About

Registered Number: 04675806
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: C/O R M PORTER ESQ, 74 Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE,

 

Bako Scotland Ltd was registered on 24 February 2003 and are based in Preston. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Dianne Gillian Davies 12 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HIRANI, Kirti 01 October 2017 - 1
PORTER, Richard Mark 24 August 2015 29 September 2017 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 03 April 2018
PSC02 - N/A 01 March 2018
PSC07 - N/A 13 February 2018
AP01 - Appointment of director 26 January 2018
AP01 - Appointment of director 26 January 2018
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 11 December 2017
AP03 - Appointment of secretary 05 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
AD04 - Change of location of company records to the registered office 03 May 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 22 February 2016
AA01 - Change of accounting reference date 11 November 2015
RESOLUTIONS - N/A 30 September 2015
MR01 - N/A 01 September 2015
AA - Annual Accounts 27 August 2015
MR01 - N/A 27 August 2015
AP03 - Appointment of secretary 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AD01 - Change of registered office address 25 August 2015
MR04 - N/A 25 August 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 23 March 2014
AP01 - Appointment of director 08 December 2013
AA - Annual Accounts 16 October 2013
TM01 - Termination of appointment of director 20 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 19 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2012
RESOLUTIONS - N/A 11 November 2011
TM01 - Termination of appointment of director 11 August 2011
AA - Annual Accounts 07 July 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 27 May 2010
AP01 - Appointment of director 30 April 2010
AR01 - Annual Return 12 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363s - Annual Return 01 April 2007
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 25 June 2005
AA - Annual Accounts 03 June 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
363s - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 25 March 2004
395 - Particulars of a mortgage or charge 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
225 - Change of Accounting Reference Date 09 July 2003
288c - Notice of change of directors or secretaries or in their particulars 22 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2015 Outstanding

N/A

A registered charge 24 August 2015 Outstanding

N/A

Debenture 02 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.