A1 CAKE MIXES LIMITED

Register to unlock more data on OkredoRegister

A1 CAKE MIXES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC366755

Incorporation date

13/10/2009

Size

Full

Contacts

Registered address

Registered address

The Vision Building, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2009)
dot icon06/10/2023
Final Gazette dissolved following liquidation
dot icon06/07/2023
Final account prior to dissolution in MVL (final account attached)
dot icon20/05/2023
Satisfaction of charge SC3667550001 in full
dot icon04/10/2022
Registered office address changed from 55 Westburn Drive Cambuslang Glasgow G72 7NA Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2022-10-04
dot icon23/09/2022
Resolutions
dot icon23/06/2022
Statement by Directors
dot icon23/06/2022
Statement of capital on 2022-06-23
dot icon23/06/2022
Solvency Statement dated 17/06/22
dot icon23/06/2022
Resolutions
dot icon06/05/2022
Termination of appointment of Richard Ward as a director on 2022-05-06
dot icon20/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon25/06/2020
Full accounts made up to 2019-12-31
dot icon19/12/2019
Termination of appointment of Danny Kluman as a director on 2019-12-15
dot icon19/12/2019
Termination of appointment of Kevin Finnie as a director on 2019-12-15
dot icon10/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon27/03/2019
Registration of charge SC3667550001, created on 2019-03-19
dot icon26/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon05/01/2018
Change of share class name or designation
dot icon04/01/2018
Full accounts made up to 2017-04-30
dot icon04/01/2018
Resolutions
dot icon19/12/2017
Notification of Brenntag Uk Holding Limited as a person with significant control on 2017-12-15
dot icon19/12/2017
Director's details changed for Mr Kevin Finnie on 2017-12-18
dot icon19/12/2017
Current accounting period shortened from 2018-04-30 to 2017-12-31
dot icon18/12/2017
Cessation of K F 56 Holdings Limited as a person with significant control on 2017-12-15
dot icon18/12/2017
Registered office address changed from 79 Kilwinning Road Irvine Ayrshire KA12 8SU to 55 Westburn Drive Cambuslang Glasgow G72 7NA on 2017-12-18
dot icon18/12/2017
Appointment of Mr Richard Ward as a director on 2017-12-15
dot icon18/12/2017
Appointment of Mr Russel Argo as a director on 2017-12-15
dot icon18/12/2017
Appointment of Mr Martin Gratton as a director on 2017-12-15
dot icon18/12/2017
Termination of appointment of Omer Tahir as a secretary on 2017-12-15
dot icon23/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon11/07/2017
Change of details for Kluman and Balter Holdings Limited as a person with significant control on 2016-04-06
dot icon12/12/2016
Full accounts made up to 2016-04-30
dot icon01/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon23/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-10-13
dot icon24/11/2015
Accounts for a medium company made up to 2015-04-30
dot icon20/11/2015
Change of share class name or designation
dot icon20/11/2015
Resolutions
dot icon20/11/2015
Resolutions
dot icon12/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2014-04-30
dot icon03/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon29/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon15/10/2013
Accounts for a small company made up to 2013-04-30
dot icon15/07/2013
Director's details changed for Mr Danny Kluman on 2013-06-13
dot icon15/07/2013
Secretary's details changed for Mr Omer Tahir on 2013-06-13
dot icon18/03/2013
Auditor's resignation
dot icon18/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon18/10/2012
Accounts for a small company made up to 2012-04-30
dot icon18/10/2012
Director's details changed for Mr Danny Kluman on 2012-10-01
dot icon22/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/12/2011
Director's details changed for Mr Kevin Finnie on 2011-12-07
dot icon11/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon07/06/2011
Appointment of Mr Omer Tahir as a secretary
dot icon07/06/2011
Termination of appointment of Barry Ian Wright as a secretary
dot icon16/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/02/2011
Previous accounting period shortened from 2010-10-31 to 2010-04-30
dot icon14/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon14/10/2010
Registered office address changed from 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ United Kingdom on 2010-10-14
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-11-04
dot icon13/11/2009
Resolutions
dot icon13/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Richard
Director
15/12/2017 - 06/05/2022
13
Argo, Russel Ian
Director
15/12/2017 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 CAKE MIXES LIMITED

A1 CAKE MIXES LIMITED is an(a) Dissolved company incorporated on 13/10/2009 with the registered office located at The Vision Building, 20 Greenmarket, Dundee DD1 4QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 CAKE MIXES LIMITED?

toggle

A1 CAKE MIXES LIMITED is currently Dissolved. It was registered on 13/10/2009 and dissolved on 06/10/2023.

Where is A1 CAKE MIXES LIMITED located?

toggle

A1 CAKE MIXES LIMITED is registered at The Vision Building, 20 Greenmarket, Dundee DD1 4QB.

What does A1 CAKE MIXES LIMITED do?

toggle

A1 CAKE MIXES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for A1 CAKE MIXES LIMITED?

toggle

The latest filing was on 06/10/2023: Final Gazette dissolved following liquidation.