About

Registered Number: SC064323
Date of Incorporation: 15/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: Unit 10, Balmakeith Industrial Estate, Nairn, IV12 5QW

 

Having been setup in 1978, Ashers Bakery Ltd have registered office in Nairn. The companies directors are Asher, Clare, Asher, Finlay George, Asher, James Alexander, Asher, Kerry Jane, Asher, Rory Michael Compton, Asher, Ryan Robert, Asher, Agnes Marilyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHER, Clare 04 April 2016 - 1
ASHER, Finlay George 01 May 2015 - 1
ASHER, James Alexander 12 August 2013 - 1
ASHER, Kerry Jane 12 August 2013 - 1
ASHER, Rory Michael Compton 12 August 2013 - 1
ASHER, Ryan Robert 12 August 2013 - 1
ASHER, Agnes Marilyn N/A 01 February 1999 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 24 October 2016
AP01 - Appointment of director 14 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 23 October 2015
AP01 - Appointment of director 09 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 14 November 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
RESOLUTIONS - N/A 15 March 2013
MEM/ARTS - N/A 15 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 March 2013
CAP-SS - N/A 15 March 2013
SH19 - Statement of capital 15 March 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 15 December 2011
MEM/ARTS - N/A 14 October 2011
RESOLUTIONS - N/A 08 September 2011
SH19 - Statement of capital 08 September 2011
CAP-SS - N/A 08 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 18 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 27 January 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 14 December 2004
363a - Annual Return 04 August 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 07 February 2003
AA - Annual Accounts 07 January 2003
287 - Change in situation or address of Registered Office 08 April 2002
410(Scot) - N/A 14 March 2002
466(Scot) - N/A 11 March 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 24 October 2000
410(Scot) - N/A 04 April 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 08 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 25 February 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 30 January 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 28 February 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 03 February 1995
AA - Annual Accounts 13 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 February 1994
AA - Annual Accounts 10 January 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 October 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 22 October 1993
88(2)P - N/A 13 October 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 21 January 1993
410(Scot) - N/A 18 June 1992
288 - N/A 21 April 1992
CERTNM - Change of name certificate 09 April 1992
RESOLUTIONS - N/A 07 April 1992
RESOLUTIONS - N/A 07 April 1992
RESOLUTIONS - N/A 07 April 1992
RESOLUTIONS - N/A 07 April 1992
MEM/ARTS - N/A 07 April 1992
123 - Notice of increase in nominal capital 07 April 1992
288 - N/A 07 April 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 06 February 1992
363a - Annual Return 07 February 1991
AA - Annual Accounts 01 February 1991
AA - Annual Accounts 25 February 1990
363 - Annual Return 25 February 1990
363 - Annual Return 02 February 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 01 March 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 21 January 1987
AA - Annual Accounts 08 January 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 07 March 2002 Outstanding

N/A

Standard security 27 March 2000 Outstanding

N/A

Floating charge 04 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.