THAIN'S BAKERY LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

04/01/244 January 2024 Application to strike the company off the register

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Satisfaction of charge SC0312240004 in full

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURDOCH ALLAN & SON LIMITED

View Document

07/01/197 January 2019 CESSATION OF CAROLINE MARY ALLAN AS A PSC

View Document

07/01/197 January 2019 CESSATION OF MURDOCH MCQUEEN ALLAN AS A PSC

View Document

07/01/197 January 2019 CESSATION OF PAUL MURDOCH ALLAN AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0312240005

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0312240004

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/06/1614 June 2016 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 ADOPT ARTICLES 04/09/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ELIZABETH ALLAN / 29/08/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURDOCH ALLAN / 29/08/2015

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY GRAEME THAIN

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME THAIN

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN THAIN

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED KATRINA ELIZABETH ALLAN

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR PAUL MURDOCH ALLAN

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

08/04/108 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

05/01/105 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN THAIN / 28/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FINDLAY THAIN / 28/12/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THAIN / 01/04/2008

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY BURNETT & COMPANY

View Document

27/02/0827 February 2008 SECRETARY APPOINTED GRAEME JOHN THAIN

View Document

23/02/0823 February 2008 COMPANY NAME CHANGED W.S. CUMMING (BAKERS TARVES) LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/04/9925 April 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9615 November 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: THE BAKERY 16 DUTHIE RD. TARVES ABERDEENSHIRE

View Document

12/12/9512 December 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

09/08/949 August 1994 PARTIC OF MORT/CHARGE *****

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 ALTER MEM AND ARTS 03/12/93

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 PARTIC OF MORT/CHARGE *****

View Document

16/10/9316 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/10/9118 October 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

12/05/9112 May 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: THE BAKERY TARVES ELLON ABERDEENSHIRE AB4 0JX

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: AUCKLAND 9 ANDERSON DR ABERDEEN AB1 6ST

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/01

View Document

20/01/8920 January 1989 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

12/11/8712 November 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

29/09/8629 September 1986 ANNUAL RETURN MADE UP TO 21/08/86

View Document

01/08/861 August 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

29/12/5529 December 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company