BAGUETTE EXPRESS FRANCHISING LIMITED

Register to unlock more data on OkredoRegister

BAGUETTE EXPRESS FRANCHISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC296384

Incorporation date

31/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Burnhouse Mains Cottages, Stow, Galashiels TD1 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2006)
dot icon24/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/01/2025
Micro company accounts made up to 2024-03-31
dot icon29/07/2024
Registered office address changed from 1 Cranston Crescent Lauder Berwickshire TD2 6UB to 2 Burnhouse Mains Cottages Stow Galashiels TD1 2RX on 2024-07-29
dot icon29/07/2024
Registered office address changed from 2 Stow Galashiels TD1 2RX Scotland to 2 Burnhouse Mains Cottages Stow Galashiels TD1 2RX on 2024-07-29
dot icon07/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon14/02/2024
Amended micro company accounts made up to 2023-03-31
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon30/09/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon14/09/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon23/08/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon07/03/2014
Registered office address changed from 7/8 Market Street Haddington EH41 3JE on 2014-03-07
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/11/2012
Director's details changed for Mr Robin Stenhouse on 2012-11-21
dot icon21/11/2012
Director's details changed for Mr William Alexander Stenhouse on 2012-11-21
dot icon21/11/2012
Secretary's details changed for Mr William Alexander Stenhouse on 2012-11-21
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-04-02
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 31/01/09; full list of members
dot icon10/10/2008
Return made up to 31/01/08; full list of members
dot icon10/10/2008
Director's change of particulars / robin stenhouse / 22/11/2007
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Partic of mort/charge *
dot icon03/11/2007
Partic of mort/charge *
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2007
Partic of mort/charge *
dot icon21/09/2007
Partic of mort/charge *
dot icon02/03/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon07/02/2007
Return made up to 31/01/07; full list of members
dot icon31/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Stenhouse, Robin
Director
31/01/2006 - Present
10
Stenhouse, William Alexander
Director
31/01/2006 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGUETTE EXPRESS FRANCHISING LIMITED

BAGUETTE EXPRESS FRANCHISING LIMITED is an(a) Active company incorporated on 31/01/2006 with the registered office located at 2 Burnhouse Mains Cottages, Stow, Galashiels TD1 2RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAGUETTE EXPRESS FRANCHISING LIMITED?

toggle

BAGUETTE EXPRESS FRANCHISING LIMITED is currently Active. It was registered on 31/01/2006 .

Where is BAGUETTE EXPRESS FRANCHISING LIMITED located?

toggle

BAGUETTE EXPRESS FRANCHISING LIMITED is registered at 2 Burnhouse Mains Cottages, Stow, Galashiels TD1 2RX.

What does BAGUETTE EXPRESS FRANCHISING LIMITED do?

toggle

BAGUETTE EXPRESS FRANCHISING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BAGUETTE EXPRESS FRANCHISING LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-31 with no updates.