DAMASCENE BAKERY LTD

Register to unlock more data on OkredoRegister

DAMASCENE BAKERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC515033

Incorporation date

08/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2015)
dot icon15/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon14/04/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon10/06/2025
Micro company accounts made up to 2024-09-30
dot icon29/04/2025
Compulsory strike-off action has been discontinued
dot icon28/04/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-09-30
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-09-30
dot icon12/02/2021
Registered office address changed from 3 (Kamoon) Jesmond Drive Bridge of Don Aberdeen AB22 8UR Scotland to Summit House 4 - 5 Mitchell Street Edinburgh Scotland EH6 7BD on 2021-02-12
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with updates
dot icon06/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon23/11/2019
Resolutions
dot icon21/11/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/11/2019
Administrative restoration application
dot icon12/11/2019
Final Gazette dissolved via compulsory strike-off
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon12/06/2018
Notification of Osama Mohammad Akabat as a person with significant control on 2018-05-14
dot icon12/06/2018
Cessation of Mulham Al Haffar as a person with significant control on 2018-05-14
dot icon14/05/2018
Termination of appointment of Mulham Al Haffar as a director on 2018-05-14
dot icon14/05/2018
Appointment of Mr Osama Akabat as a director on 2018-05-14
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon13/05/2018
Termination of appointment of Aaminah Abu-Laban as a director on 2018-05-13
dot icon13/05/2018
Cessation of Aaminah Abu-Laban as a person with significant control on 2018-05-13
dot icon19/04/2018
Micro company accounts made up to 2017-09-30
dot icon11/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon11/02/2018
Cessation of Mohamad Nasif as a person with significant control on 2018-02-11
dot icon11/02/2018
Termination of appointment of Mohamad Nasif as a director on 2018-02-11
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon23/08/2016
Registered office address changed from 4 Cedar Place Aberdeen AB25 3SZ Scotland to 3 (Kamoon) Jesmond Drive Bridge of Don Aberdeen AB22 8UR on 2016-08-23
dot icon15/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon30/03/2016
Appointment of Mr Mohamad Nasif as a director on 2016-03-29
dot icon28/03/2016
Statement of capital following an allotment of shares on 2016-03-25
dot icon24/10/2015
Director's details changed for Mrs Aaminah Abu-Laban on 2015-10-12
dot icon22/10/2015
Appointment of Mr Mulham Al Haffar as a director on 2015-09-20
dot icon14/10/2015
Registered office address changed from 4 Chattan Place Aberdeen AB10 6rd United Kingdom to 4 Cedar Place Aberdeen AB25 3SZ on 2015-10-14
dot icon08/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
131.14K
-
0.00
-
-
2022
1
134.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nasif, Mohamad
Director
29/03/2016 - 11/02/2018
4
Akabat, Osama
Director
14/05/2018 - Present
4
Mr. Mulham Al Haffar
Director
20/09/2015 - 14/05/2018
-
Abu-Laban, Aaminah
Director
08/09/2015 - 13/05/2018
-

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 DAMASCENE BAKERY LTD

DAMASCENE BAKERY LTD is an(a) Active company incorporated on 08/09/2015 with the registered office located at Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland EH6 7BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAMASCENE BAKERY LTD?

toggle

DAMASCENE BAKERY LTD is currently Active. It was registered on 08/09/2015 .

Where is DAMASCENE BAKERY LTD located?

toggle

DAMASCENE BAKERY LTD is registered at Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland EH6 7BD.

What does DAMASCENE BAKERY LTD do?

toggle

DAMASCENE BAKERY LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DAMASCENE BAKERY LTD?

toggle

The latest filing was on 15/04/2026: Compulsory strike-off action has been discontinued.