KERR'S BAKERY LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 1XA

Company number SC294053
Status Active
Incorporation Date 2 December 2005
Company Type Private Limited Company
Address OAKFIELD HOUSE, 378 BRANDON STREET, MOTHERWELL, ML1 1XA
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a small company made up to 30 July 2016; Confirmation statement made on 2 December 2016 with updates; Accounts for a small company made up to 1 August 2015. The most likely internet sites of KERR'S BAKERY LIMITED are www.kerrsbakery.co.uk, and www.kerr-s-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Kerr S Bakery Limited is a Private Limited Company. The company registration number is SC294053. Kerr S Bakery Limited has been working since 02 December 2005. The present status of the company is Active. The registered address of Kerr S Bakery Limited is Oakfield House 378 Brandon Street Motherwell Ml1 1xa. . BLACOE, William George is a Secretary of the company. MCGHEE, Stuart Alexander is a Director of the company. MURRAY, Colin Alexander is a Director of the company. MURRAY, Karen is a Director of the company. Secretary BOYLE, Mitchell has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOYLE, Mitchell has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
BLACOE, William George
Appointed Date: 10 October 2015

Director
MCGHEE, Stuart Alexander
Appointed Date: 11 April 2013
59 years old

Director
MURRAY, Colin Alexander
Appointed Date: 02 December 2005
52 years old

Director
MURRAY, Karen
Appointed Date: 02 December 2005
51 years old

Resigned Directors

Secretary
BOYLE, Mitchell
Resigned: 10 October 2015
Appointed Date: 02 December 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Director
BOYLE, Mitchell
Resigned: 30 September 2015
Appointed Date: 02 December 2005
56 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Persons With Significant Control

D Mcghee & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KERR'S BAKERY LIMITED Events

27 Feb 2017
Accounts for a small company made up to 30 July 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
05 Feb 2016
Accounts for a small company made up to 1 August 2015
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

28 Oct 2015
Registration of charge SC2940530007, created on 15 October 2015
...
... and 37 more events
26 Jan 2006
New director appointed
25 Jan 2006
Ad 02/12/05--------- £ si 99@1=99 £ ic 1/100
24 Jan 2006
Director resigned
24 Jan 2006
Secretary resigned
02 Dec 2005
Incorporation

KERR'S BAKERY LIMITED Charges

15 October 2015
Charge code SC29 4053 0007
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
10 August 2009
Standard security
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 14 meadow road, motherwell LAN203530.
28 July 2009
Floating charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Undertaking & all property & assets present & future…
25 February 2009
Standard security
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: 14 meadow road, motherwell LAN62070, 20 meadow road…
19 February 2009
Floating charge standard security
Delivered: 26 February 2009
Status: Satisfied on 19 August 2009
Persons entitled: Clydesdale Bank PLC
Description: 14 meadow road, motherwell LAN62070, 20 meadow road…
22 January 2009
Floating charge
Delivered: 9 February 2009
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking & all property & assets present & future…
15 May 2006
Floating charge
Delivered: 20 May 2006
Status: Satisfied on 28 August 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…