THE BAKEHOUSE (GALLOWAY)

Register to unlock more data on OkredoRegister

THE BAKEHOUSE (GALLOWAY)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC296836

Incorporation date

08/02/2006

Size

-

Contacts

Registered address

Registered address

The Bakehouse, 44 High Street, Gatehouse Of Fleet, Castle Douglas DG7 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon04/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2019
First Gazette notice for voluntary strike-off
dot icon08/03/2019
Application to strike the company off the register
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon17/10/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon22/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon02/01/2018
Termination of appointment of Deirdre Evelyn Carlisle as a director on 2017-12-30
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-02-08 no member list
dot icon19/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/11/2015
Appointment of Ms Jane Heather Overton as a director on 2015-04-05
dot icon08/11/2015
Termination of appointment of Lesley Craig Whyte as a director on 2015-11-06
dot icon08/11/2015
Termination of appointment of John Edward Hudson as a director on 2015-11-06
dot icon08/11/2015
Termination of appointment of Elizabeth Anne Brown as a director on 2015-06-30
dot icon09/03/2015
Annual return made up to 2015-02-08 no member list
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-08 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-08 no member list
dot icon13/02/2013
Memorandum and Articles of Association
dot icon13/02/2013
Resolutions
dot icon04/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-08 no member list
dot icon21/02/2012
Director's details changed for Peter Marcus on 2012-01-30
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/03/2011
Annual return made up to 2011-02-08 no member list
dot icon25/03/2011
Director's details changed for Elizabeth Anne Brown on 2011-02-01
dot icon25/03/2011
Appointment of Mr Kenneth James Crocket Smyth as a director
dot icon22/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-08 no member list
dot icon11/03/2010
Director's details changed for Lesley Craig Whyte on 2010-01-01
dot icon11/03/2010
Director's details changed for Peter Marcus on 2010-01-01
dot icon11/03/2010
Director's details changed for John Edward Hudson on 2010-01-01
dot icon11/03/2010
Director's details changed for Chrys Salt on 2010-01-01
dot icon11/03/2010
Director's details changed for Richard Archibald Macfarlane on 2010-01-01
dot icon11/03/2010
Director's details changed for Elizabeth Anne Brown on 2009-10-01
dot icon11/03/2010
Director's details changed for Mrs Deirdre Evelyn Carlisle on 2010-01-01
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Annual return made up to 08/02/09
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/03/2008
Annual return made up to 08/02/08
dot icon05/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
New director appointed
dot icon08/03/2007
Annual return made up to 08/02/07
dot icon23/01/2007
New director appointed
dot icon02/05/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon09/02/2006
Registered office changed on 09/02/06 from: 24 great king street edinburgh EH3 6QN
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon08/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
08/02/2006 - 08/02/2006
8525
OSWALDS OF EDINBURGH LIMITED
Nominee Director
08/02/2006 - 08/02/2006
8525
JORDANS (SCOTLAND) LIMITED
Nominee Director
08/02/2006 - 08/02/2006
3784
Whyte, Lesley Craig
Director
29/10/2006 - 06/11/2015
9
Marcus, Peter
Director
08/02/2006 - Present
7

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+
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 THE BAKEHOUSE (GALLOWAY)

THE BAKEHOUSE (GALLOWAY) is an(a) Dissolved company incorporated on 08/02/2006 with the registered office located at The Bakehouse, 44 High Street, Gatehouse Of Fleet, Castle Douglas DG7 2HP. There are currently 6 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 THE BAKEHOUSE (GALLOWAY)?

toggle

THE BAKEHOUSE (GALLOWAY) is currently Dissolved. It was registered on 08/02/2006 and dissolved on 04/06/2019.

Where is THE BAKEHOUSE (GALLOWAY) located?

toggle

THE BAKEHOUSE (GALLOWAY) is registered at The Bakehouse, 44 High Street, Gatehouse Of Fleet, Castle Douglas DG7 2HP.

What does THE BAKEHOUSE (GALLOWAY) do?

toggle

THE BAKEHOUSE (GALLOWAY) operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for THE BAKEHOUSE (GALLOWAY)?

toggle

The latest filing was on 04/06/2019: Final Gazette dissolved via voluntary strike-off.