J. ALLAN (BAKERS) LTD.

J. ALLAN (BAKERS) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ. ALLAN (BAKERS) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC294326
    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 J. ALLAN (BAKERS) LTD.?

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

    Where is J. ALLAN (BAKERS) LTD. located?

    Registered Office Address
    c/o KPMG LLP
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J. ALLAN (BAKERS) LTD.?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for J. ALLAN (BAKERS) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    10 pages2.26B(Scot)

    Administrator's progress report

    27 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    51 pages2.16B(Scot)

    Registered office address changed from 2 Central Park Avenue Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX United Kingdom on Jun 14, 2012

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of James David Whyte as a director on Apr 05, 2012

    2 pagesTM01

    Termination of appointment of Paul Murdoch Allan as a director on Mar 29, 2012

    2 pagesTM01

    Termination of appointment of David Charles Kilshaw as a director on Mar 26, 2012

    2 pagesTM01

    Termination of appointment of David Charles Kilshaw as a director on Mar 26, 2012

    2 pagesTM01

    Annual return made up to Dec 08, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2012

    Statement of capital on Feb 27, 2012

    • Capital: GBP 102
    SH01

    Registered office address changed from 80 George Street Edinburgh EH2 3BU on Feb 24, 2012

    1 pagesAD01

    Termination of appointment of Mark Bradford as a director

    2 pagesTM01

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

    7 pagesAA

    Annual return made up to Dec 08, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for James David Whyte on Dec 08, 2010

    2 pagesCH01

    Termination of appointment of Seonaid Bradford as a secretary

    1 pagesTM02

    Registered office address changed from Firbank Bakery 101 Main St Torrance Glasgow East Dunbartonshire G64 4EN on Jun 04, 2010

    2 pagesAD01

    legacy

    3 pagesMG03s

    Appointment of Mr David Charles Kilshaw as a director

    3 pagesAP01

    Appointment of Mr Paul Murdoch Allan as a director

    3 pagesAP01

    legacy

    6 pagesMG01s

    legacy

    3 pagesMG03s

    Who are the officers of J. ALLAN (BAKERS) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADFORD, Seonaid Hamilton
    Kames
    Lochwinnoch Road
    PA13 4EB Kilmacolm
    Renfrewshire
    Secretary
    Kames
    Lochwinnoch Road
    PA13 4EB Kilmacolm
    Renfrewshire
    British113148860001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    ALLAN, Paul Murdoch
    Landale Road
    AB42 1QP Peterhead
    20
    Aberdeenshire
    Director
    Landale Road
    AB42 1QP Peterhead
    20
    Aberdeenshire
    ScotlandScottishManaging Director83052570003
    BRADFORD, Mark
    Kames
    Lochwinnoch Road
    PA13 4EB Kilmacolm
    Renfrewshire
    Director
    Kames
    Lochwinnoch Road
    PA13 4EB Kilmacolm
    Renfrewshire
    UkBritishDirector113148820001
    KILSHAW, David Charles
    North Deeside Road
    Cults
    AB15 9PA Aberdeen
    283
    Aberdeenshire
    Director
    North Deeside Road
    Cults
    AB15 9PA Aberdeen
    283
    Aberdeenshire
    United KingdomBritishCompany Director18455470002
    WHYTE, James David
    53 Macarthur Wynd
    Cambuslang
    G72 7GB Glasgow
    Lanarkshire
    Director
    53 Macarthur Wynd
    Cambuslang
    G72 7GB Glasgow
    Lanarkshire
    ScotlandBritishManager118582130001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does J. ALLAN (BAKERS) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 07, 2010
    Delivered On May 11, 2010
    Outstanding
    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
    • Bank of Scotland PLC
    Transactions
    • May 11, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Sep 19, 2008
    Delivered On Oct 02, 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
    • Clydesdale Bank PLC
    Transactions
    • Oct 02, 2008Registration of a charge (410)
    • May 28, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On May 03, 2006
    Delivered On May 12, 2006
    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
    • May 12, 2006Registration of a charge (410)
    • Apr 20, 2010Statement of satisfaction of a floating charge (MG03s)

    Does J. ALLAN (BAKERS) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2013Administration ended
    May 25, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow

    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