Advanced company searchLink opens in new window

KERR'S BAKERY LIMITED

Company number SC294053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
28 Oct 2015 MR01 Registration of charge SC2940530007, created on 15 October 2015
14 Oct 2015 AP03 Appointment of Mr William George Blacoe as a secretary on 10 October 2015
14 Oct 2015 TM02 Termination of appointment of Mitchell Boyle as a secretary on 10 October 2015
14 Oct 2015 TM01 Termination of appointment of Mitchell Boyle as a director on 30 September 2015
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
18 Jul 2014 AA01 Current accounting period extended from 30 April 2015 to 31 July 2015
17 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
16 Jul 2013 AP01 Appointment of Mr Stuart Alexander Mcghee as a director
20 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
06 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
17 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
23 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mitchell Boyle on 23 December 2009
28 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Aug 2009 466(Scot) Alterations to floating charge 5
19 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 6
08 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 5
09 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009