PATHHEAD BAKERY LIMITED
NEW CUMNOCK

Hellopages » East Ayrshire » East Ayrshire » KA18 4DF

Company number SC289344
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address UNIT 1-3, WATERSIDE INDUSTRIAL ESTATE, NEW CUMNOCK, KA18 4DF
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-08-31 GBP 2 . The most likely internet sites of PATHHEAD BAKERY LIMITED are www.pathheadbakery.co.uk, and www.pathhead-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Auchinleck Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pathhead Bakery Limited is a Private Limited Company. The company registration number is SC289344. Pathhead Bakery Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Pathhead Bakery Limited is Unit 1 3 Waterside Industrial Estate New Cumnock Ka18 4df. The company`s financial liabilities are £68.38k. It is £1.8k against last year. The cash in hand is £62.79k. It is £25.33k against last year. And the total assets are £128.47k, which is £21.89k against last year. MCLATCHIE, George Park is a Secretary of the company. MCLATCHIE, George Park is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCLATCHIE, James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


pathhead bakery Key Finiance

LIABILITIES £68.38k
+2%
CASH £62.79k
+67%
TOTAL ASSETS £128.47k
+20%
All Financial Figures

Current Directors

Secretary
MCLATCHIE, George Park
Appointed Date: 24 August 2005

Director
MCLATCHIE, George Park
Appointed Date: 24 August 2005
74 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Director
MCLATCHIE, James
Resigned: 21 January 2013
Appointed Date: 24 August 2005
65 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Persons With Significant Control

Mr George Mclatchie
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

PATHHEAD BAKERY LIMITED Events

14 Nov 2016
Confirmation statement made on 24 August 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
31 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Aug 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2

...
... and 27 more events
06 Sep 2005
New director appointed
06 Sep 2005
New secretary appointed;new director appointed
26 Aug 2005
Secretary resigned
26 Aug 2005
Director resigned
24 Aug 2005
Incorporation

PATHHEAD BAKERY LIMITED Charges

29 September 2008
Standard security
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: Units 1,2 & 3 waterside industrial estate & ground…
10 September 2008
Bond & floating charge
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking & all property & assets present & future…
28 August 2008
Standard security
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Units 1,2 & 3 waterside industrial estate, new cumnock…
5 March 2008
Standard security
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Units 1, 2 & 3 waterside industrial estate, new cumnock…
23 October 2007
Bond & floating charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…