UNITED BAKERIES (BATHGATE) LIMITED

UNITED BAKERIES (BATHGATE) LIMITED

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

    Company NameUNITED BAKERIES (BATHGATE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC161497
    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 BAKERIES (BATHGATE) LIMITED?

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

    Where is UNITED BAKERIES (BATHGATE) 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 BAKERIES (BATHGATE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED BAKERIES LIMITEDMay 24, 1996May 24, 1996
    DUNWILCO (482) LIMITEDNov 10, 1995Nov 10, 1995

    What are the latest accounts for UNITED BAKERIES (BATHGATE) 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 BAKERIES (BATHGATE) LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for UNITED BAKERIES (BATHGATE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    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 Oct 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    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

    Appointment of Gary Shiels as a director on Dec 05, 2022

    2 pagesAP01

    Termination of appointment of Irene Agnes Steel as a director on Dec 05, 2022

    1 pagesTM01

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Lucinda Emma Kate Bruce-Gardyne as a director on Aug 31, 2021

    1 pagesTM01

    Appointment of Irene Agnes Steel as a director on Aug 31, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EW to 43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on Mar 06, 2020

    1 pagesAD01

    Termination of appointment of Jeremy Peter Bradley as a director on Jan 01, 2020

    1 pagesTM01

    Appointment of Dr Peter Quinn as a director on Jan 01, 2020

    2 pagesAP01

    Who are the officers of UNITED BAKERIES (BATHGATE) 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
    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
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    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
    259 Landmark Place
    Churchill Way
    CF10 2HU Cardiff
    Director
    259 Landmark Place
    Churchill Way
    CF10 2HU Cardiff
    British86501480001
    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
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    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
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    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
    MITCHELL, Colin Charles Robertson
    Southwood Palace Road
    PH10 6SB Blairgowrie
    Perthshire
    Scotland
    Director
    Southwood Palace Road
    PH10 6SB Blairgowrie
    Perthshire
    Scotland
    British44552980001
    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
    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
    STEEL, Irene Agnes
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    43
    Scotland
    Director
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EP Bathgate
    43
    Scotland
    ScotlandBritish167622320001

    Who are the persons with significant control of UNITED BAKERIES (BATHGATE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    United Bakeries Limited
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EW Bathgate
    43
    Scotland
    Jun 30, 2016
    Inchmuir Road
    Whitehill Industrial Estate
    EH48 2EW Bathgate
    43
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc212595
    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