UNITED CENTRAL BAKERIES LIMITED

UNITED CENTRAL BAKERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNITED CENTRAL BAKERIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC116630
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED CENTRAL BAKERIES LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing

    Where is UNITED CENTRAL BAKERIES LIMITED located?

    Registered Office Address
    43 Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED CENTRAL BAKERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SQUAREROW LIMITEDMar 07, 1989Mar 07, 1989

    What are the latest accounts for UNITED CENTRAL BAKERIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNITED CENTRAL BAKERIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for UNITED CENTRAL BAKERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    26 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Paul Charles Hann as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Adam David Smart as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Simon Edward Wrench as a director on Mar 14, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    29 pagesAA

    legacy

    70 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Gary Shiels as a director on Jan 31, 2024

    1 pagesTM01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Registration of charge SC1166300046, created on Jul 03, 2023

    16 pagesMR01

    Appointment of Adam David Smart as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Peter Quinn as a director on Apr 06, 2023

    1 pagesTM01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Who are the officers of UNITED CENTRAL BAKERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    HANN, Stephen Paul Charles
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    Director
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    EnglandBritish325193160001
    WRENCH, Simon Edward
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    43
    Scotland
    Director
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    43
    Scotland
    ScotlandBritish316168340001
    KELLY, John
    22 Blackness Street
    ML5 4NJ Coatbridge
    Lanarkshire
    Secretary
    22 Blackness Street
    ML5 4NJ Coatbridge
    Lanarkshire
    British66416560001
    MCINTYRE, Alexander Stewart
    53 Strachan Road
    Blackhall
    EH4 3RQ Edinburgh
    Secretary
    53 Strachan Road
    Blackhall
    EH4 3RQ Edinburgh
    British62464530001
    MCKNIGHT, James Walter Andrew
    452 Kilmarnock Road
    G43 2RL Glasgow
    Lanarkshire
    Secretary
    452 Kilmarnock Road
    G43 2RL Glasgow
    Lanarkshire
    British67809040001
    ORR, David Slater
    117 Caiyside
    EH10 7HR Edinburgh
    Midlothian
    Secretary
    117 Caiyside
    EH10 7HR Edinburgh
    Midlothian
    British507470001
    CITY GROUP PLC
    City Road
    EC1Y 2AG London
    30
    United Kingdom
    Secretary
    City Road
    EC1Y 2AG London
    30
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1443918
    35794270004
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    BEATTIE, David
    Westwood 10 Carmunnock Road
    Clarkston
    G76 8SZ Glasgow
    Director
    Westwood 10 Carmunnock Road
    Clarkston
    G76 8SZ Glasgow
    British237590002
    BOYD, Stephen Alexander
    Church Lane
    Edith Weston
    LE15 8EY Oakham
    12
    Rutland
    England
    Director
    Church Lane
    Edith Weston
    LE15 8EY Oakham
    12
    Rutland
    England
    EnglandBritish142394800001
    BOYD, Stephen Alexander
    Church Lane
    Edith Weston
    LE15 8EY Oakham
    12
    Rutland
    England
    Director
    Church Lane
    Edith Weston
    LE15 8EY Oakham
    12
    Rutland
    England
    EnglandBritish142394800001
    BRADLEY, Jeremy Peter
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    Director
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    ScotlandBritish217050750001
    BROOKS, David Gary
    Lower Road
    Cookham
    SL6 9HW Maidenhead
    Poultons
    Berkshire
    United Kingdom
    Director
    Lower Road
    Cookham
    SL6 9HW Maidenhead
    Poultons
    Berkshire
    United Kingdom
    EnglandBritish184104300001
    BRUCE-GARDYNE, Lucinda Emma Kate
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    Director
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    ScotlandBritish131359810001
    COOK, Bernard
    Ferndale Cottage Ascott Road
    Whichford
    CV36 5PE Shipston On Stour
    Warwickshire
    Director
    Ferndale Cottage Ascott Road
    Whichford
    CV36 5PE Shipston On Stour
    Warwickshire
    EnglandBritish12836850003
    CRONIN, Patrick Thomas
    2 Pitcaple Gardens
    EH54 9HW Livingston
    West Lothian
    Director
    2 Pitcaple Gardens
    EH54 9HW Livingston
    West Lothian
    ScotlandBritish94061170001
    CRONIN, Patrick Thomas
    2 Pitcaple Gardens
    EH54 9HW Livingston
    West Lothian
    Director
    2 Pitcaple Gardens
    EH54 9HW Livingston
    West Lothian
    ScotlandBritish94061170001
    CUNNINGHAM, Archibald Macdonald
    1 Ferguson Drive
    EH21 6XA Musselburgh
    Midlothian
    Director
    1 Ferguson Drive
    EH21 6XA Musselburgh
    Midlothian
    ScotlandBritish112035810001
    CUNNINGHAM, Archibald Macdonald
    15 Lasswade Road
    Eskbank
    EH22 3EB Dalkeith
    Midlothian
    Director
    15 Lasswade Road
    Eskbank
    EH22 3EB Dalkeith
    Midlothian
    British59803910001
    CUSCHIERI, Roz
    Northumberland Street
    South West Lane
    EH3 6JD Edinburgh
    22
    United Kingdom
    Director
    Northumberland Street
    South West Lane
    EH3 6JD Edinburgh
    22
    United Kingdom
    ScotlandBritish157693980002
    DUFFY, John Gerald
    Melton Road
    West Bridgford
    NG2 6JP Nottingham
    210
    England
    Director
    Melton Road
    West Bridgford
    NG2 6JP Nottingham
    210
    England
    EnglandBritish142394810001
    DUNCAN, William Morrison
    68 East Trinity Road
    EH5 3EY Edinburgh
    Midlothian
    Director
    68 East Trinity Road
    EH5 3EY Edinburgh
    Midlothian
    British698870001
    KELLY, John
    22 Blackness Street
    ML5 4NJ Coatbridge
    Lanarkshire
    Director
    22 Blackness Street
    ML5 4NJ Coatbridge
    Lanarkshire
    ScotlandBritish66416560001
    LOMER, John Antony
    Winton House
    Ashley Road
    GL52 6PG Cheltenham
    Director
    Winton House
    Ashley Road
    GL52 6PG Cheltenham
    EnglandBritish8217040004
    MCINTYRE, Alexander Stewart
    53 Strachan Road
    Blackhall
    EH4 3RQ Edinburgh
    Director
    53 Strachan Road
    Blackhall
    EH4 3RQ Edinburgh
    British62464530001
    MCKNIGHT, James Walter Andrew
    452 Kilmarnock Road
    G43 2RL Glasgow
    Lanarkshire
    Director
    452 Kilmarnock Road
    G43 2RL Glasgow
    Lanarkshire
    British67809040001
    MCLEAN, Gavin George
    12/6 Dorset Place
    EH11 1JQ Edinburgh
    Lothian And Borders
    Director
    12/6 Dorset Place
    EH11 1JQ Edinburgh
    Lothian And Borders
    British57480810001
    MORGAN, Lisa Margaret Wendy
    The Woodlands
    Llanbadoc
    NP15 1SU Usk
    Gwent
    Director
    The Woodlands
    Llanbadoc
    NP15 1SU Usk
    Gwent
    WalesBritish103348020003
    MORSE, Stella Helen
    Northumberland Street
    South West Lane
    EH3 6JD Edinburgh
    22
    United Kingdom
    Director
    Northumberland Street
    South West Lane
    EH3 6JD Edinburgh
    22
    United Kingdom
    ScotlandBritish100130360001
    ORR, David Slater
    117 Caiyside
    EH10 7HR Edinburgh
    Midlothian
    Director
    117 Caiyside
    EH10 7HR Edinburgh
    Midlothian
    ScotlandBritish507470001
    QUINN, Peter
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    43
    Scotland
    Director
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    43
    Scotland
    EnglandBritish158076060001
    RAE, Thomas Strachan
    8 Burnhead Road
    G68 9BT Cumbernauld
    North Lanarkshire
    Director
    8 Burnhead Road
    G68 9BT Cumbernauld
    North Lanarkshire
    British75881810001
    SHIELS, Gary
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    43
    Scotland
    Director
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    43
    Scotland
    ScotlandBritish303292430001
    SMART, Adam David
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    Director
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    ScotlandBritish307906110001

    Who are the persons with significant control of UNITED CENTRAL BAKERIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    United Bakeries (Bathgate) Limited
    Whitestone Place
    Whitehill Industrial Estate
    EH48 2EW Bathgate
    43
    Scotland
    Jun 30, 2016
    Whitestone Place
    Whitehill Industrial Estate
    EH48 2EW Bathgate
    43
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc161497
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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