BRADFORDS BAKERS & GIFTS LIMITED: Filings

  • Overview

    Company NameBRADFORDS BAKERS & GIFTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC397308
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for BRADFORDS BAKERS & GIFTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Apr 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 1
    SH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 22 Howard Court Nerston Industrial Estate East Kilbride G74 4QZ to 15 Lamlash Place East Kilbride G75 9nd on Jun 08, 2015

    3 pagesAD01

    Annual return made up to Apr 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    7 pagesAA

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Registered office address changed from * 15 Lamlash Place East Kilbride South Lanarkshire G75 9ND* on Apr 08, 2014

    1 pagesAD01

    Annual return made up to Apr 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 07, 2013 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    3 pagesAR01

    Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Apr 25, 2012

    1 pagesAD01

    Appointment of Mr James Mcgoldrick as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed bradfords bakers / gifts LIMITED\certificate issued on 15/04/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Apr 15, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 07, 2011

    RES15

    Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Apr 07, 2011

    1 pagesAD01

    Termination of appointment of James Mcmeekin as a director

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary

    1 pagesTM02

    Termination of appointment of Cosec Limited as a director

    1 pagesTM01

    Incorporation

    29 pagesNEWINC

    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