2017-03-09 View Report
Officers. Termination date: 2017-02-23. Officer name: Roz Cuschieri. 2017-03-09 View Report
Officers. Appointment date: 2016-10-01. Officer name: Mr Jeremy Peter Bradley. 2016-10-25 View Report
Officers. Officer name: Stella Helen Morse. Termination date: 2016-07-27. 2016-10-19 View Report
Accounts. Accounts type dormant. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Mortgage. Charge number: 5. 2016-04-18 View Report
Document replacement. Made up date: 2015-06-26. Form type: AR01. 2015-10-07 View Report
Document replacement. Form type: AR01. Made up date: 2014-06-26. 2015-10-07 View Report
Document replacement. Made up date: 2013-06-26. Form type: AR01. 2015-10-07 View Report
Accounts. Accounts type dormant. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Change account reference date company current extended. 2014-03-27 View Report
Accounts. Accounts type dormant. 2014-03-24 View Report
Miscellaneous. Description: Section 519. 2013-08-15 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Mortgage. Charge number: 3. 2013-03-14 View Report
Miscellaneous. Description: Section 519 auditor's statement. 2013-03-12 View Report
Miscellaneous. Description: Section 519. 2013-03-11 View Report