KEEMAC BAKERY LTD.
ESTATE

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC259266
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address BLOCK 5, UNIT 2 WHITESIDE INDUSTRIAL, ESTATE, BATHGATE, EH48 2RX
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registration of charge SC2592660003, created on 27 January 2017; Registration of charge SC2592660002, created on 28 January 2017; Registration of charge SC2592660001, created on 5 January 2017. The most likely internet sites of KEEMAC BAKERY LTD. are www.keemacbakery.co.uk, and www.keemac-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to West Calder Rail Station is 4.4 miles; to Breich Rail Station is 4.5 miles; to Shotts Rail Station is 7.5 miles; to Falkirk Grahamston Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keemac Bakery Ltd is a Private Limited Company. The company registration number is SC259266. Keemac Bakery Ltd has been working since 14 November 2003. The present status of the company is Active. The registered address of Keemac Bakery Ltd is Block 5 Unit 2 Whiteside Industrial Estate Bathgate Eh48 2rx. . KELLY, Jenna Lorraine is a Secretary of the company. KEEBLE, Paul Andrew is a Director of the company. Secretary KEEBLE, Louise has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director KEEBLE, Louise has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
KELLY, Jenna Lorraine
Appointed Date: 22 December 2015

Director
KEEBLE, Paul Andrew
Appointed Date: 14 November 2003
54 years old

Resigned Directors

Secretary
KEEBLE, Louise
Resigned: 01 November 2012
Appointed Date: 14 November 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 November 2003
Appointed Date: 14 November 2003

Director
KEEBLE, Louise
Resigned: 01 November 2012
Appointed Date: 14 November 2003
50 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 November 2003
Appointed Date: 14 November 2003

Persons With Significant Control

Mr Paul Andrew Keeble
Notified on: 2 November 2016
54 years old
Nature of control: Ownership of shares – 75% or more

KEEMAC BAKERY LTD. Events

15 Feb 2017
Registration of charge SC2592660003, created on 27 January 2017
01 Feb 2017
Registration of charge SC2592660002, created on 28 January 2017
20 Jan 2017
Registration of charge SC2592660001, created on 5 January 2017
08 Dec 2016
Confirmation statement made on 14 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 31 more events
10 Dec 2003
New secretary appointed;new director appointed
10 Dec 2003
New director appointed
19 Nov 2003
Secretary resigned
19 Nov 2003
Director resigned
14 Nov 2003
Incorporation

KEEMAC BAKERY LTD. Charges

28 January 2017
Charge code SC25 9266 0002
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Block 5, unit 1 whiteside industrial estate, bathgate…
27 January 2017
Charge code SC25 9266 0003
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Block 5, unit 1, whiteside industrial estate, bathgate…
5 January 2017
Charge code SC25 9266 0001
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…