CALIFORNIA CAKE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALIFORNIA CAKE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC204757

Incorporation date

09/03/2000

Size

Small

Contacts

Registered address

Registered address

73 Bothwell Road, Hamilton ML3 0DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-28
dot icon12/02/2026
Satisfaction of charge 5 in full
dot icon12/02/2026
Satisfaction of charge SC2047570007 in full
dot icon12/02/2026
Satisfaction of charge 4 in full
dot icon12/02/2026
Satisfaction of charge 6 in full
dot icon20/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon17/03/2025
Accounts for a small company made up to 2024-06-29
dot icon19/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon11/02/2025
Second filing of Confirmation Statement dated 2024-02-08
dot icon11/03/2024
Full accounts made up to 2023-07-01
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon07/12/2023
Appointment of Mr Steven Paul Hill as a director on 2023-12-06
dot icon04/04/2023
Full accounts made up to 2022-07-02
dot icon21/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon10/03/2022
Full accounts made up to 2021-06-26
dot icon18/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon10/06/2021
Full accounts made up to 2020-06-27
dot icon02/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon20/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon20/01/2020
Director's details changed for Mr Stephen Alexander Boyd on 2013-03-06
dot icon03/01/2020
Full accounts made up to 2019-06-29
dot icon10/04/2019
Appointment of One Advisory Limited as a secretary on 2019-04-02
dot icon28/03/2019
Termination of appointment of Caroline Heeney as a secretary on 2019-03-04
dot icon27/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon08/01/2019
Full accounts made up to 2018-06-30
dot icon10/04/2018
Full accounts made up to 2017-07-01
dot icon03/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon14/09/2017
Appointment of Ms Caroline Heeney as a secretary on 2017-09-13
dot icon15/06/2017
Termination of appointment of Melanie Rachel Cox as a secretary on 2017-06-15
dot icon29/03/2017
Full accounts made up to 2016-07-02
dot icon22/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon02/02/2016
Full accounts made up to 2015-06-27
dot icon04/01/2016
Appointment of Melanie Rachel Cox as a secretary on 2015-12-31
dot icon04/01/2016
Termination of appointment of City Group Plc as a secretary on 2015-12-31
dot icon10/04/2015
Full accounts made up to 2014-06-28
dot icon04/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/11/2014
Registration of charge SC2047570007, created on 2014-10-30
dot icon28/04/2014
Miscellaneous
dot icon23/04/2014
Auditor's resignation
dot icon02/04/2014
Secretary's details changed for City Group Plc on 2014-03-24
dot icon11/03/2014
Full accounts made up to 2013-06-29
dot icon18/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon01/05/2013
Director's details changed for Mr John Gerald Duffy on 2013-05-01
dot icon01/05/2013
Director's details changed for Mr Stephen Alexander Boyd on 2013-05-01
dot icon08/04/2013
Termination of appointment of Archibald Cunningham as a director
dot icon26/03/2013
Full accounts made up to 2012-06-30
dot icon20/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon12/04/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon19/03/2012
Full accounts made up to 2011-07-02
dot icon03/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon25/11/2010
Full accounts made up to 2010-07-03
dot icon06/04/2010
Termination of appointment of Lisa Morgan as a director
dot icon11/03/2010
Appointment of Mr Stephen Alexander Boyd as a director
dot icon23/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for City Group Plc on 2010-02-17
dot icon11/12/2009
Full accounts made up to 2009-07-04
dot icon05/11/2009
Appointment of Mr John Gerald Duffy as a director
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon23/02/2009
Return made up to 17/02/09; full list of members
dot icon23/02/2009
Location of register of members
dot icon06/10/2008
Appointment terminated director david brooks
dot icon04/04/2008
Return made up to 17/02/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from unit 3D hagmill crescent east shawhead enterprise park coatbridge ML5 4NS
dot icon07/12/2007
Director's particulars changed
dot icon20/11/2007
Full accounts made up to 2007-06-30
dot icon04/04/2007
Return made up to 17/02/07; full list of members
dot icon24/11/2006
Director's particulars changed
dot icon21/11/2006
Full accounts made up to 2006-07-01
dot icon13/10/2006
Director resigned
dot icon13/10/2006
New director appointed
dot icon07/04/2006
Return made up to 17/02/06; full list of members
dot icon07/04/2006
New director appointed
dot icon01/02/2006
Dec mort/charge *
dot icon22/12/2005
Dec mort/charge *
dot icon22/12/2005
Dec mort/charge *
dot icon22/12/2005
Accounts for a medium company made up to 2005-07-02
dot icon07/12/2005
Partic of mort/charge *
dot icon07/12/2005
Partic of mort/charge *
dot icon07/12/2005
Partic of mort/charge *
dot icon05/12/2005
New secretary appointed
dot icon30/11/2005
Auditor's resignation
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Declaration of assistance for shares acquisition
dot icon30/11/2005
Declaration of assistance for shares acquisition
dot icon30/11/2005
Registered office changed on 30/11/05 from: c/o enterprise food group LTD scottish enterprise technology park, james watt avenue east kilbride, glasgow G75 0QD
dot icon30/11/2005
Secretary resigned;director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon03/05/2005
New secretary appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Secretary resigned
dot icon23/02/2005
Return made up to 17/02/05; full list of members
dot icon07/12/2004
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon26/04/2004
Accounts for a medium company made up to 2003-12-27
dot icon26/04/2004
Accounts for a small company made up to 2002-12-28
dot icon20/02/2004
Return made up to 17/02/04; full list of members
dot icon11/10/2003
Resolutions
dot icon07/03/2003
Return made up to 03/03/03; full list of members
dot icon03/03/2003
New secretary appointed
dot icon03/03/2003
Secretary resigned
dot icon09/01/2003
New director appointed
dot icon05/09/2002
Director resigned
dot icon07/08/2002
Alterations to a floating charge
dot icon06/08/2002
Alterations to a floating charge
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon19/07/2002
Accounts for a small company made up to 2001-12-31
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
New secretary appointed
dot icon18/04/2002
Return made up to 09/03/02; full list of members
dot icon14/01/2002
Registered office changed on 14/01/02 from: 94 hope street glasgow lanarkshire G2 6PH
dot icon10/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon02/11/2001
New director appointed
dot icon26/10/2001
Secretary resigned
dot icon12/07/2001
Partic of mort/charge *
dot icon15/06/2001
New director appointed
dot icon18/05/2001
Alterations to a floating charge
dot icon17/05/2001
Certificate of change of name
dot icon16/05/2001
Partic of mort/charge *
dot icon16/05/2001
New secretary appointed
dot icon16/05/2001
Partic of mort/charge *
dot icon01/03/2001
Return made up to 09/03/01; full list of members
dot icon09/02/2001
Ad 02/11/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
£ nc 100/50000 02/11/00
dot icon09/02/2001
New secretary appointed;new director appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New secretary appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Secretary resigned
dot icon18/10/2000
New secretary appointed
dot icon19/07/2000
Registered office changed on 19/07/00 from: 5 royal exchange square glasgow lanarkshire G1 3AH
dot icon09/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beattie, David
Director
01/08/2000 - 18/11/2005
13
ONE ADVISORY LIMITED
Corporate Secretary
02/04/2019 - Present
101
Beattie, May
Secretary
01/08/2000 - 14/05/2001
-
Inglis, Alan James
Director
14/05/2001 - 02/09/2002
1
Mckee, Martin Jack
Secretary
29/04/2005 - 18/11/2005
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 CALIFORNIA CAKE COMPANY LIMITED

CALIFORNIA CAKE COMPANY LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at 73 Bothwell Road, Hamilton ML3 0DW. There are currently 4 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 CALIFORNIA CAKE COMPANY LIMITED?

toggle

CALIFORNIA CAKE COMPANY LIMITED is currently Active. It was registered on 09/03/2000 .

Where is CALIFORNIA CAKE COMPANY LIMITED located?

toggle

CALIFORNIA CAKE COMPANY LIMITED is registered at 73 Bothwell Road, Hamilton ML3 0DW.

What does CALIFORNIA CAKE COMPANY LIMITED do?

toggle

CALIFORNIA CAKE COMPANY LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for CALIFORNIA CAKE COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-06-28.