CARLTON BAKERIES LIMITED

CARLTON BAKERIES LIMITED

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

    Company NameCARLTON BAKERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130761
    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 CARLTON BAKERIES LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
    • Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores (47240) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CARLTON BAKERIES LIMITED located?

    Registered Office Address
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CARLTON BAKERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUTUREPROUD LIMITEDMar 22, 1991Mar 22, 1991

    What are the latest accounts for CARLTON BAKERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

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

    Annual Return
    Last Annual Return

    What are the latest filings for CARLTON BAKERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Registered office address changed from * Units 20-25, Fife Food Centre Faraday Road Southfield Industrial Estate Glenrothes, Fife KY6 2RU* on Jul 10, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Appointment of a provisional liquidator

    4.9(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Total exemption small company accounts made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Mar 07, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2012

    Statement of capital on Apr 04, 2012

    • Capital: GBP 41,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Mar 07, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of John Simpson as a director

    1 pagesTM01

    Appointment of Mr John Steele Galloway Simpson as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2009

    7 pagesAA

    Annual return made up to Mar 07, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Sep 30, 2007

    7 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    4 pages363a

    Total exemption small company accounts made up to Sep 30, 2006

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Who are the officers of CARLTON BAKERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Graeme Dewar
    Blythswood
    83 Loughbrough Road
    KY1 3DB Kirkcaldy
    Fife
    Secretary
    Blythswood
    83 Loughbrough Road
    KY1 3DB Kirkcaldy
    Fife
    British43361450005
    SIMPSON, Graeme Dewar
    Blythswood
    83 Loughbrough Road
    KY1 3DB Kirkcaldy
    Fife
    Director
    Blythswood
    83 Loughbrough Road
    KY1 3DB Kirkcaldy
    Fife
    ScotlandBritish43361450005
    SIMPSON, John Steele Galloway
    West George Street
    G2 2LJ Glasgow
    191
    Director
    West George Street
    G2 2LJ Glasgow
    191
    ScotlandBritish158183380001
    MCCONAGHY, Vivienne Francis
    12 Craighall Gardens
    EH6 4RJ Edinburgh
    Secretary
    12 Craighall Gardens
    EH6 4RJ Edinburgh
    British1408260002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CURRAN, John Paul
    Strathearn 29 Courthill
    Bearsden
    G61 3SN Glasgow
    Director
    Strathearn 29 Courthill
    Bearsden
    G61 3SN Glasgow
    ScotlandBritish44316690001
    MCCONAGHY, Laurence Gerald
    12 Craighall Gardens
    EH6 4RJ Edinburgh
    Director
    12 Craighall Gardens
    EH6 4RJ Edinburgh
    United KingdomBritish398700002
    RICHARDSON, Ian Boyd
    214 Braid Road
    EH10 6NZ Edinburgh
    Midlothian
    Director
    214 Braid Road
    EH10 6NZ Edinburgh
    Midlothian
    British2395150001
    SIMPSON, John Steele
    87 Loughborough Road
    KY1 3DD Kirkcaldy
    Director
    87 Loughborough Road
    KY1 3DD Kirkcaldy
    ScotlandBritish527440001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CARLTON BAKERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 23, 2005
    Delivered On Apr 02, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    338 & 342 high street, kirkcaldy, fife.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 02, 2005Registration of a charge (410)
    • Apr 17, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 01, 2004
    Delivered On Sep 07, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    50 woodside way, glenrothes.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 07, 2004Registration of a charge (410)
    Standard security
    Created On May 27, 2003
    Delivered On Jun 04, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    41 whytescauseway, kirkcaldy.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 04, 2003Registration of a charge (410)
    Standard security
    Created On May 27, 2003
    Delivered On Jun 02, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3 crossgate, cupar.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2003Registration of a charge (410)
    Standard security
    Created On May 27, 2003
    Delivered On May 30, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12 whytehouse avenue, kirkcaldy.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2003Registration of a charge (410)
    Standard security
    Created On May 27, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bakery and whyte house, park place, kirkcaldy.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2003Registration of a charge (410)
    • Apr 17, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 27, 2003
    Delivered On May 30, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    235 high street, kirkcaldy.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2003Registration of a charge (410)
    Standard security
    Created On May 27, 2003
    Delivered On May 30, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    231 st clair street, kirkcaldy.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2003Registration of a charge (410)
    Standard security
    Created On May 27, 2003
    Delivered On May 30, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    77 st clair street, kirkcaldy.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2003Registration of a charge (410)
    Standard security
    Created On May 27, 2003
    Delivered On May 30, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    252 dunearn drive, kirkcaldy.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2003Registration of a charge (410)
    Standard security
    Created On May 27, 2003
    Delivered On May 30, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground to rear of 24 whytehouse avenue, kirkcaldy.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2003Registration of a charge (410)
    • Apr 17, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 22, 2003
    Delivered On May 29, 2003
    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 Royal Bank of Scotland PLC
    Transactions
    • May 29, 2003Registration of a charge (410)
    Standard security
    Created On Feb 07, 1997
    Delivered On Feb 19, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    12 whytehouse avenue,kirkcaldy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 1997Registration of a charge (410)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 07, 1997
    Delivered On Feb 18, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 crossgate,cupar,fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 1997Registration of a charge (410)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 20, 1996
    Delivered On Nov 25, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25.76 square metres of 24 whytehouse avenue,kirkcaldy,fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 1996Registration of a charge (410)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 27, 1996
    Delivered On Oct 09, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    41 whytescauseway,kirkcaldy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 09, 1996Registration of a charge (410)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 24, 1996
    Delivered On Oct 07, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    252 dunearn drive,kirkcaldy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1996Registration of a charge (410)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 24, 1996
    Delivered On Oct 07, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    231 st clair street,kirkcaldy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1996Registration of a charge (410)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 24, 1996
    Delivered On Oct 07, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    77 st clair street,kirkcaldy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1996Registration of a charge (410)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 11, 1996
    Delivered On Sep 17, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    235 high street,kirkcaldy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 1996Registration of a charge (410)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 11, 1996
    Delivered On Sep 17, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The former mansion house known as the whytehouse,park place,kirkcaldy and associated bakery unit,outhouses and others all situated at park place,kirkcaldy,fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 1996Registration of a charge (410)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 19, 1996
    Delivered On Aug 26, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 26, 1996Registration of a charge (410)
    • Jul 01, 1997Alteration to a floating charge (466 Scot)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 16, 1991
    Delivered On Sep 24, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The mansionhouse known as whitehouse, park place, kirkcaldy.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 24, 1991Registration of a charge
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 09, 1991
    Delivered On Sep 30, 1991
    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
    • Harold Christie Forwell and Others as Partners and Trustees for the Firm of Carlton Bakeries
    Transactions
    • Sep 30, 1991Registration of a charge (410)
    • Sep 30, 1991Registration of a charge (410)
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 09, 1991
    Delivered On Sep 30, 1991
    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.
    Persons Entitled
    • Harold Christie Forwell and Others as Partner and Trustee for the Firm of Carlton Bakerie
    Transactions
    • Sep 30, 1991Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does CARLTON BAKERIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2012Commencement of winding up
    Jun 21, 2012Conclusion of winding up
    May 31, 2012Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    provisional liquidator
    191 West George Street
    Glasgow
    G2 2LJ
    Notesscottish-insolvency-info
    2
    DateType
    Jun 21, 2012Commencement of winding up
    Jul 08, 2016Due to be dissolved on
    Mar 30, 2016Conclusion of winding up
    Jun 21, 2012Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Notesscottish-insolvency-info

    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