ARGO'S BAKERY LIMITED
STROMNESS

Hellopages » Orkney Islands » Orkney Islands » KW16 3JS

Company number SC082881
Status Active
Incorporation Date 28 April 1983
Company Type Private Limited Company
Address ARGO'S BAKERY, CAIRSTON ROAD, STROMNESS, ORKNEY, KW16 3JS
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 10822 - Manufacture of sugar confectionery
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of James William Mcdill as a director on 10 November 2016; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of ARGO'S BAKERY LIMITED are www.argosbakery.co.uk, and www.argo-s-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Georgemas Junction Rail Station is 32.1 miles; to Scotscalder Rail Station is 35 miles; to Wick Rail Station is 37.2 miles; to Altnabreac Rail Station is 42.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argo S Bakery Limited is a Private Limited Company. The company registration number is SC082881. Argo S Bakery Limited has been working since 28 April 1983. The present status of the company is Active. The registered address of Argo S Bakery Limited is Argo S Bakery Cairston Road Stromness Orkney Kw16 3js. . MCDILL, Grace Elizabeth is a Secretary of the company. MCDILL, Ewan Edwin is a Director of the company. MCDILL, Grace Elizabeth is a Director of the company. WOOD, Emma Elizabeth is a Director of the company. Secretary ARGO, Mabel Towers has been resigned. Director ARGO, George Sidney has been resigned. Director ARGO, Ian Wood, Jp has been resigned. Director ARGO, Mabel Towers has been resigned. Director MCDILL, James William has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
MCDILL, Grace Elizabeth
Appointed Date: 31 May 1995

Director
MCDILL, Ewan Edwin
Appointed Date: 01 April 2010
39 years old

Director
MCDILL, Grace Elizabeth
Appointed Date: 30 August 1999
65 years old

Director
WOOD, Emma Elizabeth
Appointed Date: 01 April 2010
42 years old

Resigned Directors

Secretary
ARGO, Mabel Towers
Resigned: 31 May 1995

Director
ARGO, George Sidney
Resigned: 01 November 2004
Appointed Date: 05 December 1988
63 years old

Director
ARGO, Ian Wood, Jp
Resigned: 31 August 1996
91 years old

Director
ARGO, Mabel Towers
Resigned: 31 March 2010
91 years old

Director
MCDILL, James William
Resigned: 10 November 2016
Appointed Date: 01 April 2010
64 years old

Persons With Significant Control

Mrs Mabel Towers Argo
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARGO'S BAKERY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Termination of appointment of James William Mcdill as a director on 10 November 2016
25 Aug 2016
Confirmation statement made on 3 August 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
08 Sep 1989
Full accounts made up to 31 March 1989

30 Mar 1989
Return made up to 20/06/88; full list of members

07 Mar 1988
Return made up to 04/01/88; full list of members

06 Aug 1987
Return made up to 21/08/86; full list of members

28 Apr 1983
Accounts made up to 28 April 1983

ARGO'S BAKERY LIMITED Charges

9 June 2009
Standard security
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 52,54 & 56 victoria street, stromness, county of orkney.
1 June 2009
Standard security
Delivered: 8 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground extending 0.87 acres in the north of…
13 September 2005
Bond & floating charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…