KINGDOM BAKERS LIMITED

Register to unlock more data on OkredoRegister

KINGDOM BAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC090028

Incorporation date

12/10/1984

Size

Medium

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, Apex 3 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1984)
dot icon17/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2017
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon11/02/2016
Notice of ceasing to act as receiver or manager
dot icon12/12/2013
Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 2013-12-12
dot icon22/07/2013
Notice of ceasing to act as receiver or manager
dot icon04/05/2012
Notice of receiver's report
dot icon15/02/2012
Registered office address changed from Merchant Place Mitchelston Industrial Estate Kirkcaldy KY1 3NJ on 2012-02-15
dot icon13/02/2012
Notice of the appointment of receiver by a holder of a floating charge
dot icon20/01/2012
Termination of appointment of Kenneth Lemond as a director
dot icon18/01/2012
Appointment of Mr Kenneth Gilchrist Lemond as a director
dot icon09/01/2012
Termination of appointment of Harry Guyan as a director
dot icon19/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon14/10/2011
Order of court recall of provisional liquidator
dot icon13/10/2011
Appointment of a provisional liquidator
dot icon09/05/2011
Accounts for a medium company made up to 2009-12-31
dot icon17/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon04/01/2010
Accounts for a medium company made up to 2008-12-31
dot icon17/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon17/12/2009
Director's details changed for Gary Henderson on 2009-12-17
dot icon17/12/2009
Director's details changed for Mr Harry Brown Guyan on 2009-12-17
dot icon17/10/2009
Alterations to floating charge 1
dot icon17/10/2009
Alterations to floating charge 5
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/01/2009
Accounts for a medium company made up to 2007-12-31
dot icon22/12/2008
Return made up to 14/12/08; full list of members
dot icon11/01/2008
Return made up to 14/12/07; full list of members
dot icon27/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon19/12/2006
Return made up to 14/12/06; full list of members
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 14/12/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Return made up to 14/12/04; full list of members
dot icon02/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/12/2003
Return made up to 14/12/03; full list of members
dot icon18/12/2003
Particulars of contract relating to shares
dot icon18/12/2003
Ad 28/11/03--------- £ si 445000@1=445000 £ ic 5000/450000
dot icon08/12/2003
Nc inc already adjusted 28/11/03
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon31/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon11/12/2002
Return made up to 14/12/02; full list of members
dot icon30/09/2002
£ ic 15000/5000 29/08/02 £ sr 10000@1=10000
dot icon17/09/2002
Resolutions
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
Director resigned
dot icon17/09/2002
Director resigned
dot icon08/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon12/12/2001
Return made up to 14/12/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 14/12/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 14/12/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Return made up to 31/12/98; no change of members
dot icon02/10/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon17/02/1997
Return made up to 31/12/96; full list of members
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon31/05/1995
Accounts for a small company made up to 1994-12-31
dot icon25/04/1995
Return made up to 31/12/94; change of members
dot icon09/01/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Accounts for a small company made up to 1993-12-31
dot icon14/03/1994
Certificate of change of name
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Certificate of change of name
dot icon09/03/1994
Director's particulars changed
dot icon09/03/1994
Director's particulars changed
dot icon09/03/1994
Director's particulars changed
dot icon09/03/1994
Return made up to 31/12/93; full list of members
dot icon29/10/1993
Accounts for a small company made up to 1992-12-31
dot icon16/02/1993
Return made up to 31/12/92; no change of members
dot icon15/09/1992
Full accounts made up to 1991-12-31
dot icon17/02/1992
Return made up to 31/12/91; no change of members
dot icon20/03/1991
Full accounts made up to 1990-12-31
dot icon07/02/1991
Partic of mort/charge 1529
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon22/02/1990
Accounts for a small company made up to 1989-12-31
dot icon22/02/1990
Return made up to 20/12/89; full list of members
dot icon21/08/1989
Accounts for a small company made up to 1988-10-27
dot icon21/08/1989
Registered office changed on 21/08/89 from: 28 townsend place kirkcaldy
dot icon21/08/1989
Accounting reference date extended from 27/10 to 31/12
dot icon20/06/1989
Return made up to 12/12/88; full list of members
dot icon05/10/1988
Director's particulars changed
dot icon21/12/1987
Return made up to 14/12/87; full list of members
dot icon21/12/1987
Accounts for a small company made up to 1987-10-27
dot icon26/10/1987
Partic of mort/charge 9841
dot icon01/10/1987
Miscellaneous
dot icon21/01/1987
Accounts for a small company made up to 1986-10-27
dot icon21/01/1987
Return made up to 31/12/86; full list of members
dot icon07/11/1984
Certificate of change of name
dot icon19/10/1984
Miscellaneous
dot icon12/10/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lemond, Kenneth Gilchrist
Director
23/01/2011 - 11/01/2012
4
Henderson, Gary
Secretary
29/08/2002 - Present
-
Henderson, Gary
Director
23/11/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KINGDOM BAKERS LIMITED

KINGDOM BAKERS LIMITED is an(a) Dissolved company incorporated on 12/10/1984 with the registered office located at C/O FRP ADVISORY LLP, Apex 3 95 Haymarket Terrace, Edinburgh EH12 5HD. 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 KINGDOM BAKERS LIMITED?

toggle

KINGDOM BAKERS LIMITED is currently Dissolved. It was registered on 12/10/1984 and dissolved on 17/04/2018.

Where is KINGDOM BAKERS LIMITED located?

toggle

KINGDOM BAKERS LIMITED is registered at C/O FRP ADVISORY LLP, Apex 3 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does KINGDOM BAKERS LIMITED do?

toggle

KINGDOM BAKERS 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 KINGDOM BAKERS LIMITED?

toggle

The latest filing was on 17/04/2018: Final Gazette dissolved via compulsory strike-off.