MATHIESONS BAKERIES LIMITED

MATHIESONS BAKERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMATHIESONS BAKERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC032975
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MATHIESONS BAKERIES LIMITED?

    • (1581) /
    • (5530) /

    Where is MATHIESONS BAKERIES LIMITED located?

    Registered Office Address
    DELOITTE
    Lomond House,9 George Square
    G2 1QQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MATHIESONS BAKERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    R. MATHIESON & SONS LIMITEDMar 31, 1958Mar 31, 1958

    What are the latest accounts for MATHIESONS BAKERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What is the status of the latest annual return for MATHIESONS BAKERIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MATHIESONS BAKERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    19 pages2.26B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Satisfaction of charge 21 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Insolvency filing

    Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a
    1 pagesLIQ MISC

    Administrator's progress report

    21 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Notice of appointment of replacement/additional administrator

    1 pages2.31B(Scot)

    Notice of vacation of office by administrator

    2 pages2.30B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Administrator's progress report

    22 pages2.20B(Scot)

    Notice of extension of period of Administration

    3 pages2.22B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    legacy

    4 pagesMG05s

    legacy

    4 pagesMG05s

    legacy

    4 pagesMG05s

    Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT)

    19 pages2.15B(Scot)

    legacy

    4 pagesMG05s

    Who are the officers of MATHIESONS BAKERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Midlothian
    Secretary
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Midlothian
    139498230001
    ARMOUR, David John
    Crofthead
    8 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    Director
    Crofthead
    8 Thornly Park Avenue
    PA2 7SD Paisley
    Renfrewshire
    ScotlandBritish125561110001
    ORR, David Slater
    Tipperlinn Road
    EH10 5ET Edinburgh
    11
    United Kingdom
    Director
    Tipperlinn Road
    EH10 5ET Edinburgh
    11
    United Kingdom
    ScotlandBritish507470002
    STEVENSON, George Bruce
    5 Hamilton Drive
    FK1 5AF Falkirk
    Stirlingshire
    Director
    5 Hamilton Drive
    FK1 5AF Falkirk
    Stirlingshire
    ScotlandBritish875100001
    MATHIESON, Donald William
    12 Carr Crescent
    KY10 3XR Crail
    Fife
    Secretary
    12 Carr Crescent
    KY10 3XR Crail
    Fife
    British875080002
    HUNTER, Muir Ian
    Inverearn
    Dalginross, Comrie
    PH6 2HB Crieff
    Perthshire
    Director
    Inverearn
    Dalginross, Comrie
    PH6 2HB Crieff
    Perthshire
    British65861860002
    MATHIESON, Donald William
    12 Carr Crescent
    KY10 3XR Crail
    Fife
    Director
    12 Carr Crescent
    KY10 3XR Crail
    Fife
    British875080002
    MATHIESON, Ian Robert
    Harwinder 3 Lochgreen Road
    FK1 5NL Falkirk
    Stirlingshire
    Director
    Harwinder 3 Lochgreen Road
    FK1 5NL Falkirk
    Stirlingshire
    British875090001
    MATHIESON, John Buchanan
    Arnotview
    Falkirk
    Director
    Arnotview
    Falkirk
    British875110001
    MILLER, Gordon Douglas
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    Director
    Foxdene Dry Arch Road
    Sunningdale
    SL5 0DB Ascot
    Berkshire
    EnglandBritish1161870001
    PAFFARD, Roger
    Langar House
    Church Lane, Langar
    NG13 9HD Nottingham
    Nottinghamshire
    Director
    Langar House
    Church Lane, Langar
    NG13 9HD Nottingham
    Nottinghamshire
    United KingdomBritish127859550001
    SLATER, Paul James
    52 Ardrossan Road
    KA23 9LT West Kilbride
    Ayrshire
    Director
    52 Ardrossan Road
    KA23 9LT West Kilbride
    Ayrshire
    ScotlandBritish124851830001
    STEVENSON, Elizabeth Margaret
    5 Hamilton Drive
    FK1 5AF Falkirk
    Stirlingshire
    Director
    5 Hamilton Drive
    FK1 5AF Falkirk
    Stirlingshire
    British93360280001

    Does MATHIESONS BAKERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 08, 2008
    Delivered On Dec 11, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2 central park, larbert STG52390.
    Persons Entitled
    • Symphony Equity Investments Limited
    Transactions
    • Dec 11, 2008Registration of a charge (410)
    Standard security
    Created On Dec 08, 2008
    Delivered On Dec 11, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2 central park, larbert STG52390.
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Dec 11, 2008Registration of a charge (410)
    Floating charge
    Created On Nov 28, 2008
    Delivered On Dec 06, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Dec 06, 2008Registration of a charge (410)
    • Dec 17, 2008Alteration to a floating charge (466 Scot)
    • Apr 16, 2009Alteration to a floating charge (466 Scot)
    • Jun 02, 2010Statement that part or whole of property from a floating charge has been released (MG05s)
    • Oct 04, 2010Statement that part or whole of property from a floating charge has been released (MG05s)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 28, 2008
    Delivered On Dec 06, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Symphony Equity Investments Limited
    Transactions
    • Dec 06, 2008Registration of a charge (410)
    • Dec 17, 2008Alteration to a floating charge (466 Scot)
    • Apr 16, 2009Alteration to a floating charge (466 Scot)
    • Jun 02, 2010Statement that part or whole of property from a floating charge has been released (MG05s)
    • Oct 04, 2010Statement that part or whole of property from a floating charge has been released (MG05s)
    • Jun 06, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 14, 2006
    Delivered On Jun 29, 2006
    Partially satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    69 mayfield road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2006Registration of a charge (410)
    • Nov 24, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 14, 2006
    Delivered On Jun 29, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    8A montagu terrace, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2006Registration of a charge (410)
    Standard security
    Created On Jun 14, 2006
    Delivered On Jun 29, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    214 boswall parkway, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2006Registration of a charge (410)
    Standard security
    Created On Jun 14, 2006
    Delivered On Jun 29, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    135A liberton brae, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2006Registration of a charge (410)
    Standard security
    Created On Jun 14, 2006
    Delivered On Jun 29, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Market tavern, 33 south street, bo'ness, west lothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2006Registration of a charge (410)
    Standard security
    Created On Jun 14, 2006
    Delivered On Jun 29, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    320 main street, camelon, falkirk.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2006Registration of a charge (410)
    Standard security
    Created On Jun 14, 2006
    Delivered On Jun 16, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    19 south street, armadale WLN3432.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 2006Registration of a charge (410)
    Standard security
    Created On May 31, 2006
    Delivered On Jun 14, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2 central park avenue, larbert.
    Persons Entitled
    • Scottish Enterprise Forth Valley
    Transactions
    • Jun 14, 2006Registration of a charge (410)
    Standard security
    Created On Aug 15, 2005
    Delivered On Aug 27, 2005
    Satisfied
    Amount secured
    £510,000
    Short particulars
    The exabyte building, 2 central park avenue, falkirk.
    Persons Entitled
    • Falkirk Council
    Transactions
    • Aug 27, 2005Registration of a charge (410)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 15, 2005
    Delivered On Aug 24, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as 2 central park avenue, central park, larbert (title number STG52390).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2005Registration of a charge (410)
    Standard security
    Created On Aug 10, 2005
    Delivered On Aug 18, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as 183 and 183A high street, falkirk comprising the ground and first floor shop (title number STG44741).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 2005Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 10, 2005
    Delivered On Aug 18, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That piece of ground lying to the west of burnhead lane, falkirk containing 1.11 acres and 4 other pieces of ground at williamson street and burnhead lane, falkirk....see mortgage document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 2005Registration of a charge (410)
    • Mar 18, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 10, 2005
    Delivered On Aug 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 2005Registration of a charge (410)
    • Dec 19, 2008Alteration to a floating charge (466 Scot)
    • Apr 10, 2009Alteration to a floating charge (466 Scot)
    • Jun 02, 2010Statement that part or whole of property from a floating charge has been released (MG05s)
    • Oct 04, 2010Statement that part or whole of property from a floating charge has been released (MG05s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 29, 2004
    Delivered On Feb 06, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects in williamson street & burnhead lane, falkirk.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 06, 2004Registration of a charge (410)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 23, 2004
    Delivered On Feb 12, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects in burnhead lane, falkirk (title number STG45104).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 12, 2004Registration of a charge (410)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 21, 2000
    Delivered On Apr 06, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at williamson street, falkirk.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 06, 2000Registration of a charge (410)
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 24, 1993
    Delivered On Oct 05, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop offices and restaurant at 65 high street, falkirk.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 05, 1993Registration of a charge (410)
    • Oct 19, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 06, 1989
    Delivered On Apr 18, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 18, 1989Registration of a charge
    • Feb 03, 2003Statement of satisfaction of a charge in full or part (419a)

    Does MATHIESONS BAKERIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2014Administration ended
    Mar 02, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    John C Reid
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    practitioner
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    Brian William Milne
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    practitioner
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0