BAKER'S HOUSE LTD

Register to unlock more data on OkredoRegister

BAKER'S HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC564343

Incorporation date

26/04/2017

Size

Dormant

Contacts

Registered address

Registered address

20 Forth Street, Glasgow G41 2SSCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2017)
dot icon21/04/2026
Accounts for a dormant company made up to 2025-04-30
dot icon20/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon30/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon23/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon22/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon11/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon08/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon24/12/2021
Accounts for a dormant company made up to 2021-04-30
dot icon18/05/2021
Notification of Clyde Bakery Limited as a person with significant control on 2019-02-28
dot icon18/05/2021
Micro company accounts made up to 2020-04-30
dot icon14/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon20/12/2020
Cessation of Jannine Assadi as a person with significant control on 2019-02-28
dot icon20/12/2020
Termination of appointment of Jannine Assadi as a director on 2019-02-28
dot icon05/03/2020
Confirmation statement made on 2020-01-23 with updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/03/2019
Termination of appointment of Samir Almafalani as a director on 2019-03-06
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon23/01/2019
Appointment of Mr Samir Almafalani as a director on 2019-01-23
dot icon23/01/2019
Notification of Jannine Assadi as a person with significant control on 2019-01-23
dot icon23/01/2019
Cessation of Jannine Assadi as a person with significant control on 2019-01-23
dot icon23/01/2019
Statement of capital following an allotment of shares on 2019-01-23
dot icon04/01/2019
Micro company accounts made up to 2018-04-30
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon13/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon13/10/2018
Registered office address changed from 20 Unit 3&4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to 20 Forth Street Glasgow G41 2SS on 2018-10-13
dot icon23/01/2018
Resolutions
dot icon26/10/2017
Notification of Jannine Assadi as a person with significant control on 2017-10-02
dot icon26/10/2017
Appointment of Mr Yamen Saleh as a director on 2017-10-26
dot icon03/10/2017
Termination of appointment of Nedal Al Mohammad as a director on 2017-10-03
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon02/10/2017
Cessation of Nedal Al Mohammad as a person with significant control on 2017-10-02
dot icon02/10/2017
Appointment of Mrs Jannine Assadi as a director on 2017-10-02
dot icon02/10/2017
Registered office address changed from 1 Eriboll Crescent Eriboll Crescent Glasgow G22 6NG Scotland to 20 Unit 3&4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 2017-10-02
dot icon29/09/2017
Registered office address changed from Unit 3 & 4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to 1 Eriboll Crescent Eriboll Crescent Glasgow G22 6NG on 2017-09-29
dot icon29/09/2017
Termination of appointment of Yamen Saleh as a director on 2017-09-29
dot icon25/09/2017
Registered office address changed from Unit 3&4 20 Forth Street 171 Mqxwell Road Glasgow G41 2SS Scotland to Unit 3 & 4 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 2017-09-25
dot icon25/09/2017
Appointment of Mr Yamen Saleh as a director on 2017-09-24
dot icon25/09/2017
Registered office address changed from 20 20 Forth Street 171 Maxwell Road Glasgow G41 2SS Scotland to Unit 3&4 20 Forth Street 171 Mqxwell Road Glasgow G41 2SS on 2017-09-25
dot icon24/09/2017
Registered office address changed from 1 Eriboll Crescent Glasgow G22 6NG Scotland to 20 20 Forth Street 171 Maxwell Road Glasgow G41 2SS on 2017-09-24
dot icon10/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon26/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
127.00
-
0.00
-
-
2023
0
127.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

127.00 £Ascended27.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nedal Al Mohammad
Director
26/04/2017 - 03/10/2017
6
Mrs Jannine Assadi
Director
02/10/2017 - 28/02/2019
-
Mr Samir Almafalani
Director
23/01/2019 - 06/03/2019
16
Saleh, Yamen
Director
24/09/2017 - 29/09/2017
-
Saleh, Yamen
Director
26/10/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER'S HOUSE LTD

BAKER'S HOUSE LTD is an(a) Active company incorporated on 26/04/2017 with the registered office located at 20 Forth Street, Glasgow G41 2SS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER'S HOUSE LTD?

toggle

BAKER'S HOUSE LTD is currently Active. It was registered on 26/04/2017 .

Where is BAKER'S HOUSE LTD located?

toggle

BAKER'S HOUSE LTD is registered at 20 Forth Street, Glasgow G41 2SS.

What does BAKER'S HOUSE LTD do?

toggle

BAKER'S HOUSE LTD operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BAKER'S HOUSE LTD?

toggle

The latest filing was on 21/04/2026: Accounts for a dormant company made up to 2025-04-30.