About

Registered Number: SC366755
Date of Incorporation: 13/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 55 Westburn Drive, Cambuslang, Glasgow, G72 7NA,

 

Based in Glasgow, A1 Cake Mixes Ltd was setup in 2009. We do not know the number of employees at the organisation. There are 5 directors listed as Argo, Russel, Tahir, Omer, Wright, Barry Ian, Finnie, Kevin, Kluman, Danny for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGO, Russel 15 December 2017 - 1
FINNIE, Kevin 13 October 2009 15 December 2019 1
KLUMAN, Danny 13 October 2009 15 December 2019 1
Secretary Name Appointed Resigned Total Appointments
TAHIR, Omer 01 May 2011 15 December 2017 1
WRIGHT, Barry Ian 13 October 2009 30 April 2011 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 14 August 2019
MR01 - N/A 27 March 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 14 September 2018
SH08 - Notice of name or other designation of class of shares 05 January 2018
RESOLUTIONS - N/A 04 January 2018
AA - Annual Accounts 04 January 2018
PSC02 - N/A 19 December 2017
CH01 - Change of particulars for director 19 December 2017
AA01 - Change of accounting reference date 19 December 2017
PSC07 - N/A 18 December 2017
AD01 - Change of registered office address 18 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
CS01 - N/A 23 October 2017
PSC05 - N/A 11 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 01 November 2016
RP04 - N/A 23 December 2015
AA - Annual Accounts 24 November 2015
RESOLUTIONS - N/A 20 November 2015
RESOLUTIONS - N/A 20 November 2015
SH08 - Notice of name or other designation of class of shares 20 November 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 15 October 2013
CH01 - Change of particulars for director 15 July 2013
CH03 - Change of particulars for secretary 15 July 2013
AUD - Auditor's letter of resignation 18 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 07 December 2011
AR01 - Annual Return 11 November 2011
AP03 - Appointment of secretary 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
AA - Annual Accounts 16 February 2011
AA01 - Change of accounting reference date 15 February 2011
AR01 - Annual Return 14 October 2010
AD01 - Change of registered office address 14 October 2010
RESOLUTIONS - N/A 13 November 2009
SH01 - Return of Allotment of shares 13 November 2009
NEWINC - New incorporation documents 13 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.