Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KINGDOM BAKERS LIMITED
Company Information for

KINGDOM BAKERS LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC090028
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Kingdom Bakers Ltd
KINGDOM BAKERS LIMITED was founded on 1984-10-12 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
KINGDOM BAKERS LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
 
Filing Information
Company Number SC090028
Date formed 1984-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2018-04-17
Type of accounts MEDIUM
Last Datalog update: 2018-05-31 00:32:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGDOM BAKERS LIMITED

Current Directors
Officer Role Date Appointed
GARY HENDERSON
Company Secretary 2002-08-29
GARY HENDERSON
Director 2003-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GILCHRIST LEMOND
Director 2011-01-23 2012-01-11
HARRY BROWN GUYAN
Director 1988-12-12 2011-12-23
HARRY BROWN GUYAN
Company Secretary 1988-12-12 2002-08-29
EDWARD MONTGOMERY
Director 1988-12-12 2002-08-29
DEREK SMITH
Director 1988-12-12 2002-08-29
ALAN GEORGE PRYCE
Director 1988-12-12 1994-03-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ2STRUCK OFF AND DISSOLVED
2017-01-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-06GAZ1FIRST GAZETTE
2016-02-113(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O RSM TENON 160 DUNDEE STREET EDINBURGH EH11 1DQ
2013-07-223(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2012-05-043.5(Scot)NOTICE OF RECEIVER'S REPORT
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM MERCHANT PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY KY1 3NJ
2012-02-131(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LEMOND
2012-01-18AP01DIRECTOR APPOINTED MR KENNETH GILCHRIST LEMOND
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HARRY GUYAN
2011-12-19LATEST SOC19/12/11 STATEMENT OF CAPITAL;GBP 450000
2011-12-19AR0114/12/11 FULL LIST
2011-10-14O/C PROV RECALLORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR
2011-10-134.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2011-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-12-17AR0114/12/10 FULL LIST
2010-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-12-17AR0114/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HENDERSON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BROWN GUYAN / 17/12/2009
2009-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-10-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2009-10-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-12-22363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-29363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-12-1888(2)RAD 28/11/03--------- £ SI 445000@1=445000 £ IC 5000/450000
2003-12-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-08123NC INC ALREADY ADJUSTED 28/11/03
2003-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-12-11363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-30169£ IC 15000/5000 29/08/02 £ SR 10000@1=10000
2002-09-17288bDIRECTOR RESIGNED
2002-09-17288bSECRETARY RESIGNED
2002-09-17288aNEW SECRETARY APPOINTED
2002-09-17RES13SHARE AGREEMENMT 29/08/02
2002-09-17288bDIRECTOR RESIGNED
2002-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-12-12363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-19363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-05-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-17363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-25363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1995-01-09410(Scot)PARTIC OF MORT/CHARGE *****
1994-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to KINGDOM BAKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Receivers2012-02-10
Fines / Sanctions
No fines or sanctions have been issued against KINGDOM BAKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-10-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 1995-01-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-02-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-10-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1986-01-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGDOM BAKERS LIMITED

Intangible Assets
Patents
We have not found any records of KINGDOM BAKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGDOM BAKERS LIMITED
Trademarks
We have not found any records of KINGDOM BAKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGDOM BAKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as KINGDOM BAKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGDOM BAKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Receivers
Defending partyKINGDOM BAKERS LIMITEDEvent Date
Company Number: SC090028 (In Receivership) I, Thomas Campbell MacLennan of RSM Tenon, 160 Dundee Street, Edinburgh EH11 1DQ hereby give notice that on 27 January 2012, Kenneth Robert Craig and I were appointed as Joint Receivers of the whole property and assets of the above company in terms of section 51 of the Insolvency Act 1986. In terms of section 59 of the said Act, Preferential Creditors are required to lodge their claims with me within six months of the date of this notice. T C MacLennan , Joint Receiver RSM Tenon, 160 Dundee Street, Edinburgh EH11 1DQ
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGDOM BAKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGDOM BAKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1