CAKE & EAT IT! LTD.

Register to unlock more data on OkredoRegister

CAKE & EAT IT! LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC382648

Incorporation date

27/07/2010

Size

Dormant

Contacts

Registered address

Registered address

3 Robert Drive, Glasgow G51 3HECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2010)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon01/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon17/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon05/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon10/02/2023
Appointment of Grand Administration Services Limited as a secretary on 2023-02-10
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon21/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon02/06/2021
Micro company accounts made up to 2020-07-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon18/11/2020
Register inspection address has been changed from 4 Navar Place Paisley Renfrewshire PA2 6UF Scotland to 3 Robert Drive Glasgow G51 3HE
dot icon18/11/2020
Notification of Michael Andrew Church as a person with significant control on 2020-11-13
dot icon18/11/2020
Appointment of Mr Michael Andrew Church as a director on 2020-11-13
dot icon18/11/2020
Registered office address changed from 4 Navar Place Paisley PA2 6UF to 3 Robert Drive Glasgow G51 3HE on 2020-11-18
dot icon18/11/2020
Termination of appointment of John Macaskill as a director on 2020-11-13
dot icon18/11/2020
Termination of appointment of Claire Macaskill as a director on 2020-11-13
dot icon18/11/2020
Termination of appointment of Claire Macaskill as a secretary on 2020-11-13
dot icon18/11/2020
Cessation of John Macaskill as a person with significant control on 2020-11-13
dot icon18/11/2020
Cessation of Claire Macaskill as a person with significant control on 2020-11-13
dot icon21/10/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon26/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon28/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon19/08/2011
Register inspection address has been changed
dot icon04/08/2010
Appointment of Claire Macaskill as a secretary
dot icon04/08/2010
Appointment of Claire Macaskill as a director
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon04/08/2010
Appointment of John Macaskill as a director
dot icon30/07/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon30/07/2010
Termination of appointment of Stephen George Mabbott as a director
dot icon29/07/2010
Certificate of change of name
dot icon29/07/2010
Resolutions
dot icon27/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
27/07/2010 - 27/07/2010
2229
Macaskill, Claire
Secretary
27/07/2010 - 13/11/2020
-
Mabbott, Stephen George
Director
27/07/2010 - 27/07/2010
3787
Mr John Macaskill
Director
27/07/2010 - 13/11/2020
-
Mrs Claire Macaskill
Director
27/07/2010 - 13/11/2020
-

Persons with Significant Control

3
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 CAKE & EAT IT! LTD.

CAKE & EAT IT! LTD. is an(a) Active company incorporated on 27/07/2010 with the registered office located at 3 Robert Drive, Glasgow G51 3HE. 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 CAKE & EAT IT! LTD.?

toggle

CAKE & EAT IT! LTD. is currently Active. It was registered on 27/07/2010 .

Where is CAKE & EAT IT! LTD. located?

toggle

CAKE & EAT IT! LTD. is registered at 3 Robert Drive, Glasgow G51 3HE.

What does CAKE & EAT IT! LTD. do?

toggle

CAKE & EAT IT! LTD. operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CAKE & EAT IT! LTD.?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-07-31.