CAKE STUFF LTD.

Register to unlock more data on OkredoRegister

CAKE STUFF LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC275974

Incorporation date

12/11/2004

Size

Small

Contacts

Registered address

Registered address

Office 1, Technology House, 9 Newton Place, Glasgow G3 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2004)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon08/08/2023
Accounts for a small company made up to 2022-12-31
dot icon07/08/2023
Appointment of Miss Kelly-Marie Wheatcroft as a secretary on 2023-08-01
dot icon07/08/2023
Termination of appointment of Gary Peter Quinn as a director on 2023-08-01
dot icon07/08/2023
Termination of appointment of Hendrik Danny Nijboer as a director on 2023-06-01
dot icon07/08/2023
Appointment of Mr Peter James Kitchener as a director on 2023-08-01
dot icon07/08/2023
Notification of Graham Linney as a person with significant control on 2023-08-01
dot icon07/08/2023
Notification of Peter James Kitchener as a person with significant control on 2023-08-01
dot icon17/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-09 with updates
dot icon29/04/2022
Appointment of Mr Graham Linney as a director on 2022-04-16
dot icon29/04/2022
Registered office address changed from Cake Stuff 1 Technology House 9 Newton Place Glasgow G3 7PR Scotland to Office 1, Technology House 9 Newton Place Glasgow G3 7PR on 2022-04-29
dot icon07/04/2022
Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to Cake Stuff 1 Technology House 9 Newton Place Glasgow G3 7PR on 2022-04-07
dot icon14/10/2021
Appointment of Mr Gary Peter Quinn as a director on 2021-10-01
dot icon11/10/2021
Satisfaction of charge SC2759740005 in full
dot icon06/10/2021
Termination of appointment of Debra Kathleen White as a director on 2021-10-05
dot icon06/10/2021
Termination of appointment of Daniel Charles White as a director on 2021-10-05
dot icon06/10/2021
Appointment of Mr Hendrik Danny Nijboer as a director on 2021-10-05
dot icon07/07/2021
Termination of appointment of Alexander Wilson as a director on 2021-05-25
dot icon07/07/2021
Termination of appointment of Alan William Young as a secretary on 2021-05-25
dot icon09/06/2021
Notification of Create Better Group Limited as a person with significant control on 2021-05-25
dot icon09/06/2021
Cessation of Jean Young as a person with significant control on 2021-05-25
dot icon09/06/2021
Cessation of Alan William Young as a person with significant control on 2021-05-25
dot icon09/06/2021
Termination of appointment of Jean Young as a director on 2021-05-25
dot icon09/06/2021
Termination of appointment of Cameron Young as a director on 2021-05-25
dot icon09/06/2021
Termination of appointment of Alan William Young as a director on 2021-05-25
dot icon09/06/2021
Appointment of Ms Debra Kathleen White as a director on 2021-05-25
dot icon09/06/2021
Appointment of Mr Daniel Charles White as a director on 2021-05-25
dot icon04/06/2021
Registration of charge SC2759740005, created on 2021-05-25
dot icon26/05/2021
Resolutions
dot icon25/05/2021
Satisfaction of charge 4 in full
dot icon25/05/2021
Satisfaction of charge 1 in full
dot icon25/05/2021
Satisfaction of charge 2 in full
dot icon25/05/2021
Satisfaction of charge 3 in full
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon19/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon10/10/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Appointment of Mr Cameron Young as a director on 2019-05-01
dot icon14/05/2019
Appointment of Mr Alexander Wilson as a director on 2019-05-01
dot icon07/02/2019
Amended total exemption full accounts made up to 2016-12-31
dot icon07/02/2019
Amended total exemption full accounts made up to 2016-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon17/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon17/11/2016
Secretary's details changed for Alan William Young on 2016-11-12
dot icon17/11/2016
Director's details changed for Jean Young on 2016-11-12
dot icon17/11/2016
Director's details changed for Alan William Young on 2016-11-12
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Appointment of Jean Young as a director
dot icon14/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/11/2012
Alterations to floating charge 2
dot icon12/11/2012
Alterations to floating charge 1
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Termination of appointment of Karen Mclachlan as a director
dot icon01/02/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon01/02/2010
Director's details changed for Alan William Young on 2009-10-02
dot icon01/02/2010
Director's details changed for Karen Margaret Mclachlan on 2009-10-02
dot icon15/12/2009
Certificate of change of name
dot icon15/12/2009
Change of name notice
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 12/11/08; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 12/11/07; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 12/11/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/03/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon17/11/2005
Return made up to 12/11/05; full list of members
dot icon13/12/2004
New secretary appointed;new director appointed
dot icon13/12/2004
New director appointed
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
Director resigned
dot icon12/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,208.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
71.81K
-
0.00
9.21K
-
2021
5
71.81K
-
0.00
9.21K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

71.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.21K £Ascended- *

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
Kitchener, Peter James
Director
01/08/2023 - Present
9
Linney, Graham
Director
16/04/2022 - Present
21
Nijboer, Hendrik Danny
Director
05/10/2021 - 01/06/2023
8
Quinn, Gary Peter
Director
01/10/2021 - 01/08/2023
11
Wheatcroft, Kelly-Marie
Secretary
01/08/2023 - 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+
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 STUFF LTD.

CAKE STUFF LTD. is an(a) Active company incorporated on 12/11/2004 with the registered office located at Office 1, Technology House, 9 Newton Place, Glasgow G3 7PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAKE STUFF LTD.?

toggle

CAKE STUFF LTD. is currently Active. It was registered on 12/11/2004 .

Where is CAKE STUFF LTD. located?

toggle

CAKE STUFF LTD. is registered at Office 1, Technology House, 9 Newton Place, Glasgow G3 7PR.

What does CAKE STUFF LTD. do?

toggle

CAKE STUFF LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CAKE STUFF LTD. have?

toggle

CAKE STUFF LTD. had 5 employees in 2021.

What is the latest filing for CAKE STUFF LTD.?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with no updates.