STOCKAN'S OATCAKES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3RS

Company number SC074350
Status Active
Incorporation Date 27 March 1981
Company Type Private Limited Company
Address 10 BROUGHTON PLACE LANE, EDINBURGH, EH1 3RS
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Miss Sandra Moncur as a secretary on 1 April 2017; Termination of appointment of Angela June Price as a director on 31 March 2017; Termination of appointment of Angela June Price as a secretary on 31 March 2017. The most likely internet sites of STOCKAN'S OATCAKES LIMITED are www.stockansoatcakes.co.uk, and www.stockan-s-oatcakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Stockan S Oatcakes Limited is a Private Limited Company. The company registration number is SC074350. Stockan S Oatcakes Limited has been working since 27 March 1981. The present status of the company is Active. The registered address of Stockan S Oatcakes Limited is 10 Broughton Place Lane Edinburgh Eh1 3rs. . MONCUR, Sandra is a Secretary of the company. ARCHER, Gilbert Baird is a Director of the company. ARCHER, Irene Conn is a Director of the company. Secretary GARAY, Angela June has been resigned. Secretary LOTHIAN, Ruth Liness has been resigned. Secretary MELVILLE, Patricia Margaret has been resigned. Secretary PRICE, Angela June has been resigned. Director MACFIE, John Harrison has been resigned. Director MELVILLE, Patricia Margaret has been resigned. Director O'DONNELL, John has been resigned. Director PRICE, Angela June has been resigned. Director WIGHT, Edward has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


Current Directors

Secretary
MONCUR, Sandra
Appointed Date: 01 April 2017

Director

Director
ARCHER, Irene Conn
Appointed Date: 01 September 2015
57 years old

Resigned Directors

Secretary
GARAY, Angela June
Resigned: 31 March 2000
Appointed Date: 01 February 1994

Secretary
LOTHIAN, Ruth Liness
Resigned: 08 November 2004
Appointed Date: 01 April 2000

Secretary
MELVILLE, Patricia Margaret
Resigned: 31 January 1994

Secretary
PRICE, Angela June
Resigned: 31 March 2017
Appointed Date: 08 November 2004

Director
MACFIE, John Harrison
Resigned: 18 July 2006
Appointed Date: 01 September 1996
87 years old

Director
MELVILLE, Patricia Margaret
Resigned: 31 August 1996
84 years old

Director
O'DONNELL, John
Resigned: 30 April 2014
Appointed Date: 01 April 2013
71 years old

Director
PRICE, Angela June
Resigned: 31 March 2017
Appointed Date: 19 July 2006
63 years old

Director
WIGHT, Edward
Resigned: 31 March 2014
Appointed Date: 01 April 2013
78 years old

Persons With Significant Control

Mr Gilbert Baird Archer
Notified on: 16 January 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Irene Conn Archer
Notified on: 16 January 2017
57 years old
Nature of control: Has significant influence or control

STOCKAN'S OATCAKES LIMITED Events

03 Apr 2017
Appointment of Miss Sandra Moncur as a secretary on 1 April 2017
03 Apr 2017
Termination of appointment of Angela June Price as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Angela June Price as a secretary on 31 March 2017
26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
03 Oct 2016
Memorandum and Articles of Association
...
... and 81 more events
08 Oct 1986
Registered office changed on 08/10/86 from: 10 queen's terrace aberdeen AB9 1QJ

08 Oct 1986
Secretary resigned;new secretary appointed

08 Oct 1986
Director resigned;new director appointed

25 Sep 1986
Full accounts made up to 31 March 1986

25 Sep 1986
Return made up to 14/09/86; full list of members

STOCKAN'S OATCAKES LIMITED Charges

21 May 1982
Instrument of charge
Delivered: 3 June 1982
Status: Satisfied on 27 October 1986
Persons entitled: Highlands and Islands Development Board
Description: Whole of the property including uncalled capital.